CATHERINES COURT MANAGEMENT LIMITED
Overview
Company Name | CATHERINES COURT MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03332474 |
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 CATHERINES COURT MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CATHERINES COURT MANAGEMENT LIMITED located?
Registered Office Address | Bright Willis 1323 Stratford Road Hall Green B28 9HH Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CATHERINES COURT MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for CATHERINES COURT MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Mar 12, 2026 |
---|---|
Next Confirmation Statement Due | Mar 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 12, 2025 |
Overdue | No |
What are the latest filings for CATHERINES COURT MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 12, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 4 pages | AA | ||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 12, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 4 pages | AA | ||
Appointment of Mr Kirk Daren Harper as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Barbara Hobbs as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Bernice Berry as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 4 pages | AA | ||
Appointment of Mr Alan Freedman as a secretary on May 09, 2022 | 2 pages | AP03 | ||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Francis William Berry as a secretary on May 09, 2022 | 1 pages | TM02 | ||
Registered office address changed from Kingswood Farm Station Lane Lapworth Solihull B94 6JF England to Bright Willis 1323 Stratford Road Hall Green Birmingham B28 9HH on May 09, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Mar 12, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2020 | 5 pages | AA | ||
Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to Kingswood Farm Station Lane Lapworth Solihull B94 6JF on Jun 04, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Sep 30, 2019 | 5 pages | AA | ||
Confirmation statement made on Mar 12, 2020 with updates | 4 pages | CS01 | ||
Change of details for Mr Peter Francis William Berry as a person with significant control on Mar 01, 2020 | 2 pages | PSC04 | ||
Secretary's details changed for Peter Francis William Berry on Mar 01, 2020 | 1 pages | CH03 | ||
Director's details changed for Mr Peter Francis William Berry on Mar 01, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr John Turnbull Cullen on Mar 01, 2020 | 2 pages | CH01 | ||
Registered office address changed from 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on Mar 18, 2020 | 1 pages | AD01 | ||
Satisfaction of charge 033324740001 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||
Who are the officers of CATHERINES COURT MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FREEDMAN, Alan | Secretary | 1323 Stratford Road Hall Green B28 9HH Birmingham Bright Willis England | 295595770001 | |||||||
BERRY, Bernice Margaret | Director | 1323 Stratford Road Hall Green B28 9HH Birmingham Bright Willis England | England | British | Director | 72612990004 | ||||
BERRY, Peter Francis William | Director | High Weald House Glovers End TN39 5ES Bexhill Unit 2.02 East Sussex England | United Kingdom | British | Company Director | 39584860004 | ||||
CULLEN, John Turnbull | Director | High Weald House Glovers End TN39 5ES Bexhill Unit 2.02 East Sussex England | England | British | Managing Director | 129925870002 | ||||
HARPER, Kirk Daren | Director | 1323 Stratford Road Hall Green B28 9HH Birmingham Bright Willis England | England | British | Engineer | 241436990001 | ||||
HOBBS, Barbara | Director | 1323 Stratford Road Hall Green B28 9HH Birmingham Bright Willis England | England | British | Retired | 301841620001 | ||||
BERRY, Peter Francis William | Secretary | High Weald House Glovers End TN39 5ES Bexhill Unit 2.02 East Sussex England | British | Company Director | 39584860003 | |||||
KERSS, George Logan | Secretary | 11 Catherines Close Catherine De Barnes B91 2SZ Solihull West Midlands | British | It Consultant | 52991130002 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
HIMMONS, David | Director | 5 Catherines Close B91 2SZ Catherine De Barnes West Midlands | United Kingdom | British | Sales | 120822190001 | ||||
KERSS, George Logan | Director | 11 Catherines Close Catherine De Barnes B91 2SZ Solihull West Midlands | British | It Consultant | 52991130002 | |||||
THOMPSON, Andrew John | Director | 11 Catherines Close Catherine De Barnes B91 2SZ Solihull West Midlands | British | Paper Merchant | 103083050001 | |||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of CATHERINES COURT MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Bernice Margaret Berry | Apr 06, 2016 | Station Lane Lapworth B94 6JF Solihull Kingswood Farmhouse West Midlands England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Peter Francis William Berry | Apr 06, 2016 | High Weald House Glovers End TN39 5ES Bexhill Unit 2.02 East Sussex England | No |
Nationality: British Country of Residence: United Kingdom | |||
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