31 Caledonia Place Management Company Limited BRISTOL


Founded in 1972, 31 Caledonia Place Management Company, classified under reg no. 01084233 is an active company. Currently registered at Unit 26 Osprey Court BS14 0BB, Bristol the company has been in the business for fifty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Caroline H., Douglas P. and Tilo B.. In addition one secretary - Easton B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

31 Caledonia Place Management Company Limited Address / Contact

Office Address Unit 26 Osprey Court
Office Address2 Hawkfield Way
Town Bristol
Post code BS14 0BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01084233
Date of Incorporation Wed, 29th Nov 1972
Industry Residents property management
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Caroline H.

Position: Director

Appointed: 10 June 2022

Easton B.

Position: Secretary

Appointed: 26 May 2021

Douglas P.

Position: Director

Appointed: 24 August 2016

Tilo B.

Position: Director

Appointed: 15 January 2012

Alison M.

Position: Secretary

Appointed: 03 January 2020

Resigned: 26 May 2021

Easton B.

Position: Secretary

Appointed: 22 June 2018

Resigned: 23 January 2019

Melissa G.

Position: Secretary

Appointed: 14 May 2018

Resigned: 22 June 2018

Alison M.

Position: Director

Appointed: 01 September 2016

Resigned: 29 April 2022

William C.

Position: Director

Appointed: 25 July 2014

Resigned: 10 January 2019

Sukita S.

Position: Secretary

Appointed: 14 July 2014

Resigned: 14 May 2018

Emma F.

Position: Secretary

Appointed: 12 December 2011

Resigned: 30 July 2014

Emma F.

Position: Director

Appointed: 26 October 2011

Resigned: 31 August 2016

Richard B.

Position: Director

Appointed: 03 June 2009

Resigned: 24 August 2016

Beryl C.

Position: Director

Appointed: 16 July 2002

Resigned: 15 May 2009

Wendy R.

Position: Director

Appointed: 24 March 1997

Resigned: 16 July 2002

Sally H.

Position: Secretary

Appointed: 14 September 1996

Resigned: 07 July 2011

Sally H.

Position: Director

Appointed: 31 December 1991

Resigned: 07 July 2011

Michael A.

Position: Director

Appointed: 31 December 1991

Resigned: 12 September 1996

Christopher R.

Position: Director

Appointed: 31 December 1991

Resigned: 24 March 1997

Ronald W.

Position: Director

Appointed: 31 December 1991

Resigned: 12 December 2011

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Douglas P. This PSC and has 25-50% shares.

Douglas P.

Notified on 23 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets55555
Net Assets Liabilities55555
Other
Net Current Assets Liabilities55555
Total Assets Less Current Liabilities55555

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st December 2022
filed on: 28th, July 2023
Free Download (3 pages)

Company search