CATALPA PROPERTIES LIMITED
Overview
| Company Name | CATALPA PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04268409 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CATALPA PROPERTIES LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is CATALPA PROPERTIES LIMITED located?
| Registered Office Address | 2 St Andrews Place Southover Road BN7 1UP Lewes East Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CATALPA PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for CATALPA PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Vernon Frederick Neil Blackburn as a secretary on Sep 30, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Aug 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Aug 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Aug 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Aug 10, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Aug 10, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register inspection address has been changed from 6 Cockhaise Cottages Monteswood Lane Lindfield Haywards Heath West Sussex RH16 2QP England | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Secretary's details changed for Mr Vernon Frederick Neil Blackburn on Apr 07, 2012 | 2 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Aug 10, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * 33 Cliffe High Street Lewes East Sussex BN7 2AW United Kingdom* on Dec 21, 2010 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Aug 10, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of CATALPA PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FISH, Christopher Timothy Galloway | Director | La Rue Du Torval Castel GY5 7DD Guernsey Le Jardin Channel Isles United Kingdom | United Kingdom | British | 133519550001 | |||||
| MILLER, Leni, Lady | Director | Sarratt Coombe End KT2 7DQ Kingston Upon Thames Surrey | United Kingdom | British | 37469250001 | |||||
| BLACKBURN, Vernon Frederick Neil | Secretary | Vowels Lane Kingscote RH19 4LG East Grinstead Lowen Barn Mill Place Farm West Sussex United Kingdom | British | 1776210002 | ||||||
| BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
| BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 |
Who are the persons with significant control of CATALPA PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Lady Leni Miller | Aug 10, 2016 | Coombe End KT2 7DQ Kingston Upon Thames Sarratt England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Christopher Timothy Galloway Fish | Aug 10, 2016 | La Rue Du Torval Castel GY5 7DD Guernsey Le Jardin Guernsey | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does CATALPA PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On Oct 10, 2001 Delivered On Oct 30, 2001 | Outstanding | Amount secured The sum of £540,000.00 due or to become due from the company to the chargee | |
Short particulars The property known as barwood 21 meadway oxshott surrey t/no: SY52486. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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