CALEDONIAN PROPERTY INVESTMENTS LIMITED
Overview
| Company Name | CALEDONIAN PROPERTY INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00669923 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CALEDONIAN PROPERTY INVESTMENTS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CALEDONIAN PROPERTY INVESTMENTS LIMITED located?
| Registered Office Address | 25 Savile Row London W1S 2ER |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CALEDONIAN PROPERTY INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CALEDONIAN COMMERCIAL REAL ESTATE INVESTMENTS LIMITED | Sep 13, 1960 | Sep 13, 1960 |
What are the latest accounts for CALEDONIAN PROPERTY INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CALEDONIAN PROPERTY INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Apr 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 16, 2025 |
| Overdue | No |
What are the latest filings for CALEDONIAN PROPERTY INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 18 pages | AA | ||||||||||
legacy | 286 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Apr 16, 2025 with updates | 5 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
legacy | 289 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Apr 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Nigel Quentin George on Jan 30, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nigel Quentin George on Jan 30, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Gary Silverman as a director on Apr 14, 2022 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Change of details for Derwent Valley Limited as a person with significant control on Jun 04, 2021 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Apr 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Emily Joanna Prideaux as a director on Mar 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Paul Silver as a director on Feb 26, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Who are the officers of CALEDONIAN PROPERTY INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAWLER, David Andrew | Secretary | 25 Savile Row London W1S 2ER | 238930490001 | |||||||
| GEORGE, Nigel Quentin | Director | 25 Savile Row London W1S 2ER | England | British | 26640150007 | |||||
| PRIDEAUX, Emily Joanna | Director | 25 Savile Row London W1S 2ER | England | British | 265814770001 | |||||
| WILLIAMS, Paul Malcolm | Director | 25 Savile Row London W1S 2ER | United Kingdom | British | 10072820003 | |||||
| WISNIEWSKI, Damian Mark Alan | Director | Savile Row W1S 2ER London 25 | England | British | 148838200001 | |||||
| KITE, Timothy James | Secretary | Arisaig Reading Road North GU51 4HP Fleet Hampshire | British | 107553690001 | ||||||
| MITCHLEY, Simon Colin | Secretary | 34 Harris Lane Shenley WD7 9EG Radlett Hertfordshire | British | 53655170004 | ||||||
| WALDRON, Michael | Secretary | 14 Wimpole Mews W1G 8PE London | British | 8811160003 | ||||||
| BECKETT, Colin Arthur James | Director | 71 Great King Street EH3 6RN Edinburgh | British | 67606520001 | ||||||
| BURNS, John David | Director | 25 Savile Row London W1S 2ER | United Kingdom | British | 9820610002 | |||||
| DRIVER, Nicholas Gordon Ellis | Director | Pullens Cottage 2 Leigh Hill Road KT11 2HX Cobham Surrey | England | British | 8811170002 | |||||
| DYKES, Steven | Director | Flat 3 38 Woodrow Road Pollokshields G41 5PN Glasgow | British | 38624920002 | ||||||
| EWING, Alan Barclay | Director | 74 Stirling Drive Bishopbriggs G64 3PQ Glasgow Lanarkshire | British | 100853690001 | ||||||
| FRIEDLOS, Nicholas Robert | Director | 13 Alwyne Road N1 2HH London | England | British | 61183260002 | |||||
| GROVES, Nicholas Thomas Julian | Director | 37 Vicarage Road East Sheen SW14 8PZ London | United Kingdom | British | 157469310001 | |||||
| MARSHALL, John Hannah | Director | 12 Hermitage Drive EH10 6DD Edinburgh Midlothian | British | 38960001 | ||||||
| MILLSOM, Walter | Director | 3 Tollgate Drive College Road Dulwich SE21 7LS London | England | British | 16095080001 | |||||
| MUNRO, Archibald Mackintosh | Director | 8 Douglas Muir Drive Milngavie G62 7RJ Glasgow | British | 9087900002 | ||||||
| ODOM, Christopher James | Director | 19 Embercourt Road KT7 0LH Thames Ditton Surrey | British | 20951000001 | ||||||
| PEXTON, Martin Andrew | Director | Little Kensham Farm, Sandhurst Lane Rolvenden TN17 4PH Cranbrook Kent | England | British | 87643530001 | |||||
| RAYNE, Max, Lord | Director | 33 Robert Adam Street W1U 3HR London | British | 35619240001 | ||||||
| RAYNE, Robert Anthony, The Honourable | Director | 37 Brunswick Gardens W8 4AW London | England | British | 53009350001 | |||||
| SILVER, Simon Paul | Director | 25 Savile Row London W1S 2ER | England | British | 35534690001 | |||||
| SILVERMAN, David Gary | Director | 25 Savile Row London W1S 2ER | United Kingdom | British | 126851570001 | |||||
| SPIER, Robert Fitzhardinge Jenner | Director | The Barn High Street North Stewkley LU7 0EZ Leighton Buzzard Bedfordshire | British | 8842440001 | ||||||
| WRIGHT, George | Director | Malin Court Flat 2 KA26 9PB Turnberry Ayrshire | British | 17280002 |
Who are the persons with significant control of CALEDONIAN PROPERTY INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Derwent Valley Limited | Apr 06, 2016 | Savile Row W1S 2ER London 25 London England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0