Background WavePink WaveYellow Wave

31 CALEDONIA PLACE MANAGEMENT COMPANY LIMITED (01084233)

31 CALEDONIA PLACE MANAGEMENT COMPANY LIMITED (01084233) is an active UK company. incorporated on 29 November 1972. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 31 CALEDONIA PLACE MANAGEMENT COMPANY LIMITED has been registered for 53 years. Current directors include BURGHARDT, Tilo, Dr, HIRD, Caroline Elizabeth, PONTIN, Douglas Roger.

Company Number
01084233
Status
active
Type
ltd
Incorporated
29 November 1972
Age
53 years
Address
Unit 26 Osprey Court, Bristol, BS14 0BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURGHARDT, Tilo, Dr, HIRD, Caroline Elizabeth, PONTIN, Douglas Roger
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

31 CALEDONIA PLACE MANAGEMENT COMPANY LIMITED

31 CALEDONIA PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 November 1972 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 31 CALEDONIA PLACE MANAGEMENT COMPANY LIMITED was registered 53 years ago.(SIC: 98000)

Status

active

Active since 53 years ago

Company No

01084233

LTD Company

Age

53 Years

Incorporated 29 November 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Unit 26 Osprey Court Hawkfield Way Bristol, BS14 0BB,

Previous Addresses

31 Caledonia Place Bristol BS8 4DN England
From: 23 January 2019To: 26 May 2021
Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB England
From: 12 June 2017To: 23 January 2019
436-440 Gloucester Road Horfield Bristol BS7 8TX
From: 4 February 2014To: 12 June 2017
Oakside House 35 Oakfield Road Clifton Bristol BS8 2AT Great Britain
From: 3 September 2013To: 4 February 2014
31 Caledonia Place Clifton Bristol Bristol BS8 4DN United Kingdom
From: 19 February 2010To: 3 September 2013
31 Caledonia Place Clifton Bristol 8
From: 29 November 1972To: 19 February 2010
Timeline

16 key events • 1972 - 2026

Funding Officers Ownership
Company Founded
Nov 72
Director Joined
Feb 10
Director Left
Jul 11
Director Joined
Nov 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Jul 14
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Feb 17
Director Left
Jan 19
Director Left
Apr 22
Director Joined
Jun 22
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

BLOCK MANAGEMENT, Easton Bevins

Active
Hawkfield Way, BristolBS14 0BB
Secretary
Appointed 26 May 2021

BURGHARDT, Tilo, Dr

Active
Hawkfield Way, BristolBS14 0BB
Born July 1978
Director
Appointed 23 Feb 2026

HIRD, Caroline Elizabeth

Active
Hawkfield Way, BristolBS14 0BB
Born December 1965
Director
Appointed 10 Jun 2022

PONTIN, Douglas Roger

Active
Hawkfield Way, BristolBS14 0BB
Born November 1940
Director
Appointed 24 Aug 2016

ANDERTON, Michael John Morrell

Resigned
31 Caledonia Place, BristolBS8 4DN
Secretary
Appointed N/A
Resigned 12 Sept 1996

BLOCK MANAGEMENT, Easton Bevins

Resigned
Caledonia Place, BristolBS8 4DN
Secretary
Appointed 22 Jun 2018
Resigned 23 Jan 2019

FORSTER, Emma

Resigned
Gloucester Road, BristolBS7 8TX
Secretary
Appointed 12 Dec 2011
Resigned 30 Jul 2014

GODDARD, Melissa

Resigned
Hawkfield Way, BristolBS14 0BB
Secretary
Appointed 14 May 2018
Resigned 22 Jun 2018

HARVEY, Sally Elizabeth

Resigned
Caledonia Place, BristolBS8 4DN
Secretary
Appointed 14 Sept 1996
Resigned 07 Jul 2011

MCDOUGALL, Alison

Resigned
Hawkfield Way, BristolBS14 0BB
Secretary
Appointed 03 Jan 2020
Resigned 26 May 2021

STEVENSON, Sukita

Resigned
Hawkfield Way, BristolBS14 0BB
Secretary
Appointed 14 Jul 2014
Resigned 14 May 2018

ANDERTON, Michael John Morrell

Resigned
31 Caledonia Place, BristolBS8 4DN
Born October 1930
Director
Appointed N/A
Resigned 12 Sept 1996

BUCK, Richard

Resigned
Caledonia Place, BristolBS8 4DL
Born April 1955
Director
Appointed 03 Jun 2009
Resigned 24 Aug 2016

BURGHARDT, Tilo, Dr

Resigned
Hawkfield Way, BristolBS14 0BB
Born July 1978
Director
Appointed 15 Jan 2012
Resigned 27 Jan 2026

CLOTHIER, Beryl Joan

Resigned
39 Druid Woods, Stoke BishopBS9 1SZ
Born February 1929
Director
Appointed 16 Jul 2002
Resigned 15 May 2009

COX, William Charles

Resigned
Hawkfield Way, BristolBS14 0BB
Born July 1946
Director
Appointed 25 Jul 2014
Resigned 10 Jan 2019

FORSTER, Emma Caroline

Resigned
Caledonia Place, BristolBS8 4DN
Born July 1983
Director
Appointed 26 Oct 2011
Resigned 31 Aug 2016

HARVEY, Sally Elizabeth

Resigned
31 Caledonia Place, BristolBS8 4DN
Born June 1947
Director
Appointed N/A
Resigned 07 Jul 2011

MCDOUGALL, Alison Samantha

Resigned
Hawkfield Way, BristolBS14 0BB
Born December 1988
Director
Appointed 01 Sept 2016
Resigned 29 Apr 2022

RICH, Christopher Leonard

Resigned
30 Caledonia Place, BristolBS8 4DL
Born April 1953
Director
Appointed N/A
Resigned 24 Mar 1997

RICH, Wendy Beryl

Resigned
30 Caledonia Place, BristolBS8 4DL
Born February 1957
Director
Appointed 24 Mar 1997
Resigned 16 Jul 2002

WOOD, Ronald David

Resigned
31 Caledonia Place, BristolBS8 4DN
Born July 1941
Director
Appointed N/A
Resigned 12 Dec 2011

Persons with significant control

1

Mr Douglas Roger Pontin

Active
Hawkfield Way, BristolBS14 0BB
Born November 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jan 2017
Fundings
Financials
Latest Activities

Filing History

133

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 January 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 May 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 January 2020
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 January 2019
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 January 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
11 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
26 January 2015
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
30 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 July 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 December 2011
AP03Appointment of Secretary
Termination Director Company With Name
30 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Termination Secretary Company With Name
11 July 2011
TM02Termination of Secretary
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Termination Secretary Company With Name
8 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Move Registers To Sail Company
22 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
19 February 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
19 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 October 2009
AAAnnual Accounts
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 October 2008
AAAnnual Accounts
Legacy
5 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2007
AAAnnual Accounts
Legacy
6 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 October 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 August 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 July 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1998
AAAnnual Accounts
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
2 April 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
21 October 1996
288bResignation of Director or Secretary
Legacy
10 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 March 1996
AAAnnual Accounts
Legacy
22 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1995
AAAnnual Accounts
Legacy
9 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1994
AAAnnual Accounts
Legacy
13 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1993
AAAnnual Accounts
Legacy
14 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Legacy
23 June 1992
363b363b
Accounts With Accounts Type Full
26 June 1991
AAAnnual Accounts
Legacy
26 June 1991
363aAnnual Return
Legacy
3 September 1990
363363
Accounts With Accounts Type Full
22 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 1989
AAAnnual Accounts
Legacy
7 March 1989
363363
Legacy
3 March 1988
225(1)225(1)
Accounts With Made Up Date
16 February 1988
AAAnnual Accounts
Legacy
16 February 1988
363363
Accounts With Made Up Date
16 February 1988
AAAnnual Accounts
Legacy
16 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
29 November 1972
NEWINCIncorporation