CATESBY ESTATES PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCATESBY ESTATES PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03535469
    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 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 AddressNo

    What were the previous names of CATESBY ESTATES PLC?

    Previous Company Names
    Company NameFromUntil
    CATESBY PROPERTY GROUP PLCMay 23, 2007May 23, 2007
    CATESBY PROPERTY GROUP LIMITEDFeb 10, 2005Feb 10, 2005
    ENNERDALE DEVELOPMENTS LIMITEDMar 26, 1998Mar 26, 1998

    What are the latest accounts for CATESBY ESTATES PLC?

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

    What is the status of the latest confirmation statement for CATESBY ESTATES PLC?

    Last Confirmation Statement Made Up ToFeb 24, 2026
    Next Confirmation Statement DueMar 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 24, 2025
    OverdueNo

    What are the latest filings for CATESBY ESTATES PLC?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2024

    16 pagesAA

    Confirmation statement made on Feb 24, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    16 pagesAA

    Director's details changed for David Morris on Jan 06, 2024

    2 pagesCH01

    Director's details changed for Mr William Nigel Hugill on Jan 06, 2024

    2 pagesCH01

    Director's details changed for Mr Robin Elliott Butler on Jan 06, 2024

    2 pagesCH01

    Confirmation statement made on Mar 26, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    18 pagesAA

    Full accounts made up to Sep 30, 2021

    19 pagesAA

    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 pagesAD01

    Confirmation statement made on Mar 26, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan Babb on Jan 04, 2022

    2 pagesCH01

    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 pagesAD01

    Appointment of Mr Jonathan Babb as a director on Jan 04, 2022

    2 pagesAP01

    Termination of appointment of Phillip Partridge as a director on Jan 13, 2022

    1 pagesTM01

    Confirmation statement made on Mar 26, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    16 pagesAA

    Director's details changed for Mr Philip Partridge on May 29, 2020

    2 pagesCH01

    Appointment of Mr Philip Partridge as a director on May 26, 2020

    2 pagesAP01

    Termination of appointment of Paul Brocklehurst as a director on May 26, 2020

    1 pagesTM01

    Confirmation statement made on Mar 26, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    16 pagesAA

    Confirmation statement made on Mar 26, 2019 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2018

    16 pagesAA

    Who are the officers of CATESBY ESTATES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRIS, David
    Papple Close
    CV23 1EW Houlton
    Orchard House
    Rugby
    United Kingdom
    Secretary
    Papple Close
    CV23 1EW Houlton
    Orchard House
    Rugby
    United Kingdom
    205128770001
    BABB, Jonathan
    Papple Close
    CV23 1EW Houlton
    Orchard House
    Rugby
    United Kingdom
    Director
    Papple Close
    CV23 1EW Houlton
    Orchard House
    Rugby
    United Kingdom
    EnglandBritishCompany Director291909940002
    BUTLER, Robin Elliott
    New Bond Street
    W1S 1BJ London
    50
    England
    Director
    New Bond Street
    W1S 1BJ London
    50
    England
    EnglandBritishDirector2996760007
    HUGILL, William Nigel
    New Bond Street
    W1S 1BJ London
    50
    England
    Director
    New Bond Street
    W1S 1BJ London
    50
    England
    EnglandBritishDirector3015960006
    MORRIS, David
    Papple Close
    CV23 1EW Houlton
    Orchard House
    Rugby
    United Kingdom
    Director
    Papple Close
    CV23 1EW Houlton
    Orchard House
    Rugby
    United Kingdom
    EnglandBritishPlanning Director205116330002
    OSBORNE, Myron
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    Director
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    United KingdomBritishNone Supplied198025170001
    ALLKINS, Stephen Philip
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House 5b Tournament Court
    Warwickshire
    Secretary
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House 5b Tournament Court
    Warwickshire
    British137066330001
    ANSELL, Richard David
    4 Cassandra Grove
    Heathcote
    CV34 6XD Warwick
    Warwickshire
    Secretary
    4 Cassandra Grove
    Heathcote
    CV34 6XD Warwick
    Warwickshire
    British63526180001
    BREESE, Richard Quentin
    Field House
    24 Avenue Road
    CV37 6UN Stratford Upon Avon
    Warwickshire
    Secretary
    Field House
    24 Avenue Road
    CV37 6UN Stratford Upon Avon
    Warwickshire
    British37478200002
    BREESE, Richard Quentin
    Field House
    24 Avenue Road
    CV37 6UN Stratford Upon Avon
    Warwickshire
    Secretary
    Field House
    24 Avenue Road
    CV37 6UN Stratford Upon Avon
    Warwickshire
    BritishFinance Director37478200002
    BRESLIN, Steven Mark
    5b Tournament Court
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House
    Warwickshire
    England
    Secretary
    5b Tournament Court
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House
    Warwickshire
    England
    British184838230001
    BRISCOE, Louise Francesca
    Foxbrook Cottage
    Old Warwick Road,
    CV35 7AA Rowington
    Warwickshire
    Secretary
    Foxbrook Cottage
    Old Warwick Road,
    CV35 7AA Rowington
    Warwickshire
    BritishDirector74904890001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    MURRAY, Andrew Anthony Paul
    61 West Street
    OX2 0BH Oxford
    Oxfordshire
    Secretary
    61 West Street
    OX2 0BH Oxford
    Oxfordshire
    IrishLegal Counsel118410220001
    RHODES, Jonathan Edward
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House 5b Tournament Court
    Warwickshire
    Secretary
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House 5b Tournament Court
    Warwickshire
    188592240001
    BREESE, Richard Quentin
    Field House
    24 Avenue Road
    CV37 6UN Stratford Upon Avon
    Warwickshire
    Director
    Field House
    24 Avenue Road
    CV37 6UN Stratford Upon Avon
    Warwickshire
    EnglandBritishFinance Director37478200002
    BRESLIN, Steven Mark
    5b Tournament Court
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House
    Warwickshire
    England
    Director
    5b Tournament Court
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House
    Warwickshire
    England
    United KingdomBritishFinance Director184838470001
    BRISCOE, Alan Clive
    5b Tournament Court
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House
    Warwickshire
    England
    Director
    5b Tournament Court
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House
    Warwickshire
    England
    EnglandBritishFarmer165823880001
    BRISCOE, Louise Francesca
    5b Tournament Court
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House
    Warwickshire
    England
    Director
    5b Tournament Court
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House
    Warwickshire
    England
    United KingdomBritishNone74904890002
    BRISCOE, Louise Francesca
    Foxbrook Cottage
    Old Warwick Road,
    CV35 7AA Rowington
    Warwickshire
    Director
    Foxbrook Cottage
    Old Warwick Road,
    CV35 7AA Rowington
    Warwickshire
    BritishDirector74904890001
    BROCKLEHURST, Paul
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House 5b Tournament Court
    Warwickshire
    Director
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House 5b Tournament Court
    Warwickshire
    EnglandBritishManaging Director97168960003
    BYRNE, Declan James
    45 Kilwinning Drive
    Monkstone
    MK10 9BW Milton Keynes
    Buckinghamshire
    Director
    45 Kilwinning Drive
    Monkstone
    MK10 9BW Milton Keynes
    Buckinghamshire
    BritishTechnical Director97580200001
    COX, Damian Alexander
    83 East Court Avenue
    Earley
    RG6 1HH Reading
    Berkshire
    Director
    83 East Court Avenue
    Earley
    RG6 1HH Reading
    Berkshire
    EnglandBritishDirector100056790001
    GEORGE, Keith
    Woodside Way
    B91 1MM Solihull
    43
    United Kingdom
    Director
    Woodside Way
    B91 1MM Solihull
    43
    United Kingdom
    United KingdomBritishDirector221926970001
    GEORGE, Keith
    Catesby House 5b Tournament Court
    Edgehill Drive
    CV34 6LQ Warwick
    Catesby Property Group Plc
    Warwickshire
    United Kingdom
    Director
    Catesby House 5b Tournament Court
    Edgehill Drive
    CV34 6LQ Warwick
    Catesby Property Group Plc
    Warwickshire
    United Kingdom
    United KingdomBritishNone221926970001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    GROVE, Eric William
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House 5b Tournament Court
    Warwickshire
    Director
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House 5b Tournament Court
    Warwickshire
    EnglandBritishDirector632880001
    GROVE, Hana Georgina
    5b Tournament Court
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House
    Warwickshire
    England
    Director
    5b Tournament Court
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House
    Warwickshire
    England
    EnglandBritishNone159012290001
    LEVER, Kenneth
    5b Tournament House
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House
    Warwickshire
    England
    Director
    5b Tournament House
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House
    Warwickshire
    England
    EnglandBritishDirector166121090001
    MCCALLUM, Graeme Reid
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House 5b Tournament Court
    Warwickshire
    Director
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House 5b Tournament Court
    Warwickshire
    United KingdomBritishRetired152856250001
    MCCALLUM, Graeme Reid
    Whinfield Road
    Dodford
    B61 9BG Bromsgrove
    The Poplars
    Worcestershire
    Director
    Whinfield Road
    Dodford
    B61 9BG Bromsgrove
    The Poplars
    Worcestershire
    United KingdomBritishRetired152856250001
    MEE, Stephen William
    9 Acorn Close
    Birstall
    LE4 4BZ Leicester
    Director
    9 Acorn Close
    Birstall
    LE4 4BZ Leicester
    BritishProperty Developer91178140001
    PARTRIDGE, Phillip
    5b Tournament Court
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House
    Warwickshire
    United Kingdom
    Director
    5b Tournament Court
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House
    Warwickshire
    United Kingdom
    United KingdomBritishDirector300339820001
    PLUMRIDGE, John Steven
    15 Barns Close
    Kirby Muxloe
    LE9 2BA Leicester
    Leicestershire
    Director
    15 Barns Close
    Kirby Muxloe
    LE9 2BA Leicester
    Leicestershire
    EnglandBritishChartered Surveyor72888330001
    PRINCE, Alan
    1 Rosemary Cottage
    Bittell Road,
    B48 7BN Alvechurch
    Birmingham
    Director
    1 Rosemary Cottage
    Bittell Road,
    B48 7BN Alvechurch
    Birmingham
    BritishManager86930090001

    Who are the persons with significant control of CATESBY ESTATES PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Urban&Civic Plc
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    Mar 26, 2017
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    No
    Legal FormPublic Limited Liability
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Edinburgh
    Registration NumberSc149799
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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