You are here: bizstats.co.uk > a-z index > 4 list > 40 list

400 Caledonian Road Management Company Limited LONDON


400 Caledonian Road Management Company started in year 2015 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09377487. The 400 Caledonian Road Management Company company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at C/o London Block Management Limited 3rd Floor. Postal code: N1 9PD.

The firm has 5 directors, namely Max S., Robert H. and Sean S. and others. Of them, Sean S., Gaelle M., Angela B. have been with the company the longest, being appointed on 25 January 2018 and Max S. has been with the company for the least time - from 28 January 2021. As of 26 April 2024, there were 6 ex directors - Quentin D., Owen J. and others listed below. There were no ex secretaries.

400 Caledonian Road Management Company Limited Address / Contact

Office Address C/o London Block Management Limited 3rd Floor
Office Address2 9 White Lion Street
Town London
Post code N1 9PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09377487
Date of Incorporation Wed, 7th Jan 2015
Industry Residents property management
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Max S.

Position: Director

Appointed: 28 January 2021

Robert H.

Position: Director

Appointed: 23 February 2019

Sean S.

Position: Director

Appointed: 25 January 2018

Gaelle M.

Position: Director

Appointed: 25 January 2018

Angela B.

Position: Director

Appointed: 25 January 2018

Quentin D.

Position: Director

Appointed: 04 March 2019

Resigned: 22 June 2023

Owen J.

Position: Director

Appointed: 04 March 2019

Resigned: 10 February 2021

Piers S.

Position: Director

Appointed: 25 January 2018

Resigned: 10 February 2021

Management Exclusive Llp

Position: Corporate Secretary

Appointed: 25 January 2018

Resigned: 01 January 2019

Benjamin L.

Position: Director

Appointed: 29 September 2017

Resigned: 25 January 2018

Oval Nominees Limited

Position: Corporate Director

Appointed: 07 January 2015

Resigned: 07 January 2015

Caroline K.

Position: Director

Appointed: 07 January 2015

Resigned: 25 January 2018

Mark N.

Position: Director

Appointed: 07 January 2015

Resigned: 25 January 2018

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 07 January 2015

Resigned: 25 January 2018

Ovalsec Limited

Position: Corporate Director

Appointed: 07 January 2015

Resigned: 07 January 2015

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Igloo Regeneration Developments (General Partner) Limited from London. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Igloo Regeneration Developments (General Partner) Limited

St Helens 1 Undershaft, London, EC3P 3DQ

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 5911058
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
Free Download (1 page)

Company search