CALEDONIA COURT LTD

Register to unlock more data on OkredoRegister

CALEDONIA COURT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03498997

Incorporation date

26/01/1998

Size

Dormant

Contacts

Registered address

Registered address

C/O SIMPLY SMALL BLOCK MANAGEMENT LTD, 200 New Kings Road, London SW6 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1998)
dot icon22/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon27/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon25/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon14/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon12/05/2020
Confirmation statement made on 2020-04-15 with updates
dot icon12/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon15/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon06/02/2018
Termination of appointment of Rory Samuel Hayden as a director on 2017-12-13
dot icon17/01/2018
Appointment of Mr Abayomi Ibikunle Edun as a director on 2017-07-25
dot icon05/05/2017
Termination of appointment of Godwin Budo-Addo as a director on 2017-02-16
dot icon05/05/2017
Termination of appointment of Godwin Budo-Addo as a director on 2017-02-16
dot icon28/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon31/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon16/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon14/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon28/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/08/2013
Certificate of change of name
dot icon15/08/2013
Change of name notice
dot icon03/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon23/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon14/05/2012
Appointment of Simply Small Block Management Ltd as a secretary
dot icon12/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon16/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon15/08/2011
Director's details changed for Rory Hayden on 2011-08-15
dot icon15/08/2011
Director's details changed for Godwin Budo-Addo on 2011-08-15
dot icon15/07/2011
Registered office address changed from Flat 5 Caledonia Court Keel Close Barking IG11 0XU on 2011-07-15
dot icon12/07/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon26/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon16/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon20/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon20/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon20/01/2010
Termination of appointment of Anna Swindell as a secretary
dot icon20/01/2010
Director's details changed for Godwin Budo-Addo on 2010-01-19
dot icon20/01/2010
Director's details changed for Rory Hayden on 2010-01-19
dot icon10/03/2009
Return made up to 10/01/09; full list of members
dot icon10/03/2009
Appointment terminated secretary godwin budo-addo
dot icon10/03/2009
Appointment terminated secretary rory hayden
dot icon10/03/2009
Accounts for a dormant company made up to 2008-03-31
dot icon10/11/2008
Director and secretary appointed godwin budo-addo
dot icon04/11/2008
Director and secretary appointed rory hayden
dot icon04/11/2008
Registered office changed on 04/11/2008 from 101 collier row lane romford essex RM5 3HP
dot icon04/11/2008
Appointment terminated director lee simm
dot icon04/11/2008
Appointment terminated director wth management LIMITED
dot icon03/11/2008
Secretary appointed anna swindell
dot icon23/10/2008
Appointment terminated director and secretary rory hayden
dot icon23/10/2008
Appointment terminated director and secretary godwin budu-addo
dot icon15/10/2008
Director appointed dr lee mark simm
dot icon15/10/2008
Director appointed wth management LIMITED
dot icon15/10/2008
Registered office changed on 15/10/2008 from flat 5 caledonia court keel close barking essex IG11 0XU
dot icon11/09/2008
Registered office changed on 11/09/2008 from 101 collier row lane collier row romford essex RM5 3HP
dot icon02/09/2008
Appointment terminated director lee simm
dot icon20/08/2008
Appointment terminated secretary lee simm
dot icon20/08/2008
Director and secretary appointed rory hayden
dot icon20/08/2008
Director and secretary appointed godwin budu-addo
dot icon13/08/2008
Director appointed lee mark simm
dot icon22/01/2008
Return made up to 10/01/08; full list of members
dot icon08/01/2008
Director resigned
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/01/2007
Return made up to 10/01/07; full list of members
dot icon24/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/02/2006
Director resigned
dot icon17/01/2006
Return made up to 10/01/06; full list of members
dot icon22/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/05/2005
New director appointed
dot icon11/05/2005
Secretary resigned
dot icon11/05/2005
Director resigned
dot icon17/01/2005
Return made up to 12/01/05; full list of members
dot icon09/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/03/2004
Return made up to 26/01/04; full list of members
dot icon24/02/2004
New secretary appointed
dot icon20/08/2003
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon21/06/2003
Registered office changed on 21/06/03 from: 2 st aidans court blessing way barking reach essex IG11 0XH
dot icon10/02/2003
Return made up to 26/01/03; full list of members
dot icon16/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon04/03/2002
Return made up to 26/01/02; full list of members
dot icon28/02/2002
Secretary resigned
dot icon17/01/2002
Registered office changed on 17/01/02 from: 107 epping new road buckhurst hill essex IG9 5TQ
dot icon17/01/2002
New director appointed
dot icon16/01/2002
Total exemption small company accounts made up to 2001-01-31
dot icon05/11/2001
New director appointed
dot icon29/03/2001
Director resigned
dot icon29/01/2001
Return made up to 26/01/01; full list of members
dot icon24/11/2000
Accounts for a small company made up to 2000-01-31
dot icon22/02/2000
Return made up to 26/01/00; full list of members
dot icon03/11/1999
New director appointed
dot icon29/10/1999
Registered office changed on 29/10/99 from: 107 epping new road buckhurst hill essex IG9 5TQ
dot icon29/10/1999
Director resigned
dot icon29/10/1999
Secretary resigned
dot icon22/10/1999
Full accounts made up to 1999-01-31
dot icon06/10/1999
New secretary appointed
dot icon06/10/1999
Registered office changed on 06/10/99 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX
dot icon12/05/1999
Ad 07/05/99--------- £ si 11@1=11 £ ic 1/12
dot icon23/03/1999
Return made up to 26/01/99; full list of members
dot icon26/01/1998
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
15/04/2026
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)
2021
-
12.00
-
0.00
-
-
2022
-
12.00
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DICKINSON DEES
Nominee Secretary
25/01/1998 - 31/12/2000
339
Care, Timothy James
Director
25/01/1998 - 31/12/2000
303
Simm, Lee Mark, Dr
Director
27/07/2008 - 27/10/2008
15
Simm, Lee Mark, Dr
Director
18/12/2001 - 03/05/2005
15
Simm, Lee Mark, Dr
Director
27/07/2008 - 26/08/2008
15

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 CALEDONIA COURT LTD

CALEDONIA COURT LTD is an(a) Active company incorporated on 26/01/1998 with the registered office located at C/O SIMPLY SMALL BLOCK MANAGEMENT LTD, 200 New Kings Road, London SW6 4NF. There are currently 2 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 CALEDONIA COURT LTD?

toggle

CALEDONIA COURT LTD is currently Active. It was registered on 26/01/1998 .

Where is CALEDONIA COURT LTD located?

toggle

CALEDONIA COURT LTD is registered at C/O SIMPLY SMALL BLOCK MANAGEMENT LTD, 200 New Kings Road, London SW6 4NF.

What does CALEDONIA COURT LTD do?

toggle

CALEDONIA COURT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CALEDONIA COURT LTD?

toggle

The latest filing was on 22/09/2025: Accounts for a dormant company made up to 2024-12-31.