CATESBY ESTATES PLC
Overview
Company Name | CATESBY ESTATES PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 03535469 |
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 CATESBY ESTATES PLC?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
Where is CATESBY ESTATES PLC located?
Registered Office Address | Orchard House Papple Close CV23 1EW Houlton Rugby United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CATESBY ESTATES PLC?
Company Name | From | Until |
---|---|---|
CATESBY PROPERTY GROUP PLC | May 23, 2007 | May 23, 2007 |
CATESBY PROPERTY GROUP LIMITED | Feb 10, 2005 | Feb 10, 2005 |
ENNERDALE DEVELOPMENTS LIMITED | Mar 26, 1998 | Mar 26, 1998 |
What are the latest accounts for CATESBY ESTATES PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CATESBY ESTATES PLC?
Last Confirmation Statement Made Up To | Feb 24, 2026 |
---|---|
Next Confirmation Statement Due | Mar 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 24, 2025 |
Overdue | No |
What are the latest filings for CATESBY ESTATES PLC?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Sep 30, 2024 | 16 pages | AA | ||
Confirmation statement made on Feb 24, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 26, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 16 pages | AA | ||
Director's details changed for David Morris on Jan 06, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr William Nigel Hugill on Jan 06, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Robin Elliott Butler on Jan 06, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Mar 26, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 18 pages | AA | ||
Full accounts made up to Sep 30, 2021 | 19 pages | AA | ||
Registered office address changed from Orchard House Papple Close Houlton Rugby CV23 1EQ United Kingdom to Orchard House Papple Close Houlton Rugby CV23 1EW on Apr 25, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Mar 26, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jonathan Babb on Jan 04, 2022 | 2 pages | CH01 | ||
Registered office address changed from Catesby House 5B Tournament Court Edgehill Drive Warwick Warwickshire CV34 6LG to Orchard House Papple Close Houlton Rugby CV23 1EQ on Mar 04, 2022 | 1 pages | AD01 | ||
Appointment of Mr Jonathan Babb as a director on Jan 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of Phillip Partridge as a director on Jan 13, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 26, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2020 | 16 pages | AA | ||
Director's details changed for Mr Philip Partridge on May 29, 2020 | 2 pages | CH01 | ||
Appointment of Mr Philip Partridge as a director on May 26, 2020 | 2 pages | AP01 | ||
Termination of appointment of Paul Brocklehurst as a director on May 26, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Mar 26, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2019 | 16 pages | AA | ||
Confirmation statement made on Mar 26, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Sep 30, 2018 | 16 pages | AA | ||
Who are the officers of CATESBY ESTATES PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MORRIS, David | Secretary | Papple Close CV23 1EW Houlton Orchard House Rugby United Kingdom | 205128770001 | |||||||
BABB, Jonathan | Director | Papple Close CV23 1EW Houlton Orchard House Rugby United Kingdom | England | British | Company Director | 291909940002 | ||||
BUTLER, Robin Elliott | Director | New Bond Street W1S 1BJ London 50 England | England | British | Director | 2996760007 | ||||
HUGILL, William Nigel | Director | New Bond Street W1S 1BJ London 50 England | England | British | Director | 3015960006 | ||||
MORRIS, David | Director | Papple Close CV23 1EW Houlton Orchard House Rugby United Kingdom | England | British | Planning Director | 205116330002 | ||||
OSBORNE, Myron | Director | W1S 1BJ London 50 New Bond Street United Kingdom | United Kingdom | British | None Supplied | 198025170001 | ||||
ALLKINS, Stephen Philip | Secretary | Edgehill Drive CV34 6LG Warwick Catesby House 5b Tournament Court Warwickshire | British | 137066330001 | ||||||
ANSELL, Richard David | Secretary | 4 Cassandra Grove Heathcote CV34 6XD Warwick Warwickshire | British | 63526180001 | ||||||
BREESE, Richard Quentin | Secretary | Field House 24 Avenue Road CV37 6UN Stratford Upon Avon Warwickshire | British | 37478200002 | ||||||
BREESE, Richard Quentin | Secretary | Field House 24 Avenue Road CV37 6UN Stratford Upon Avon Warwickshire | British | Finance Director | 37478200002 | |||||
BRESLIN, Steven Mark | Secretary | 5b Tournament Court Edgehill Drive CV34 6LG Warwick Catesby House Warwickshire England | British | 184838230001 | ||||||
BRISCOE, Louise Francesca | Secretary | Foxbrook Cottage Old Warwick Road, CV35 7AA Rowington Warwickshire | British | Director | 74904890001 | |||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
MURRAY, Andrew Anthony Paul | Secretary | 61 West Street OX2 0BH Oxford Oxfordshire | Irish | Legal Counsel | 118410220001 | |||||
RHODES, Jonathan Edward | Secretary | Edgehill Drive CV34 6LG Warwick Catesby House 5b Tournament Court Warwickshire | 188592240001 | |||||||
BREESE, Richard Quentin | Director | Field House 24 Avenue Road CV37 6UN Stratford Upon Avon Warwickshire | England | British | Finance Director | 37478200002 | ||||
BRESLIN, Steven Mark | Director | 5b Tournament Court Edgehill Drive CV34 6LG Warwick Catesby House Warwickshire England | United Kingdom | British | Finance Director | 184838470001 | ||||
BRISCOE, Alan Clive | Director | 5b Tournament Court Edgehill Drive CV34 6LG Warwick Catesby House Warwickshire England | England | British | Farmer | 165823880001 | ||||
BRISCOE, Louise Francesca | Director | 5b Tournament Court Edgehill Drive CV34 6LG Warwick Catesby House Warwickshire England | United Kingdom | British | None | 74904890002 | ||||
BRISCOE, Louise Francesca | Director | Foxbrook Cottage Old Warwick Road, CV35 7AA Rowington Warwickshire | British | Director | 74904890001 | |||||
BROCKLEHURST, Paul | Director | Edgehill Drive CV34 6LG Warwick Catesby House 5b Tournament Court Warwickshire | England | British | Managing Director | 97168960003 | ||||
BYRNE, Declan James | Director | 45 Kilwinning Drive Monkstone MK10 9BW Milton Keynes Buckinghamshire | British | Technical Director | 97580200001 | |||||
COX, Damian Alexander | Director | 83 East Court Avenue Earley RG6 1HH Reading Berkshire | England | British | Director | 100056790001 | ||||
GEORGE, Keith | Director | Woodside Way B91 1MM Solihull 43 United Kingdom | United Kingdom | British | Director | 221926970001 | ||||
GEORGE, Keith | Director | Catesby House 5b Tournament Court Edgehill Drive CV34 6LQ Warwick Catesby Property Group Plc Warwickshire United Kingdom | United Kingdom | British | None | 221926970001 | ||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
GROVE, Eric William | Director | Edgehill Drive CV34 6LG Warwick Catesby House 5b Tournament Court Warwickshire | England | British | Director | 632880001 | ||||
GROVE, Hana Georgina | Director | 5b Tournament Court Edgehill Drive CV34 6LG Warwick Catesby House Warwickshire England | England | British | None | 159012290001 | ||||
LEVER, Kenneth | Director | 5b Tournament House Edgehill Drive CV34 6LG Warwick Catesby House Warwickshire England | England | British | Director | 166121090001 | ||||
MCCALLUM, Graeme Reid | Director | Edgehill Drive CV34 6LG Warwick Catesby House 5b Tournament Court Warwickshire | United Kingdom | British | Retired | 152856250001 | ||||
MCCALLUM, Graeme Reid | Director | Whinfield Road Dodford B61 9BG Bromsgrove The Poplars Worcestershire | United Kingdom | British | Retired | 152856250001 | ||||
MEE, Stephen William | Director | 9 Acorn Close Birstall LE4 4BZ Leicester | British | Property Developer | 91178140001 | |||||
PARTRIDGE, Phillip | Director | 5b Tournament Court Edgehill Drive CV34 6LG Warwick Catesby House Warwickshire United Kingdom | United Kingdom | British | Director | 300339820001 | ||||
PLUMRIDGE, John Steven | Director | 15 Barns Close Kirby Muxloe LE9 2BA Leicester Leicestershire | England | British | Chartered Surveyor | 72888330001 | ||||
PRINCE, Alan | Director | 1 Rosemary Cottage Bittell Road, B48 7BN Alvechurch Birmingham | British | Manager | 86930090001 |
Who are the persons with significant control of CATESBY ESTATES PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Urban&Civic Plc | Mar 26, 2017 | George Street EH2 4JN Edinburgh 115 Scotland | 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