CALEDONIAN CITY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CALEDONIAN CITY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02296276

Incorporation date

14/09/1988

Size

Dormant

Contacts

Registered address

Registered address

C/O Womble Bond Dickinson (Uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne NE4 5DECopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1988)
dot icon05/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon03/01/2026
Accounts for a dormant company made up to 2025-06-30
dot icon04/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon20/03/2025
Cessation of Ian Douglas Lowe as a person with significant control on 2025-01-06
dot icon20/03/2025
Notification of John Mcarthur as a person with significant control on 2025-01-06
dot icon20/03/2025
Notification of Paul Wigham as a person with significant control on 2025-01-06
dot icon14/01/2025
Termination of appointment of Ian Douglas Lowe as a director on 2025-01-05
dot icon14/01/2025
Appointment of Mr Roderick John Pearson as a director on 2025-01-08
dot icon30/12/2024
Accounts for a dormant company made up to 2024-06-30
dot icon11/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon08/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon11/04/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon06/01/2023
Accounts for a dormant company made up to 2022-06-30
dot icon04/07/2022
Registered office address changed from St Anns Wharf 112 Quayside Newcastle upon Tyne NE99 1SB to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 2022-07-04
dot icon11/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon06/01/2022
Accounts for a dormant company made up to 2021-06-30
dot icon09/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon12/01/2021
Accounts for a dormant company made up to 2020-06-30
dot icon20/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon03/01/2020
Full accounts made up to 2019-06-30
dot icon05/04/2019
Confirmation statement made on 2019-03-28 with updates
dot icon07/01/2019
Full accounts made up to 2018-06-30
dot icon09/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon03/01/2018
Full accounts made up to 2017-06-30
dot icon07/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon09/01/2017
Accounts for a dormant company made up to 2016-06-30
dot icon05/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon05/04/2016
Director's details changed for Mr Ian Douglas Lowe on 2015-03-01
dot icon05/04/2016
Director's details changed for Michael James Baynham on 2015-03-01
dot icon07/01/2016
Accounts for a dormant company made up to 2015-06-30
dot icon13/05/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon13/04/2015
Full accounts made up to 2014-06-30
dot icon02/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon27/03/2014
Miscellaneous
dot icon23/01/2014
Auditor's resignation
dot icon21/01/2014
Auditor's resignation
dot icon06/01/2014
Accounts made up to 2013-06-30
dot icon04/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon08/01/2013
Accounts made up to 2012-06-30
dot icon03/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon19/01/2012
Accounts made up to 2011-06-30
dot icon01/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon11/01/2011
Accounts made up to 2010-06-30
dot icon12/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon12/04/2010
Director's details changed for Ian Douglas Lowe on 2010-04-12
dot icon12/04/2010
Secretary's details changed for Michael James Baynham on 2010-04-12
dot icon09/01/2010
Accounts made up to 2009-06-30
dot icon03/04/2009
Return made up to 28/03/09; full list of members
dot icon02/01/2009
Accounts made up to 2008-06-30
dot icon07/04/2008
Return made up to 28/03/08; full list of members
dot icon10/01/2008
Accounts made up to 2007-06-30
dot icon12/04/2007
Return made up to 28/03/07; full list of members
dot icon08/01/2007
Accounts made up to 2006-06-30
dot icon29/03/2006
Return made up to 28/03/06; full list of members
dot icon04/01/2006
Accounts made up to 2005-06-30
dot icon29/03/2005
Return made up to 28/03/05; full list of members
dot icon04/01/2005
Accounts made up to 2004-06-30
dot icon03/04/2004
Return made up to 28/03/04; full list of members
dot icon24/03/2004
Declaration of satisfaction of mortgage/charge
dot icon24/03/2004
Declaration of satisfaction of mortgage/charge
dot icon24/03/2004
Declaration of satisfaction of mortgage/charge
dot icon07/01/2004
Accounts made up to 2003-06-30
dot icon07/04/2003
Return made up to 28/03/03; full list of members
dot icon02/01/2003
Accounts made up to 2002-06-30
dot icon04/04/2002
Return made up to 28/03/02; full list of members
dot icon16/01/2002
Accounts made up to 2001-06-30
dot icon05/04/2001
Return made up to 28/03/01; full list of members
dot icon29/12/2000
Accounts made up to 2000-06-30
dot icon03/04/2000
Return made up to 28/03/00; full list of members
dot icon24/12/1999
Accounts made up to 1999-06-30
dot icon03/04/1999
Return made up to 28/03/99; no change of members
dot icon30/12/1998
Accounts made up to 1998-06-30
dot icon02/04/1998
Return made up to 28/03/98; no change of members
dot icon10/03/1998
Registered office changed on 10/03/98 from: cross house westgate road newcasle upon tyne NE99 1SB
dot icon05/01/1998
Accounts made up to 1997-06-30
dot icon08/04/1997
Return made up to 28/03/97; full list of members
dot icon03/01/1997
Accounts made up to 1996-06-30
dot icon22/11/1996
Director resigned
dot icon12/05/1996
Return made up to 28/03/96; no change of members
dot icon06/11/1995
Accounts made up to 1995-06-30
dot icon02/05/1995
Accounts made up to 1994-06-30
dot icon10/04/1995
Director's particulars changed
dot icon10/04/1995
Return made up to 28/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/05/1994
Accounts made up to 1993-06-30
dot icon25/04/1994
Return made up to 28/03/94; full list of members
dot icon28/04/1993
Return made up to 28/03/93; full list of members
dot icon18/03/1993
Accounts made up to 1992-06-30
dot icon02/04/1992
Return made up to 28/03/92; no change of members
dot icon13/03/1992
New director appointed
dot icon12/12/1991
Director resigned
dot icon09/12/1991
Accounts made up to 1991-06-30
dot icon12/11/1991
Director resigned
dot icon24/10/1991
Registered office changed on 24/10/91 from: 107 jermyn street london SW1 6EE
dot icon03/05/1991
Accounts made up to 1990-06-30
dot icon03/05/1991
Return made up to 31/01/91; no change of members
dot icon02/01/1991
Director resigned;new director appointed
dot icon27/07/1990
Return made up to 28/03/90; full list of members
dot icon25/05/1990
Particulars of mortgage/charge
dot icon25/05/1990
Particulars of mortgage/charge
dot icon17/05/1990
Particulars of mortgage/charge
dot icon09/05/1990
Accounts made up to 1989-06-30
dot icon12/02/1990
New director appointed
dot icon07/02/1990
New director appointed
dot icon05/02/1990
Ad 11/05/89--------- £ si 98@1=98 £ ic 2/100
dot icon08/01/1990
Secretary resigned;new secretary appointed
dot icon06/10/1989
Accounting reference date extended from 31/03 to 30/06
dot icon16/08/1989
Particulars of mortgage/charge
dot icon09/05/1989
Certificate of change of name
dot icon13/04/1989
Particulars of mortgage/charge
dot icon13/04/1989
Particulars of mortgage/charge
dot icon08/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/02/1989
Resolutions
dot icon05/02/1989
Resolutions
dot icon05/02/1989
£ nc 1000/3000000
dot icon03/02/1989
Registered office changed on 03/02/89 from: classic house 174/180 old street london EC1V 9BP
dot icon02/02/1989
Certificate of change of name
dot icon14/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Roderick John
Director
08/01/2025 - Present
13

Persons with Significant Control

4
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 CALEDONIAN CITY DEVELOPMENTS LIMITED

CALEDONIAN CITY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 14/09/1988 with the registered office located at C/O Womble Bond Dickinson (Uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne NE4 5DE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALEDONIAN CITY DEVELOPMENTS LIMITED?

toggle

CALEDONIAN CITY DEVELOPMENTS LIMITED is currently Active. It was registered on 14/09/1988 .

Where is CALEDONIAN CITY DEVELOPMENTS LIMITED located?

toggle

CALEDONIAN CITY DEVELOPMENTS LIMITED is registered at C/O Womble Bond Dickinson (Uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne NE4 5DE.

What does CALEDONIAN CITY DEVELOPMENTS LIMITED do?

toggle

CALEDONIAN CITY DEVELOPMENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CALEDONIAN CITY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-05 with no updates.