About

Registered Number: 01563879
Date of Incorporation: 26/05/1981 (42 years and 10 months ago)
Company Status: Active
Registered Address: Basement Flat, 28 Caledonia Place, Clifton, Bristol, BS8 4DL,

 

28 Caledonia Place Management Ltd was registered on 26 May 1981, it's status is listed as "Active". This organisation has 22 directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDAN, Andrew Joseph 25 April 2001 - 1
RUELL, Christopher Edward Vaughan 20 December 2018 - 1
SHEPHERD, Brian George 21 July 2020 - 1
SHEPHERD, Catherine Anne 21 July 2020 - 1
WRIGHT, Sally 30 April 2004 - 1
BIGGS, Paula N/A 10 August 2001 1
BINDING, Nicola Jane N/A 01 December 1998 1
CHAMBERS, Julian Gregory Guilfoyle 28 January 1999 28 March 2001 1
HULBERT, Robert Henry N/A 15 February 1999 1
JAMES, Peter Charles 11 September 1998 01 February 2008 1
LARKIN, Renate Caroline 01 July 2006 20 November 2012 1
MARTENS, Christopher Thomas 09 May 1996 12 September 1998 1
MARTIN, Christopher Sanford 31 March 2014 21 July 2020 1
MARTIN, Virginia 31 March 2014 21 March 2019 1
MOWBRAY, David Jonathan N/A 20 October 1995 1
RUELL, Josie Antonia 07 February 2008 26 January 2019 1
SMITHSON, Richard Paul 10 August 2001 01 June 2006 1
TAPPENDEN, Benjamin Charles Felix 05 July 2001 30 April 2004 1
TAYLOR, Barbara 08 May 1999 05 July 2001 1
Secretary Name Appointed Resigned Total Appointments
BIGGS, John Michael 25 March 1999 19 July 2001 1
MAIDMENT, Christopher John 23 October 2012 31 March 2014 1
RUELL, Josie 31 March 2014 26 January 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 04 September 2020
AP01 - Appointment of director 26 August 2020
TM01 - Termination of appointment of director 26 August 2020
AA - Annual Accounts 04 April 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 08 June 2019
TM01 - Termination of appointment of director 08 June 2019
CS01 - N/A 26 January 2019
TM01 - Termination of appointment of director 26 January 2019
TM02 - Termination of appointment of secretary 26 January 2019
CS01 - N/A 30 December 2018
AP01 - Appointment of director 30 December 2018
AA - Annual Accounts 26 May 2018
CS01 - N/A 02 January 2018
CH03 - Change of particulars for secretary 19 July 2017
CH01 - Change of particulars for director 19 July 2017
AA - Annual Accounts 08 April 2017
CS01 - N/A 29 December 2016
AD01 - Change of registered office address 26 April 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 14 May 2014
AP01 - Appointment of director 24 April 2014
AP01 - Appointment of director 24 April 2014
AP03 - Appointment of secretary 24 April 2014
TM02 - Termination of appointment of secretary 24 April 2014
AR01 - Annual Return 13 January 2014
CH01 - Change of particulars for director 13 January 2014
CH01 - Change of particulars for director 13 January 2014
CH01 - Change of particulars for director 13 January 2014
CH01 - Change of particulars for director 13 January 2014
AA - Annual Accounts 18 December 2013
AD01 - Change of registered office address 18 December 2013
DISS40 - Notice of striking-off action discontinued 02 July 2013
AR01 - Annual Return 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AP03 - Appointment of secretary 11 January 2013
AD01 - Change of registered office address 07 January 2013
TM02 - Termination of appointment of secretary 07 January 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 08 January 2012
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 10 January 2011
CH03 - Change of particulars for secretary 10 January 2011
AD01 - Change of registered office address 31 January 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 10 January 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 02 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
363a - Annual Return 12 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
AA - Annual Accounts 16 June 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
AA - Annual Accounts 16 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 07 April 2006
AA - Annual Accounts 13 September 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
363s - Annual Return 01 August 2005
288c - Notice of change of directors or secretaries or in their particulars 20 June 2005
363s - Annual Return 26 July 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 26 August 2003
AA - Annual Accounts 14 June 2002
363s - Annual Return 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 12 September 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
288b - Notice of resignation of directors or secretaries 29 July 2001
AA - Annual Accounts 29 July 2001
288a - Notice of appointment of directors or secretaries 29 July 2001
288b - Notice of resignation of directors or secretaries 29 July 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 29 December 1999
AA - Annual Accounts 07 September 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
363s - Annual Return 05 January 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 22 December 1997
AA - Annual Accounts 31 July 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 14 January 1997
288 - N/A 15 June 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 06 November 1995
RESOLUTIONS - N/A 27 February 1995
363s - Annual Return 24 January 1995
AA - Annual Accounts 13 January 1995
AA - Annual Accounts 31 January 1994
363s - Annual Return 12 January 1994
363s - Annual Return 07 January 1993
AA - Annual Accounts 21 December 1992
363s - Annual Return 22 June 1992
AA - Annual Accounts 25 March 1992
AA - Annual Accounts 18 April 1991
363a - Annual Return 18 April 1991
AA - Annual Accounts 09 March 1990
363 - Annual Return 09 March 1990
288 - N/A 09 August 1989
288 - N/A 02 May 1989
363 - Annual Return 17 March 1989
AA - Annual Accounts 17 March 1989
363 - Annual Return 26 November 1987
AA - Annual Accounts 26 November 1987
288 - N/A 26 November 1987
288 - N/A 24 November 1987
AA - Annual Accounts 06 May 1987
363 - Annual Return 06 May 1987
NEWINC - New incorporation documents 26 May 1981

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 November 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.