CALEDONIAN ROAD ESTATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CALEDONIAN ROAD ESTATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04394713

Incorporation date

14/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Network House, 110/112 Lancaster Road, New Barnet, Herts EN4 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2002)
dot icon19/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon29/05/2025
Micro company accounts made up to 2024-08-31
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon16/04/2024
Micro company accounts made up to 2023-08-31
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon26/05/2023
Micro company accounts made up to 2022-08-31
dot icon03/05/2023
Director's details changed for Mr Andrew Michael Johnson on 2023-05-03
dot icon16/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon20/05/2022
Micro company accounts made up to 2021-08-31
dot icon15/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon25/03/2021
Micro company accounts made up to 2020-08-31
dot icon16/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon22/05/2020
Micro company accounts made up to 2019-08-31
dot icon16/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-08-31
dot icon18/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon19/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon29/01/2018
Micro company accounts made up to 2017-08-31
dot icon23/01/2018
Appointment of Mr Andrew Michael Johnson as a director on 2018-01-22
dot icon22/01/2018
Termination of appointment of Ebony Alleyne as a director on 2018-01-22
dot icon16/01/2018
Director's details changed for Ebony Alleyne on 2018-01-16
dot icon09/05/2017
Micro company accounts made up to 2016-08-31
dot icon08/05/2017
Secretary's details changed for Lancaster Secretarial Services Ltd on 2017-05-08
dot icon08/05/2017
Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 2017-05-08
dot icon27/03/2017
Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 2017-03-27
dot icon27/03/2017
Appointment of Lancaster Secretarial Services Ltd as a secretary on 2017-03-17
dot icon27/03/2017
Termination of appointment of Lesley Ann Sykes as a secretary on 2017-03-17
dot icon16/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/03/2016
Annual return made up to 2016-03-14 no member list
dot icon27/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/03/2015
Annual return made up to 2015-03-14 no member list
dot icon28/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/03/2014
Annual return made up to 2014-03-14 no member list
dot icon26/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/03/2013
Annual return made up to 2013-03-14 no member list
dot icon24/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/03/2012
Annual return made up to 2012-03-14 no member list
dot icon16/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon14/03/2011
Annual return made up to 2011-03-14 no member list
dot icon10/03/2011
Termination of appointment of Patricia Roque as a director
dot icon15/03/2010
Annual return made up to 2010-03-14 no member list
dot icon15/03/2010
Director's details changed for Patricia Maria Roque on 2010-03-14
dot icon15/03/2010
Director's details changed for Ebony Alleyne on 2010-03-14
dot icon27/01/2010
Termination of appointment of Keith Burrell as a director
dot icon14/12/2009
Total exemption full accounts made up to 2009-08-31
dot icon01/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon16/03/2009
Annual return made up to 14/03/09
dot icon02/09/2008
Appointment terminated director emma palmer
dot icon08/04/2008
Annual return made up to 14/03/08
dot icon11/12/2007
Auditor's resignation
dot icon08/11/2007
Total exemption full accounts made up to 2007-08-31
dot icon03/04/2007
Annual return made up to 14/03/07
dot icon08/01/2007
Full accounts made up to 2006-08-31
dot icon31/05/2006
New director appointed
dot icon18/05/2006
New director appointed
dot icon12/05/2006
Full accounts made up to 2005-08-31
dot icon09/05/2006
New director appointed
dot icon20/03/2006
Annual return made up to 14/03/06
dot icon21/03/2005
Annual return made up to 14/03/05
dot icon10/02/2005
Full accounts made up to 2004-08-31
dot icon19/03/2004
Annual return made up to 14/03/04
dot icon16/02/2004
Full accounts made up to 2003-08-31
dot icon08/02/2004
Director resigned
dot icon08/02/2004
Secretary resigned
dot icon08/02/2004
Director resigned
dot icon07/02/2004
New director appointed
dot icon17/09/2003
Accounting reference date extended from 31/03/03 to 31/08/03
dot icon31/03/2003
Annual return made up to 14/03/03
dot icon21/03/2003
New secretary appointed
dot icon14/03/2003
Registered office changed on 14/03/03 from: 50 lancaster road enfield middlesex EN2 0BY
dot icon14/03/2003
New secretary appointed
dot icon28/03/2002
Secretary resigned
dot icon28/03/2002
Director resigned
dot icon28/03/2002
Registered office changed on 28/03/02 from: p o box 55 7 spa road london SE16 3QQ
dot icon28/03/2002
New secretary appointed
dot icon28/03/2002
New director appointed
dot icon28/03/2002
New director appointed
dot icon14/03/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.83K
-
0.00
-
-
2022
0
18.02K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duffy, John
Director
14/03/2002 - 22/01/2004
84
LANCASTER SECRETARIAL SERVICES LTD
Corporate Secretary
17/03/2017 - Present
124
C & M SECRETARIES LIMITED
Nominee Secretary
14/03/2002 - 14/03/2002
1867
C & M REGISTRARS LIMITED
Nominee Director
14/03/2002 - 14/03/2002
2135
Mr Andrew Michael Johnson
Director
22/01/2018 - Present
12

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 ROAD ESTATE MANAGEMENT COMPANY LIMITED

CALEDONIAN ROAD ESTATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/03/2002 with the registered office located at Network House, 110/112 Lancaster Road, New Barnet, Herts EN4 8AL. There are currently 2 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 ROAD ESTATE MANAGEMENT COMPANY LIMITED?

toggle

CALEDONIAN ROAD ESTATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/03/2002 .

Where is CALEDONIAN ROAD ESTATE MANAGEMENT COMPANY LIMITED located?

toggle

CALEDONIAN ROAD ESTATE MANAGEMENT COMPANY LIMITED is registered at Network House, 110/112 Lancaster Road, New Barnet, Herts EN4 8AL.

What does CALEDONIAN ROAD ESTATE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CALEDONIAN ROAD ESTATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-14 with no updates.