12 CALEDONIA PLACE MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 4DJ

Company number 01477839
Status Active
Incorporation Date 7 February 1980
Company Type Private Limited Company
Address 12 CALEDONIA PLACE, BRISTOL, BS8 4DJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption full accounts made up to 11 August 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-20 GBP 40 ; Total exemption full accounts made up to 11 August 2015. The most likely internet sites of 12 CALEDONIA PLACE MANAGEMENT LIMITED are www.12caledoniaplacemanagement.co.uk, and www.12-caledonia-place-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. 12 Caledonia Place Management Limited is a Private Limited Company. The company registration number is 01477839. 12 Caledonia Place Management Limited has been working since 07 February 1980. The present status of the company is Active. The registered address of 12 Caledonia Place Management Limited is 12 Caledonia Place Bristol Bs8 4dj. . TIMMS, James Michael, James Michael Timms is a Secretary of the company. BUTLER, Philip is a Director of the company. FLOOK, Richard Nigel is a Director of the company. OBRIEN, James Terence is a Director of the company. TIMMS, James Michael, James Michael Timms is a Director of the company. Secretary CASTLE ESTATES RELOCATION SERVICES LIMITED has been resigned. Secretary FLOOK, Richard Nigel has been resigned. Secretary GEORGE PRESS & COMPANY has been resigned. Secretary HILLSDON, Thomas has been resigned. Secretary JONES, Alison Jane has been resigned. Secretary LAND, Bernard Alan has been resigned. Secretary LAND, Bernard Alan has been resigned. Secretary MILES, Christopher Robert has been resigned. Secretary OBRIEN, James Terence has been resigned. Secretary WHITTAKER, Richard has been resigned. Director BRADLEY, Timothy John has been resigned. Director DAVISON, James has been resigned. Director DEPLEDGE, John Hepworth has been resigned. Director DYER, Chloe has been resigned. Director HALL, Susannah Harriet has been resigned. Director NEWMAN, Christopher James has been resigned. Director RENOLDS, Ana has been resigned. Director TASKER, Alison Jane has been resigned. Director WRAGG, Mark Charles has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TIMMS, James Michael, James Michael Timms
Appointed Date: 01 August 2013

Director
BUTLER, Philip

74 years old

Director
FLOOK, Richard Nigel
Appointed Date: 01 November 2004
56 years old

Director
OBRIEN, James Terence

107 years old

Director
TIMMS, James Michael, James Michael Timms
Appointed Date: 01 August 2013
48 years old

Resigned Directors

Secretary
CASTLE ESTATES RELOCATION SERVICES LIMITED
Resigned: 01 September 2004
Appointed Date: 14 May 2003

Secretary
FLOOK, Richard Nigel
Resigned: 07 October 2005
Appointed Date: 01 January 2005

Secretary
GEORGE PRESS & COMPANY
Resigned: 10 May 2001
Appointed Date: 18 October 2000

Secretary
HILLSDON, Thomas
Resigned: 25 November 1999
Appointed Date: 30 June 1999

Secretary
JONES, Alison Jane
Resigned: 31 July 2013
Appointed Date: 07 October 2005

Secretary
LAND, Bernard Alan
Resigned: 14 May 2003
Appointed Date: 25 November 1999

Secretary
LAND, Bernard Alan
Resigned: 31 March 1998
Appointed Date: 24 April 1997

Secretary
MILES, Christopher Robert
Resigned: 30 June 1999
Appointed Date: 16 October 1998

Secretary
OBRIEN, James Terence
Resigned: 27 April 1997

Secretary
WHITTAKER, Richard
Resigned: 16 October 1998
Appointed Date: 07 April 1998

Director
BRADLEY, Timothy John
Resigned: 01 October 2004
Appointed Date: 15 November 2002
60 years old

Director
DAVISON, James
Resigned: 01 March 2001
Appointed Date: 25 September 1995
58 years old

Director
DEPLEDGE, John Hepworth
Resigned: 01 November 2003
Appointed Date: 01 February 1998
61 years old

Director
DYER, Chloe
Resigned: 14 July 2005
Appointed Date: 24 January 2005
45 years old

Director
HALL, Susannah Harriet
Resigned: 12 June 2003
Appointed Date: 12 December 2001
52 years old

Director
NEWMAN, Christopher James
Resigned: 01 September 1991
77 years old

Director
RENOLDS, Ana
Resigned: 25 September 1995
Appointed Date: 20 April 1994
59 years old

Director
TASKER, Alison Jane
Resigned: 31 July 2013
Appointed Date: 14 July 2005
57 years old

Director
WRAGG, Mark Charles
Resigned: 20 April 1994
66 years old

12 CALEDONIA PLACE MANAGEMENT LIMITED Events

14 Nov 2016
Total exemption full accounts made up to 11 August 2016
20 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-20
  • GBP 40

26 Jan 2016
Total exemption full accounts made up to 11 August 2015
25 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 40

19 Nov 2014
Total exemption full accounts made up to 11 August 2014
...
... and 96 more events
26 May 1987
Return made up to 02/06/87; full list of members

23 Aug 1986
Return made up to 03/09/86; full list of members

23 Aug 1986
New director appointed

05 Jun 1986
Full accounts made up to 11 August 1985

07 Feb 1980
Incorporation