Background WavePink WaveYellow Wave

12 CALEDONIA PLACE MANAGEMENT LIMITED (01477839)

12 CALEDONIA PLACE MANAGEMENT LIMITED (01477839) is an active UK company. incorporated on 7 February 1980. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 12 CALEDONIA PLACE MANAGEMENT LIMITED has been registered for 46 years. Current directors include BUTLER, Philip, FLOOK, Richard Nigel, SAROSH, Chloe Louise.

Company Number
01477839
Status
active
Type
ltd
Incorporated
7 February 1980
Age
46 years
Address
12 Caledonia Place, Bristol, BS8 4DJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUTLER, Philip, FLOOK, Richard Nigel, SAROSH, Chloe Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

12 CALEDONIA PLACE MANAGEMENT LIMITED

12 CALEDONIA PLACE MANAGEMENT LIMITED is an active company incorporated on 7 February 1980 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 12 CALEDONIA PLACE MANAGEMENT LIMITED was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01477839

LTD Company

Age

46 Years

Incorporated 7 February 1980

Size

N/A

Accounts

ARD: 11/8

Up to Date

25 days left

Last Filed

Made up to 11 August 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 12 August 2023 - 11 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 11 May 2026
Period: 12 August 2024 - 11 August 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

12 Caledonia Place Bristol, BS8 4DJ,

Timeline

9 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Feb 80
Director Left
Jan 14
Director Joined
Mar 14
New Owner
Aug 18
Director Left
Dec 18
Director Joined
Apr 21
Owner Exit
May 22
New Owner
Jun 22
Director Left
Dec 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BUTLER, Philip

Active
12 Caledonia Place, BristolBS8 4DJ
Born August 1951
Director
Appointed N/A

FLOOK, Richard Nigel

Active
78 Arbutus Drive, BristolBS9 2PN
Born September 1969
Director
Appointed 01 Nov 2004

SAROSH, Chloe Louise

Active
Caledonia Place, BristolBS8 4DJ
Born July 1984
Director
Appointed 18 Apr 2021

FLOOK, Richard Nigel

Resigned
78 Arbutus Drive, BristolBS9 2PN
Secretary
Appointed 01 Jan 2005
Resigned 07 Oct 2005

HILLSDON, Thomas

Resigned
82-84 Queens Road, BristolBS8 1QU
Secretary
Appointed 30 Jun 1999
Resigned 25 Nov 1999

JONES, Alison Jane

Resigned
Caledonia Place, BristolBS8 4DJ
Secretary
Appointed 07 Oct 2005
Resigned 31 Jul 2013

LAND, Bernard Alan

Resigned
17 Ringwood Grove, Weston Super MareBS23 2UA
Secretary
Appointed 25 Nov 1999
Resigned 14 May 2003

LAND, Bernard Alan

Resigned
5 Vallenders Road, TewkesburyGL20 7HL
Secretary
Appointed 24 Apr 1997
Resigned 31 Mar 1998

MILES, Christopher Robert

Resigned
2 Lindsay Road, BristolBS7 9NP
Secretary
Appointed 16 Oct 1998
Resigned 30 Jun 1999

OBRIEN, James Terence

Resigned
12 Caledonia Place, BristolBS8 4DJ
Secretary
Appointed N/A
Resigned 27 Apr 1997

TIMMS, James Michael, James Michael Timms

Resigned
Caledonia Place, BristolBS8 4DJ
Secretary
Appointed 01 Aug 2013
Resigned 10 Jun 2022

WHITTAKER, Richard

Resigned
20 Dongola Road, BristolBS7 9QH
Secretary
Appointed 07 Apr 1998
Resigned 16 Oct 1998

CASTLE ESTATES RELOCATION SERVICES LIMITED

Resigned
181 Whiteladies Road, BristolBS8 2RY
Corporate secretary
Appointed 14 May 2003
Resigned 01 Sept 2004

GEORGE PRESS & COMPANY

Resigned
181 Whiteladies Road, BristolBS8 2RY
Corporate secretary
Appointed 18 Oct 2000
Resigned 10 May 2001

BRADLEY, Timothy John

Resigned
5 Southerton Road, LondonW6 0PJ
Born October 1964
Director
Appointed 15 Nov 2002
Resigned 01 Oct 2004

DAVISON, James

Resigned
12 Caledonia Place, BristolBS8 4DJ
Born May 1967
Director
Appointed 25 Sept 1995
Resigned 01 Mar 2001

DEPLEDGE, John Hepworth

Resigned
9 Osborne Avenue, BristolBS7 9BL
Born August 1964
Director
Appointed 01 Feb 1998
Resigned 01 Nov 2003

DYER, Chloe

Resigned
Courtyard Flat 12 Caledonia Place, BristolBS8 4DJ
Born June 1980
Director
Appointed 24 Jan 2005
Resigned 14 Jul 2005

HALL, Susannah Harriet

Resigned
Basement Flat, CliftonBS8 4DJ
Born October 1972
Director
Appointed 12 Dec 2001
Resigned 12 Jun 2003

NEWMAN, Christopher James

Resigned
Rocklea 80 The Lynch, WinscombeBS25 1AR
Born July 1948
Director
Appointed N/A
Resigned 01 Sept 1991

OBRIEN, James Terence

Resigned
12 Caledonia Place, BristolBS8 4DJ
Born July 1918
Director
Appointed N/A
Resigned 01 Dec 2018

RENOLDS, Ana

Resigned
12 Caledonia Place, BristolBS8 4DJ
Born May 1966
Director
Appointed 20 Apr 1994
Resigned 25 Sept 1995

TASKER, Alison Jane

Resigned
Basement Flat, BristolBS8 4DJ
Born March 1968
Director
Appointed 14 Jul 2005
Resigned 31 Jul 2013

TIMMS, James Michael

Resigned
Caledonia Place, BristolBS8 4DJ
Born January 1977
Director
Appointed 01 Aug 2013
Resigned 10 Dec 2025

WRAGG, Mark Charles

Resigned
Little Bannerleigh, BristolBS8 3PF
Born November 1958
Director
Appointed N/A
Resigned 20 Apr 1994

Persons with significant control

2

1 Active
1 Ceased

Mrs Chloe Louise Sarosh

Active
Caledonia Place, BristolBS8 4DJ
Born July 1984

Nature of Control

Significant influence or control
Notified 16 Jun 2022

Mr James Michael Timms

Ceased
Caledonia Place, BristolBS8 4DJ
Born January 1977

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Aug 2018
Ceased 26 May 2022
Fundings
Financials
Latest Activities

Filing History

133

Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
16 June 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 June 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
13 June 2022
PSC08Cessation of Other Registrable Person PSC
Termination Secretary Company With Name Termination Date
13 June 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control
3 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Appoint Person Secretary Company With Name
31 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Termination Secretary Company With Name
17 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 May 2009
AAAnnual Accounts
Legacy
3 December 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 June 2007
AAAnnual Accounts
Legacy
19 April 2007
363sAnnual Return (shuttle)
Legacy
5 September 2006
363sAnnual Return (shuttle)
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 June 2006
AAAnnual Accounts
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 May 2005
AAAnnual Accounts
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
24 November 2004
287Change of Registered Office
Legacy
29 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 May 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2003
AAAnnual Accounts
Legacy
6 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 June 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
1 March 2002
363sAnnual Return (shuttle)
Legacy
18 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
287Change of Registered Office
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2000
AAAnnual Accounts
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 1999
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
287Change of Registered Office
Legacy
30 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 March 1997
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Legacy
4 April 1996
288288
Accounts With Accounts Type Full
27 March 1996
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1995
AAAnnual Accounts
Legacy
20 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1994
AAAnnual Accounts
Legacy
25 April 1994
288288
Legacy
15 April 1994
363sAnnual Return (shuttle)
Legacy
12 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
19 March 1992
AAAnnual Accounts
Legacy
19 March 1992
363sAnnual Return (shuttle)
Legacy
25 February 1992
288288
Accounts With Accounts Type Full
2 October 1991
AAAnnual Accounts
Legacy
7 April 1991
363aAnnual Return
Accounts With Accounts Type Full
6 April 1990
AAAnnual Accounts
Legacy
6 April 1990
363363
Accounts With Accounts Type Full
26 April 1989
AAAnnual Accounts
Legacy
26 April 1989
363363
Accounts With Accounts Type Full
9 May 1988
AAAnnual Accounts
Legacy
9 May 1988
363363
Accounts With Accounts Type Full
26 May 1987
AAAnnual Accounts
Legacy
26 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 August 1986
363363
Legacy
23 August 1986
288288
Accounts With Accounts Type Full
5 June 1986
AAAnnual Accounts
Incorporation Company
7 February 1980
NEWINCIncorporation