CALEDONIAN PROPERTY INVESTMENTS LIMITED

Hellopages » Greater London » Westminster » W1S 2ER

Company number 00669923
Status Active
Incorporation Date 13 September 1960
Company Type Private Limited Company
Address 25 SAVILE ROW, LONDON, W1S 2ER
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 50,000 . The most likely internet sites of CALEDONIAN PROPERTY INVESTMENTS LIMITED are www.caledonianpropertyinvestments.co.uk, and www.caledonian-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and one months. Caledonian Property Investments Limited is a Private Limited Company. The company registration number is 00669923. Caledonian Property Investments Limited has been working since 13 September 1960. The present status of the company is Active. The registered address of Caledonian Property Investments Limited is 25 Savile Row London W1s 2er. . KITE, Timothy James is a Secretary of the company. BURNS, John David is a Director of the company. GEORGE, Nigel Quentin is a Director of the company. SILVER, Simon Paul is a Director of the company. SILVERMAN, David Gary is a Director of the company. WILLIAMS, Paul Malcolm is a Director of the company. WISNIEWSKI, Damian Mark Alan is a Director of the company. Secretary MITCHLEY, Simon Colin has been resigned. Secretary WALDRON, Michael has been resigned. Director BECKETT, Colin Arthur James has been resigned. Director DRIVER, Nicholas Gordon Ellis has been resigned. Director DYKES, Steven has been resigned. Director EWING, Alan Barclay has been resigned. Director FRIEDLOS, Nicholas Robert has been resigned. Director GROVES, Nicholas Thomas Julian has been resigned. Director MARSHALL, John Hannah has been resigned. Director MILLSOM, Walter has been resigned. Director MUNRO, Archibald Mackintosh has been resigned. Director ODOM, Christopher James has been resigned. Director PEXTON, Martin Andrew has been resigned. Director RAYNE, Max, Lord has been resigned. Director RAYNE, Robert Anthony, The Honourable has been resigned. Director SPIER, Robert Fitzhardinge Jenner has been resigned. Director WRIGHT, George has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KITE, Timothy James
Appointed Date: 01 February 2007

Director
BURNS, John David
Appointed Date: 01 February 2007
81 years old

Director
GEORGE, Nigel Quentin
Appointed Date: 01 February 2007
62 years old

Director
SILVER, Simon Paul
Appointed Date: 01 February 2007
74 years old

Director
SILVERMAN, David Gary
Appointed Date: 16 June 2008
55 years old

Director
WILLIAMS, Paul Malcolm
Appointed Date: 01 February 2007
65 years old

Director
WISNIEWSKI, Damian Mark Alan
Appointed Date: 01 February 2010
64 years old

Resigned Directors

Secretary
MITCHLEY, Simon Colin
Resigned: 01 February 2007
Appointed Date: 16 May 2002

Secretary
WALDRON, Michael
Resigned: 16 May 2002

Director
BECKETT, Colin Arthur James
Resigned: 31 July 1999
89 years old

Director
DRIVER, Nicholas Gordon Ellis
Resigned: 11 March 2004
81 years old

Director
DYKES, Steven
Resigned: 09 January 2006
Appointed Date: 15 March 2000
61 years old

Director
EWING, Alan Barclay
Resigned: 09 January 2005
Appointed Date: 13 September 2004
71 years old

Director
FRIEDLOS, Nicholas Robert
Resigned: 18 July 2007
Appointed Date: 11 March 2004
67 years old

Director
GROVES, Nicholas Thomas Julian
Resigned: 09 January 2006
Appointed Date: 15 March 2000
61 years old

Director
MARSHALL, John Hannah
Resigned: 06 April 1992
94 years old

Director
MILLSOM, Walter
Resigned: 09 January 2006
99 years old

Director
MUNRO, Archibald Mackintosh
Resigned: 28 March 1999
89 years old

Director
ODOM, Christopher James
Resigned: 01 February 2010
Appointed Date: 01 February 2007
74 years old

Director
PEXTON, Martin Andrew
Resigned: 01 February 2007
Appointed Date: 11 March 2004
69 years old

Director
RAYNE, Max, Lord
Resigned: 12 June 2000
107 years old

Director
RAYNE, Robert Anthony, The Honourable
Resigned: 01 February 2007
Appointed Date: 12 June 2000
76 years old

Director
SPIER, Robert Fitzhardinge Jenner
Resigned: 31 July 1998
88 years old

Director
WRIGHT, George
Resigned: 09 January 2006
110 years old

Persons With Significant Control

Derwent Valley Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CALEDONIAN PROPERTY INVESTMENTS LIMITED Events

30 Sep 2016
Confirmation statement made on 29 September 2016 with updates
16 Aug 2016
Full accounts made up to 31 December 2015
30 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 50,000

14 Aug 2015
Full accounts made up to 31 December 2014
03 Oct 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 50,000

...
... and 131 more events
07 Mar 1988
Director resigned;new director appointed

04 Feb 1988
Full accounts made up to 31 March 1987

04 Feb 1988
Return made up to 30/12/87; full list of members

17 Jan 1987
Full accounts made up to 31 March 1986

17 Jan 1987
Return made up to 31/12/86; full list of members

CALEDONIAN PROPERTY INVESTMENTS LIMITED Charges

8 March 2012
Standard security executed on 1 march 2012
Delivered: 16 March 2012
Status: Satisfied on 5 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: All and whole the subjects on the southeast side of…
29 March 2006
Debenture
Delivered: 5 April 2006
Status: Satisfied on 2 March 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent)
Description: Strathkelvin retail park bishopsrigg glasgow t/nos GLA54001…
26 March 2006
Standard security which was presented for registration in scotland on 30 march 2006 nad
Delivered: 19 April 2006
Status: Satisfied on 24 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Strathkelvin retail park being the subjects on the…
21 July 2004
A standard security which was presented for registration in scotland on 10 august 2004 and
Delivered: 19 August 2004
Status: Satisfied on 3 April 2006
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Strathkelvin retail park being the subjects on the…
21 July 2004
Bond & floating charge
Delivered: 31 July 2004
Status: Satisfied on 3 April 2006
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: The whole of the property, assets and undertaking…
21 July 2004
A floating charge
Delivered: 30 July 2004
Status: Satisfied on 3 April 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of floating charge all the undertaking and all…
16 March 2001
A trust deed made between london merchant securities PLC (the "issuer") certain of its subsidiaries (including the company) and the law debenture trust corporation P.L.C. (the "trustee") constituting and securing £100,000,000 6 1/2 per cent.secured bonds due 2026 of the company (the "original bonds (all terms as defined)
Delivered: 26 March 2001
Status: Satisfied on 3 April 2006
Persons entitled: The Law Debenture Trust Corporation P.L.C. as Trustee for the Holders Ofthe Bonds
Description: A first floating charge (the "floating charge") by the…