CALEDONIAN HOUSE & MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CALEDONIAN HOUSE & MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06803726

Incorporation date

28/01/2009

Size

Micro Entity

Contacts

Registered address

Registered address

16 Church Street, King's Lynn PE30 5EBCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2009)
dot icon26/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon27/11/2025
Termination of appointment of Bridget Bouch as a director on 2025-11-26
dot icon12/09/2025
Appointment of Mr Peter John Worthy as a director on 2025-09-12
dot icon11/05/2025
Micro company accounts made up to 2024-12-31
dot icon27/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon27/02/2024
Micro company accounts made up to 2023-12-31
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon23/12/2022
Micro company accounts made up to 2021-12-31
dot icon11/03/2022
Termination of appointment of Stephen Anthony Cullum as a director on 2021-12-31
dot icon11/03/2022
Termination of appointment of Susan Julie Carter as a director on 2021-12-31
dot icon11/03/2022
Appointment of Ms. Bridget Bouch as a director on 2022-01-01
dot icon26/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon29/11/2021
Registered office address changed from 8 Hamilton Road Cromer NR27 9HL England to Lrpm Ltd. 16 Bank Street Norwich NR2 4SE on 2021-11-29
dot icon26/07/2021
Micro company accounts made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon07/09/2020
Current accounting period extended from 2020-07-31 to 2020-12-31
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with updates
dot icon09/12/2019
Appointment of Lrpm Ltd as a secretary on 2019-12-01
dot icon07/11/2019
Micro company accounts made up to 2019-07-31
dot icon01/11/2019
Registered office address changed from 16 Church Street King's Lynn PE30 5EB England to 8 Hamilton Road Cromer NR27 9HL on 2019-11-01
dot icon01/11/2019
Termination of appointment of Rounce & Evans Property Management Ltd as a secretary on 2019-11-01
dot icon03/07/2019
Appointment of Mrs Susan Julie Carter as a director on 2019-06-29
dot icon03/07/2019
Termination of appointment of Jane Ann Link as a director on 2019-06-29
dot icon03/07/2019
Appointment of Mr Stephen Anthony Cullum as a director on 2019-06-29
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon28/01/2019
Registered office address changed from Kings Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY England to 16 Church Street King's Lynn PE30 5EB on 2019-01-28
dot icon26/09/2018
Micro company accounts made up to 2018-07-31
dot icon04/07/2018
Appointment of Ms Jane Ann Link as a director on 2018-06-30
dot icon04/07/2018
Termination of appointment of Catherine Margaret Worthy as a director on 2018-06-30
dot icon08/02/2018
Confirmation statement made on 2018-01-28 with updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon30/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon07/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon07/02/2017
Registered office address changed from Flat 3, Caledonian House Westgate Hunstanton PE36 5AT England to Kings Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY on 2017-02-07
dot icon07/02/2017
Appointment of Rounce & Evans Property Management Ltd as a secretary on 2017-02-01
dot icon14/10/2016
Registered office address changed from Apartment 5 Caledonian House Westgate Hunstanton Norfolk PE36 5AT to Flat 3, Caledonian House Westgate Hunstanton PE36 5AT on 2016-10-14
dot icon14/10/2016
Appointment of Catherine Margaret Worthy as a director on 2016-10-12
dot icon14/10/2016
Termination of appointment of Mark Andrew Hobley as a director on 2016-10-12
dot icon09/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon20/01/2016
Micro company accounts made up to 2015-07-31
dot icon30/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon19/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon24/06/2014
Termination of appointment of Anne Rogers as a secretary
dot icon24/06/2014
Termination of appointment of Ashley Rogers as a director
dot icon19/06/2014
Registered office address changed from the Old Vicarage Church Lane, Sedgford Hunstanton Norfolk PE36 5NA on 2014-06-19
dot icon19/06/2014
Appointment of Mr Mark Andrew Hobley as a director
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/04/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon09/04/2014
Statement of capital following an allotment of shares on 2013-12-01
dot icon25/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon01/03/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon16/03/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon25/10/2011
Previous accounting period extended from 2011-01-31 to 2011-07-31
dot icon15/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon25/03/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon11/02/2009
Registered office changed on 11/02/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
dot icon11/02/2009
Secretary appointed anne julie rogers
dot icon11/02/2009
Director appointed ashley nelson rogers
dot icon11/02/2009
Appointment terminated director john cowdry
dot icon11/02/2009
Appointment terminated secretary london law secretarial LIMITED
dot icon28/01/2009
Incorporation
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
31/12/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
3.52K
-
0.00
-
-
2022
0
4.17K
-
0.00
-
-
2023
0
4.92K
-
0.00
-
-
2023
0
4.92K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.92K £Ascended17.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LRPM LTD
Corporate Secretary
01/12/2019 - 25/01/2023
22
ROUNCE & EVANS PROPERTY MANAGEMENT LIMITED
Corporate Secretary
25/01/2023 - Present
47
Ms. Bridget Bouch
Director
01/01/2022 - 26/11/2025
-
Worthy, Peter John
Director
12/09/2025 - Present
-

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 HOUSE & MEWS MANAGEMENT COMPANY LIMITED

CALEDONIAN HOUSE & MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/01/2009 with the registered office located at 16 Church Street, King's Lynn PE30 5EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CALEDONIAN HOUSE & MEWS MANAGEMENT COMPANY LIMITED?

toggle

CALEDONIAN HOUSE & MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/01/2009 .

Where is CALEDONIAN HOUSE & MEWS MANAGEMENT COMPANY LIMITED located?

toggle

CALEDONIAN HOUSE & MEWS MANAGEMENT COMPANY LIMITED is registered at 16 Church Street, King's Lynn PE30 5EB.

What does CALEDONIAN HOUSE & MEWS MANAGEMENT COMPANY LIMITED do?

toggle

CALEDONIAN HOUSE & MEWS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CALEDONIAN HOUSE & MEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-24 with no updates.