41 Caledonia Place Management Limited LEEDS


41 Caledonia Place Management started in year 1981 as Private Limited Company with registration number 01536968. The 41 Caledonia Place Management company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Leeds at C/o Advance Block Management St Paul's House, 3rd Floor. Postal code: LS1 2ND.

The firm has 5 directors, namely Kayna T., Ross C. and Mark A. and others. Of them, Linda J., Nicola H. have been with the company the longest, being appointed on 1 April 2002 and Kayna T. has been with the company for the least time - from 10 December 2014. At present 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.

41 Caledonia Place Management Limited Address / Contact

Office Address C/o Advance Block Management St Paul's House, 3rd Floor
Office Address2 23 Park Square South
Town Leeds
Post code LS1 2ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 01536968
Date of Incorporation Fri, 2nd Jan 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Advance Residential Management Limited

Position: Corporate Secretary

Appointed: 09 September 2015

Kayna T.

Position: Director

Appointed: 10 December 2014

Ross C.

Position: Director

Appointed: 25 March 2010

Mark A.

Position: Director

Appointed: 10 September 2006

Linda J.

Position: Director

Appointed: 01 April 2002

Nicola H.

Position: Director

Appointed: 01 April 2002

Toni T.

Position: Secretary

Appointed: 01 November 2013

Resigned: 25 October 2014

Sholto M.

Position: Secretary

Appointed: 16 September 2012

Resigned: 01 November 2013

Geoffrey H.

Position: Secretary

Appointed: 23 November 2009

Resigned: 15 September 2012

Mark A.

Position: Secretary

Appointed: 10 September 2009

Resigned: 23 November 2009

James W.

Position: Secretary

Appointed: 23 August 2006

Resigned: 15 July 2009

Katy R.

Position: Secretary

Appointed: 01 April 2005

Resigned: 23 August 2006

Nitin P.

Position: Director

Appointed: 05 January 2004

Resigned: 10 September 2006

Katy R.

Position: Director

Appointed: 14 July 2003

Resigned: 06 January 2010

Chris S.

Position: Secretary

Appointed: 01 January 2001

Resigned: 31 March 2005

Rohan P.

Position: Director

Appointed: 21 May 1998

Resigned: 01 April 2002

Christopher S.

Position: Director

Appointed: 20 April 1998

Resigned: 31 March 2005

Peter H.

Position: Director

Appointed: 15 March 1998

Resigned: 14 July 2003

Stephen J.

Position: Secretary

Appointed: 10 October 1995

Resigned: 31 December 2000

Josephine S.

Position: Secretary

Appointed: 12 April 1995

Resigned: 10 October 1995

John P.

Position: Secretary

Appointed: 12 December 1992

Resigned: 12 April 1995

John P.

Position: Director

Appointed: 19 August 1992

Resigned: 21 May 1998

Cedric H.

Position: Secretary

Appointed: 17 August 1992

Resigned: 12 December 1992

Stephen J.

Position: Director

Appointed: 06 June 1992

Resigned: 01 April 2002

Roger T.

Position: Director

Appointed: 19 December 1991

Resigned: 06 June 1992

Cedric H.

Position: Director

Appointed: 19 December 1991

Resigned: 20 April 1998

Josephine S.

Position: Director

Appointed: 19 December 1991

Resigned: 15 March 1998

Ralph B.

Position: Director

Appointed: 19 December 1991

Resigned: 05 January 2004

Rosamund K.

Position: Director

Appointed: 19 December 1991

Resigned: 19 August 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities555555
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset555555
Number Shares Allotted 555 5
Par Value Share 111 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 31st, December 2023
Free Download (2 pages)

Company search