CALEDONIAN COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CALEDONIAN COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02009979

Incorporation date

14/04/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Cochrane House, Admirals Way, London E14 9UDCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1986)
dot icon08/01/2026
Confirmation statement made on 2026-01-08 with updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/04/2025
Termination of appointment of Henny Cockings as a director on 2025-04-22
dot icon27/01/2025
Confirmation statement made on 2025-01-12 with updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/09/2022
Appointment of Mr Michael William James Linney as a director on 2022-09-01
dot icon02/09/2022
Termination of appointment of Allan George Meredith as a director on 2022-09-01
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with updates
dot icon26/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon12/01/2021
Confirmation statement made on 2021-01-12 with updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/01/2020
Confirmation statement made on 2020-01-12 with updates
dot icon13/01/2020
Appointment of Alliance Managing Agents as a secretary on 2020-01-06
dot icon13/01/2020
Termination of appointment of Orlando Heron as a secretary on 2020-01-06
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon02/01/2018
Registered office address changed from C/O Cartwrights Accountants and Business Advisors Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE England to 6 Cochrane House Admirals Way London E14 9UD on 2018-01-02
dot icon02/01/2018
Appointment of Mrs Henny Cockings as a director on 2017-12-21
dot icon29/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon27/09/2017
Termination of appointment of Graham Martin Nicklin Spencer as a director on 2016-11-22
dot icon01/09/2017
Secretary's details changed
dot icon31/08/2017
Director's details changed for Mr Orlando Napoleon Heron on 2017-08-29
dot icon01/02/2017
Confirmation statement made on 2017-01-12 with updates
dot icon20/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon15/10/2015
Appointment of Orlando Heron as a secretary on 2015-10-15
dot icon15/10/2015
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2015-10-15
dot icon15/10/2015
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to C/O Cartwrights Accountants and Business Advisors Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 2015-10-15
dot icon17/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon16/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon05/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon28/01/2014
Appointment of Mr Allan George Meredith as a director
dot icon17/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon10/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon02/10/2013
Termination of appointment of Orlando Heron as a secretary
dot icon02/10/2013
Appointment of Hertford Company Secretaries Limited as a secretary
dot icon02/10/2013
Registered office address changed from 2-4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ on 2013-10-02
dot icon27/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon19/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon20/11/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon27/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon09/05/2011
Termination of appointment of Helen Matamala as a director
dot icon06/01/2011
Appointment of Graham Martin Nicklin Spencer as a director
dot icon29/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/10/2010
Appointment of Orlando Napoleon Heron as a secretary
dot icon24/09/2010
Termination of appointment of Helen Matamala as a secretary
dot icon06/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/12/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon04/12/2009
Director's details changed for Orlando Napoleon Heron on 2009-10-01
dot icon04/12/2009
Director's details changed for Helen Lee Matamala on 2009-10-01
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/12/2008
Director appointed orlando napoleon heron
dot icon15/12/2008
Return made up to 09/10/08; full list of members
dot icon15/12/2008
Location of register of members
dot icon03/12/2008
Appointment terminated director joy gardner
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/01/2008
Return made up to 09/10/07; change of members
dot icon17/08/2007
Registered office changed on 17/08/07 from: 1341 high road whetstone london N20 9HR
dot icon08/11/2006
Return made up to 09/10/06; change of members
dot icon07/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/08/2006
New director appointed
dot icon24/03/2006
Director resigned
dot icon15/03/2006
Director resigned
dot icon06/03/2006
Director resigned
dot icon25/11/2005
Registered office changed on 25/11/05 from: woodford house woodford road watford herts WD1 1DL
dot icon11/11/2005
Auditor's resignation
dot icon01/11/2005
Return made up to 09/10/05; full list of members
dot icon25/07/2005
Full accounts made up to 2005-03-31
dot icon18/03/2005
Full accounts made up to 2004-03-31
dot icon10/01/2005
Secretary resigned;director resigned
dot icon21/12/2004
New director appointed
dot icon21/12/2004
New secretary appointed
dot icon21/12/2004
New director appointed
dot icon21/12/2004
New director appointed
dot icon13/10/2004
Return made up to 09/10/04; change of members
dot icon24/12/2003
Director resigned
dot icon02/12/2003
Return made up to 09/10/03; full list of members
dot icon17/10/2003
Full accounts made up to 2003-03-31
dot icon11/12/2002
Full accounts made up to 2002-03-31
dot icon26/10/2002
Return made up to 09/10/02; full list of members
dot icon18/12/2001
Full accounts made up to 2001-03-31
dot icon15/11/2001
Return made up to 13/10/01; full list of members
dot icon05/11/2001
Director resigned
dot icon28/11/2000
Full accounts made up to 2000-03-31
dot icon16/11/2000
New director appointed
dot icon16/11/2000
Return made up to 13/10/00; change of members
dot icon29/11/1999
Full accounts made up to 1999-03-31
dot icon19/10/1999
Return made up to 13/10/99; full list of members
dot icon02/12/1998
Return made up to 01/10/98; full list of members
dot icon01/12/1998
Secretary resigned
dot icon01/12/1998
New secretary appointed
dot icon09/11/1998
Full accounts made up to 1998-03-31
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon17/11/1997
Return made up to 13/10/97; no change of members
dot icon17/11/1997
New director appointed
dot icon17/01/1997
Full accounts made up to 1996-03-31
dot icon23/10/1996
Return made up to 13/10/96; no change of members
dot icon08/11/1995
Return made up to 13/10/95; full list of members
dot icon10/10/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 13/10/94; full list of members
dot icon04/08/1994
Full accounts made up to 1994-03-31
dot icon15/01/1994
Return made up to 13/10/93; full list of members
dot icon01/09/1993
Secretary resigned;new secretary appointed
dot icon31/08/1993
Director resigned;new director appointed
dot icon19/07/1993
Full accounts made up to 1993-03-31
dot icon12/11/1992
New director appointed
dot icon12/11/1992
Return made up to 13/10/92; change of members
dot icon29/09/1992
Full accounts made up to 1992-03-31
dot icon20/06/1992
Director resigned
dot icon28/11/1991
New director appointed
dot icon28/11/1991
New director appointed
dot icon28/11/1991
Return made up to 13/10/91; change of members
dot icon22/10/1991
Full accounts made up to 1991-03-31
dot icon22/10/1991
Full accounts made up to 1990-03-31
dot icon25/07/1991
Full accounts made up to 1989-03-31
dot icon19/06/1991
Director resigned;new director appointed
dot icon19/06/1991
New director appointed
dot icon19/06/1991
New director appointed
dot icon19/06/1991
Secretary resigned;director resigned
dot icon19/06/1991
Director resigned;new director appointed
dot icon21/02/1991
Return made up to 20/12/90; full list of members
dot icon10/02/1991
Return made up to 31/12/89; full list of members
dot icon08/02/1989
Director resigned;new director appointed
dot icon08/02/1989
Full accounts made up to 1988-03-31
dot icon08/02/1989
Return made up to 13/10/88; full list of members
dot icon30/11/1988
Director resigned
dot icon24/01/1988
Return made up to 08/12/87; full list of members
dot icon17/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/12/1987
Full accounts made up to 1987-03-31
dot icon17/12/1987
Registered office changed on 17/12/87 from: 19 harley street london W1N 2DT
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/11/1986
New director appointed
dot icon14/04/1986
Incorporation
dot icon28/02/1986
Accounting reference date notified as 31/03
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
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
08/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
150.00
-
0.00
175.00
-
2022
0
150.00
-
0.00
475.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
13/09/2013 - 15/10/2015
1325
Meredith, Allan George
Director
01/10/2013 - 01/09/2022
-
Linney, Michael William James
Director
01/09/2022 - Present
6
ALLIANCE MANAGING AGENTS LTD
Corporate Secretary
06/01/2020 - Present
10
Mr Orlando Napoleon Heron
Director
17/12/2008 - Present
9

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALEDONIAN COURT MANAGEMENT LIMITED

CALEDONIAN COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 14/04/1986 with the registered office located at 6 Cochrane House, Admirals Way, London E14 9UD. 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 MANAGEMENT LIMITED?

toggle

CALEDONIAN COURT MANAGEMENT LIMITED is currently Active. It was registered on 14/04/1986 .

Where is CALEDONIAN COURT MANAGEMENT LIMITED located?

toggle

CALEDONIAN COURT MANAGEMENT LIMITED is registered at 6 Cochrane House, Admirals Way, London E14 9UD.

What does CALEDONIAN COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CALEDONIAN COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-08 with updates.