CALEDONIAN RESIDENTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CALEDONIAN RESIDENTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02111002

Incorporation date

16/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rotherhithe Residential Management Accounts Office, Pacific Wharf, 165 Rotherhithe Street, London SE16 5QFCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1987)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-24
dot icon08/08/2025
Termination of appointment of Cynthia Ann Perry as a director on 2025-07-12
dot icon23/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-03-24
dot icon02/01/2025
Termination of appointment of Robin Pauley as a director on 2024-12-31
dot icon02/01/2025
Termination of appointment of Daniel Armando Novoa as a director on 2024-12-31
dot icon24/05/2024
Confirmation statement made on 2024-05-13 with updates
dot icon11/12/2023
Micro company accounts made up to 2023-03-24
dot icon08/12/2023
Appointment of Mr Cyrille Michel Albert Francois Lenoel as a director on 2023-12-04
dot icon05/12/2023
Appointment of Mr Pedro Carvalho Loureiro De Souza as a director on 2023-12-05
dot icon26/05/2023
Confirmation statement made on 2023-05-13 with updates
dot icon11/05/2023
Director's details changed for Mr Daniel Armando Novoa Berredo on 2023-05-11
dot icon10/05/2023
Secretary's details changed for Mr Neil Phillip Beauchamp on 2023-05-05
dot icon05/05/2023
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to C/O Rotherhithe Residential Management Accounts Office, Pacific Wharf 165 Rotherhithe Street London SE16 5QF on 2023-05-05
dot icon03/05/2023
Termination of appointment of Rendall and Rittner Limited as a secretary on 2023-05-02
dot icon24/04/2023
Director's details changed for Mr Daniel Novoa on 2023-04-24
dot icon24/04/2023
Director's details changed for Mr Oliver Balazs Gyorffy on 2023-04-24
dot icon24/04/2023
Appointment of Mr Neil Phillip Beauchamp as a secretary on 2023-04-24
dot icon14/11/2022
Micro company accounts made up to 2022-03-24
dot icon23/05/2022
Confirmation statement made on 2022-05-13 with updates
dot icon19/01/2022
Appointment of Mr Oliver Balazs Gyorffy as a director on 2022-01-17
dot icon17/11/2021
Micro company accounts made up to 2021-03-24
dot icon08/07/2021
Termination of appointment of Andrew Mckinney as a director on 2021-07-05
dot icon26/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon23/02/2021
Termination of appointment of Glenn Hess as a director on 2021-02-19
dot icon08/02/2021
Termination of appointment of Margaret Lesley Hicklin as a director on 2021-02-04
dot icon18/01/2021
Micro company accounts made up to 2020-03-24
dot icon18/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-18
dot icon06/01/2021
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-06
dot icon18/06/2020
Termination of appointment of Dudley Burton Ramsden as a director on 2020-06-16
dot icon13/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon19/12/2019
Termination of appointment of John Keith Maycock as a director on 2019-12-13
dot icon04/12/2019
Appointment of Ms Margaret Lesley Hicklin as a director on 2019-10-16
dot icon15/11/2019
Appointment of Mr Andrew Mckinney as a director on 2019-11-14
dot icon13/11/2019
Appointment of Mrs Cynthia Ann Perry as a director on 2019-11-11
dot icon08/11/2019
Appointment of Mr John Keith Maycock as a director on 2019-10-24
dot icon25/10/2019
Appointment of Mr Christopher Sowden as a director on 2019-10-09
dot icon25/10/2019
Termination of appointment of John Henri Van Der Stighelen as a director on 2019-09-25
dot icon20/09/2019
Micro company accounts made up to 2019-03-24
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon10/09/2018
Micro company accounts made up to 2018-03-24
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon17/10/2017
Micro company accounts made up to 2017-03-24
dot icon07/04/2017
Termination of appointment of Elvira Malkic Boubazine as a director on 2017-04-03
dot icon03/03/2017
Appointment of Mr Glenn Hess as a director on 2017-02-18
dot icon30/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-24
dot icon25/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-24
dot icon19/06/2015
Appointment of Mr Daniel Novoa as a director on 2015-06-08
dot icon18/06/2015
Termination of appointment of Claire Rebecca Morgan-Cheng as a director on 2015-05-15
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon26/01/2015
Register inspection address has been changed from C/O Caledonianresidents Management Limited New Caledonian Wharf 6, Odessa Street Rotherhithe London SE16 7TW England to Portsoken House 155 - 157 Minories London EC3N 1LJ
dot icon26/01/2015
Register(s) moved to registered office address C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ
dot icon26/01/2015
Appointment of Rendall and Rittner Limited as a secretary on 2014-08-01
dot icon26/01/2015
Registered office address changed from C/O C/O City, Chartered Accountants Ltd Suite 540 5Th Floor Linen Hall 162-168 Regent Street London W1B 5TF to C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ on 2015-01-26
dot icon17/09/2014
Total exemption small company accounts made up to 2014-03-24
dot icon12/08/2014
Appointment of Mr John Henri Van Der Stighelen as a director on 2014-07-16
dot icon12/08/2014
Appointment of Mr Robin Pauley as a director on 2014-06-09
dot icon12/08/2014
Termination of appointment of John Richard Webber as a director on 2014-04-07
dot icon03/02/2014
Director's details changed for Mr Dudley Burton Ramsden on 2014-01-28
dot icon31/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-24
dot icon15/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon15/03/2013
Register(s) moved to registered inspection location
dot icon15/03/2013
Register inspection address has been changed
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-24
dot icon01/10/2012
Appointment of Mr Dudley Burton Ramsden as a director on 2012-07-11
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon27/09/2011
Registered office address changed from C/O City Chartered Accountants (Citycas) Suite 540, 5Th Floor Linen Hall, 162 - 168 Regent Street London W1B 5TZ United Kingdom on 2011-09-27
dot icon12/09/2011
Total exemption small company accounts made up to 2011-03-24
dot icon24/03/2011
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 2011-03-24
dot icon24/03/2011
Termination of appointment of Rendall and Rittner Limited as a secretary
dot icon31/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-24
dot icon21/10/2010
Appointment of Mrs Elvira Malkic Boubazine as a director
dot icon08/10/2010
Registered office address changed from Rendall and Rittner Limited Gun Court 70 Wapping Lane London E1W 2RF on 2010-10-08
dot icon08/10/2010
Secretary's details changed for Rendall and Rittner Limited on 2010-10-07
dot icon19/08/2010
Termination of appointment of Philip Li as a director
dot icon10/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon01/12/2009
Appointment of Claire Rebecca Morgan-Cheng as a director
dot icon28/10/2009
Full accounts made up to 2009-03-24
dot icon10/03/2009
Full accounts made up to 2008-03-24
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon14/05/2008
Appointment terminated director alex hannaford
dot icon25/01/2008
Return made up to 31/12/07; full list of members
dot icon04/11/2007
Full accounts made up to 2007-03-24
dot icon26/01/2007
Return made up to 31/12/06; full list of members
dot icon13/12/2006
Director resigned
dot icon20/10/2006
Full accounts made up to 2006-03-24
dot icon04/10/2006
New director appointed
dot icon06/07/2006
Director resigned
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon17/08/2005
New director appointed
dot icon15/08/2005
Full accounts made up to 2005-03-24
dot icon12/04/2005
Director resigned
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon07/12/2004
Full accounts made up to 2004-03-24
dot icon01/09/2004
Director resigned
dot icon04/02/2004
Return made up to 31/12/03; full list of members
dot icon16/12/2003
New director appointed
dot icon12/12/2003
New director appointed
dot icon25/11/2003
Director resigned
dot icon06/11/2003
Full accounts made up to 2003-03-24
dot icon18/05/2003
Full accounts made up to 2002-03-24
dot icon23/12/2002
Return made up to 31/12/02; full list of members
dot icon26/11/2002
Director resigned
dot icon06/11/2002
New director appointed
dot icon19/12/2001
Return made up to 31/12/01; full list of members
dot icon07/12/2001
Full accounts made up to 2001-03-24
dot icon31/08/2001
Auditor's resignation
dot icon22/03/2001
Full accounts made up to 2000-03-24
dot icon09/01/2001
Return made up to 31/12/00; bulk list available separately
dot icon13/09/2000
Director resigned
dot icon13/09/2000
New director appointed
dot icon12/01/2000
Return made up to 31/12/99; bulk list available separately
dot icon19/11/1999
Full accounts made up to 1999-03-24
dot icon08/10/1999
Director resigned
dot icon01/04/1999
Return made up to 31/12/98; full list of members; amend
dot icon24/03/1999
New director appointed
dot icon12/02/1999
Return made up to 31/12/98; full list of members
dot icon12/11/1998
Full accounts made up to 1998-03-24
dot icon14/04/1998
Full accounts made up to 1997-03-24
dot icon16/03/1998
New director appointed
dot icon12/02/1998
Return made up to 31/12/97; change of members
dot icon12/02/1998
Director resigned
dot icon27/02/1997
Return made up to 31/12/95; bulk list available separately
dot icon27/02/1997
Return made up to 31/12/96; no change of members
dot icon20/02/1997
New secretary appointed
dot icon20/02/1997
Secretary resigned
dot icon20/02/1997
Registered office changed on 20/02/97 from: 11 lanark square glengall bridge london E14 9RE
dot icon20/02/1997
Director resigned
dot icon20/02/1997
Director resigned
dot icon20/02/1997
New director appointed
dot icon24/01/1997
Full accounts made up to 1996-03-24
dot icon29/11/1996
Secretary resigned
dot icon29/11/1996
New secretary appointed
dot icon09/09/1996
New director appointed
dot icon09/09/1996
New director appointed
dot icon09/09/1996
Director resigned
dot icon23/06/1996
Director resigned
dot icon09/10/1995
Full accounts made up to 1995-03-24
dot icon05/04/1995
New director appointed
dot icon04/04/1995
New director appointed
dot icon08/02/1995
New director appointed
dot icon24/01/1995
Return made up to 31/12/94; full list of members
dot icon18/01/1995
Full accounts made up to 1994-03-24
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/04/1994
Secretary resigned;director resigned
dot icon18/04/1994
Director resigned
dot icon18/04/1994
New secretary appointed
dot icon18/04/1994
New director appointed
dot icon18/04/1994
New director appointed
dot icon29/03/1994
Registered office changed on 29/03/94 from: 115, wembley commercial centre east lane north wembley.middlesex. HA9 7UR.
dot icon15/02/1994
Return made up to 31/12/93; full list of members
dot icon02/02/1994
Full accounts made up to 1993-03-24
dot icon05/03/1993
Return made up to 31/12/92; change of members
dot icon24/11/1992
Resolutions
dot icon24/11/1992
£ nc 104/115 09/11/92
dot icon05/06/1992
Full accounts made up to 1990-06-30
dot icon20/05/1992
Full accounts made up to 1991-06-30
dot icon01/04/1992
Return made up to 31/12/91; full list of members
dot icon13/03/1992
Accounting reference date shortened from 30/06 to 24/03
dot icon19/11/1991
Director resigned
dot icon05/11/1991
Director resigned;new director appointed
dot icon05/11/1991
Director resigned
dot icon05/11/1991
Secretary resigned
dot icon05/11/1991
New secretary appointed;director resigned;new director appointed
dot icon05/11/1991
Registered office changed on 05/11/91 from: 9 marylebone lane london W1M 5FB
dot icon09/10/1991
New director appointed
dot icon09/05/1991
Director resigned
dot icon06/03/1991
Return made up to 31/12/90; no change of members
dot icon13/11/1990
New director appointed
dot icon18/10/1990
Director resigned
dot icon22/03/1990
Return made up to 31/12/89; full list of members
dot icon09/03/1990
Full accounts made up to 1989-06-30
dot icon16/02/1990
Director resigned
dot icon09/11/1989
Full accounts made up to 1988-06-30
dot icon08/11/1989
Accounts made up to 1988-06-30
dot icon09/10/1989
Registered office changed on 09/10/89 from: 53-55 queen anne street london W1M 9FA
dot icon20/09/1989
Return made up to 31/12/88; full list of members
dot icon27/06/1989
Director's particulars changed
dot icon04/05/1989
New director appointed
dot icon04/05/1989
Secretary resigned;new secretary appointed
dot icon04/05/1989
New director appointed
dot icon23/02/1989
Director resigned
dot icon10/02/1989
Accounting reference date extended from 31/03 to 30/06
dot icon05/06/1987
Registered office changed on 05/06/87 from: 78 brook street grosvenor square london W1Y 2AD
dot icon05/06/1987
New secretary appointed
dot icon17/03/1987
Registered office changed on 17/03/87 from: 124/128 city road london EC1V 2NJ
dot icon16/03/1987
Incorporation
dot icon16/03/1987
Certificate of 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
24/03/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
115.00
-
0.00
-
-
2022
0
115.00
-
0.00
-
-
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RENDALL AND RITTNER LIMITED
Corporate Secretary
15/02/1997 - 23/03/2011
210
RENDALL AND RITTNER LIMITED
Corporate Secretary
01/08/2014 - 02/05/2023
349
Hannaford, Alex
Director
30/07/2006 - 11/05/2008
3
Ramsden, Dudley Burton
Director
10/07/2012 - 15/06/2020
20
Webber, John Richard
Director
31/01/1995 - 13/05/1996
15

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 RESIDENTS MANAGEMENT LIMITED

CALEDONIAN RESIDENTS MANAGEMENT LIMITED is an(a) Active company incorporated on 16/03/1987 with the registered office located at C/O Rotherhithe Residential Management Accounts Office, Pacific Wharf, 165 Rotherhithe Street, London SE16 5QF. There are currently 5 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 RESIDENTS MANAGEMENT LIMITED?

toggle

CALEDONIAN RESIDENTS MANAGEMENT LIMITED is currently Active. It was registered on 16/03/1987 .

Where is CALEDONIAN RESIDENTS MANAGEMENT LIMITED located?

toggle

CALEDONIAN RESIDENTS MANAGEMENT LIMITED is registered at C/O Rotherhithe Residential Management Accounts Office, Pacific Wharf, 165 Rotherhithe Street, London SE16 5QF.

What does CALEDONIAN RESIDENTS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CALEDONIAN RESIDENTS MANAGEMENT LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-24.