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

CALEDONIAN COURT MANAGEMENT LIMITED

6 COCHRANE HOUSE, ADMIRALS WAY, LONDON, E14 9UD,
Company Registration Number
02009979
Private Limited Company
Active

Company Overview

About Caledonian Court Management Ltd
CALEDONIAN COURT MANAGEMENT LIMITED was founded on 1986-04-14 and has its registered office in London. The organisation's status is listed as "Active". Caledonian Court Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CALEDONIAN COURT MANAGEMENT LIMITED
 
Legal Registered Office
6 COCHRANE HOUSE
ADMIRALS WAY
LONDON
E14 9UD
Other companies in EN11
 
Filing Information
Company Number 02009979
Company ID Number 02009979
Date formed 1986-04-14
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 12/01/2016
Return next due 09/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 22:43:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALEDONIAN COURT 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 CALEDONIAN COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ORLANDO HERON
Company Secretary 2015-10-15
HENNY COCKINGS
Director 2017-12-21
ORLANDO NAPOLEON HERON
Director 2008-12-17
ALLAN GEORGE MEREDITH
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM MARTIN NICKLIN SPENCER
Director 2010-11-19 2016-11-22
HERTFORD COMPANY SECRETARIES LIMITED
Company Secretary 2013-09-13 2015-10-15
ORLANDO NAPOLEON HERON
Company Secretary 2010-08-18 2013-09-13
HELEN LEE MATAMALA
Director 2006-08-01 2011-04-05
HELEN LEE MATAMALA
Company Secretary 2004-11-20 2010-08-18
JOY ELIZABETH GARDNER
Director 2004-11-20 2008-12-01
YVES LOUIS ALEXIS PARENT
Director 2004-11-20 2006-03-15
MICHELLE CARTY
Director 2004-11-20 2006-01-30
SARAH HUMBER
Company Secretary 1998-03-31 2004-12-15
SARAH HUMBER
Director 1997-04-01 2004-12-15
HAYLEY NAIRN
Director 2000-04-08 2003-10-31
REBEKAH KINGSTON
Director 1992-10-13 2001-05-01
MARK ALEXANDER GEARY
Director 1992-10-13 2000-04-08
DECLAN JUDE KELLY
Director 1992-10-13 1998-04-01
MARK ALEXANDER GEARY
Company Secretary 1993-07-22 1998-03-31
DAVINA JANE GWINNELL
Director 1993-07-22 1997-10-14
ALISON MARGARET ARMSTRONG
Company Secretary 1992-10-13 1993-07-22
ALEX ANTHONY TOLLEMACHE
Director 1992-10-13 1993-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ORLANDO NAPOLEON HERON HOLISTIC SOLUTIONS FINANCIAL MANAGEMENT LIMITED Director 2014-03-24 CURRENT 2014-03-24 Dissolved 2015-01-27
ORLANDO NAPOLEON HERON HOLISTIC SOLUTIONS DEBT MANAGEMENT LTD Director 2009-06-16 CURRENT 2009-06-16 Dissolved 2014-03-18
ORLANDO NAPOLEON HERON HOLISTIC SOLUTIONS FINANCIAL MANAGEMENT LTD Director 2006-03-28 CURRENT 2006-03-28 Dissolved 2014-03-18
ORLANDO NAPOLEON HERON JOHN MAURICE CLOSE MANAGEMENT COMPANY LIMITED Director 2003-05-23 CURRENT 1994-01-19 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
2024-01-24CONFIRMATION STATEMENT MADE ON 12/01/24, WITH NO UPDATES
2023-01-16CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-12-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02APPOINTMENT TERMINATED, DIRECTOR ALLAN GEORGE MEREDITH
2022-09-02DIRECTOR APPOINTED MR MICHAEL WILLIAM JAMES LINNEY
2022-09-02AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM JAMES LINNEY
2022-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN GEORGE MEREDITH
2022-01-12CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2021-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2020-12-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES
2020-01-13AP04Appointment of Alliance Managing Agents as company secretary on 2020-01-06
2020-01-13TM02Termination of appointment of Orlando Heron on 2020-01-06
2019-11-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2018-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/18 FROM C/O Cartwrights Accountants and Business Advisors Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE England
2018-01-02AP01DIRECTOR APPOINTED MRS HENNY COCKINGS
2017-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARTIN NICKLIN SPENCER
2017-09-01CH03Secretary's details changed
2017-08-31CH01Director's details changed for Mr Orlando Napoleon Heron on 2017-08-29
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 150
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-09-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 150
2016-03-21AR0112/01/16 ANNUAL RETURN FULL LIST
2015-10-15AP03Appointment of Orlando Heron as company secretary on 2015-10-15
2015-10-15TM02Termination of appointment of Hertford Company Secretaries Limited on 2015-10-15
2015-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/15 FROM Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
2015-09-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 150
2015-01-16AR0112/01/15 ANNUAL RETURN FULL LIST
2015-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-28AP01DIRECTOR APPOINTED MR ALLAN GEORGE MEREDITH
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 150
2014-01-17AR0112/01/14 ANNUAL RETURN FULL LIST
2013-10-10AR0109/10/13 ANNUAL RETURN FULL LIST
2013-10-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY ORLANDO HERON
2013-10-02AP04Appointment of corporate company secretary Hertford Company Secretaries Limited
2013-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/13 FROM 2-4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ
2013-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-11-20AR0109/10/12 FULL LIST
2011-12-27AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-27AR0109/10/11 FULL LIST
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MATAMALA
2011-01-06AP01DIRECTOR APPOINTED GRAHAM MARTIN NICKLIN SPENCER
2010-10-29AR0109/10/10 FULL LIST
2010-10-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-01AP03SECRETARY APPOINTED ORLANDO NAPOLEON HERON
2010-09-24TM02APPOINTMENT TERMINATED, SECRETARY HELEN MATAMALA
2010-02-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-04AR0109/10/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN LEE MATAMALA / 01/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ORLANDO NAPOLEON HERON / 01/10/2009
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-29288aDIRECTOR APPOINTED ORLANDO NAPOLEON HERON
2008-12-15363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-12-15353LOCATION OF REGISTER OF MEMBERS
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR JOY GARDNER
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-02363sRETURN MADE UP TO 09/10/07; CHANGE OF MEMBERS
2007-08-17287REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 1341 HIGH ROAD WHETSTONE LONDON N20 9HR
2006-11-08363sRETURN MADE UP TO 09/10/06; CHANGE OF MEMBERS
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-15288aNEW DIRECTOR APPOINTED
2006-03-24288bDIRECTOR RESIGNED
2006-03-15288bDIRECTOR RESIGNED
2006-03-06288bDIRECTOR RESIGNED
2005-11-25287REGISTERED OFFICE CHANGED ON 25/11/05 FROM: WOODFORD HOUSE WOODFORD ROAD WATFORD HERTS WD1 1DL
2005-11-11AUDAUDITOR'S RESIGNATION
2005-11-01363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-07-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-21288aNEW SECRETARY APPOINTED
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-21288aNEW DIRECTOR APPOINTED
2004-10-13363sRETURN MADE UP TO 09/10/04; CHANGE OF MEMBERS
2003-12-24288bDIRECTOR RESIGNED
2003-12-02363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-10-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-11AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-26363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2001-12-18AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-15363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-11-05288bDIRECTOR RESIGNED
2000-11-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-16288aNEW DIRECTOR APPOINTED
2000-11-16363(288)DIRECTOR RESIGNED
2000-11-16363sRETURN MADE UP TO 13/10/00; CHANGE OF MEMBERS
1999-11-29AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-19363sRETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS
1998-12-02363(288)DIRECTOR RESIGNED
1998-12-02363sRETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS
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 CALEDONIAN COURT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CALEDONIAN COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CALEDONIAN COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
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 CALEDONIAN COURT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CALEDONIAN COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALEDONIAN COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of CALEDONIAN COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALEDONIAN COURT 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 CALEDONIAN COURT 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 CALEDONIAN COURT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALEDONIAN COURT 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 CALEDONIAN COURT 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.