CALEDONIAN COURT (BOURNEMOUTH) LIMITED

Register to unlock more data on OkredoRegister

CALEDONIAN COURT (BOURNEMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02947906

Incorporation date

12/07/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Lansdowne House, Christchurch Road, Bournemouth BH1 3JWCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1994)
dot icon05/11/2025
Micro company accounts made up to 2025-06-23
dot icon25/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon20/03/2025
Micro company accounts made up to 2024-06-23
dot icon17/07/2024
Confirmation statement made on 2024-07-12 with updates
dot icon21/03/2024
Micro company accounts made up to 2023-06-24
dot icon01/08/2023
Confirmation statement made on 2023-07-12 with updates
dot icon07/03/2023
Micro company accounts made up to 2022-06-23
dot icon06/01/2023
Termination of appointment of Kevin John Owens as a director on 2023-01-01
dot icon14/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon09/12/2021
Micro company accounts made up to 2021-06-23
dot icon12/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon24/06/2021
Micro company accounts made up to 2020-06-24
dot icon13/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon23/04/2020
Total exemption full accounts made up to 2019-06-24
dot icon21/02/2020
Appointment of House and Son as a secretary on 2020-02-11
dot icon20/02/2020
Registered office address changed from Elizabeth House 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ to Lansdowne House Christchurch Road Bournemouth BH1 3JW on 2020-02-20
dot icon20/02/2020
Termination of appointment of Napier Management Services Ltd as a secretary on 2020-02-10
dot icon29/07/2019
Appointment of Mr Peter Robert Bennett as a director on 2019-07-03
dot icon29/07/2019
Appointment of Mr Steven Kenyon as a director on 2019-07-03
dot icon29/07/2019
Appointment of Mr Kevin John Owens as a director on 2019-07-03
dot icon29/07/2019
Termination of appointment of Christopher Charles Silverthorne as a director on 2019-06-12
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon02/05/2019
Total exemption full accounts made up to 2018-06-24
dot icon18/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon21/03/2018
Total exemption full accounts made up to 2017-06-24
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon12/07/2017
Notification of a person with significant control statement
dot icon12/07/2017
Cessation of Christopher Silverthorne as a person with significant control on 2017-07-12
dot icon20/03/2017
Total exemption small company accounts made up to 2016-06-24
dot icon18/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon24/02/2016
Total exemption small company accounts made up to 2015-06-24
dot icon15/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-06-24
dot icon14/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon25/03/2014
Total exemption full accounts made up to 2013-06-24
dot icon06/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon01/05/2013
Total exemption full accounts made up to 2012-06-24
dot icon13/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon21/03/2012
Total exemption full accounts made up to 2011-06-24
dot icon23/08/2011
Termination of appointment of Zoya Youssefi as a director
dot icon22/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon16/02/2011
Total exemption full accounts made up to 2010-06-24
dot icon03/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon03/08/2010
Director's details changed for Zoya Youssefi on 2010-07-12
dot icon03/08/2010
Secretary's details changed for Napier Management Services Ltd on 2010-07-12
dot icon03/08/2010
Director's details changed for Christopher Charles Silverthorne on 2010-07-12
dot icon10/03/2010
Total exemption full accounts made up to 2009-06-24
dot icon12/11/2009
Appointment of Zoya Youssefi as a director
dot icon15/07/2009
Return made up to 12/07/09; full list of members
dot icon15/07/2009
Appointment terminated director zoya youssefi
dot icon20/01/2009
Total exemption full accounts made up to 2008-06-24
dot icon08/08/2008
Director appointed zoya youssefi
dot icon05/08/2008
Return made up to 12/07/08; full list of members
dot icon04/08/2008
Appointment terminated director zoya youssefi
dot icon16/11/2007
Total exemption full accounts made up to 2007-06-24
dot icon13/08/2007
New director appointed
dot icon06/08/2007
Return made up to 12/07/07; change of members
dot icon20/03/2007
Total exemption full accounts made up to 2006-06-24
dot icon16/11/2006
New director appointed
dot icon31/08/2006
Return made up to 12/07/06; no change of members
dot icon03/01/2006
Total exemption full accounts made up to 2005-06-24
dot icon22/11/2005
Director resigned
dot icon22/11/2005
Director resigned
dot icon19/09/2005
Return made up to 12/07/05; full list of members
dot icon01/03/2005
Total exemption full accounts made up to 2004-06-24
dot icon17/02/2005
Secretary resigned
dot icon17/02/2005
New secretary appointed
dot icon09/11/2004
New director appointed
dot icon01/10/2004
Return made up to 12/07/04; change of members
dot icon21/09/2004
Director resigned
dot icon25/08/2004
New director appointed
dot icon12/05/2004
Registered office changed on 12/05/04 from: elizabeth house 32 christchurch road ringwood hampshire BH24 1DN
dot icon30/04/2004
Director resigned
dot icon31/03/2004
New director appointed
dot icon11/03/2004
New director appointed
dot icon16/12/2003
Total exemption full accounts made up to 2003-06-24
dot icon16/10/2003
Director resigned
dot icon27/07/2003
Return made up to 12/07/03; change of members
dot icon29/05/2003
New director appointed
dot icon17/04/2003
Director resigned
dot icon11/04/2003
New director appointed
dot icon20/03/2003
Total exemption full accounts made up to 2002-06-24
dot icon15/08/2002
Return made up to 12/07/02; full list of members
dot icon14/01/2002
Total exemption full accounts made up to 2001-06-24
dot icon13/07/2001
Return made up to 12/07/01; change of members
dot icon10/01/2001
Accounting reference date extended from 30/04/01 to 24/06/01
dot icon15/11/2000
Full accounts made up to 2000-04-30
dot icon31/08/2000
Return made up to 12/07/00; change of members
dot icon30/09/1999
Full accounts made up to 1999-04-30
dot icon21/07/1999
Return made up to 12/07/99; full list of members
dot icon03/12/1998
Full accounts made up to 1998-04-30
dot icon27/08/1998
Return made up to 12/07/98; change of members
dot icon16/02/1998
Full accounts made up to 1997-04-30
dot icon14/08/1997
Return made up to 12/07/97; change of members
dot icon30/01/1997
Full accounts made up to 1996-04-30
dot icon08/08/1996
Director resigned
dot icon08/08/1996
Return made up to 12/07/96; full list of members
dot icon29/02/1996
Full accounts made up to 1995-04-30
dot icon22/02/1996
New director appointed
dot icon28/12/1995
Secretary resigned;new secretary appointed
dot icon31/10/1995
Return made up to 12/07/95; full list of members
dot icon08/06/1995
Ad 24/05/95--------- £ si 27@1=27 £ ic 2/29
dot icon21/03/1995
Location of register of members
dot icon21/03/1995
Registered office changed on 21/03/95 from: boscombe tax and accounting serv suite 1 matrix house 5A wick lane christchurch dorset BH23 1HT
dot icon10/10/1994
Accounting reference date notified as 30/04
dot icon31/08/1994
Registered office changed on 31/08/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon31/08/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/07/1994
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NAPIER MANAGEMENT SERVICES LTD
Corporate Secretary
30/11/2004 - 09/02/2020
82
Youssefi, Zoya
Director
26/02/2004 - 13/07/2009
2
Youssefi, Zoya
Director
26/02/2004 - 18/06/2005
2
Youssefi, Zoya
Director
26/02/2004 - 31/07/2006
2
Youssefi, Zoya
Director
26/02/2004 - 18/08/2011
2

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 CALEDONIAN COURT (BOURNEMOUTH) LIMITED

CALEDONIAN COURT (BOURNEMOUTH) LIMITED is an(a) Active company incorporated on 12/07/1994 with the registered office located at Lansdowne House, Christchurch Road, Bournemouth BH1 3JW. There are currently 3 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 CALEDONIAN COURT (BOURNEMOUTH) LIMITED?

toggle

CALEDONIAN COURT (BOURNEMOUTH) LIMITED is currently Active. It was registered on 12/07/1994 .

Where is CALEDONIAN COURT (BOURNEMOUTH) LIMITED located?

toggle

CALEDONIAN COURT (BOURNEMOUTH) LIMITED is registered at Lansdowne House, Christchurch Road, Bournemouth BH1 3JW.

What does CALEDONIAN COURT (BOURNEMOUTH) LIMITED do?

toggle

CALEDONIAN COURT (BOURNEMOUTH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CALEDONIAN COURT (BOURNEMOUTH) LIMITED?

toggle

The latest filing was on 05/11/2025: Micro company accounts made up to 2025-06-23.