15 CALEDONIA PLACE LIMITED

Register to unlock more data on OkredoRegister

15 CALEDONIA PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01961912

Incorporation date

20/11/1985

Size

Dormant

Contacts

Registered address

Registered address

18 Badminton Road, Downend, Bristol BS16 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1985)
dot icon31/03/2026
Termination of appointment of Gabrielle Tracy Clement as a director on 2026-02-25
dot icon07/01/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon24/06/2025
Appointment of Mr Jack Charles Lewis as a director on 2025-06-24
dot icon23/06/2025
Accounts for a dormant company made up to 2024-09-29
dot icon13/01/2025
Termination of appointment of Elizabeth Jayne Hooper as a director on 2024-12-23
dot icon24/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon28/06/2024
Accounts for a dormant company made up to 2023-09-29
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-09-29
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon23/02/2022
Micro company accounts made up to 2021-09-29
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon27/10/2021
Appointment of Ms Gabrielle Tracy Clement as a director on 2021-10-22
dot icon01/07/2021
Termination of appointment of Pamela Hudson as a director on 2021-04-28
dot icon01/04/2021
Appointment of Mrs Elizabeth Jayne Hooper as a director on 2021-03-25
dot icon04/03/2021
Micro company accounts made up to 2020-09-29
dot icon18/01/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon05/05/2020
Current accounting period extended from 2020-03-31 to 2020-09-29
dot icon02/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon26/11/2018
Micro company accounts made up to 2018-03-31
dot icon22/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2015
Annual return made up to 2015-12-21 no member list
dot icon22/12/2014
Annual return made up to 2014-12-21 no member list
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-12-21 no member list
dot icon03/01/2014
Termination of appointment of Nicholas Briggs as a director
dot icon10/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon01/02/2013
Annual return made up to 2012-12-21 no member list
dot icon29/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2011-12-21 no member list
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2010
Annual return made up to 2010-12-21 no member list
dot icon21/12/2010
Director's details changed for Willem Adriaan Labuschagne on 2010-01-01
dot icon21/12/2010
Director's details changed for Pamela Hudson on 2010-01-01
dot icon21/12/2010
Director's details changed for Paul Gavin Wilson on 2010-01-01
dot icon21/12/2010
Director's details changed for Timothy James Power Burroughs on 2010-01-01
dot icon21/12/2010
Director's details changed for Mr Nicholas Norman Briggs on 2010-01-01
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/04/2010
Appointment of Bns Services Limited as a secretary
dot icon28/04/2010
Termination of appointment of Paul Wilson as a secretary
dot icon28/04/2010
Registered office address changed from 15 Caledonia Place Clifton Bristol BS8 4DJ on 2010-04-28
dot icon27/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon11/01/2010
Annual return made up to 2009-12-21 no member list
dot icon11/01/2010
Director's details changed for Paul Gavin Wilson on 2010-01-11
dot icon11/01/2010
Director's details changed for Nicholas Norman Briggs on 2010-01-11
dot icon11/01/2010
Director's details changed for Timothy James Power Burroughs on 2010-01-11
dot icon11/01/2010
Director's details changed for Pamela Hudson on 2010-01-11
dot icon11/01/2010
Director's details changed for Willem Adriaan Labuschagne on 2010-01-11
dot icon01/10/2009
Director appointed nicholas norman briggs
dot icon14/09/2009
Appointment terminated director lewis booth
dot icon20/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon23/12/2008
Annual return made up to 21/12/08
dot icon07/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon02/01/2008
Annual return made up to 21/12/07
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon06/01/2007
Annual return made up to 21/12/06
dot icon06/07/2006
New secretary appointed
dot icon06/07/2006
Secretary resigned
dot icon22/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon06/01/2006
Annual return made up to 21/12/05
dot icon31/10/2005
New director appointed
dot icon10/10/2005
Director resigned
dot icon24/02/2005
Director's particulars changed
dot icon07/02/2005
Annual return made up to 21/12/04
dot icon14/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon05/01/2004
Annual return made up to 21/12/03
dot icon05/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon28/10/2003
New director appointed
dot icon28/10/2003
Director resigned
dot icon06/10/2003
Secretary's particulars changed;director's particulars changed
dot icon27/08/2003
Secretary resigned
dot icon13/08/2003
New secretary appointed
dot icon05/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon27/01/2003
Annual return made up to 21/12/02
dot icon01/10/2002
New director appointed
dot icon28/03/2002
Annual return made up to 21/12/01
dot icon28/03/2002
New director appointed
dot icon27/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon09/04/2001
Annual return made up to 21/12/00
dot icon09/04/2001
New director appointed
dot icon09/04/2001
New secretary appointed
dot icon18/08/2000
Full accounts made up to 2000-03-31
dot icon16/03/2000
Annual return made up to 21/12/99
dot icon16/03/2000
New secretary appointed;new director appointed
dot icon25/08/1999
Full accounts made up to 1999-03-31
dot icon11/06/1999
Full accounts made up to 1998-03-31
dot icon08/03/1999
New director appointed
dot icon19/01/1999
Annual return made up to 21/12/98
dot icon19/01/1999
Director resigned
dot icon19/01/1999
Director resigned
dot icon19/01/1999
Secretary resigned
dot icon17/02/1998
Full accounts made up to 1997-03-31
dot icon03/02/1998
New director appointed
dot icon03/02/1998
New director appointed
dot icon03/02/1998
New director appointed
dot icon03/02/1998
New director appointed
dot icon03/02/1998
Annual return made up to 21/12/97
dot icon02/02/1997
New secretary appointed
dot icon02/02/1997
New director appointed
dot icon02/02/1997
Director resigned
dot icon02/02/1997
Secretary resigned;director resigned
dot icon02/02/1997
Annual return made up to 21/12/96
dot icon25/11/1996
Full accounts made up to 1996-03-31
dot icon29/12/1995
Annual return made up to 21/12/95
dot icon13/11/1995
Full accounts made up to 1995-03-31
dot icon20/04/1995
New director appointed
dot icon22/03/1995
Director resigned
dot icon22/03/1995
Director resigned
dot icon22/03/1995
Annual return made up to 21/12/94
dot icon22/12/1994
Director's particulars changed
dot icon22/12/1994
Full accounts made up to 1994-03-31
dot icon18/07/1994
Annual return made up to 21/12/93
dot icon23/12/1993
Accounts for a small company made up to 1993-03-31
dot icon10/12/1993
Annual return made up to 01/10/93
dot icon08/01/1993
Annual return made up to 21/12/92
dot icon15/12/1992
Full accounts made up to 1992-03-31
dot icon03/12/1992
Annual return made up to 29/12/91
dot icon05/11/1992
Secretary's particulars changed;director's particulars changed
dot icon12/11/1991
Full accounts made up to 1991-03-31
dot icon01/11/1991
Annual return made up to 01/10/91
dot icon21/01/1991
Annual return made up to 16/11/90
dot icon12/12/1990
Full accounts made up to 1990-03-31
dot icon22/10/1990
Director resigned;new director appointed
dot icon09/05/1990
Director resigned;new director appointed
dot icon25/01/1990
Accounts for a small company made up to 1989-03-31
dot icon08/01/1990
Annual return made up to 29/12/89
dot icon13/07/1989
Director resigned;new director appointed
dot icon04/01/1989
Full accounts made up to 1988-03-31
dot icon04/01/1989
Annual return made up to 21/12/88
dot icon23/11/1988
Director resigned;new director appointed
dot icon01/09/1987
Accounts for a small company made up to 1987-03-31
dot icon01/09/1987
Annual return made up to 29/07/87
dot icon20/03/1987
Secretary resigned;director resigned
dot icon12/02/1987
New secretary appointed;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/12/1986
Registered office changed on 05/12/86 from: 30 queen charlotte street bristol avon BS99 7QQ
dot icon20/11/1985
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.42K
-
0.00
-
-
2022
0
1.82K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BNS SERVICES LTD
Corporate Secretary
01/04/2010 - Present
361
Round, Anthony James Rivers
Director
14/10/1997 - 09/03/1998
2
Clement, Gabrielle Tracy
Director
22/10/2021 - 25/02/2026
-
Gillard, Samantha Jayne
Director
11/02/2002 - 13/10/2003
2
Thomas, Alison
Director
01/08/1998 - 10/10/2000
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15 CALEDONIA PLACE LIMITED

15 CALEDONIA PLACE LIMITED is an(a) Active company incorporated on 20/11/1985 with the registered office located at 18 Badminton Road, Downend, Bristol BS16 6BQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 15 CALEDONIA PLACE LIMITED?

toggle

15 CALEDONIA PLACE LIMITED is currently Active. It was registered on 20/11/1985 .

Where is 15 CALEDONIA PLACE LIMITED located?

toggle

15 CALEDONIA PLACE LIMITED is registered at 18 Badminton Road, Downend, Bristol BS16 6BQ.

What does 15 CALEDONIA PLACE LIMITED do?

toggle

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

What is the latest filing for 15 CALEDONIA PLACE LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Gabrielle Tracy Clement as a director on 2026-02-25.