Background WavePink WaveYellow Wave

CALEDON ROAD INVESTMENTS LIMITED (04862996)

CALEDON ROAD INVESTMENTS LIMITED (04862996) is an active UK company. incorporated on 11 August 2003. with registered office in Beaconsfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CALEDON ROAD INVESTMENTS LIMITED has been registered for 22 years. Current directors include LOMAS, Ian Paul, LOMAS, Tracy Jane.

Company Number
04862996
Status
active
Type
ltd
Incorporated
11 August 2003
Age
22 years
Address
21 Caledon Road, Beaconsfield, HP9 2BX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LOMAS, Ian Paul, LOMAS, Tracy Jane
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALEDON ROAD INVESTMENTS LIMITED

CALEDON ROAD INVESTMENTS LIMITED is an active company incorporated on 11 August 2003 with the registered office located in Beaconsfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CALEDON ROAD INVESTMENTS LIMITED was registered 22 years ago.(SIC: 68100, 68320)

Status

active

Active since 22 years ago

Company No

04862996

LTD Company

Age

22 Years

Incorporated 11 August 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

CROSSCHARTER LIMITED
From: 11 August 2003To: 8 September 2003
Contact
Address

21 Caledon Road Beaconsfield, HP9 2BX,

Previous Addresses

First Floor Montrose House Lancaster Road Cressex Business Park High Wycombe Bucks HP12 3PY
From: 11 August 2003To: 25 April 2012
Timeline

4 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Aug 03
Funding Round
Mar 10
Capital Update
Mar 10
Loan Secured
Oct 19
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LOMAS, Ian Paul

Active
Caledon Road, BeaconsfieldHP9 2BX
Secretary
Appointed 01 Sept 2003

LOMAS, Ian Paul

Active
Caledon Road, BeaconsfieldHP9 2BX
Born June 1965
Director
Appointed 01 Sept 2003

LOMAS, Tracy Jane

Active
21 Caledon Road, BeaconsfieldHP9 2BX
Born November 1966
Director
Appointed 01 Sept 2003

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 11 Aug 2003
Resigned 11 Aug 2003

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 11 Aug 2003
Resigned 01 Sept 2003

Persons with significant control

2

Mr Ian Paul Lomas

Active
Caledon Road, BeaconsfieldHP9 2BX
Born June 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Significant influence or control
Notified 11 Aug 2016

Mrs Tracy Jane Lomas

Active
Caledon Road, BeaconsfieldHP9 2BX
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
23 February 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
23 February 2021
MAMA
Resolution
23 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Legacy
7 April 2010
MG02MG02
Legacy
7 April 2010
MG02MG02
Capital Allotment Shares
30 March 2010
SH01Allotment of Shares
Resolution
30 March 2010
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
30 March 2010
SH19Statement of Capital
Legacy
30 March 2010
SH20SH20
Legacy
30 March 2010
CAP-SSCAP-SS
Resolution
30 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
27 August 2009
395Particulars of Mortgage or Charge
Legacy
13 August 2009
288cChange of Particulars
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Small
18 March 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
12 September 2007
395Particulars of Mortgage or Charge
Legacy
12 September 2007
363aAnnual Return
Legacy
13 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 November 2006
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Legacy
26 April 2006
287Change of Registered Office
Accounts With Accounts Type Small
20 October 2005
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
16 November 2004
RESOLUTIONSResolutions
Legacy
23 September 2004
88(3)88(3)
Legacy
23 September 2004
88(2)R88(2)R
Legacy
14 September 2004
363sAnnual Return (shuttle)
Resolution
18 March 2004
RESOLUTIONSResolutions
Resolution
19 September 2003
RESOLUTIONSResolutions
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
287Change of Registered Office
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
8 September 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 August 2003
NEWINCIncorporation