79, CALEDONIAN ROAD (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

79, CALEDONIAN ROAD (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02473143

Incorporation date

22/02/1990

Size

Dormant

Contacts

Registered address

Registered address

14 Hansard Mews, London, Greater London W14 8BJCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1990)
dot icon20/03/2026
Confirmation statement made on 2026-02-22 with updates
dot icon12/11/2025
Registered office address changed from Perrymill Farm Lower Bentley Lane Lower Bentley Bromsgrove B60 4JB United Kingdom to 14 Hansard Mews London Greater London W14 8BJ on 2025-11-12
dot icon12/11/2025
Change of details for Mrs Jane Cheape as a person with significant control on 2025-11-12
dot icon12/11/2025
Change of details for Mrs Pravina Patel as a person with significant control on 2025-11-12
dot icon24/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon28/02/2025
Confirmation statement made on 2025-02-22 with updates
dot icon30/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon29/02/2024
Confirmation statement made on 2024-02-22 with updates
dot icon21/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon24/02/2023
Change of details for Mrs Jane Cheape as a person with significant control on 2016-04-06
dot icon23/02/2023
Confirmation statement made on 2023-02-22 with updates
dot icon23/02/2023
Change of details for Mrs Pravina Patel as a person with significant control on 2016-04-06
dot icon02/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon10/03/2022
Confirmation statement made on 2022-02-22 with updates
dot icon17/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon05/03/2021
Confirmation statement made on 2021-02-22 with updates
dot icon05/03/2021
Director's details changed for Mrs Jane Cheape on 2021-03-05
dot icon05/03/2021
Director's details changed for Mrs Jane Cheape on 2021-02-21
dot icon05/03/2021
Secretary's details changed for Mrs Jane Cheape on 2021-03-05
dot icon05/03/2021
Change of details for Mrs Jane Cheape as a person with significant control on 2021-02-21
dot icon13/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon10/03/2020
Confirmation statement made on 2020-02-22 with updates
dot icon18/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon22/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon30/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon01/05/2018
Registered office address changed from 16 Belgrave Square London SW1X 8PQ to Perrymill Farm Lower Bentley Lane Lower Bentley Bromsgrove B60 4JB on 2018-05-01
dot icon01/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon21/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon21/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon26/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon18/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon25/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon15/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon17/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon21/01/2013
Registered office address changed from , the Retreat, Wilcote, Chipping Norton, OX7 3EA on 2013-01-21
dot icon21/01/2013
Termination of appointment of Robert Guthrie as a director
dot icon21/01/2013
Termination of appointment of Robert Guthrie as a secretary
dot icon21/01/2013
Appointment of Mrs Jane Cheape as a secretary
dot icon30/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/05/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon01/03/2011
Appointment of Mrs Jane Cheape as a director
dot icon14/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon15/03/2010
Director's details changed for Pravina Patel on 2010-03-13
dot icon15/03/2010
Termination of appointment of Ronald Gray Cheape as a director
dot icon15/03/2010
Director's details changed for Mr Robert Stephen Guthrie on 2010-03-13
dot icon09/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/03/2009
Return made up to 22/02/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/03/2008
Return made up to 22/02/08; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/03/2007
Return made up to 22/02/07; full list of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/03/2006
Return made up to 22/02/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/08/2005
New director appointed
dot icon06/05/2005
Return made up to 22/02/05; full list of members
dot icon10/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/12/2004
New director appointed
dot icon16/03/2004
Return made up to 22/02/04; full list of members
dot icon13/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon18/03/2003
Return made up to 22/02/03; full list of members
dot icon08/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon19/03/2002
Return made up to 22/02/02; full list of members
dot icon25/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon03/04/2001
Return made up to 22/02/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon24/03/2000
New director appointed
dot icon24/03/2000
Return made up to 22/02/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon04/03/1999
Return made up to 22/02/99; full list of members
dot icon17/02/1999
Accounts for a small company made up to 1998-03-31
dot icon13/05/1998
Return made up to 22/02/98; full list of members
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon21/03/1997
Return made up to 22/02/97; full list of members
dot icon10/02/1997
Full accounts made up to 1996-03-31
dot icon10/04/1996
Return made up to 22/02/96; full list of members
dot icon11/02/1996
Accounts for a small company made up to 1995-03-31
dot icon22/02/1995
Return made up to 22/02/95; full list of members
dot icon03/02/1995
Full accounts made up to 1994-03-31
dot icon26/02/1994
Return made up to 22/02/94; no change of members
dot icon28/05/1993
Full accounts made up to 1993-03-31
dot icon28/05/1993
Full accounts made up to 1992-03-31
dot icon23/03/1993
Return made up to 22/02/93; no change of members
dot icon14/07/1992
Full accounts made up to 1991-03-31
dot icon29/08/1991
Return made up to 22/02/91; full list of members
dot icon10/07/1991
Ad 24/04/90--------- £ si 1@1=1 £ ic 2/3
dot icon04/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/05/1990
Registered office changed on 04/05/90 from: 197-199 city road, london, EC1V 1JN
dot icon22/02/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2021
-
92.00
-
0.00
-
-
2022
-
92.00
-
0.00
-
-
2023
2
92.00
-
0.00
-
-
2023
2
92.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

92.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Pravina
Director
23/11/2004 - Present
2
Mrs Jane Cheape
Director
04/01/2010 - Present
-
Cumine, Thomas Dalgety
Director
16/01/2000 - 20/09/2004
-
Gray Cheape, Ronald
Director
31/07/2005 - 03/01/2010
-
Cheape, Jane
Secretary
29/11/2012 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 79, CALEDONIAN ROAD (FREEHOLD) LIMITED

79, CALEDONIAN ROAD (FREEHOLD) LIMITED is an(a) Active company incorporated on 22/02/1990 with the registered office located at 14 Hansard Mews, London, Greater London W14 8BJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 79, CALEDONIAN ROAD (FREEHOLD) LIMITED?

toggle

79, CALEDONIAN ROAD (FREEHOLD) LIMITED is currently Active. It was registered on 22/02/1990 .

Where is 79, CALEDONIAN ROAD (FREEHOLD) LIMITED located?

toggle

79, CALEDONIAN ROAD (FREEHOLD) LIMITED is registered at 14 Hansard Mews, London, Greater London W14 8BJ.

What does 79, CALEDONIAN ROAD (FREEHOLD) LIMITED do?

toggle

79, CALEDONIAN ROAD (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 79, CALEDONIAN ROAD (FREEHOLD) LIMITED have?

toggle

79, CALEDONIAN ROAD (FREEHOLD) LIMITED had 2 employees in 2023.

What is the latest filing for 79, CALEDONIAN ROAD (FREEHOLD) LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-02-22 with updates.