Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 28 CALEDONIA PLACE MANAGEMENT LIMITED
Company Information for

28 CALEDONIA PLACE MANAGEMENT LIMITED

MASIONETTE, 28 CALEDONIA PLACE, CLIFTON, BRISTOL, BS8 4DL,
Company Registration Number
01563879
Private Limited Company
Active

Company Overview

About 28 Caledonia Place Management Ltd
28 CALEDONIA PLACE MANAGEMENT LIMITED was founded on 1981-05-26 and has its registered office in Clifton. The organisation's status is listed as "Active". 28 Caledonia Place Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
28 CALEDONIA PLACE MANAGEMENT LIMITED
 
Legal Registered Office
MASIONETTE
28 CALEDONIA PLACE
CLIFTON
BRISTOL
BS8 4DL
Other companies in BS23
 
Filing Information
Company Number 01563879
Company ID Number 01563879
Date formed 1981-05-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 10:09:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 28 CALEDONIA PLACE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 28 CALEDONIA PLACE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JOSIE RUELL
Company Secretary 2014-03-31
ANDREW JOSEPH JORDAN
Director 2001-04-25
CHRISTOPHER SANFORD MARTIN
Director 2014-03-31
VIRGINIA MARTIN
Director 2014-03-31
JOSIE ANTONIA RUELL
Director 2008-02-07
SALLY WRIGHT
Director 2004-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN MAIDMENT
Company Secretary 2012-10-23 2014-03-31
RENATE CAROLINE LARKIN
Director 2006-07-01 2012-11-20
PETER CHARLES JAMES
Company Secretary 2001-08-10 2012-10-23
IAN DAVID LARKIN
Director 2006-07-01 2008-12-01
PETER CHARLES JAMES
Director 1998-09-11 2008-02-01
RICHARD PAUL SMITHSON
Director 2001-08-10 2006-06-01
BENJAMIN CHARLES FELIX TAPPENDEN
Director 2001-07-05 2004-04-30
PAULA BIGGS
Director 1990-12-31 2001-08-10
JOHN MICHAEL BIGGS
Company Secretary 1999-03-25 2001-07-19
BARBARA TAYLOR
Director 1999-05-08 2001-07-05
JULIAN GREGORY GUILFOYLE CHAMBERS
Director 1999-01-28 2001-03-28
ROBERT HENRY HULBERT
Director 1990-12-31 1999-02-15
NICOLA JANE BINDING
Company Secretary 1990-12-31 1998-12-01
NICOLA JANE BINDING
Director 1990-12-31 1998-12-01
CHRISTOPHER THOMAS MARTENS
Director 1996-05-09 1998-09-12
DAVID JONATHAN MOWBRAY
Director 1990-12-31 1995-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER SANFORD MARTIN REDMAIDS' HIGH SCHOOL Director 2015-03-18 CURRENT 2004-06-29 Active
JOSIE ANTONIA RUELL THAT COFFEE PLACE LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-21DIRECTOR APPOINTED MR MAXIM HUGO MALINS
2023-11-21APPOINTMENT TERMINATED, DIRECTOR THOMAS SAMUEL RYDER
2023-11-21CONFIRMATION STATEMENT MADE ON 08/11/23, WITH UPDATES
2022-11-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-12CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-12CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES
2020-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/20 FROM Basement Flat 28 Caledonia Place Clifton Bristol BS8 4DL England
2020-11-08AP01DIRECTOR APPOINTED MR THOMAS SAMUEL RYDER
2020-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD VAUGHAN RUELL
2020-09-04AP01DIRECTOR APPOINTED MR BRIAN GEORGE SHEPHERD
2020-08-26AP01DIRECTOR APPOINTED MRS CATHERINE ANNE SHEPHERD
2020-08-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SANFORD MARTIN
2020-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-08TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA MARTIN
2019-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2019-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JOSIE ANTONIA RUELL
2019-01-26TM02Termination of appointment of Josie Ruell on 2019-01-26
2018-12-30CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-12-30AP01DIRECTOR APPOINTED MR CHRISTOPHER EDWARD VAUGHAN RUELL
2018-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-07-19CH03SECRETARY'S DETAILS CHNAGED FOR MISS JOSIE BAKER on 2017-07-17
2017-07-19CH01Director's details changed for Miss Josie Baker on 2017-07-17
2017-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 5
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/16 FROM 34 Boulevard Weston-Super-Mare Somerset BS23 1NF
2016-04-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 5
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 5
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-05-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24AP01DIRECTOR APPOINTED MRS VIRGINIA MARTIN
2014-04-24AP01DIRECTOR APPOINTED MR CHRISTOPHER SANFORD MARTIN
2014-04-24AP03Appointment of Miss Josie Baker as company secretary
2014-04-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER MAIDMENT
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 5
2014-01-13AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNETTS / 31/12/2013
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNETTS / 31/12/2013
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOSIE BAKER / 31/12/2013
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOSEPH JORDAN / 31/12/2013
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2013 FROM GLANYNYS HOUSE CWMBACH ROAD ABERDARE MID GLAMORGAN CF44 0NF
2013-07-02DISS40DISS40 (DISS40(SOAD))
2013-07-01AR0131/12/12 FULL LIST
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RENATE LARKIN
2013-04-30GAZ1FIRST GAZETTE
2013-01-11AP03SECRETARY APPOINTED CHRISTOPHER JOHN MAIDMENT
2013-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2013 FROM ROBERTSTOWN HOUSE ABERDARE BUSINESS PARK ABERDARE MID GLAMORGAN CF44 8ER WALES
2013-01-07TM02APPOINTMENT TERMINATED, SECRETARY PETER JAMES
2013-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-02-10AR0131/12/11 FULL LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION FULL
2011-01-13AA31/03/10 TOTAL EXEMPTION FULL
2011-01-10AR0131/12/10 FULL LIST
2011-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / PETER CHARLES JAMES / 01/05/2010
2010-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2010 FROM 10 EDWARD STREET TRECYNON ABERDARE CF44 8LW
2010-01-15AR0131/12/09 FULL LIST
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RENATE CAROLINE LARKIN / 31/12/2009
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOSEPH JORDAN / 31/12/2009
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOSIE BAKER / 31/12/2009
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNETTS / 31/12/2009
2009-06-11AA31/03/09 TOTAL EXEMPTION FULL
2009-03-02363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-03-02288aDIRECTOR APPOINTED MISS JOSIE BAKER
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR IAN LARKIN
2008-11-12363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR PETER JAMES
2008-06-16AA31/03/07 TOTAL EXEMPTION FULL
2008-06-16AA31/03/08 TOTAL EXEMPTION FULL
2007-04-16363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-04-16288bDIRECTOR RESIGNED
2006-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-02288aNEW DIRECTOR APPOINTED
2006-07-17288aNEW DIRECTOR APPOINTED
2006-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-04-07363(287)REGISTERED OFFICE CHANGED ON 07/04/06
2006-04-07363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-08-19288aNEW DIRECTOR APPOINTED
2005-08-01363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-08-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-06-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-26363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-26363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-30288aNEW SECRETARY APPOINTED
2002-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-30363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-12288aNEW DIRECTOR APPOINTED
2001-09-12288bDIRECTOR RESIGNED
2001-09-12288bSECRETARY RESIGNED
2001-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 28 CALEDONIA PLACE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-30
Fines / Sanctions
No fines or sanctions have been issued against 28 CALEDONIA PLACE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1981-11-03 Satisfied WILLIAMS & GLYN'S BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 28 CALEDONIA PLACE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 0
Called Up Share Capital 2013-03-31 £ 0
Debtors 2014-03-31 £ 0
Debtors 2013-03-31 £ 0
Shareholder Funds 2014-03-31 £ 0
Shareholder Funds 2013-03-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 28 CALEDONIA PLACE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 28 CALEDONIA PLACE MANAGEMENT LIMITED
Trademarks
We have not found any records of 28 CALEDONIA PLACE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 28 CALEDONIA PLACE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 28 CALEDONIA PLACE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 28 CALEDONIA PLACE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party28 CALEDONIA PLACE MANAGEMENT LIMITEDEvent Date2013-04-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 28 CALEDONIA PLACE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 28 CALEDONIA PLACE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.