About

Registered Number: 01317600
Date of Incorporation: 17/06/1977 (46 years and 10 months ago)
Company Status: Active
Registered Address: 18 Badminton Road, Downend, Bristol, BS16 6BQ

 

Having been setup in 1977, Twenty Two Caledonia Place Management Company Ltd have registered office in Bristol, it's status in the Companies House registry is set to "Active". Halford, Stephen Edgar, Swift, Joe, Winch, Phoebe Madeline, Shepard, Jane Elizabeth, Bond, Jeremy, Bond, Michael, Coleman, Paul Neville, Gilbert, Patricia Maria, Tidy, Jean Margaret are listed as directors of the business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALFORD, Stephen Edgar N/A - 1
SWIFT, Joe 09 April 2011 - 1
WINCH, Phoebe Madeline 01 December 2001 - 1
BOND, Jeremy N/A 01 April 1991 1
BOND, Michael N/A 27 October 2001 1
COLEMAN, Paul Neville 01 May 1997 01 February 2001 1
GILBERT, Patricia Maria N/A 01 December 2001 1
TIDY, Jean Margaret N/A 27 October 2001 1
Secretary Name Appointed Resigned Total Appointments
SHEPARD, Jane Elizabeth 27 October 2001 01 July 2012 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 12 May 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 24 April 2013
AP04 - Appointment of corporate secretary 23 April 2013
CH01 - Change of particulars for director 23 April 2013
CH01 - Change of particulars for director 23 April 2013
TM02 - Termination of appointment of secretary 23 April 2013
CH01 - Change of particulars for director 23 April 2013
CH01 - Change of particulars for director 23 April 2013
AD01 - Change of registered office address 23 April 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 06 April 2012
AR01 - Annual Return 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
AA - Annual Accounts 12 April 2011
AP01 - Appointment of director 11 April 2011
TM01 - Termination of appointment of director 08 April 2011
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 02 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 02 April 2010
AA - Annual Accounts 12 May 2009
363a - Annual Return 10 April 2009
AA - Annual Accounts 24 April 2008
363s - Annual Return 24 April 2008
AA - Annual Accounts 26 April 2007
363s - Annual Return 21 April 2007
AA - Annual Accounts 07 April 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 20 April 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 28 April 2004
363s - Annual Return 14 April 2004
363s - Annual Return 11 April 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 17 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
AA - Annual Accounts 05 May 2002
288a - Notice of appointment of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
363s - Annual Return 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 22 April 2000
AA - Annual Accounts 22 April 2000
AA - Annual Accounts 09 April 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 02 April 1998
363s - Annual Return 02 April 1998
288a - Notice of appointment of directors or secretaries 23 June 1997
AA - Annual Accounts 10 April 1997
363s - Annual Return 10 April 1997
363s - Annual Return 10 April 1996
AA - Annual Accounts 10 April 1996
AA - Annual Accounts 03 May 1995
363s - Annual Return 29 March 1995
AA - Annual Accounts 24 May 1994
363s - Annual Return 31 March 1994
363s - Annual Return 05 April 1993
AA - Annual Accounts 05 April 1993
AA - Annual Accounts 04 August 1992
363s - Annual Return 29 June 1992
AA - Annual Accounts 14 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 October 1991
AA - Annual Accounts 10 September 1991
RESOLUTIONS - N/A 27 August 1991
363a - Annual Return 27 August 1991
288 - N/A 27 August 1991
363a - Annual Return 27 August 1991
RESOLUTIONS - N/A 11 October 1989
363 - Annual Return 19 July 1989
AC05 - N/A 17 April 1989
RESOLUTIONS - N/A 11 December 1987
363 - Annual Return 11 December 1987
AC05 - N/A 05 May 1987
363 - Annual Return 15 April 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.