CALEDONIA LAND & PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CALEDONIA LAND & PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03143095

Incorporation date

03/01/1996

Size

Dormant

Contacts

Registered address

Registered address

Cayzer House, 30 Buckingham Gate, London SW1E 6NNCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1996)
dot icon13/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon14/01/2026
Termination of appointment of Richard Webster as a secretary on 2025-12-31
dot icon14/01/2026
Appointment of Mrs Verity Claire Cox as a secretary on 2026-01-01
dot icon28/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon06/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon15/11/2024
Termination of appointment of Thomas Richard Robson as a director on 2024-10-31
dot icon15/11/2024
Appointment of Mrs Caroline Elizabeth May as a director on 2024-11-01
dot icon04/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon16/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon31/01/2024
Change of details for Caledonia Investments Plc as a person with significant control on 2016-04-06
dot icon06/10/2023
Termination of appointment of Timothy James Livett as a director on 2023-09-30
dot icon06/10/2023
Appointment of Mr Robert William Memmott as a director on 2023-10-01
dot icon24/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon14/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon29/11/2022
Amended full accounts made up to 2022-03-31
dot icon10/08/2022
Full accounts made up to 2022-03-31
dot icon08/04/2022
Appointment of Mr Thomas Richard Robson as a director on 2022-04-01
dot icon08/04/2022
Appointment of Richard Webster as a secretary on 2022-04-01
dot icon08/04/2022
Appointment of Alexander Pollard as a secretary on 2022-04-01
dot icon08/04/2022
Termination of appointment of William Penfold Wyatt as a director on 2022-03-31
dot icon08/04/2022
Termination of appointment of Krista Burwood as a director on 2022-03-31
dot icon08/04/2022
Termination of appointment of Krista Burwood as a secretary on 2022-03-31
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon19/08/2021
Full accounts made up to 2021-03-31
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon04/01/2021
Termination of appointment of Paul Martin Whiteley as a director on 2020-12-31
dot icon11/12/2020
Appointment of Krista Burwood as a director on 2020-12-01
dot icon10/12/2020
Appointment of Mr Timothy James Livett as a director on 2020-12-01
dot icon27/07/2020
Full accounts made up to 2020-03-31
dot icon27/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon09/01/2020
Termination of appointment of Graeme Philip Denison as a secretary on 2019-12-31
dot icon09/01/2020
Termination of appointment of Graeme Philip Denison as a director on 2019-12-31
dot icon09/01/2020
Appointment of Richard Webster as a director on 2019-12-31
dot icon09/01/2020
Appointment of Krista Burwood as a secretary on 2019-12-31
dot icon02/10/2019
Full accounts made up to 2019-03-31
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with updates
dot icon02/10/2018
Full accounts made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon28/09/2017
Full accounts made up to 2017-03-31
dot icon22/09/2017
Change of details for Caledonia Investments Plc as a person with significant control on 2017-08-17
dot icon17/08/2017
Registered office address changed from 2nd Floor Stratton House, 5 Stratton Street London W1J 8LA to Cayzer House 30 Buckingham Gate London SW1E 6NN on 2017-08-17
dot icon08/02/2017
Confirmation statement made on 2017-01-10 with updates
dot icon30/09/2016
Full accounts made up to 2016-03-31
dot icon07/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon16/09/2015
Full accounts made up to 2015-03-31
dot icon02/09/2015
Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 2nd Floor Stratton House, 5 Stratton Street London W1J 8LA on 2015-09-02
dot icon08/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon29/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon03/11/2014
Director's details changed for Mr Paul Martin Whiteley on 2014-10-02
dot icon06/08/2014
Auditor's resignation
dot icon22/07/2014
Auditor's resignation
dot icon09/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon06/08/2013
Full accounts made up to 2013-03-31
dot icon23/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon14/12/2012
Appointment of Mr Paul Martin Whiteley as a director
dot icon14/12/2012
Termination of appointment of Charles Cayzer as a director
dot icon18/09/2012
Full accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon10/11/2011
Auditor's resignation
dot icon08/08/2011
Full accounts made up to 2011-03-31
dot icon07/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon16/09/2010
Resolutions
dot icon16/09/2010
Statement of company's objects
dot icon18/08/2010
Full accounts made up to 2010-03-31
dot icon29/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon08/10/2009
Director's details changed for Mr William Penfold Wyatt on 2009-10-07
dot icon19/08/2009
Full accounts made up to 2009-03-31
dot icon02/02/2009
Return made up to 03/01/09; full list of members
dot icon29/09/2008
Resolutions
dot icon04/08/2008
Full accounts made up to 2008-03-31
dot icon04/01/2008
Return made up to 03/01/08; full list of members
dot icon17/09/2007
Full accounts made up to 2007-03-31
dot icon01/02/2007
Return made up to 03/01/07; full list of members
dot icon13/10/2006
Director resigned
dot icon19/09/2006
Full accounts made up to 2006-03-31
dot icon16/01/2006
Full accounts made up to 2005-03-31
dot icon11/01/2006
Return made up to 03/01/06; full list of members
dot icon31/01/2005
Director's particulars changed
dot icon26/01/2005
Return made up to 03/01/05; full list of members
dot icon05/10/2004
Full accounts made up to 2004-03-31
dot icon31/08/2004
Director resigned
dot icon03/02/2004
Return made up to 03/01/04; full list of members
dot icon03/02/2004
Secretary's particulars changed;director's particulars changed
dot icon01/02/2004
Full accounts made up to 2003-03-31
dot icon10/03/2003
Resolutions
dot icon25/02/2003
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon25/02/2003
Court order
dot icon20/02/2003
Resolutions
dot icon13/02/2003
Resolutions
dot icon13/02/2003
Resolutions
dot icon12/02/2003
Conso 24/01/03
dot icon12/02/2003
Ad 24/01/03--------- £ si 998@1=998 £ ic 18595502/18596500
dot icon28/01/2003
Return made up to 03/01/03; full list of members
dot icon16/12/2002
New director appointed
dot icon13/12/2002
New director appointed
dot icon21/11/2002
Full accounts made up to 2002-03-31
dot icon20/11/2002
New director appointed
dot icon18/01/2002
Return made up to 03/01/02; full list of members
dot icon28/11/2001
Full accounts made up to 2001-03-31
dot icon04/10/2001
Registered office changed on 04/10/01 from: cayzer house 1 thomas more street london E1 9LE
dot icon16/01/2001
Return made up to 03/01/01; full list of members
dot icon12/12/2000
Full accounts made up to 2000-03-31
dot icon24/01/2000
Full accounts made up to 1999-03-31
dot icon14/01/2000
Return made up to 03/01/00; full list of members
dot icon11/10/1999
Registered office changed on 11/10/99 from: cayzer house 1 thomas more street london E1 9LE
dot icon25/01/1999
Return made up to 03/01/99; full list of members
dot icon21/01/1999
Full accounts made up to 1998-03-31
dot icon15/10/1998
Registered office changed on 15/10/98 from: cayzer house 1 thomas more street london E1 9AR
dot icon18/04/1998
Director resigned
dot icon19/01/1998
Return made up to 03/01/98; full list of members
dot icon08/10/1997
Full accounts made up to 1997-03-31
dot icon20/01/1997
Auditor's resignation
dot icon15/01/1997
Return made up to 03/01/97; full list of members
dot icon10/06/1996
Director resigned
dot icon10/06/1996
Director resigned
dot icon21/05/1996
Particulars of contract relating to shares
dot icon21/05/1996
Ad 21/03/96--------- £ si 1224832@1
dot icon02/05/1996
Ad 21/03/96--------- £ si 1224832@1=1224832 £ ic 17370670/18595502
dot icon01/04/1996
£ nc 17371668/18596500 21/03/96
dot icon19/03/1996
Memorandum and Articles of Association
dot icon19/03/1996
Resolutions
dot icon19/03/1996
Resolutions
dot icon19/03/1996
Ad 29/02/96--------- £ si 17370668@1=17370668 £ ic 2/17370670
dot icon19/03/1996
£ nc 1000/17371668 29/02/96
dot icon18/03/1996
New director appointed
dot icon18/03/1996
New director appointed
dot icon18/03/1996
New director appointed
dot icon16/02/1996
Certificate of change of name
dot icon15/02/1996
Accounting reference date notified as 31/03
dot icon11/02/1996
New secretary appointed;new director appointed
dot icon11/02/1996
Director resigned
dot icon11/02/1996
Secretary resigned
dot icon11/02/1996
New director appointed
dot icon11/02/1996
Registered office changed on 11/02/96 from: 1 mitchell lane bristol BS1 6BU
dot icon03/01/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/02/2027
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Livett, Timothy James
Director
01/12/2020 - 30/09/2023
78
Memmott, Robert William
Director
01/10/2023 - Present
30
Robson, Thomas Richard
Director
01/04/2022 - 31/10/2024
7
Webster, Richard
Director
31/12/2019 - Present
76
May, Caroline Elizabeth
Director
01/11/2024 - Present
10

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 LAND & PROPERTY LIMITED

CALEDONIA LAND & PROPERTY LIMITED is an(a) Active company incorporated on 03/01/1996 with the registered office located at Cayzer House, 30 Buckingham Gate, London SW1E 6NN. 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 CALEDONIA LAND & PROPERTY LIMITED?

toggle

CALEDONIA LAND & PROPERTY LIMITED is currently Active. It was registered on 03/01/1996 .

Where is CALEDONIA LAND & PROPERTY LIMITED located?

toggle

CALEDONIA LAND & PROPERTY LIMITED is registered at Cayzer House, 30 Buckingham Gate, London SW1E 6NN.

What does CALEDONIA LAND & PROPERTY LIMITED do?

toggle

CALEDONIA LAND & PROPERTY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CALEDONIA LAND & PROPERTY LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-02 with no updates.