CATHERINE ROAD RESIDENTS (SURBITON) LIMITED
Overview
Company Name | CATHERINE ROAD RESIDENTS (SURBITON) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01113612 |
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 CATHERINE ROAD RESIDENTS (SURBITON) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CATHERINE ROAD RESIDENTS (SURBITON) LIMITED located?
Registered Office Address | 69 Victoria Road KT6 4NX Surbiton Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CATHERINE ROAD RESIDENTS (SURBITON) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 24, 2025 |
Next Accounts Due On | Mar 24, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 24, 2024 |
What is the status of the latest confirmation statement for CATHERINE ROAD RESIDENTS (SURBITON) LIMITED?
Last Confirmation Statement Made Up To | Oct 02, 2025 |
---|---|
Next Confirmation Statement Due | Oct 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 02, 2024 |
Overdue | No |
What are the latest filings for CATHERINE ROAD RESIDENTS (SURBITON) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jun 24, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2024 with updates | 7 pages | CS01 | ||||||||||
Registered office address changed from 15 Tilney Court Catherine Road Surbiton KT6 4JB to 69 Victoria Road Surbiton Surrey KT6 4NX on Mar 08, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Don Philip O Grady as a secretary on Mar 05, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Robert Douglas Spencer Heald as a secretary on Mar 05, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Don Philip O Grady as a director on Mar 05, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 24, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2023 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 24, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2022 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 24, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 24, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2020 with updates | 7 pages | CS01 | ||||||||||
Director's details changed for Miss Kate Elizabeth Harvey on Oct 02, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 02, 2019 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 24, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 24, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 24, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 24, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Oct 16, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 24, 2015 | 6 pages | AA | ||||||||||
Who are the officers of CATHERINE ROAD RESIDENTS (SURBITON) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEALD, Robert Douglas Spencer | Secretary | KT6 4NX Surbiton 69 Victoria Road Surrey United Kingdom | 320155220001 | |||||||
BUSBY, Gemma Jane | Director | KT6 4NX Surbiton 69 Victoria Road Surrey United Kingdom | England | British | Unemployed | 193557280001 | ||||
MAYHEW, Peter | Director | 19 Tilney Court Catherine Road KT6 4JB Surbiton Surrey | British | Area Manager Builders Merchants | 79871440001 | |||||
SAMPSON, Margaret | Director | Tilney Court Catherine Road KT6 4JB Surbiton 18 England | England | British | Part Time Deputy Registrar | 46494640001 | ||||
SOLLOWAY, Jason Peter | Director | Tilney Court Catherine Road KT6 4JB Surbiton 20 Surrey England | England | British | Quality Manager | 174153510001 | ||||
SOLLOWAY, Kate Elizabeth | Director | Tilney Court Catherine Road KT6 4JB Surbiton 20 United Kingdom | United Kingdom | British | H R Assostant | 147541870002 | ||||
JENKINS, Esmond Geoffrey John | Secretary | 3 Tilney Court KT6 4JB Surbiton Surrey | British | 52325120001 | ||||||
MAYES, Graham | Secretary | 16 Tilney Court 2 Catherine Road KT6 4JB Surbiton Surrey | British | It | 61324660001 | |||||
O GRADY, Don Philip | Secretary | 15 Tilney Court Catherine Road KT6 4JB Surbiton Surrey | British | Partner Manager | 5460480001 | |||||
PARE, Richard David | Secretary | 11 Tilney Court Catherine Road KT6 4JB Surbiton Surrey | British | 5460510001 | ||||||
BURROWS, Elizabeth Jennifer | Director | 20 Tilney Court KT6 4JB Surbiton Surrey | British | Bank Offices | 5460490001 | |||||
CHANDAMAN, Richard Kim | Director | 11 Tilney Court 2 Catherine Road KT6 4JB Surbiton Surrey | British | Teacher | 61617140001 | |||||
FREEMAN, Beverley Sara Frances | Director | 14 Tilney Court Catherine Road KT6 4JB Surbiton Surrey | British | Teacher | 5460470001 | |||||
FUSS, Carl | Director | 75 South Lane Ash GU12 6NL Aldershot Hampshire | United Kingdom | British | It Consultant | 39825600004 | ||||
HANDLEY, Janet | Director | 26 Oakenbrow Sway SO41 6DY Lymington Hampshire | United Kingdom | British | Management Consultant | 92424860002 | ||||
LONSDALE, James | Director | 7 Tilney Court Catherine Road KT6 4JB Surbiton | British | Information Technology | 117766370001 | |||||
LONSDALE, Sharon Violette | Director | 7 Tilney Court Catherine Road KT6 4JB Surbiton | British | Account Manager | 116550870002 | |||||
MALACH, Clarice | Director | 5 Tilney Court Catherine Road KT6 4JB Surbiton Surrey | British | Retired | 5460500001 | |||||
MAYES, Graham | Director | 16 Tilney Court 2 Catherine Road KT6 4JB Surbiton Surrey | British | It | 61324660001 | |||||
O GRADY, Don Philip | Director | 15 Tilney Court Catherine Road KT6 4JB Surbiton Surrey | British | Manager Bt | 5460480001 | |||||
PARE, Richard David | Director | 11 Tilney Court Catherine Road KT6 4JB Surbiton Surrey | British | Sales Engineer | 5460510001 | |||||
SOLOMON, David Mark Peter | Director | Hobart House Adelaide Road KT6 4TQ Surbiton 1 Surrey England | England | British | It Manager | 164603000001 | ||||
STANBROOK, Paul Kendal | Director | 4 Tilney Court Catherine Road KT6 4JB Surbiton Surrey | British | Trading Co-Ordinator | 45623390001 |
What are the latest statements on persons with significant control for CATHERINE ROAD RESIDENTS (SURBITON) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 02, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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