Background WavePink WaveYellow Wave

CALEDONIAN PROPERTY VENTURE "A" LLP (OC386506)

CALEDONIAN PROPERTY VENTURE "A" LLP (OC386506) is an active UK company. incorporated on 9 July 2013. with registered office in Elstree. CALEDONIAN PROPERTY VENTURE "A" LLP has been registered for 12 years.

Company Number
OC386506
Status
active
Type
llp
Incorporated
9 July 2013
Age
12 years
Address
1 Woodlands Manor, Elstree, WD6 3NS

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALEDONIAN PROPERTY VENTURE "A" LLP

CALEDONIAN PROPERTY VENTURE "A" LLP is an active company incorporated on 9 July 2013 with the registered office located in Elstree. CALEDONIAN PROPERTY VENTURE "A" LLP was registered 12 years ago.

Status

active

Active since 12 years ago

Company No

OC386506

LLP Company

Age

12 Years

Incorporated 9 July 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

1 Woodlands Manor 16 Allum Lane Elstree, WD6 3NS,

Timeline

No significant events found

Capital Table
People

Officers

5

3 Active
2 Resigned

FINE, Roger Alan

Active
5th Floor, LondonW1W 5PA
Born September 1954
Llp designated member
Appointed 09 Jul 2013

CALEDONIAN ESTATES LTD.

Active
Barham Avenue, ElstreeWD6 3PN
Corporate llp designated member
Appointed 09 Jul 2013

WEST HERTS PROPERTIES LTD

Active
Manor Farm Road, WembleyHA0 1XB
Corporate llp designated member
Appointed 01 Feb 2022

BLUSTIN, Leslie Miles

Resigned
Barham Avenue, ElstreeWD6 3PN
Born July 1951
Llp designated member
Appointed 29 Sept 2014
Resigned 24 Mar 2025

COOPER, Jeffrey Michael

Resigned
5th Floor, LondonW1W 5PA
Born April 1953
Llp designated member
Appointed 09 Jul 2013
Resigned 29 Sept 2014

Persons with significant control

4

Mr Leslie Miles Blustin

Active
Barham Avenue, ElstreeWD6 3PN
Born July 1951

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 28 Oct 2016

Mr Roger Alan Fine

Active
Barham Avenue, ElstreeWD6 3PN
Born September 1954

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 28 Oct 2016

Mr Leslie Miles Blustin

Active
Barham Avenue, ElstreeWD6 3PN
Born July 1951

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016

Mr Roger Alan Fine

Active
Barham Avenue, ElstreeWD6 3PN
Born September 1954

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
23 June 2025
LLMR04LLMR04
Termination Member Limited Liability Partnership With Name Termination Date
3 April 2025
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 September 2023
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
25 August 2023
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
12 July 2022
LLAP02LLAP02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
28 April 2022
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
24 August 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
24 August 2017
LLPSC01LLPSC01
Confirmation Statement With Updates
22 August 2017
LLCS01LLCS01
Confirmation Statement With Updates
26 January 2017
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
26 January 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
26 January 2017
LLPSC01LLPSC01
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
11 January 2017
LLMR01LLMR01
Elect To Keep The Limited Liability Partnership Persons With Significant Control Register Information On The Public Register
24 October 2016
LLEH04LLEH04
Change Account Reference Date Limited Liability Partnership Previous Shortened
25 July 2016
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
27 May 2016
LLMR04LLMR04
Annual Return Limited Liability Partnership With Made Up Date
27 August 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
10 March 2015
LLMR01LLMR01
Termination Member Limited Liability Partnership With Name Termination Date
29 October 2014
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
29 October 2014
LLAP01LLAP01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
29 September 2014
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
29 September 2014
LLAR01LLAR01
Incorporation Limited Liability Partnership
9 July 2013
LLIN01LLIN01