CALEDONIA LAND & PROPERTY LIMITED
LONDON


Company number 03143095
Status Active
Incorporation Date 3 January 1996
Company Type Private Limited Company
Address 2ND FLOOR, STRATTON HOUSE, 5 STRATTON STREET, LONDON, W1J 8LA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-07 GBP 100 . The most likely internet sites of CALEDONIA LAND & PROPERTY LIMITED are www.caledonialandproperty.co.uk, and www.caledonia-land-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Caledonia Land Property Limited is a Private Limited Company. The company registration number is 03143095. Caledonia Land Property Limited has been working since 03 January 1996. The present status of the company is Active. The registered address of Caledonia Land Property Limited is 2nd Floor Stratton House 5 Stratton Street London W1j 8la. . DENISON, Graeme Philip is a Secretary of the company. DENISON, Graeme Philip is a Director of the company. WHITELEY, Paul Martin is a Director of the company. WYATT, William Penfold is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARTER, Anthony John has been resigned. Director CAYZER, Charles William, The Honourable has been resigned. Director DENISON, Graeme Philip has been resigned. Director FARROW, Simon David has been resigned. Director OSBORN, Edith Jane has been resigned. Director WYATT, Michael Gerald, Major has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DENISON, Graeme Philip
Appointed Date: 19 January 1996

Director
DENISON, Graeme Philip
Appointed Date: 03 December 2002
65 years old

Director
WHITELEY, Paul Martin
Appointed Date: 10 December 2012
66 years old

Director
WYATT, William Penfold
Appointed Date: 05 November 2002
57 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 January 1996
Appointed Date: 03 January 1996

Director
CARTER, Anthony John
Resigned: 29 September 2006
Appointed Date: 03 December 2002
76 years old

Director
CAYZER, Charles William, The Honourable
Resigned: 10 December 2012
Appointed Date: 29 February 1996
68 years old

Director
DENISON, Graeme Philip
Resigned: 31 May 1996
Appointed Date: 19 January 1996
65 years old

Director
FARROW, Simon David
Resigned: 27 March 1998
Appointed Date: 29 February 1996
68 years old

Director
OSBORN, Edith Jane
Resigned: 31 May 1996
Appointed Date: 19 January 1996
62 years old

Director
WYATT, Michael Gerald, Major
Resigned: 23 August 2004
Appointed Date: 29 February 1996
88 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 January 1996
Appointed Date: 03 January 1996

Persons With Significant Control

Caledonia Investments Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CALEDONIA LAND & PROPERTY LIMITED Events

08 Feb 2017
Confirmation statement made on 10 January 2017 with updates
30 Sep 2016
Full accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

16 Sep 2015
Full accounts made up to 31 March 2015
02 Sep 2015
Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 2nd Floor Stratton House, 5 Stratton Street London W1J 8LA on 2 September 2015
...
... and 84 more events
11 Feb 1996
Director resigned
11 Feb 1996
Secretary resigned
11 Feb 1996
New director appointed
11 Feb 1996
Registered office changed on 11/02/96 from: 1 mitchell lane bristol BS1 6BU
03 Jan 1996
Incorporation