15 CALEDONIA PLACE LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS16 6BQ

Company number 01961912
Status Active
Incorporation Date 20 November 1985
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 18 BADMINTON ROAD, DOWNEND, BRISTOL, BS16 6BQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 15 CALEDONIA PLACE LIMITED are www.15caledoniaplace.co.uk, and www.15-caledonia-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Filton Abbey Wood Rail Station is 2.8 miles; to Bristol Temple Meads Rail Station is 4.4 miles; to Keynsham Rail Station is 4.9 miles; to Bath Spa Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.15 Caledonia Place Limited is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 01961912. 15 Caledonia Place Limited has been working since 20 November 1985. The present status of the company is Active. The registered address of 15 Caledonia Place Limited is 18 Badminton Road Downend Bristol Bs16 6bq. The company`s financial liabilities are £1.93k. It is £-0.26k against last year. The cash in hand is £0.46k. It is £-1.46k against last year. And the total assets are £1.96k, which is £-0.29k against last year. BNS SERVICES LIMITED is a Secretary of the company. BURROUGHS, Timothy James Power is a Director of the company. HUDSON, Pamela is a Director of the company. LABUSCHAGNE, Willem Adriaan is a Director of the company. WILSON, Paul Gavin is a Director of the company. Secretary BULL, Richard Harvey has been resigned. Secretary BURROUGHS, Charles Montague Power has been resigned. Secretary BURROUGHS, Timothy James Power has been resigned. Secretary HUDSON, Pamela has been resigned. Secretary THOMAS, Alison has been resigned. Secretary WILSON, Paul Gavin has been resigned. Director BOOTH, Lewis William Killcross has been resigned. Director BRIGGS, Nicholas Norman has been resigned. Director BROOK, Clare Rebecca Mary has been resigned. Director BULL, Jill has been resigned. Director BURROUGHS, Charles Montague Power has been resigned. Director BURROUGHS, Myra Constance has been resigned. Director BUTTRESS, Helen has been resigned. Director CUNNINGHAM, Claire Beames has been resigned. Director GILLARD, Samantha Jayne has been resigned. Director GORGON-BROWN, Mary has been resigned. Director HODGES, Philip John has been resigned. Director PIERCY, Pamela Ann has been resigned. Director PIERCY, Robert, Dr has been resigned. Director ROUND, Anthony James Rivers has been resigned. Director SAUTEREAU, Patricia Dorothy has been resigned. Director THOMAS, Alison has been resigned. The company operates in "Residents property management".


15 caledonia place Key Finiance

LIABILITIES £1.93k
-12%
CASH £0.46k
-77%
TOTAL ASSETS £1.96k
-13%
All Financial Figures

Current Directors

Secretary
BNS SERVICES LIMITED
Appointed Date: 01 April 2010

Director
BURROUGHS, Timothy James Power
Appointed Date: 14 October 1997
66 years old

Director
HUDSON, Pamela
Appointed Date: 11 February 2002
105 years old

Director
LABUSCHAGNE, Willem Adriaan
Appointed Date: 21 October 2005
57 years old

Director
WILSON, Paul Gavin
Appointed Date: 23 October 2003
52 years old

Resigned Directors

Secretary
BULL, Richard Harvey
Resigned: 31 July 1998
Appointed Date: 26 November 1996

Secretary
BURROUGHS, Charles Montague Power
Resigned: 26 November 1996

Secretary
BURROUGHS, Timothy James Power
Resigned: 07 July 2003
Appointed Date: 01 March 2001

Secretary
HUDSON, Pamela
Resigned: 21 June 2006
Appointed Date: 07 July 2003

Secretary
THOMAS, Alison
Resigned: 10 October 2000
Appointed Date: 01 August 1998

Secretary
WILSON, Paul Gavin
Resigned: 01 April 2010
Appointed Date: 21 June 2006

Director
BOOTH, Lewis William Killcross
Resigned: 26 August 2009
Appointed Date: 26 November 1996
76 years old

Director
BRIGGS, Nicholas Norman
Resigned: 01 April 2013
Appointed Date: 28 August 2009
61 years old

Director
BROOK, Clare Rebecca Mary
Resigned: 30 September 2005
Appointed Date: 07 March 2001
60 years old

Director
BULL, Jill
Resigned: 31 July 1998
Appointed Date: 26 November 1996
93 years old

Director
BURROUGHS, Charles Montague Power
Resigned: 26 November 1996
100 years old

Director
BURROUGHS, Myra Constance
Resigned: 24 June 1997
95 years old

Director
BUTTRESS, Helen
Resigned: 26 November 1996
61 years old

Director
CUNNINGHAM, Claire Beames
Resigned: 07 July 1997
71 years old

Director
GILLARD, Samantha Jayne
Resigned: 13 October 2003
Appointed Date: 11 February 2002
53 years old

Director
GORGON-BROWN, Mary
Resigned: 09 March 1998
Appointed Date: 14 October 1997
76 years old

Director
HODGES, Philip John
Resigned: 11 February 2002
Appointed Date: 09 March 1998
55 years old

Director
PIERCY, Pamela Ann
Resigned: 01 November 1994
76 years old

Director
PIERCY, Robert, Dr
Resigned: 01 November 1994
76 years old

Director
ROUND, Anthony James Rivers
Resigned: 09 March 1998
Appointed Date: 14 October 1997
85 years old

Director
SAUTEREAU, Patricia Dorothy
Resigned: 01 March 2002
Appointed Date: 01 November 1994
81 years old

Director
THOMAS, Alison
Resigned: 10 October 2000
Appointed Date: 01 August 1998
60 years old

15 CALEDONIA PLACE LIMITED Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Dec 2015
Annual return made up to 21 December 2015 no member list
22 Dec 2014
Annual return made up to 21 December 2014 no member list
...
... and 108 more events
01 Sep 1987
Annual return made up to 29/07/87

20 Mar 1987
Secretary resigned;director resigned

12 Feb 1987
New secretary appointed;new director appointed

05 Dec 1986
Registered office changed on 05/12/86 from: 30 queen charlotte street bristol avon BS99 7QQ

20 Nov 1985
Incorporation