17 Caledonia Place Management Company Limited BRISTOL


Founded in 1984, 17 Caledonia Place Management Company, classified under reg no. 01839428 is an active company. Currently registered at 17 Caledonia Place BS8 4DJ, Bristol the company has been in the business for 40 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 6 directors in the the company, namely Simon B., Neena B. and Fabien L. and others. In addition one secretary - Linda S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

17 Caledonia Place Management Company Limited Address / Contact

Office Address 17 Caledonia Place
Office Address2 Clifton
Town Bristol
Post code BS8 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01839428
Date of Incorporation Wed, 8th Aug 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Simon B.

Position: Director

Appointed: 01 August 2014

Neena B.

Position: Director

Appointed: 01 August 2014

Fabien L.

Position: Director

Appointed: 01 August 2006

Catherine B.

Position: Director

Appointed: 01 August 2006

Linda S.

Position: Secretary

Appointed: 01 May 2006

Linda S.

Position: Director

Appointed: 18 April 2003

Benjamin D.

Position: Director

Appointed: 22 February 2002

Bernard L.

Position: Secretary

Appointed: 23 June 2005

Resigned: 06 April 2006

Louise S.

Position: Director

Appointed: 23 June 2005

Resigned: 31 July 2014

Erika U.

Position: Director

Appointed: 29 February 2000

Resigned: 13 March 2006

Graham D.

Position: Director

Appointed: 29 February 2000

Resigned: 31 July 2006

David C.

Position: Director

Appointed: 09 August 1999

Resigned: 26 February 2001

Geraldine B.

Position: Director

Appointed: 20 January 1994

Resigned: 29 February 2000

Julian B.

Position: Director

Appointed: 19 August 1992

Resigned: 20 January 1994

Linda S.

Position: Secretary

Appointed: 11 May 1991

Resigned: 23 June 2005

Sylvia P.

Position: Director

Appointed: 11 May 1991

Resigned: 20 July 1998

Nigel W.

Position: Director

Appointed: 11 May 1991

Resigned: 01 March 2002

Beverley S.

Position: Director

Appointed: 11 May 1991

Resigned: 01 April 1996

Martin W.

Position: Director

Appointed: 11 May 1991

Resigned: 19 August 1992

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Catherine B. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Linda S. This PSC and has 25-50% voting rights.

Catherine B.

Notified on 1 April 2024
Nature of control: significiant influence or control

Linda S.

Notified on 6 April 2016
Ceased on 14 February 2024
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets7 7736 0328 5137 049
Net Assets Liabilities7 4505 6638 0116 416
Other
Creditors323369502633
Net Current Assets Liabilities7 4505 6638 0116 416
Total Assets Less Current Liabilities7 4505 6638 0116 416

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Officers Persons with significant control Resolution Restoration
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 3rd, July 2023
Free Download (3 pages)

Company search

Advertisements