Background WavePink WaveYellow Wave

41 CALEDONIA PLACE MANAGEMENT LIMITED (01536968)

41 CALEDONIA PLACE MANAGEMENT LIMITED (01536968) is an active UK company. incorporated on 2 January 1981. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 41 CALEDONIA PLACE MANAGEMENT LIMITED has been registered for 45 years. Current directors include ASHFORD, Mark Colin, CROOKE, Ross, JOHNSON, Linda.

Company Number
01536968
Status
active
Type
ltd
Incorporated
2 January 1981
Age
45 years
Address
Mark Ashford, Chescombe Lodge, Bristol, BS6 7JE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHFORD, Mark Colin, CROOKE, Ross, JOHNSON, Linda
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

41 CALEDONIA PLACE MANAGEMENT LIMITED

41 CALEDONIA PLACE MANAGEMENT LIMITED is an active company incorporated on 2 January 1981 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 41 CALEDONIA PLACE MANAGEMENT LIMITED was registered 45 years ago.(SIC: 98000)

Status

active

Active since 45 years ago

Company No

01536968

LTD Company

Age

45 Years

Incorporated 2 January 1981

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: Dormant

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 19 December 2025 (4 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Mark Ashford, Chescombe Lodge Westbury Park Bristol, BS6 7JE,

Previous Addresses

41, Caledonia Place, Bristol BS8 4DN, England Caledonia Place Bristol BS8 4DN England
From: 28 November 2024To: 21 December 2024
C/O Advance Block Management St Paul's House, 3rd Floor 23 Park Square South Leeds LS1 2nd England
From: 19 January 2021To: 28 November 2024
C/O Advance Block Management the Hive 51 Lever Street Manchester M1 1FN
From: 27 October 2015To: 19 January 2021
41 Caledoina Place Caledonia Place Bristol BS8 4DN
From: 26 February 2015To: 27 October 2015
41 Caledoina Place Caledonia Place Bristol BS8 4DN England
From: 26 February 2015To: 26 February 2015
C/O 19 Ewelme Close 19 Ewelme Close Dursley Gloucestershire GL11 4NE
From: 8 November 2012To: 26 February 2015
16 Forester Lane Bath BA2 6QX
From: 27 November 2009To: 8 November 2012
41 Caledonia Place Bristol BS8 4DN
From: 2 January 1981To: 27 November 2009
Timeline

6 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Jan 81
Director Joined
Mar 10
Director Left
Aug 10
Director Joined
Jan 15
Director Left
Dec 24
Director Left
Dec 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

MARKSON PROPERTY MANAGEMENT LTD

Active
Alma Vale Road, BristolBS8 2HL
Corporate secretary
Appointed 17 Sept 2025

ASHFORD, Mark Colin

Active
Westbury Park, BristolBS6 7JE
Born April 1972
Director
Appointed 10 Sept 2006

CROOKE, Ross

Active
41 Claledonia Place, BristolBS8 4DN
Born January 1979
Director
Appointed 25 Mar 2010

JOHNSON, Linda

Active
Westbury Park, BristolBS6 7JE
Born April 1970
Director
Appointed 01 Apr 2002

ASHFORD, Mark Colin

Resigned
Salisbury Road, BristolBS6 7AR
Secretary
Appointed 10 Sept 2009
Resigned 23 Nov 2009

CARPENTER, Ben

Resigned
Miles Road, BristolBS8 2JN
Secretary
Appointed 12 Dec 2024
Resigned 17 Sept 2025

HARBEN, Cedric Yvain

Resigned
Rigauds Westminster School 29 Great College Street, LondonSW1P 3RT
Secretary
Appointed 17 Aug 1992
Resigned 12 Dec 1992

HUETING, Geoffrey Paul

Resigned
Forester Lane, BathBA2 6QX
Secretary
Appointed 23 Nov 2009
Resigned 15 Sept 2012

JONES, Stephen Nicholas

Resigned
First Floor 41 Caledonia Place, BristolBS8 4DN
Secretary
Appointed 10 Oct 1995
Resigned 31 Dec 2000

KIDMAN COX, Rosamund Ann

Resigned
Flat 1, BristolBS8 4AZ
Secretary
Appointed N/A
Resigned 19 Aug 1992

MACTURK, Sholto

Resigned
Ewelme Close, DursleyGL11 4NE
Secretary
Appointed 16 Sept 2012
Resigned 01 Nov 2013

PASSMORE, John

Resigned
41 Caledonia Place, BristolBS8 4DN
Secretary
Appointed 12 Dec 1992
Resigned 12 Apr 1995

ROUNCEFIELD, Katy

Resigned
41 Caledonia Place, BristolBS8 4DN
Secretary
Appointed 01 Apr 2005
Resigned 23 Aug 2006

SPARROW, Chris Robert

Resigned
Basement Flat 41 Caledonia Place, BristolBS8 4DN
Secretary
Appointed 01 Jan 2001
Resigned 31 Mar 2005

STANNARD, Josephine Marie

Resigned
Ground Floor Flat 41 Caledonia Place, BristolBS8 4DN
Secretary
Appointed 12 Apr 1995
Resigned 10 Oct 1995

TURNER, Toni Sara

Resigned
Ewelme Close, DursleyGL11 4NE
Secretary
Appointed 01 Nov 2013
Resigned 25 Oct 2014

WILLIAMS, James Robert Alexander

Resigned
Basement Flat 41 Caledonia Place, BristolBS8 4DN
Secretary
Appointed 23 Aug 2006
Resigned 15 Jul 2009

ADVANCE RESIDENTIAL MANAGEMENT LIMITED

Resigned
51 Lever Street, ManchesterM1 1FN
Corporate secretary
Appointed 09 Sept 2015
Resigned 27 Nov 2024

BARNIE, Ralph

Resigned
Flat 9, LondonW11 3RS
Born September 1960
Director
Appointed N/A
Resigned 05 Jan 2004

HARBEN, Cedric Yvain

Resigned
Rigauds Westminster School 29 Great College Street, LondonSW1P 3RT
Born June 1944
Director
Appointed N/A
Resigned 20 Apr 1998

HAYES ALLEN, Nicola

Resigned
Westbury Park, BristolBS6 7JE
Born July 1948
Director
Appointed 01 Apr 2002
Resigned 17 Dec 2025

HINCHLIFFE, Peter

Resigned
19 Flat Cliffs, FileyYO14 9RD
Born March 1934
Director
Appointed 15 Mar 1998
Resigned 14 Jul 2003

JONES, Stephen Nicholas

Resigned
First Floor 41 Caledonia Place, BristolBS8 4DN
Born January 1963
Director
Appointed 06 Jun 1992
Resigned 01 Apr 2002

KIDMAN COX, Rosamund Ann

Resigned
Flat 1, BristolBS8 4AZ
Born July 1953
Director
Appointed N/A
Resigned 19 Aug 1992

PASSMORE, John

Resigned
41 Caledonia Place, BristolBS8 4DN
Born May 1967
Director
Appointed 19 Aug 1992
Resigned 21 May 1998

PATEL, Nitin

Resigned
Mayfield House, BristolBS37 9UH
Born November 1963
Director
Appointed 05 Jan 2004
Resigned 10 Sept 2006

PIRANI, Rohan Carl

Resigned
Top Flat 41 Caledonia Place, BristolBS8 4DN
Born October 1969
Director
Appointed 21 May 1998
Resigned 01 Apr 2002

ROUNCCEFIELD, Katy

Resigned
Ground Floor Flat, BristolBS8 4DN
Born May 1973
Director
Appointed 14 Jul 2003
Resigned 06 Jan 2010

SPARROW, Christopher

Resigned
Basement Flat 41 Caledonia Place, BristolBS8 4DN
Born March 1971
Director
Appointed 20 Apr 1998
Resigned 31 Mar 2005

STANNARD, Josephine Marie

Resigned
Ground Floor Flat 41 Caledonia Place, BristolBS8 4DN
Born March 1925
Director
Appointed N/A
Resigned 15 Mar 1998

TANNER, Roger Francis

Resigned
PO BOX 50381, Nairobi
Born June 1942
Director
Appointed N/A
Resigned 06 Jun 1992

TREGAY, Kayna Linn

Resigned
Caledonia Place, BristolBS8 4DN
Born September 1980
Director
Appointed 10 Dec 2014
Resigned 21 Dec 2024
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 September 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 September 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 December 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Administrative Restoration Company
21 August 2024
RT01RT01
Gazette Dissolved Compulsory
28 May 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
19 November 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Appoint Person Secretary Company With Name
11 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
11 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Termination Secretary Company With Name
8 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 November 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
5 January 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Appoint Person Secretary Company With Name
27 November 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
27 November 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 November 2009
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
16 April 2009
AAAnnual Accounts
Legacy
16 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 April 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
5 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2006
AAAnnual Accounts
Legacy
2 February 2006
363sAnnual Return (shuttle)
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 February 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 February 2004
AAAnnual Accounts
Legacy
18 January 2004
363sAnnual Return (shuttle)
Legacy
18 January 2004
288aAppointment of Director or Secretary
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2002
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
22 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
1 February 1999
363sAnnual Return (shuttle)
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Legacy
9 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
30 October 1995
363b363b
Legacy
18 October 1995
288288
Legacy
5 May 1995
288288
Accounts With Accounts Type Small
29 January 1995
AAAnnual Accounts
Legacy
20 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1994
AAAnnual Accounts
Legacy
2 February 1994
288288
Legacy
21 December 1992
288288
Legacy
21 December 1992
288288
Legacy
21 December 1992
363sAnnual Return (shuttle)
Legacy
16 September 1992
288288
Legacy
2 September 1992
288288
Legacy
2 September 1992
288288
Legacy
6 August 1992
288288
Legacy
22 July 1992
288288
Accounts With Accounts Type Full
4 June 1992
AAAnnual Accounts
Legacy
20 January 1992
363b363b
Accounts With Accounts Type Full
5 July 1991
AAAnnual Accounts
Legacy
9 April 1991
288288
Accounts With Accounts Type Full
13 February 1991
AAAnnual Accounts
Legacy
3 January 1991
363363
Accounts With Accounts Type Full
29 January 1990
AAAnnual Accounts
Legacy
26 January 1990
288288
Legacy
20 January 1990
363363
Legacy
20 December 1988
288288
Legacy
20 December 1988
363363
Accounts With Accounts Type Full
18 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 1988
AAAnnual Accounts
Legacy
29 January 1988
363363
Accounts With Accounts Type Full
31 July 1987
AAAnnual Accounts
Legacy
10 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 December 1986
AAAnnual Accounts
Legacy
25 June 1986
363363
Incorporation Company
2 January 1981
NEWINCIncorporation