33 CALEDONIA PLACE MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 1JT
Company number 01739081
Status Active
Incorporation Date 13 July 1983
Company Type Private Limited Company
Address 7 BYRON PLACE, BRISTOL, BS8 1JT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 4 . The most likely internet sites of 33 CALEDONIA PLACE MANAGEMENT LIMITED are www.33caledoniaplacemanagement.co.uk, and www.33-caledonia-place-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. 33 Caledonia Place Management Limited is a Private Limited Company. The company registration number is 01739081. 33 Caledonia Place Management Limited has been working since 13 July 1983. The present status of the company is Active. The registered address of 33 Caledonia Place Management Limited is 7 Byron Place Bristol Bs8 1jt. . PENNINGTON, Walter Ian Sinclair is a Secretary of the company. BREDDY, Stephen Clive is a Director of the company. GRIGGS, Rebecca Katie Louise, Dr is a Director of the company. LYNCH, Kate Emilyjane is a Director of the company. TIERNAN, Clare Louise is a Director of the company. Secretary CASTLE ESTATES RELOCATION SERVICES LIMITED has been resigned. Secretary CONWAY, Steven Louis has been resigned. Secretary LAND, Bernard Alan has been resigned. Secretary MASON, Peter James has been resigned. Secretary O'REILLY, Joseph Anthony has been resigned. Secretary PEAK, John David Henry has been resigned. Secretary PEAK, John David Henry has been resigned. Director CRISP, Joel Anthony has been resigned. Director DAVID, Nicholas Brian has been resigned. Director DIXON, Joan has been resigned. Director MITCHELL, Paul Kenneth has been resigned. Director O'REILLY, Catherine Mary has been resigned. Director O'REILLY, Joseph Anthony has been resigned. Director PATEL, Bipen, Dr has been resigned. Director PEAK, John David Henry has been resigned. Director POZO, Fernando has been resigned. Director RICKARDS, Pearl Georgina has been resigned. Director ROBERTS, Gwyn has been resigned. Director SHEPPARD, Gordon Arthur has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PENNINGTON, Walter Ian Sinclair
Appointed Date: 21 October 2004

Director
BREDDY, Stephen Clive
Appointed Date: 15 December 1993
81 years old

Director
GRIGGS, Rebecca Katie Louise, Dr
Appointed Date: 17 November 2006
44 years old

Director
LYNCH, Kate Emilyjane
Appointed Date: 25 September 2014
42 years old

Director
TIERNAN, Clare Louise
Appointed Date: 21 October 2004
52 years old

Resigned Directors

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

Secretary
CONWAY, Steven Louis
Resigned: 17 June 2002
Appointed Date: 09 April 2002

Secretary
LAND, Bernard Alan
Resigned: 14 May 2003
Appointed Date: 17 June 2002

Secretary
MASON, Peter James
Resigned: 09 April 2002
Appointed Date: 16 July 1996

Secretary
O'REILLY, Joseph Anthony
Resigned: 16 July 1996
Appointed Date: 07 July 1994

Secretary
PEAK, John David Henry
Resigned: 31 January 1994

Secretary
PEAK, John David Henry
Resigned: 01 January 1994

Director
CRISP, Joel Anthony
Resigned: 01 June 2002
Appointed Date: 08 August 1997
56 years old

Director
DAVID, Nicholas Brian
Resigned: 19 March 2013
Appointed Date: 29 May 1998
83 years old

Director
DIXON, Joan
Resigned: 28 October 1992
79 years old

Director
MITCHELL, Paul Kenneth
Resigned: 04 July 1996
Appointed Date: 30 September 1994
55 years old

Director
O'REILLY, Catherine Mary
Resigned: 07 January 1994
Appointed Date: 15 December 1993
52 years old

Director
O'REILLY, Joseph Anthony
Resigned: 25 September 2014
Appointed Date: 07 July 1994
87 years old

Director
PATEL, Bipen, Dr
Resigned: 29 April 2005
Appointed Date: 15 September 1999
58 years old

Director
PEAK, John David Henry
Resigned: 01 January 1994
72 years old

Director
POZO, Fernando
Resigned: 30 September 1994
Appointed Date: 27 October 1992
82 years old

Director
RICKARDS, Pearl Georgina
Resigned: 27 August 1999
Appointed Date: 16 July 1996
76 years old

Director
ROBERTS, Gwyn
Resigned: 27 May 1998
Appointed Date: 27 October 1992
68 years old

Director
SHEPPARD, Gordon Arthur
Resigned: 16 December 1993
85 years old

33 CALEDONIA PLACE MANAGEMENT LIMITED Events

08 Dec 2016
Confirmation statement made on 30 September 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4

26 Oct 2015
Total exemption small company accounts made up to 31 December 2014
26 Oct 2015
Registered office address changed from C/O Terry Olpin Property Management 36 Triangle West Clifton Bristol BS8 1ER to 7 Byron Place Bristol BS8 1JT on 26 October 2015
...
... and 102 more events
03 Jun 1987
Full accounts made up to 31 December 1986

06 Nov 1986
Accounting reference date shortened from 31/03 to 31/12

08 Aug 1986
Full accounts made up to 31 December 1985

08 Aug 1986
Return made up to 19/08/86; full list of members

19 May 1986
Full accounts made up to 31 December 1984