ST. CATHERINE'S HOUSE (WETHERED PARK) LIMITED

ST. CATHERINE'S HOUSE (WETHERED PARK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameST. CATHERINE'S HOUSE (WETHERED PARK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03533779
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ST. CATHERINE'S HOUSE (WETHERED PARK) LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is ST. CATHERINE'S HOUSE (WETHERED PARK) LIMITED located?

    Registered Office Address
    Mercury House
    19-21 Chapel Street
    SL7 3HN Marlow
    Bucks
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST. CATHERINE'S HOUSE (WETHERED PARK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ST. CATHERINE'S HOUSE (WETHERED PARK) LIMITED?

    Last Confirmation Statement Made Up ToMar 24, 2026
    Next Confirmation Statement DueApr 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 24, 2025
    OverdueNo

    What are the latest filings for ST. CATHERINE'S HOUSE (WETHERED PARK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Mar 24, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Mar 24, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Terry Burke on Mar 21, 2024

    2 pagesCH01

    Director's details changed for Mrs Ann Josephine Dunn on Feb 21, 2024

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Mar 24, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Mar 24, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Mar 24, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Mar 24, 2020 with updates

    5 pagesCS01

    Director's details changed for Mr Terry Burke on Mar 19, 2020

    2 pagesCH01

    Registered office address changed from 1 Rushmills Northampton NN4 7YB England to Mercury House 19-21 Chapel Street Marlow Bucks SL7 3HN on Sep 02, 2019

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Termination of appointment of Haines Watts Service Charge Limited as a secretary on May 13, 2019

    1 pagesTM02

    Confirmation statement made on Mar 24, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Ann Josephine Dunn as a director on Feb 01, 2019

    2 pagesAP01

    Termination of appointment of Denise Phyllis Thomas as a director on Feb 01, 2019

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Mar 24, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of ST. CATHERINE'S HOUSE (WETHERED PARK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURKE, Terry
    19/21 Chapel Street
    SL7 3HN Marlow
    Mercury House
    Bucks
    England
    Director
    19/21 Chapel Street
    SL7 3HN Marlow
    Mercury House
    Bucks
    England
    EnglandBritish69359960001
    DUNN, Ann Josephine
    19/21 Chapel Street
    SL7 3HN Marlow
    Mercury House
    Bucks
    England
    Director
    19/21 Chapel Street
    SL7 3HN Marlow
    Mercury House
    Bucks
    England
    EnglandBritish255859340001
    COPE, Caroline Andrea
    5 The Fieldings
    Moneyrow Green
    SL6 2NL Holyport
    Berkshire
    Secretary
    5 The Fieldings
    Moneyrow Green
    SL6 2NL Holyport
    Berkshire
    British50686530002
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    HAINES WATTS SERVICE CHARGE LIMITED
    Rushmills
    NN4 7YB Northampton
    1
    England
    Secretary
    Rushmills
    NN4 7YB Northampton
    1
    England
    Identification TypeEuropean Economic Area
    Registration Number08627405
    185587040003
    JOHN NEEDHAM & CO
    Hitchin Road
    SG17 5JB Shefford
    71
    Beds
    England
    Secretary
    Hitchin Road
    SG17 5JB Shefford
    71
    Beds
    England
    Legal FormSOLE TRADER FIRM OF CHARTERED ACCOUNTANTS
    Identification TypeNon European Economic Area
    Legal AuthorityICAEW
    179782680001
    OM MANAGEMENT SERVICES LIMITED
    Marlborough House
    Wigmore Place Wigmore Lane
    LU2 9EX Luton
    Bedfordshire
    Secretary
    Marlborough House
    Wigmore Place Wigmore Lane
    LU2 9EX Luton
    Bedfordshire
    51204430001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    ROSS, Dawn Louise
    12 Holly Crescent
    SL4 5SL Windsor
    Berkshire
    Director
    12 Holly Crescent
    SL4 5SL Windsor
    Berkshire
    EnglandBritish56860570001
    THOMAS, Denise Phyllis
    57 Wethered Park
    Pound Lane
    SL7 2BJ Marlow
    Buckinghamshire
    Director
    57 Wethered Park
    Pound Lane
    SL7 2BJ Marlow
    Buckinghamshire
    United KingdomBritish77640820001
    THOMAS, John Malcolm
    57 Wethered Park
    SL7 2BJ Marlow
    Buckinghamshire
    Director
    57 Wethered Park
    SL7 2BJ Marlow
    Buckinghamshire
    British15203960002

    What are the latest statements on persons with significant control for ST. CATHERINE'S HOUSE (WETHERED PARK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 24, 2017The 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