CALEDONIAN PROPERTY MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CALEDONIAN PROPERTY MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07044064

Incorporation date

15/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire EN5 5TZCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2009)
dot icon20/03/2026
Termination of appointment of Angelika Maria Herrmann as a director on 2026-02-08
dot icon20/03/2026
Confirmation statement made on 2026-02-03 with updates
dot icon10/11/2025
Termination of appointment of Alan Kaye as a secretary on 2025-11-10
dot icon11/08/2025
Total exemption full accounts made up to 2024-10-31
dot icon31/03/2025
Confirmation statement made on 2025-02-03 with updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon19/02/2024
Confirmation statement made on 2024-02-03 with updates
dot icon30/11/2023
Termination of appointment of Cyrille,Michel,Albert,Francois Lenoel as a director on 2023-11-26
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon23/06/2023
Cessation of John Richard Webber as a person with significant control on 2022-11-28
dot icon23/06/2023
Notification of Andrew Mckinney as a person with significant control on 2022-11-28
dot icon06/06/2023
Appointment of Mr Cyrille,Michel,Albert,Francois Lenoel as a director on 2022-11-28
dot icon31/03/2023
Confirmation statement made on 2023-02-03 with updates
dot icon29/03/2023
Second filing of Confirmation Statement dated 2022-02-03
dot icon09/01/2023
Termination of appointment of Philip Yum Pui Li as a director on 2022-11-28
dot icon06/01/2023
Appointment of Mr Andrew Mckinney as a director on 2022-08-02
dot icon06/01/2023
Appointment of Ms Irina Andreevna Pendlebury as a director on 2022-08-02
dot icon06/01/2023
Termination of appointment of John Richard Webber as a director on 2022-11-28
dot icon31/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon19/04/2022
03/02/22 Statement of Capital gbp 71
dot icon24/01/2022
Confirmation statement made on 2022-01-09 with updates
dot icon19/11/2021
Amended total exemption full accounts made up to 2019-10-31
dot icon02/11/2021
Second filing of Confirmation Statement dated 2018-10-15
dot icon02/11/2021
Second filing of Confirmation Statement dated 2017-10-15
dot icon02/11/2021
Second filing of Confirmation Statement dated 2021-01-09
dot icon02/11/2021
Second filing of Confirmation Statement dated 2020-11-22
dot icon02/11/2021
Second filing of Confirmation Statement dated 2019-10-15
dot icon28/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon15/02/2021
Confirmation statement made on 2021-01-09 with updates
dot icon14/12/2020
Confirmation statement made on 2020-11-22 with updates
dot icon06/11/2020
Confirmation statement made on 2020-10-15 with updates
dot icon27/10/2020
Accounts for a dormant company made up to 2019-10-31
dot icon17/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon03/10/2019
Director's details changed for Philip Yum Pui Li on 2016-08-01
dot icon30/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon30/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon07/11/2017
Confirmation statement made on 2017-10-15 with updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/03/2017
Appointment of Mr Alan Kaye as a secretary on 2017-03-09
dot icon24/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon19/10/2015
Registered office address changed from Room 540, Linen Hall 162-168 Regents Street London W1B 5TF to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2015-10-19
dot icon12/10/2015
Resolutions
dot icon30/06/2015
Appointment of Miss Silvia Impellizzeri as a director on 2015-06-06
dot icon30/06/2015
Appointment of Dr Angelika Maria Herrmann as a director on 2015-06-06
dot icon29/06/2015
Appointment of Philip Yum Pui Li as a director on 2015-06-06
dot icon29/06/2015
Termination of appointment of Julie Cometa as a director on 2015-06-06
dot icon29/06/2015
Termination of appointment of James Francis King as a director on 2015-06-06
dot icon29/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon01/12/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon10/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/06/2014
Appointment of Mr James Francis King as a director
dot icon03/06/2014
Appointment of Julie Cometa as a director
dot icon19/12/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon19/12/2013
Termination of appointment of David Turner as a director
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/12/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon11/08/2011
Appointment of Mr David John Turner as a director
dot icon01/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon17/06/2011
Termination of appointment of Robert Wood as a director
dot icon17/06/2011
Termination of appointment of Malcolm Bishop as a director
dot icon11/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon05/03/2010
Appointment of Malcolm Clive Bishop as a director
dot icon04/03/2010
Appointment of Robert Matthew Wood as a director
dot icon23/02/2010
Appointment of Mr John Richard Webber as a director
dot icon15/10/2009
Termination of appointment of Yomtov Jacobs as a director
dot icon15/10/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon+25.42 % *

* during past year

Cash in Bank

£101,602.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/02/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.28M
-
0.00
81.01K
-
2022
0
1.27M
-
0.00
101.60K
-
2022
0
1.27M
-
0.00
101.60K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

1.27M £Descended-0.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

101.60K £Ascended25.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Impellizzeri, Silvia
Director
06/06/2015 - Present
3
Jacobs, Yomtov Eliezer
Director
15/10/2009 - 15/10/2009
19640
Webber, John Richard
Director
09/01/2010 - 28/11/2022
14
Wood, Robert Matthew
Director
01/03/2010 - 13/05/2011
28
Mrs Irina Andreevna Pendlebury
Director
02/08/2022 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CALEDONIAN PROPERTY MANAGEMENT LTD

CALEDONIAN PROPERTY MANAGEMENT LTD is an(a) Active company incorporated on 15/10/2009 with the registered office located at 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire EN5 5TZ. There are currently 3 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 PROPERTY MANAGEMENT LTD?

toggle

CALEDONIAN PROPERTY MANAGEMENT LTD is currently Active. It was registered on 15/10/2009 .

Where is CALEDONIAN PROPERTY MANAGEMENT LTD located?

toggle

CALEDONIAN PROPERTY MANAGEMENT LTD is registered at 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire EN5 5TZ.

What does CALEDONIAN PROPERTY MANAGEMENT LTD do?

toggle

CALEDONIAN PROPERTY MANAGEMENT LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CALEDONIAN PROPERTY MANAGEMENT LTD?

toggle

The latest filing was on 20/03/2026: Termination of appointment of Angelika Maria Herrmann as a director on 2026-02-08.