31 CALEDONIA PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

31 CALEDONIA PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01084233

Incorporation date

29/11/1972

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 26 Osprey Court, Hawkfield Way, Bristol BS14 0BBCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1972)
dot icon02/03/2026
Appointment of Dr Tilo Burghardt as a director on 2026-02-23
dot icon06/02/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon27/01/2026
Termination of appointment of Tilo Burghardt as a director on 2026-01-27
dot icon03/02/2025
Micro company accounts made up to 2024-12-31
dot icon17/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon01/05/2024
Micro company accounts made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon28/07/2023
Micro company accounts made up to 2022-12-31
dot icon31/05/2023
Director's details changed for Dr Tilo Burghardt on 2023-05-31
dot icon16/01/2023
Confirmation statement made on 2023-01-16 with updates
dot icon10/06/2022
Appointment of Ms Caroline Elizabeth Hird as a director on 2022-06-10
dot icon30/05/2022
Micro company accounts made up to 2021-12-31
dot icon29/04/2022
Termination of appointment of Alison Samantha Mcdougall as a director on 2022-04-29
dot icon19/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon18/01/2022
Register inspection address has been changed from 31 Caledonia Place Bristol BS8 4DN England to Unit 26 Osprey Court Hawkfield Way Bristol BS14 0BB
dot icon10/06/2021
Micro company accounts made up to 2020-12-31
dot icon26/05/2021
Appointment of Easton Bevins Block Management as a secretary on 2021-05-26
dot icon26/05/2021
Termination of appointment of Alison Mcdougall as a secretary on 2021-05-26
dot icon26/05/2021
Registered office address changed from 31 Caledonia Place Bristol BS8 4DN England to Unit 26 Osprey Court Hawkfield Way Bristol BS14 0BB on 2021-05-26
dot icon18/03/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon16/01/2020
Appointment of Miss Alison Mcdougall as a secretary on 2020-01-03
dot icon20/08/2019
Micro company accounts made up to 2018-12-31
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon23/01/2019
Register inspection address has been changed from Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB England to 31 Caledonia Place Bristol BS8 4DN
dot icon23/01/2019
Termination of appointment of Easton Bevins Block Management as a secretary on 2019-01-23
dot icon23/01/2019
Registered office address changed from Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB England to 31 Caledonia Place Bristol BS8 4DN on 2019-01-23
dot icon23/01/2019
Termination of appointment of William Charles Cox as a director on 2019-01-10
dot icon22/06/2018
Appointment of Easton Bevins Block Management as a secretary on 2018-06-22
dot icon22/06/2018
Termination of appointment of Melissa Goddard as a secretary on 2018-06-22
dot icon20/06/2018
Micro company accounts made up to 2017-12-31
dot icon14/05/2018
Appointment of Mrs Melissa Goddard as a secretary on 2018-05-14
dot icon14/05/2018
Termination of appointment of Sukita Stevenson as a secretary on 2018-05-14
dot icon29/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon29/01/2018
Register inspection address has been changed from 436 - 440 Gloucester Road Horfield Bristol BS7 8TX England to Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB
dot icon11/08/2017
Micro company accounts made up to 2016-12-31
dot icon12/06/2017
Registered office address changed from 436-440 Gloucester Road Horfield Bristol BS7 8TX to Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB on 2017-06-12
dot icon08/02/2017
Appointment of Miss Alison Samantha Mcdougall as a director on 2016-09-01
dot icon25/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon10/10/2016
Appointment of Mr Douglas Roger Pontin as a director on 2016-08-24
dot icon28/09/2016
Termination of appointment of Richard Buck as a director on 2016-08-24
dot icon28/09/2016
Termination of appointment of Emma Caroline Forster as a director on 2016-08-31
dot icon06/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon23/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon26/01/2015
Register inspection address has been changed from 31 Caledonia Place Clifton Bristol Bristol BS8 4DN to 436 - 440 Gloucester Road Horfield Bristol BS7 8TX
dot icon30/07/2014
Termination of appointment of Emma Forster as a secretary on 2014-07-30
dot icon28/07/2014
Appointment of Mr William Charles Cox as a director on 2014-07-25
dot icon24/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon14/07/2014
Appointment of Miss Sukita Stevenson as a secretary on 2014-07-14
dot icon04/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon04/02/2014
Registered office address changed from Oakside House 35 Oakfield Road Clifton Bristol BS8 2AT Great Britain on 2014-02-04
dot icon03/09/2013
Registered office address changed from 31 Caledonia Place Clifton Bristol Bristol BS8 4DN United Kingdom on 2013-09-03
dot icon07/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon26/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon20/03/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon29/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/01/2012
Appointment of Dr Tilo Burghardt as a director
dot icon30/12/2011
Appointment of Miss Emma Forster as a secretary
dot icon30/12/2011
Termination of appointment of Ronald Wood as a director
dot icon28/11/2011
Appointment of Miss Emma Caroline Forster as a director
dot icon11/07/2011
Termination of appointment of Sally Harvey as a secretary
dot icon08/07/2011
Termination of appointment of Sally Harvey as a director
dot icon08/07/2011
Termination of appointment of Sally Harvey as a secretary
dot icon28/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon22/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon22/02/2010
Register(s) moved to registered inspection location
dot icon22/02/2010
Register inspection address has been changed
dot icon19/02/2010
Secretary's details changed for Miss Sally Elizabeth Harvey on 2010-02-12
dot icon19/02/2010
Registered office address changed from 31 Caledonia Place Clifton Bristol 8 on 2010-02-19
dot icon19/02/2010
Director's details changed for Miss Sally Elizabeth Harvey on 2010-02-12
dot icon19/02/2010
Director's details changed for Mr Ronald David Wood on 2010-02-12
dot icon08/02/2010
Appointment of Richard Buck as a director
dot icon07/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/08/2009
Appointment terminated director beryl clothier
dot icon30/01/2009
Return made up to 23/01/09; no change of members
dot icon02/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/02/2008
Return made up to 31/12/07; change of members
dot icon30/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/02/2007
Return made up to 31/12/06; full list of members
dot icon20/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/01/2006
Return made up to 31/12/05; full list of members
dot icon17/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/01/2005
Return made up to 31/12/04; full list of members
dot icon28/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/02/2004
Return made up to 31/12/03; full list of members
dot icon31/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon30/01/2003
Return made up to 31/12/02; full list of members
dot icon25/10/2002
New director appointed
dot icon14/08/2002
Director resigned
dot icon19/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon18/01/2002
Return made up to 31/12/01; full list of members
dot icon19/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon21/01/2001
Return made up to 31/12/00; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon14/01/2000
Return made up to 31/12/99; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon02/02/1999
Return made up to 31/12/98; full list of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon26/01/1998
Return made up to 31/12/97; change of members
dot icon13/01/1998
Full accounts made up to 1996-12-31
dot icon02/04/1997
New director appointed
dot icon02/04/1997
Director resigned
dot icon12/03/1997
Return made up to 31/12/96; full list of members
dot icon21/10/1996
Secretary resigned;director resigned
dot icon10/10/1996
New secretary appointed
dot icon22/03/1996
Full accounts made up to 1995-12-31
dot icon22/03/1996
Return made up to 31/12/95; full list of members
dot icon09/04/1995
Accounts for a small company made up to 1994-12-31
dot icon09/04/1995
Return made up to 31/12/94; full list of members
dot icon13/05/1994
Full accounts made up to 1993-12-31
dot icon13/05/1994
Return made up to 31/12/93; full list of members
dot icon14/07/1993
Full accounts made up to 1992-12-31
dot icon14/07/1993
Return made up to 31/12/92; full list of members
dot icon23/06/1992
Full accounts made up to 1991-12-31
dot icon23/06/1992
Return made up to 31/12/91; no change of members
dot icon26/06/1991
Full accounts made up to 1990-12-31
dot icon26/06/1991
Return made up to 31/12/90; no change of members
dot icon03/09/1990
Return made up to 31/12/89; full list of members
dot icon22/08/1990
Full accounts made up to 1989-12-31
dot icon07/03/1989
Full accounts made up to 1988-12-31
dot icon07/03/1989
Return made up to 31/12/88; no change of members
dot icon03/03/1988
Accounting reference date shortened from 31/01 to 31/12
dot icon16/02/1988
Accounts made up to 1987-12-31
dot icon16/02/1988
Return made up to 31/12/87; full list of members
dot icon16/02/1988
Accounts made up to 1986-12-31
dot icon16/02/1988
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/11/1972
Incorporation
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
31/12/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pontin, Douglas Roger
Director
24/08/2016 - Present
4
Cox, William Charles
Director
25/07/2014 - 10/01/2019
2
Buck, Richard
Director
03/06/2009 - 24/08/2016
1
Clothier, Beryl Joan
Director
16/07/2002 - 15/05/2009
1
Forster, Emma Caroline
Director
26/10/2011 - 31/08/2016
-

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 31 CALEDONIA PLACE MANAGEMENT COMPANY LIMITED

31 CALEDONIA PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/11/1972 with the registered office located at Unit 26 Osprey Court, Hawkfield Way, Bristol BS14 0BB. There are currently 4 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 31 CALEDONIA PLACE MANAGEMENT COMPANY LIMITED?

toggle

31 CALEDONIA PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/11/1972 .

Where is 31 CALEDONIA PLACE MANAGEMENT COMPANY LIMITED located?

toggle

31 CALEDONIA PLACE MANAGEMENT COMPANY LIMITED is registered at Unit 26 Osprey Court, Hawkfield Way, Bristol BS14 0BB.

What does 31 CALEDONIA PLACE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 31 CALEDONIA PLACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/03/2026: Appointment of Dr Tilo Burghardt as a director on 2026-02-23.