Background WavePink WaveYellow Wave

25 CALEDONIA PLACE MANAGEMENT LIMITED (01446676)

25 CALEDONIA PLACE MANAGEMENT LIMITED (01446676) is an active UK company. incorporated on 4 September 1979. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 25 CALEDONIA PLACE MANAGEMENT LIMITED has been registered for 46 years. Current directors include CRADDY, Paul George, Dr, HOOK, Harry Charles, MOODY, Sarah Louise Elspeth and 1 others.

Company Number
01446676
Status
active
Type
ltd
Incorporated
4 September 1979
Age
46 years
Address
82 High Street, Bristol, BS36 1RB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CRADDY, Paul George, Dr, HOOK, Harry Charles, MOODY, Sarah Louise Elspeth, SLOLY, David Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

25 CALEDONIA PLACE MANAGEMENT LIMITED

25 CALEDONIA PLACE MANAGEMENT LIMITED is an active company incorporated on 4 September 1979 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 25 CALEDONIA PLACE MANAGEMENT LIMITED was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01446676

LTD Company

Age

46 Years

Incorporated 4 September 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

BAZBRENT LTD
From: 18 December 2023To: 18 December 2023
25 CALEDONIA PLACE MANAGEMENT COMPANY LIMITED
From: 4 September 1979To: 18 December 2023
Contact
Address

82 High Street Winterbourne Bristol, BS36 1RB,

Previous Addresses

Old Ditch Farm Lynch Lane Westbury Sub Mendip Wells Somerset BA5 1HW
From: 4 September 1979To: 2 November 2025
Timeline

7 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Nov 17
Director Left
Dec 17
Director Joined
Jan 25
Director Left
Nov 25
Director Left
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

CRADDY, Paul George, Dr

Active
Downs Cote Avenue, BristolBS9 3JX
Born January 1981
Director
Appointed 20 Jan 2025

HOOK, Harry Charles

Active
25 Caledonia Place, BristolBS8 4DL
Born March 1959
Director
Appointed 13 Apr 2004

MOODY, Sarah Louise Elspeth

Active
25 Caledonia Place, BristolBS8 4DL
Born October 1979
Director
Appointed 08 Jul 2006

SLOLY, David Anthony

Active
Caledonia Place, BristolBS8 4DL
Born July 1966
Director
Appointed 01 Nov 2017

LAWS, Peter John Daughton

Resigned
Old Ditch Farm, Westbury Sub MendipBA5 1HW
Secretary
Appointed 05 Mar 2004
Resigned 31 Oct 2025

RISSO, Mandy Jacqueline

Resigned
25 Caledonia Place, BristolBS8 4DL
Secretary
Appointed N/A
Resigned 21 Apr 1999

WILLIAMS, Colin

Resigned
23 High Street, YattonBS49 4JD
Secretary
Appointed 21 Apr 1999
Resigned 05 Mar 2004

COX, Ben Hedley Neill

Resigned
25 Caledonia Place, BristolBS8 4DL
Born October 1977
Director
Appointed 01 Mar 1997
Resigned 22 Aug 2006

DUVAL, Marguerite

Resigned
25 Caledonia Place, BristolBS8 4DL
Born February 1909
Director
Appointed N/A
Resigned 15 Mar 2002

GILLILAN, Pamela

Resigned
25 Caledonia Place, BristolBS8 4DL
Born November 1918
Director
Appointed N/A
Resigned 08 Nov 2003

HUTCHINGS, Thomas

Resigned
25 Caledonia Place, BristolBS8 4DL
Born March 1965
Director
Appointed N/A
Resigned 01 Mar 1997

LAWS, Jacqueline Mary

Resigned
Old Ditch Farm, WellsBA5 1HW
Born February 1955
Director
Appointed 01 Apr 2001
Resigned 31 Oct 2025

MCCLENAGHAN, Andrew

Resigned
25 Caledonia Place, BristolBS8 4DL
Born March 1963
Director
Appointed N/A
Resigned 05 Mar 2004

POOTS, Gillian Margaret

Resigned
25 Caledonia Place, BristolBS8 4DL
Born April 1975
Director
Appointed 14 Apr 2004
Resigned 30 Nov 2017

RISSO, Mandy Jacqueline

Resigned
25 Caledonia Place, BristolBS8 4DL
Born March 1962
Director
Appointed 21 Jun 1990
Resigned 21 Apr 1999

ROBERTS, Judith Cecilia Mary

Resigned
Caledonia Place, BristolBS8 4DL
Born November 1938
Director
Appointed 09 Dec 2011
Resigned 30 Nov 2025

SANDICK, Michael Paul

Resigned
25 Caledonia Place, BristolBS8 4DL
Born March 1971
Director
Appointed 14 Apr 2004
Resigned 31 Jul 2011

THOMAS, Christopher

Resigned
27 Newport Road, NewportNP11 6LW
Born January 1957
Director
Appointed 21 Apr 1999
Resigned 01 Apr 2001
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 November 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2024
CS01Confirmation Statement
Certificate Change Of Name Company
18 December 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 December 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 December 2009
AR01AR01
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 January 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 November 2007
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Legacy
13 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 August 2006
AAAnnual Accounts
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2006
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 March 2005
AAAnnual Accounts
Legacy
17 March 2005
287Change of Registered Office
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
287Change of Registered Office
Legacy
16 December 2003
363sAnnual Return (shuttle)
Legacy
16 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 June 2003
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Legacy
19 July 2002
287Change of Registered Office
Legacy
4 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2002
AAAnnual Accounts
Legacy
25 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
24 December 1998
363aAnnual Return
Legacy
25 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 1998
AAAnnual Accounts
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Legacy
12 January 1996
288288
Accounts With Accounts Type Full
18 January 1995
AAAnnual Accounts
Legacy
18 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
8 February 1993
363x363x
Accounts With Accounts Type Full
8 April 1992
AAAnnual Accounts
Legacy
2 April 1992
288288
Legacy
12 March 1992
363x363x
Accounts With Accounts Type Full
6 June 1991
AAAnnual Accounts
Legacy
23 January 1991
363363
Legacy
5 September 1990
288288
Legacy
5 September 1990
288288
Legacy
31 January 1990
363363
Accounts With Accounts Type Full
20 January 1990
AAAnnual Accounts
Legacy
19 July 1989
363363
Accounts With Accounts Type Full
7 April 1989
AAAnnual Accounts
Legacy
23 March 1989
363363
Legacy
7 June 1988
363363
Accounts With Accounts Type Full
23 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87