CALEDONIAN RESIDENTS MANAGEMENT LIMITED - LONDON


Company Profile Company Filings

Overview

CALEDONIAN RESIDENTS MANAGEMENT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CALEDONIAN RESIDENTS MANAGEMENT LIMITED was incorporated 37 years ago on 16/03/1987 and has the registered number: 02111002. The accounts status is MICRO ENTITY and accounts are next due on 24/12/2024.

CALEDONIAN RESIDENTS MANAGEMENT LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
24 / 3 24/03/2023 24/12/2024

Registered Office

C/O ROTHERHITHE RESIDENTIAL MANAGEMENT ACCOUNTS OFFICE, PACIFIC WHARF
LONDON
SE16 5QF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/05/2023 27/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NEIL PHILLIP BEAUCHAMP Secretary 2023-04-24 CURRENT
MR PEDRO CARVALHO LOUREIRO DE SOUZA Oct 1983 Brazilian Director 2023-12-05 CURRENT
MR CHRISTOPHER SOWDEN Jul 1979 British Director 2019-10-09 CURRENT
MRS CYNTHIA ANN PERRY Nov 1949 British Director 2019-11-11 CURRENT
MR ROBIN PAULEY Apr 1948 British Director 2014-06-09 CURRENT
MR DANIEL NOVOA Nov 1978 Spanish Director 2015-06-08 CURRENT
MR CYRILLE MICHEL ALBERT FRANCOIS LENOEL Jun 1982 French Director 2023-12-04 CURRENT
MR OLIVER BALAZS GYORFFY Oct 1979 British Director 2022-01-17 CURRENT
CAROLINE PHILLIPS Jan 1968 British Director 2002-10-29 UNTIL 2006-10-30 RESIGNED
MR JOHN KEITH MAYCOCK Oct 1962 British Director 2019-10-24 UNTIL 2019-12-13 RESIGNED
MR THOMAS ALFRED TEICHMAN Nov 1947 British Director 1996-08-05 UNTIL 2000-08-02 RESIGNED
MR DUDLEY BURTON RAMSDEN Sep 1943 British Director 2012-07-11 UNTIL 2020-06-16 RESIGNED
PHILIP LI Feb 1969 British Director 2005-07-11 UNTIL 2009-10-28 RESIGNED
ROSALYN WEBBER Aug 1946 British Director 1998-01-28 UNTIL 2003-11-10 RESIGNED
MR JOHN RICHARD WEBBER May 1946 British Director 1995-02-01 UNTIL 1996-05-14 RESIGNED
HENRI GEORGES VIRGINIE VAN DER STIGHELEN Oct 1949 British Director 1995-03-15 UNTIL 1997-01-06 RESIGNED
MR JOHN HENRI VAN DER STIGHELEN Dec 1972 British Director 2014-07-16 UNTIL 2019-09-25 RESIGNED
MR JOHN RICHARD WEBBER May 1946 British Director 2003-11-10 UNTIL 2014-04-07 RESIGNED
ANDY WAKEFIELD Jun 1974 British Director 2003-11-10 UNTIL 2005-03-04 RESIGNED
JEREMY LEWIS British Secretary 1994-03-22 UNTIL 1996-09-03 RESIGNED
DUNCAN LLEWELYN RENDALL Sep 1964 British Secretary 1996-09-03 UNTIL 1997-02-17 RESIGNED
BRUCE DARREL GRAYSTON JARVIS Jul 1948 British Secretary 1991-10-25 UNTIL 1994-03-22 RESIGNED
RENDALL AND RITTNER LIMITED Corporate Secretary 1997-02-16 UNTIL 2011-03-24 RESIGNED
MR ROBIN PAULEY Apr 1948 British Director 1996-08-05 UNTIL 2006-05-12 RESIGNED
ANDREAS DEMETRIOU PAPADOPOULOS Jun 1970 Greek Cypriot Director 1995-03-15 UNTIL 1996-08-14 RESIGNED
CLAIRE REBECCA MORGAN-CHENG Feb 1974 British Director 2009-11-04 UNTIL 2015-05-15 RESIGNED
MR ANDREW MCKINNEY Mar 1956 British Director 2019-11-14 UNTIL 2021-07-05 RESIGNED
MR GLENN HESS Oct 1946 British Director 2017-02-18 UNTIL 2021-02-19 RESIGNED
MRS ELVIRA MALKIC BOUBAZINE Oct 1973 French Director 2009-10-28 UNTIL 2017-04-03 RESIGNED
PAUL RICHARD HYLAND Feb 1944 British Director 1994-03-22 UNTIL 1996-10-04 RESIGNED
GORDON RONALD JARVIS Feb 1926 British Director 1991-10-25 UNTIL 1994-03-22 RESIGNED
BRUCE DARREL GRAYSTON JARVIS Jul 1948 British Director 1991-10-25 UNTIL 1994-03-22 RESIGNED
HANS ZWIGGELAAR Jan 1956 British Director 1997-01-06 UNTIL 1997-10-31 RESIGNED
NEILS CHRISTIANSEN Apr 1968 British Director 1998-12-02 UNTIL 2001-03-07 RESIGNED
ALEX HANNAFORD Oct 1974 British Director 2006-07-31 UNTIL 2008-05-12 RESIGNED
DANIEL GRANT BRUCE CRERAR-GILBERT Aug 1945 British Director 1994-03-22 UNTIL 1999-09-21 RESIGNED
TIMOTHY JOHN HAYES Apr 1970 British Director 2000-08-02 UNTIL 2003-07-02 RESIGNED
MS MARGARET LESLEY HICKLIN Nov 1956 British Director 2019-10-16 UNTIL 2021-02-04 RESIGNED
RENDALL AND RITTNER LIMITED Corporate Secretary 2014-08-01 UNTIL 2023-05-02 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A1 - APEX SELF STORAGE LIMITED EALING UNITED KINGDOM Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
BRIKOM INVESTMENTS LIMITED EALING UNITED KINGDOM Active UNAUDITED ABRIDGED 74990 - Non-trading company
REDCLIFFE CLOSE (OLD BROMPTON ROAD) MANAGEMENT LIMITED LONDON Active DORMANT 98000 - Residents property management
20 ABBEY ROAD MANAGEMENT LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
EUROPEAN LAND & PROPERTY LIMITED LONDON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
EUROPEAN LAND & PROPERTY CORPORATION (KC & UMDS) LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
552 KINGS ROAD LIMITED EALING UNITED KINGDOM Active UNAUDITED ABRIDGED 41100 - Development of building projects
CAMPDEN HILL (CAMPUS) LIMITED EALING UNITED KINGDOM Active UNAUDITED ABRIDGED 41100 - Development of building projects
CANOPI FOUNDATION LONDON ENGLAND Active GROUP 94990 - Activities of other membership organizations n.e.c.
BEACON REVERSIONARY NOMINEES U.K. LIMITED BEDFORD Active MICRO ENTITY 64205 - Activities of financial services holding companies
THE CENTRE INTERNATIONAL LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 70210 - Public relations and communications activities
CANOPI FOUNDATION 2 LONDON ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
2 MERCHANT SQUARE (GENERAL PARTNER) LIMITED LONDON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
3 MERCHANT SQUARE (GENERAL PARTNER) LIMITED LONDON Active UNAUDITED ABRIDGED 41100 - Development of building projects
5 MERCHANT SQUARE (NOMINEE) LIMITED LONDON Active DORMANT 41100 - Development of building projects
2 MERCHANT SQUARE (NOMINEE) LIMITED LONDON Active DORMANT 41100 - Development of building projects
CANOPI FOUNDATION 1 LONDON ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
RADIX GROUP LIMITED YORK ENGLAND Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
KINGFISHER INVESTMENTS LIMITED READING UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KING CHARLES COURT MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
DAYBREAK VENTURES LIMITED LONDON UNITED KINGDOM Active DORMANT 68100 - Buying and selling of own real estate
NEIL BEAUCHAMP HOLDINGS LIMITED LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
CROWN PLACE APARTMENTS RTM CO. LTD. LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
MAGAN DAHLGREN LIMITED LONDON ENGLAND Active MICRO ENTITY 56290 - Other food services
LONDON ACTIVEWEAR LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 74100 - specialised design activities
VALPAG LTD LONDON ENGLAND Active DORMANT 46190 - Agents involved in the sale of a variety of goods
ROTHERHITHE RESIDENTIAL MANAGEMENT LTD LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
IMPERIAL COURT (SE16) RTM COMPANY LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management
H2TRANSITION CAPITAL LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied