Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 12 CALEDONIA PLACE MANAGEMENT LIMITED
Company Information for

12 CALEDONIA PLACE MANAGEMENT LIMITED

12 CALEDONIA PLACE, BRISTOL, BS8 4DJ,
Company Registration Number
01477839
Private Limited Company
Active

Company Overview

About 12 Caledonia Place Management Ltd
12 CALEDONIA PLACE MANAGEMENT LIMITED was founded on 1980-02-07 and has its registered office in Bristol. The organisation's status is listed as "Active". 12 Caledonia Place Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
12 CALEDONIA PLACE MANAGEMENT LIMITED
 
Legal Registered Office
12 CALEDONIA PLACE
BRISTOL
BS8 4DJ
Other companies in BS8
 
Filing Information
Company Number 01477839
Company ID Number 01477839
Date formed 1980-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 11/08/2022
Account next due 11/05/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 18:21:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 12 CALEDONIA PLACE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 12 CALEDONIA PLACE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JAMES MICHAEL TIMMS
Company Secretary 2013-08-01
PHILIP BUTLER
Director 1991-03-17
RICHARD NIGEL FLOOK
Director 2004-11-01
JAMES TERENCE OBRIEN
Director 1991-03-17
JAMES MICHAEL TIMMS
Director 2013-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON JANE JONES
Company Secretary 2005-10-07 2013-07-31
ALISON JANE TASKER
Director 2005-07-14 2013-07-31
RICHARD NIGEL FLOOK
Company Secretary 2005-01-01 2005-10-07
CHLOE DYER
Director 2005-01-24 2005-07-14
TIMOTHY JOHN BRADLEY
Director 2002-11-15 2004-10-01
CASTLE ESTATES RELOCATION SERVICES LIMITED
Company Secretary 2003-05-14 2004-09-01
JOHN HEPWORTH DEPLEDGE
Director 1998-02-01 2003-11-01
SUSANNAH HARRIET HALL
Director 2001-12-12 2003-06-12
BERNARD ALAN LAND
Company Secretary 1999-11-25 2003-05-14
GEORGE PRESS & COMPANY
Company Secretary 2000-10-18 2001-05-10
JAMES DAVISON
Director 1995-09-25 2001-03-01
THOMAS HILLSDON
Company Secretary 1999-06-30 1999-11-25
CHRISTOPHER ROBERT MILES
Company Secretary 1998-10-16 1999-06-30
RICHARD WHITTAKER
Company Secretary 1998-04-07 1998-10-16
BERNARD ALAN LAND
Company Secretary 1997-04-24 1998-03-31
JAMES TERENCE OBRIEN
Company Secretary 1991-03-17 1997-04-27
ANA RENOLDS
Director 1994-04-20 1995-09-25
MARK CHARLES WRAGG
Director 1991-03-17 1994-04-20
CHRISTOPHER JAMES NEWMAN
Director 1991-03-17 1991-09-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03CONFIRMATION STATEMENT MADE ON 03/05/24, WITH NO UPDATES
2024-05-01MICRO ENTITY ACCOUNTS MADE UP TO 11/08/23
2023-05-16CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2022-06-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHLOE SAROSH
2022-06-16PSC09Withdrawal of a person with significant control statement on 2022-06-16
2022-06-13PSC08Notification of a person with significant control statement
2022-06-13TM02Termination of appointment of James Michael Timms on 2022-06-10
2022-06-01PSC07CESSATION OF JAMES MICHAEL TIMMS AS A PERSON OF SIGNIFICANT CONTROL
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2021-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 11/08/21
2021-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2021-04-18AP01DIRECTOR APPOINTED MRS CHLOE LOUISE SAROSH
2020-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 11/08/20
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2019-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 11/08/19
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2019-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 11/08/18
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TERENCE OBRIEN
2018-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MICHAEL TIMMS
2018-06-17CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2017-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 11/08/17
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 40
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-11-14AA11/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-20LATEST SOC20/03/16 STATEMENT OF CAPITAL;GBP 40
2016-03-20AR0117/03/16 ANNUAL RETURN FULL LIST
2016-01-26AA11/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 40
2015-03-25AR0117/03/15 ANNUAL RETURN FULL LIST
2014-11-19AA11/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-29AA11/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-31AP01DIRECTOR APPOINTED JAMES MICHAEL TIMMS JAMES MICHAEL TIMMS
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 40
2014-03-31AR0117/03/14 ANNUAL RETURN FULL LIST
2014-03-31AP03Appointment of James Michael Timms James Michael Timms as company secretary
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ALISON TASKER
2014-01-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALISON JONES
2013-05-02AA11/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-22AR0117/03/13 ANNUAL RETURN FULL LIST
2012-04-23AA11/08/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-27AR0117/03/12 ANNUAL RETURN FULL LIST
2011-06-08AR0117/03/11 ANNUAL RETURN FULL LIST
2011-05-11AA11/08/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-04AR0117/03/10 ANNUAL RETURN FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE TASKER / 17/03/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TERENCE OBRIEN / 17/03/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NIGEL FLOOK / 17/03/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BUTLER / 17/03/2010
2010-04-20AA11/08/09 TOTAL EXEMPTION FULL
2009-12-09AR0117/03/09 FULL LIST
2009-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON JANE TASKER / 04/04/2008
2009-05-08AA11/08/08 TOTAL EXEMPTION FULL
2008-12-03363sRETURN MADE UP TO 17/03/08; NO CHANGE OF MEMBERS
2008-06-06AA11/08/07 TOTAL EXEMPTION FULL
2007-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/08/06
2007-04-19363sRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-09-05363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-09-05288aNEW DIRECTOR APPOINTED
2006-09-05288aNEW SECRETARY APPOINTED
2006-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/08/05
2006-06-01288bSECRETARY RESIGNED
2006-06-01288bDIRECTOR RESIGNED
2005-05-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-05-24363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2005-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/08/04
2005-05-03288aNEW SECRETARY APPOINTED
2005-02-10288aNEW DIRECTOR APPOINTED
2005-02-10288aNEW DIRECTOR APPOINTED
2004-11-24287REGISTERED OFFICE CHANGED ON 24/11/04 FROM: CASTLE ESTATES 181 WHITELADIES ROAD BRISTOL BS8 2RY
2004-09-29288bSECRETARY RESIGNED
2004-05-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/08/03
2004-05-05288bDIRECTOR RESIGNED
2004-05-05363sRETURN MADE UP TO 17/03/04; NO CHANGE OF MEMBERS
2003-09-04363(287)REGISTERED OFFICE CHANGED ON 04/09/03
2003-09-04363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2003-07-07288bDIRECTOR RESIGNED
2003-06-14288aNEW SECRETARY APPOINTED
2003-06-14288bSECRETARY RESIGNED
2003-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/08/02
2002-12-06288aNEW DIRECTOR APPOINTED
2002-06-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/08/01
2002-05-27363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2002-03-01363(288)DIRECTOR RESIGNED
2002-03-01363sRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2001-12-18288aNEW DIRECTOR APPOINTED
2001-06-05AAFULL ACCOUNTS MADE UP TO 11/08/00
2000-10-24288aNEW SECRETARY APPOINTED
2000-10-24287REGISTERED OFFICE CHANGED ON 24/10/00 FROM: 82/84 QUEENS ROAD CLIFTON BRISTOL BS8 1QU
2000-04-25363sRETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS
2000-04-07AAFULL ACCOUNTS MADE UP TO 11/08/99
1999-12-09288aNEW SECRETARY APPOINTED
1999-12-01288bSECRETARY RESIGNED
1999-07-01288bSECRETARY RESIGNED
1999-07-01288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 12 CALEDONIA PLACE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 12 CALEDONIA PLACE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
12 CALEDONIA PLACE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-08-11
Annual Accounts
2013-08-11
Annual Accounts
2012-08-11
Annual Accounts
2011-08-11
Annual Accounts
2010-08-11
Annual Accounts
2009-08-11
Annual Accounts
2008-08-11
Annual Accounts
2007-08-11
Annual Accounts
2021-08-11

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 12 CALEDONIA PLACE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 12 CALEDONIA PLACE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 12 CALEDONIA PLACE MANAGEMENT LIMITED
Trademarks
We have not found any records of 12 CALEDONIA PLACE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 12 CALEDONIA PLACE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 12 CALEDONIA PLACE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 12 CALEDONIA PLACE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 12 CALEDONIA PLACE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 12 CALEDONIA PLACE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4