17 CALEDONIA PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

17 CALEDONIA PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01839428

Incorporation date

08/08/1984

Size

Micro Entity

Contacts

Registered address

Registered address

17 Caledonia Place, Clifton, Bristol BS8 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1987)
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon29/05/2025
Confirmation statement made on 2025-05-11 with updates
dot icon25/05/2025
Termination of appointment of Simon James Bates as a director on 2024-10-25
dot icon25/05/2025
Termination of appointment of Neena Elizabeth Buntwal as a director on 2024-10-24
dot icon25/05/2025
Appointment of Mr Stephen Spencer Dayman as a director on 2024-12-12
dot icon25/05/2025
Appointment of Ms Harriet Rose Dembo as a director on 2024-10-24
dot icon15/09/2024
Micro company accounts made up to 2024-03-31
dot icon18/05/2024
Confirmation statement made on 2024-05-11 with updates
dot icon04/04/2024
Appointment of Mrs Ruth Allyson Dembo as a director on 2024-04-03
dot icon03/04/2024
Notification of Catherine Ann Burge as a person with significant control on 2024-04-01
dot icon03/04/2024
Termination of appointment of Linda Elizabeth Stubbs as a director on 2024-02-14
dot icon03/04/2024
Director's details changed for Miss Catherine Ann Burge on 2024-04-03
dot icon01/04/2024
Termination of appointment of Fabien Lebaillif Delamare as a director on 2024-03-31
dot icon01/04/2024
Cessation of Linda Elizabeth Stubbs as a person with significant control on 2024-02-14
dot icon01/04/2024
Termination of appointment of Linda Elizabeth Stubbs as a secretary on 2024-02-14
dot icon03/07/2023
Micro company accounts made up to 2023-03-31
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon16/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon06/05/2022
Micro company accounts made up to 2022-03-31
dot icon10/06/2021
Micro company accounts made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon02/06/2020
Micro company accounts made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon06/06/2019
Micro company accounts made up to 2019-03-31
dot icon12/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon12/06/2018
Micro company accounts made up to 2018-03-31
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon27/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon08/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon18/05/2016
Director's details changed for Mr Fabien Lebaillif Delamare on 2013-06-01
dot icon17/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon14/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon14/05/2015
Director's details changed for Miss Catherine Ann Burge on 2013-06-01
dot icon11/03/2015
Appointment of Simon James Bates as a director on 2014-08-01
dot icon11/03/2015
Appointment of Dr Neena Elizabeth Buntwal as a director on 2014-08-01
dot icon09/03/2015
Termination of appointment of Louise Sarah Isobel Sabin as a director on 2014-07-31
dot icon22/08/2014
Termination of appointment of Louise Sarah Isobel Sabin as a director on 2014-07-31
dot icon11/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon30/04/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon27/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon17/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon20/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon14/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon25/05/2010
Director's details changed for Fabien Lebaillif Delamare on 2010-05-11
dot icon25/05/2010
Director's details changed for Benjamin Dembo on 2010-05-11
dot icon25/05/2010
Director's details changed for Catherine Ann Burge on 2010-05-11
dot icon25/05/2010
Director's details changed for Mrs Linda Elizabeth Stubbs on 2010-05-11
dot icon25/05/2010
Director's details changed for Dr Louise Sarah Isobel Sabin on 2010-05-11
dot icon21/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon15/05/2009
Return made up to 11/05/09; full list of members
dot icon04/08/2008
Return made up to 11/05/08; full list of members
dot icon11/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon22/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/06/2007
Return made up to 11/05/07; no change of members
dot icon06/06/2007
Director resigned
dot icon04/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon14/09/2006
New director appointed
dot icon14/09/2006
New director appointed
dot icon22/06/2006
Return made up to 11/05/06; full list of members
dot icon05/06/2006
Registered office changed on 05/06/06 from: maisonette 17 caledonia place clifton bristol BS8 4DJ
dot icon05/06/2006
Director's particulars changed
dot icon05/06/2006
New secretary appointed
dot icon26/04/2006
Registered office changed on 26/04/06 from: grovewood house 17 ringwood grove weston-super-mare north somerset BS23 2UA
dot icon26/04/2006
Secretary resigned
dot icon17/03/2006
Director resigned
dot icon16/08/2005
Return made up to 11/05/05; full list of members
dot icon03/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/07/2005
Secretary resigned
dot icon08/07/2005
New director appointed
dot icon08/07/2005
New secretary appointed
dot icon08/07/2005
Registered office changed on 08/07/05 from: 17 caledonia place clifton bristol BS8 4DJ
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/05/2004
Return made up to 11/05/04; no change of members
dot icon10/05/2004
Return made up to 11/05/03; full list of members
dot icon10/05/2004
New director appointed
dot icon10/05/2004
New director appointed
dot icon02/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon05/04/2003
Return made up to 11/05/02; full list of members
dot icon14/02/2003
Director resigned
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon02/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon29/11/2001
Return made up to 11/05/01; no change of members
dot icon05/11/2001
Return made up to 11/05/00; full list of members
dot icon05/11/2001
New director appointed
dot icon05/11/2001
New director appointed
dot icon21/09/2001
Director resigned
dot icon21/01/2001
Accounts for a small company made up to 2000-03-31
dot icon10/04/2000
Director resigned
dot icon15/02/2000
New director appointed
dot icon15/02/2000
Return made up to 11/05/99; full list of members
dot icon25/01/2000
Director resigned
dot icon25/01/2000
Accounts for a small company made up to 1999-03-31
dot icon17/11/1999
Director resigned
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon21/09/1998
Return made up to 11/05/98; full list of members
dot icon23/02/1998
Return made up to 11/05/97; full list of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon22/05/1997
Return made up to 11/05/96; full list of members
dot icon25/04/1997
New director appointed
dot icon01/02/1997
Accounts for a small company made up to 1996-03-31
dot icon04/02/1996
Accounts for a small company made up to 1995-03-31
dot icon01/02/1996
Return made up to 11/05/95; change of members
dot icon29/01/1995
Accounts for a small company made up to 1994-03-31
dot icon29/01/1995
Ad 21/12/93--------- £ si 1@1
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Return made up to 11/05/94; no change of members
dot icon06/10/1994
Nc inc already adjusted 21/12/93
dot icon06/10/1994
Resolutions
dot icon06/10/1994
Resolutions
dot icon24/01/1994
Accounts for a small company made up to 1993-03-31
dot icon27/09/1993
Director resigned;new director appointed
dot icon27/09/1993
Return made up to 11/05/93; full list of members
dot icon11/06/1992
Full accounts made up to 1992-03-31
dot icon11/06/1992
Return made up to 11/05/92; no change of members
dot icon19/11/1991
Full accounts made up to 1991-03-31
dot icon22/10/1991
Return made up to 11/05/91; no change of members
dot icon31/05/1990
Full accounts made up to 1990-03-31
dot icon31/05/1990
Return made up to 11/05/90; full list of members
dot icon16/03/1990
Full accounts made up to 1989-03-31
dot icon30/11/1989
Ad 31/08/86--------- £ si 2@1
dot icon30/11/1989
Director resigned;new director appointed
dot icon30/11/1989
Resolutions
dot icon30/11/1989
Resolutions
dot icon30/11/1989
Return made up to 08/02/89; full list of members
dot icon30/11/1989
Return made up to 08/02/88; full list of members
dot icon30/11/1989
Return made up to 08/02/87; full list of members
dot icon30/11/1989
Return made up to 08/02/86; full list of members
dot icon30/11/1989
Full accounts made up to 1988-03-31
dot icon30/11/1989
Full accounts made up to 1987-03-31
dot icon30/11/1989
Accounts for a dormant company made up to 1986-03-31
dot icon30/11/1989
Accounts for a dormant company made up to 1985-03-31
dot icon14/11/1989
Restoration by order of the court
dot icon26/11/1987
Dissolution
dot icon21/07/1987
First gazette
dot icon18/06/1987
Director resigned
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
8.01K
-
0.00
-
-
2023
0
6.42K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dembo, Benjamin
Director
22/02/2002 - Present
-
Dembo, Harriet Rose
Director
24/10/2024 - Present
6
Stubbs, Linda Elizabeth
Director
18/04/2003 - 14/02/2024
-
Buntwal, Neena Elizabeth, Dr
Director
01/08/2014 - 24/10/2024
2
Burge, Catherine Ann
Director
01/08/2006 - Present
1

Persons with Significant Control

3
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 17 CALEDONIA PLACE MANAGEMENT COMPANY LIMITED

17 CALEDONIA PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/08/1984 with the registered office located at 17 Caledonia Place, Clifton, Bristol BS8 4DJ. 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 17 CALEDONIA PLACE MANAGEMENT COMPANY LIMITED?

toggle

17 CALEDONIA PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/08/1984 .

Where is 17 CALEDONIA PLACE MANAGEMENT COMPANY LIMITED located?

toggle

17 CALEDONIA PLACE MANAGEMENT COMPANY LIMITED is registered at 17 Caledonia Place, Clifton, Bristol BS8 4DJ.

What does 17 CALEDONIA PLACE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 17 CALEDONIA PLACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2025-03-31.