400 CALEDONIAN ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

400 CALEDONIAN ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09377487

Incorporation date

07/01/2015

Size

Dormant

Contacts

Registered address

Registered address

C/O London Block Management Limited 3rd Floor, 9 White Lion Street, London N1 9PDCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2015)
dot icon19/02/2026
Termination of appointment of Davide Lora as a director on 2026-02-01
dot icon18/02/2026
Termination of appointment of Sean Standen as a director on 2025-10-31
dot icon03/11/2025
Appointment of Davide Lora as a director on 2025-11-01
dot icon23/10/2025
Termination of appointment of Alice Basili as a director on 2025-10-01
dot icon15/10/2025
Appointment of Alice Basili as a director on 2025-01-01
dot icon15/10/2025
Termination of appointment of Vikram Raju as a director on 2025-10-15
dot icon02/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon27/12/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/12/2024
Notification of a person with significant control statement
dot icon18/12/2024
Cessation of Igloo Regeneration Developments (General Partner) Limited as a person with significant control on 2018-03-28
dot icon06/09/2024
Appointment of Vikram Raju as a director on 2024-07-15
dot icon30/03/2024
Compulsory strike-off action has been discontinued
dot icon27/03/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon27/03/2024
Accounts for a dormant company made up to 2022-12-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon20/07/2023
Termination of appointment of Quentin Tristan Alexandre Darras as a director on 2023-06-22
dot icon16/11/2022
Registered office address changed from C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD England to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 2022-11-16
dot icon18/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon30/12/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon11/02/2021
Termination of appointment of Owen Edward Bowen Jones as a director on 2021-02-10
dot icon11/02/2021
Appointment of Dr Max Ellis Shaw-Champion as a director on 2021-01-28
dot icon11/02/2021
Termination of appointment of Piers Robert Shepperd as a director on 2021-02-10
dot icon08/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon17/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon07/01/2020
Appointment of Mr Quentin Tristan Alexandre Darras as a director on 2019-03-04
dot icon25/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/04/2019
Appointment of Mr Owen Edward Bowen Jones as a director on 2019-03-04
dot icon26/03/2019
Appointment of Professor Robert Simon Heyderman as a director on 2019-02-23
dot icon23/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon23/01/2019
Termination of appointment of Management Exclusive Llp as a secretary on 2019-01-01
dot icon23/01/2019
Registered office address changed from Suite 6, Islington House 313 Upper Street London N1 2XQ England to C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD on 2019-01-23
dot icon29/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/09/2018
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to Suite 6, Islington House 313 Upper Street London N1 2XQ on 2018-09-19
dot icon19/02/2018
Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 2018-01-25
dot icon13/02/2018
Termination of appointment of Benjamin Scott Lilley as a director on 2018-01-25
dot icon13/02/2018
Termination of appointment of Mark Nevitt as a director on 2018-01-25
dot icon13/02/2018
Termination of appointment of Caroline Lucy Kirby as a director on 2018-01-25
dot icon06/02/2018
Appointment of Mr Sean Standen as a director on 2018-01-25
dot icon06/02/2018
Appointment of Ms Gaelle Nancy Georgina Marie Mourre as a director on 2018-01-25
dot icon06/02/2018
Appointment of Ms Angela Brady as a director on 2018-01-25
dot icon06/02/2018
Appointment of Mr Piers Robert Shepperd as a director on 2018-01-25
dot icon06/02/2018
Appointment of Management Exclusive Llp as a secretary on 2018-01-25
dot icon16/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon07/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/10/2017
Appointment of Mr Benjamin Scott Lilley as a director on 2017-09-29
dot icon01/02/2017
Director's details changed for Mrs Caroline Lucy Kirby on 2017-01-23
dot icon11/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon19/12/2016
Registered office address changed from No 1 Poultry London EC2R 8EJ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 2016-12-19
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-01-07 no member list
dot icon18/05/2015
Resolutions
dot icon24/02/2015
Statement of company's objects
dot icon24/02/2015
Resolutions
dot icon17/02/2015
Termination of appointment of Ovalsec Limited as a director on 2015-01-07
dot icon17/02/2015
Current accounting period shortened from 2016-01-31 to 2015-12-31
dot icon17/02/2015
Termination of appointment of Oval Nominees Limited as a director on 2015-01-07
dot icon07/01/2015
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
09/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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)
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
Shepperd, Piers Robert
Director
25/01/2018 - 10/02/2021
10
Mr Quentin Tristan Alexandre Darras
Director
04/03/2019 - 22/06/2023
2
Mourre, Gaelle Nancy Georgina Marie
Director
25/01/2018 - Present
3
Standen, Sean
Director
25/01/2018 - 31/10/2025
-
Brady, Angela
Director
25/01/2018 - Present
-

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 400 CALEDONIAN ROAD MANAGEMENT COMPANY LIMITED

400 CALEDONIAN ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/01/2015 with the registered office located at C/O London Block Management Limited 3rd Floor, 9 White Lion Street, London N1 9PD. 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 400 CALEDONIAN ROAD MANAGEMENT COMPANY LIMITED?

toggle

400 CALEDONIAN ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/01/2015 .

Where is 400 CALEDONIAN ROAD MANAGEMENT COMPANY LIMITED located?

toggle

400 CALEDONIAN ROAD MANAGEMENT COMPANY LIMITED is registered at C/O London Block Management Limited 3rd Floor, 9 White Lion Street, London N1 9PD.

What does 400 CALEDONIAN ROAD MANAGEMENT COMPANY LIMITED do?

toggle

400 CALEDONIAN ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 400 CALEDONIAN ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/02/2026: Termination of appointment of Davide Lora as a director on 2026-02-01.