Caledonia Estates Limited

General information

Name:

Caledonia Estates Ltd

Office Address:

2-3 Pavilion Buildings BN1 1EE Brighton

Number: 04160080

Incorporation date: 2001-02-14

Dissolution date: 2021-05-18

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Caledonia Estates started conducting its operations in the year 2001 as a Private Limited Company registered with number: 04160080. This company's office was based in Brighton at 2-3 Pavilion Buildings. This Caledonia Estates Limited firm had been on the market for at least 20 years.

The info we gathered about the following company's executives reveals that the last two directors were: Rorrie M. and Marjorie M. who were appointed to their positions on 2007-07-04 and 2001-02-14.

Executives who controlled the firm include: Rorrie M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Marjorie M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Rorrie M.

Role: Director

Appointed: 04 July 2007

Latest update: 25 February 2024

Marjorie M.

Role: Secretary

Appointed: 14 February 2001

Latest update: 25 February 2024

Marjorie M.

Role: Director

Appointed: 14 February 2001

Latest update: 25 February 2024

People with significant control

Rorrie M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Marjorie M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2021
Account last made up date 29 February 2020
Confirmation statement next due date 28 March 2021
Confirmation statement last made up date 14 February 2020
Annual Accounts 7 November 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 7 November 2013
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 20 November 2014
Annual Accounts 6 October 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 6 October 2015
Annual Accounts 14 July 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 14 July 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Registered office address changed from Bank House Southwick Square, Southwick West Sussex BN42 4FN to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 2020-09-11 (AD01)
filed on: 11th, September 2020
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
20
Company Age

Closest Companies - by postcode