12 CALEDONIA PLACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

12 CALEDONIA PLACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01477839

Incorporation date

07/02/1980

Size

Micro Entity

Contacts

Registered address

Registered address

12 Caledonia Place, Bristol BS8 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1980)
dot icon10/12/2025
Termination of appointment of James Michael Timms as a director on 2025-12-10
dot icon11/06/2025
Confirmation statement made on 2025-05-03 with updates
dot icon25/04/2025
Micro company accounts made up to 2024-08-11
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon01/05/2024
Micro company accounts made up to 2023-08-11
dot icon16/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon04/05/2023
Micro company accounts made up to 2022-08-11
dot icon16/06/2022
Notification of Chloe Sarosh as a person with significant control on 2022-06-16
dot icon16/06/2022
Withdrawal of a person with significant control statement on 2022-06-16
dot icon13/06/2022
Notification of a person with significant control statement
dot icon13/06/2022
Termination of appointment of James Michael Timms as a secretary on 2022-06-10
dot icon01/06/2022
Cessation of James Michael Timms as a person with significant control on 2022-05-26
dot icon16/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon22/10/2021
Micro company accounts made up to 2021-08-11
dot icon03/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon18/04/2021
Appointment of Mrs Chloe Louise Sarosh as a director on 2021-04-18
dot icon09/10/2020
Micro company accounts made up to 2020-08-11
dot icon12/06/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon08/11/2019
Micro company accounts made up to 2019-08-11
dot icon14/06/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon09/05/2019
Micro company accounts made up to 2018-08-11
dot icon10/12/2018
Termination of appointment of James Terence Obrien as a director on 2018-12-01
dot icon03/08/2018
Notification of James Michael Timms as a person with significant control on 2018-08-01
dot icon17/06/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon12/10/2017
Micro company accounts made up to 2017-08-11
dot icon08/06/2017
Confirmation statement made on 2017-05-03 with updates
dot icon14/11/2016
Total exemption full accounts made up to 2016-08-11
dot icon20/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon26/01/2016
Total exemption full accounts made up to 2015-08-11
dot icon25/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon19/11/2014
Total exemption full accounts made up to 2014-08-11
dot icon29/04/2014
Total exemption full accounts made up to 2013-08-11
dot icon31/03/2014
Appointment of James Michael Timms James Michael Timms as a director
dot icon31/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon31/03/2014
Appointment of James Michael Timms James Michael Timms as a secretary
dot icon17/01/2014
Termination of appointment of Alison Tasker as a director
dot icon17/01/2014
Termination of appointment of Alison Jones as a secretary
dot icon02/05/2013
Total exemption full accounts made up to 2012-08-11
dot icon22/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon23/04/2012
Total exemption full accounts made up to 2011-08-11
dot icon27/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon08/06/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon11/05/2011
Total exemption full accounts made up to 2010-08-11
dot icon04/05/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon04/05/2010
Director's details changed for Richard Nigel Flook on 2010-03-17
dot icon04/05/2010
Director's details changed for Mr Philip Butler on 2010-03-17
dot icon04/05/2010
Director's details changed for Mr James Terence Obrien on 2010-03-17
dot icon04/05/2010
Director's details changed for Alison Jane Tasker on 2010-03-17
dot icon20/04/2010
Total exemption full accounts made up to 2009-08-11
dot icon09/12/2009
Annual return made up to 2009-03-17 with full list of shareholders
dot icon09/12/2009
Secretary's details changed for Alison Jane Tasker on 2008-04-04
dot icon08/05/2009
Total exemption full accounts made up to 2008-08-11
dot icon03/12/2008
Return made up to 17/03/08; no change of members
dot icon06/06/2008
Total exemption full accounts made up to 2007-08-11
dot icon16/06/2007
Total exemption full accounts made up to 2006-08-11
dot icon19/04/2007
Return made up to 17/03/07; full list of members
dot icon05/09/2006
Return made up to 17/03/06; full list of members
dot icon05/09/2006
New director appointed
dot icon05/09/2006
New secretary appointed
dot icon13/06/2006
Total exemption full accounts made up to 2005-08-11
dot icon01/06/2006
Secretary resigned
dot icon01/06/2006
Director resigned
dot icon24/05/2005
Return made up to 17/03/05; full list of members
dot icon20/05/2005
Total exemption full accounts made up to 2004-08-11
dot icon03/05/2005
New secretary appointed
dot icon10/02/2005
New director appointed
dot icon10/02/2005
New director appointed
dot icon24/11/2004
Registered office changed on 24/11/04 from: castle estates 181 whiteladies road bristol BS8 2RY
dot icon29/09/2004
Secretary resigned
dot icon14/05/2004
Total exemption full accounts made up to 2003-08-11
dot icon05/05/2004
Return made up to 17/03/04; no change of members
dot icon05/05/2004
Director resigned
dot icon04/09/2003
Return made up to 17/03/03; full list of members
dot icon07/07/2003
Director resigned
dot icon14/06/2003
New secretary appointed
dot icon14/06/2003
Secretary resigned
dot icon27/01/2003
Total exemption full accounts made up to 2002-08-11
dot icon06/12/2002
New director appointed
dot icon11/06/2002
Total exemption full accounts made up to 2001-08-11
dot icon27/05/2002
Return made up to 17/03/02; full list of members
dot icon01/03/2002
Return made up to 17/03/01; full list of members
dot icon18/12/2001
New director appointed
dot icon05/06/2001
Full accounts made up to 2000-08-11
dot icon24/10/2000
New secretary appointed
dot icon24/10/2000
Registered office changed on 24/10/00 from: 82/84 queens road clifton bristol BS8 1QU
dot icon25/04/2000
Return made up to 17/03/00; full list of members
dot icon07/04/2000
Full accounts made up to 1999-08-11
dot icon09/12/1999
New secretary appointed
dot icon01/12/1999
Secretary resigned
dot icon01/07/1999
Secretary resigned
dot icon01/07/1999
New secretary appointed
dot icon28/06/1999
Full accounts made up to 1998-08-11
dot icon13/04/1999
Return made up to 17/03/99; full list of members
dot icon18/03/1999
Secretary resigned
dot icon18/03/1999
New secretary appointed
dot icon18/03/1999
New director appointed
dot icon10/07/1998
Return made up to 17/03/98; no change of members
dot icon09/06/1998
Full accounts made up to 1997-08-11
dot icon29/04/1998
New secretary appointed
dot icon11/04/1998
Secretary resigned
dot icon30/04/1997
Secretary resigned
dot icon30/04/1997
Registered office changed on 30/04/97 from: 12 caledonia place clifton bristol BS8 4DJ
dot icon30/04/1997
New secretary appointed
dot icon17/03/1997
Full accounts made up to 1996-08-11
dot icon17/03/1997
Return made up to 17/03/97; no change of members
dot icon04/04/1996
New director appointed
dot icon27/03/1996
Full accounts made up to 1995-08-11
dot icon27/03/1996
Return made up to 17/03/96; full list of members
dot icon20/04/1995
Accounts for a small company made up to 1994-08-11
dot icon20/04/1995
Return made up to 17/03/95; no change of members
dot icon08/05/1994
Full accounts made up to 1993-08-11
dot icon25/04/1994
Director resigned;new director appointed
dot icon15/04/1994
Return made up to 17/03/94; no change of members
dot icon12/03/1993
Return made up to 17/03/93; full list of members
dot icon02/03/1993
Full accounts made up to 1992-08-11
dot icon19/03/1992
Full accounts made up to 1991-08-11
dot icon19/03/1992
Return made up to 17/03/92; change of members
dot icon25/02/1992
Director resigned
dot icon02/10/1991
Full accounts made up to 1990-08-11
dot icon07/04/1991
Return made up to 17/03/91; no change of members
dot icon06/04/1990
Full accounts made up to 1989-08-11
dot icon06/04/1990
Return made up to 30/03/90; full list of members
dot icon26/04/1989
Full accounts made up to 1988-08-11
dot icon26/04/1989
Return made up to 28/04/89; full list of members
dot icon09/05/1988
Full accounts made up to 1987-08-11
dot icon09/05/1988
Return made up to 27/04/88; no change of members
dot icon26/05/1987
Full accounts made up to 1986-08-11
dot icon26/05/1987
Return made up to 02/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/08/1986
Return made up to 03/09/86; full list of members
dot icon23/08/1986
New director appointed
dot icon05/06/1986
Full accounts made up to 1985-08-11
dot icon07/02/1980
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
11/08/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
11/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
11/08/2024
dot iconNext account date
11/08/2025
dot iconNext due on
11/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.93K
-
0.00
-
-
2022
0
9.90K
-
0.00
-
-
2022
0
9.90K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.90K £Descended-9.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sarosh, Chloe Louise
Director
18/04/2021 - Present
4
GEORGE PRESS & COMPANY
Corporate Secretary
18/10/2000 - 10/05/2001
26
Whittaker, Richard
Secretary
07/04/1998 - 16/10/1998
13
Mr James Michael Timms
Director
01/08/2013 - 10/12/2025
2
Bradley, Timothy John
Director
15/11/2002 - 01/10/2004
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 CALEDONIA PLACE MANAGEMENT LIMITED

12 CALEDONIA PLACE MANAGEMENT LIMITED is an(a) Active company incorporated on 07/02/1980 with the registered office located at 12 Caledonia Place, Bristol BS8 4DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 12 CALEDONIA PLACE MANAGEMENT LIMITED?

toggle

12 CALEDONIA PLACE MANAGEMENT LIMITED is currently Active. It was registered on 07/02/1980 .

Where is 12 CALEDONIA PLACE MANAGEMENT LIMITED located?

toggle

12 CALEDONIA PLACE MANAGEMENT LIMITED is registered at 12 Caledonia Place, Bristol BS8 4DJ.

What does 12 CALEDONIA PLACE MANAGEMENT LIMITED do?

toggle

12 CALEDONIA PLACE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12 CALEDONIA PLACE MANAGEMENT LIMITED?

toggle

The latest filing was on 10/12/2025: Termination of appointment of James Michael Timms as a director on 2025-12-10.