About

Registered Number: 04160080
Date of Incorporation: 14/02/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Bank House, Southwick Square, Southwick, West Sussex, BN42 4FN

 

Caledonia Estates Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Mars, Andrew Eian, Mars, David Mcmillan are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARS, Andrew Eian 04 July 2007 02 March 2016 1
MARS, David Mcmillan 14 February 2001 06 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
MR04 - N/A 08 July 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 21 February 2017
TM01 - Termination of appointment of director 07 September 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 26 November 2014
CH01 - Change of particulars for director 11 March 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
AA - Annual Accounts 19 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 15 March 2005
AA - Annual Accounts 23 December 2004
395 - Particulars of a mortgage or charge 10 March 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 13 December 2002
287 - Change in situation or address of Registered Office 11 November 2002
363s - Annual Return 11 March 2002
287 - Change in situation or address of Registered Office 06 February 2002
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
287 - Change in situation or address of Registered Office 21 March 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
NEWINC - New incorporation documents 14 February 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 08 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.