CATHERINE COURT LIMITED - NEW MALDEN
Company Profile | Company Filings |
Overview
CATHERINE COURT LIMITED is a Private Limited Company from NEW MALDEN ENGLAND and has the status: Active.
CATHERINE COURT LIMITED was incorporated 29 years ago on 03/02/1995 and has the registered number: 03018104. The accounts status is MICRO ENTITY and accounts are next due on 28/06/2025.
CATHERINE COURT LIMITED was incorporated 29 years ago on 03/02/1995 and has the registered number: 03018104. The accounts status is MICRO ENTITY and accounts are next due on 28/06/2025.
CATHERINE COURT LIMITED - NEW MALDEN
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 9 | 28/09/2023 | 28/06/2025 |
Registered Office
84 COOMBE ROAD
NEW MALDEN
KT3 4QS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/02/2023 | 17/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GRACE MILLER & CO. LTD | Corporate Secretary | 2006-11-30 | CURRENT | ||
MR PETER ALEXANDER GINGER | Mar 1976 | British | Director | 2010-05-25 | CURRENT |
ELIZABETH ANNE WELHAM | Jul 1953 | British | Director | 2014-08-14 | CURRENT |
MR COLIN JAMES BURCHELL | Aug 1978 | British | Director | 2022-04-12 | CURRENT |
KATARZYNA ELZBIETA BUSTIN | Sep 1952 | British | Director | 1995-03-02 UNTIL 2000-01-25 | RESIGNED |
WITNEY INVESTMENTS LIMITED | Corporate Director | 1995-03-02 UNTIL 1996-07-04 | RESIGNED | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1995-02-03 UNTIL 1995-03-02 | RESIGNED | ||
GIORGIO SILVA ROZZI | Mar 1956 | British | Secretary | 1995-03-02 UNTIL 2007-01-22 | RESIGNED |
MARIE FRANZISKA CHARLOTTE LOGAN | Apr 1908 | British | Director | 1995-03-02 UNTIL 1997-12-31 | RESIGNED |
MARGARET ELIZABETH HOOK | May 1932 | British | Director | 1995-03-02 UNTIL 2003-09-06 | RESIGNED |
EMMA ROCHFORD | Jan 1971 | British | Director | 1995-10-16 UNTIL 1996-06-28 | RESIGNED |
JOHN BARRY NICHOLLES | Dec 1945 | British | Director | 2002-09-05 UNTIL 2003-11-26 | RESIGNED |
GRACE WALLACE MURRAY | Feb 1909 | British | Director | 1995-03-02 UNTIL 1995-06-25 | RESIGNED |
JOHN MCLEOD | Dec 1937 | British | Director | 2000-01-24 UNTIL 2022-11-08 | RESIGNED |
SHEILA MURIEL WYKEHAM LYNDRAJER | Apr 1928 | British | Director | 1995-03-02 UNTIL 2019-10-01 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-02-03 UNTIL 1995-03-02 | RESIGNED | ||
MARIA JANINA CHANNON | Jan 1944 | Estate Agency Partner | Director | 1995-03-02 UNTIL 1997-03-27 | RESIGNED |
GEORGE SILVA-ROZZI | Mar 1956 | British | Director | 2014-07-18 UNTIL 2014-10-31 | RESIGNED |
RICHARD BEIM | Jul 1977 | British | Director | 2003-12-12 UNTIL 2007-01-22 | RESIGNED |
MARK BEIM | Apr 1976 | British | Director | 2007-01-17 UNTIL 2008-02-12 | RESIGNED |
BEATRICE ANNE VICTORIA WENT | Mar 1919 | British | Director | 1995-03-02 UNTIL 2002-12-31 | RESIGNED |
DR PAWEL ZACZKOWSKI | Jan 1987 | Polish,British | Director | 2017-08-25 UNTIL 2022-10-24 | RESIGNED |
GIORGIO SILVA ROZZI | Mar 1956 | British | Director | 1995-03-02 UNTIL 2014-04-29 | RESIGNED |
KINLEIGH LIMITED | Corporate Secretary | 2005-05-17 UNTIL 2006-01-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CATHERINE COURT LIMITED | 2023-12-22 | 28-09-2023 | £12 equity |
Micro-entity Accounts - CATHERINE COURT LIMITED | 2023-06-20 | 28-09-2022 | £12 equity |
Micro-entity Accounts - CATHERINE COURT LIMITED | 2021-12-16 | 28-09-2021 | £12 equity |
Micro-entity Accounts - CATHERINE COURT LIMITED | 2021-03-25 | 28-09-2020 | £12 equity |
Micro-entity Accounts - CATHERINE COURT LIMITED | 2020-03-18 | 28-09-2019 | £12 equity |
Catherine Court Limited - Period Ending 2018-09-28 | 2019-06-19 | 28-09-2018 | £44,241 Cash £42,733 equity |
Catherine Court Limited - Period Ending 2017-09-28 | 2018-07-26 | 28-09-2017 | £36,825 Cash £36,181 equity |
Catherine Court Limited - Period Ending 2016-09-28 | 2017-06-17 | 28-09-2016 | £34,572 Cash £34,355 equity |
Catherine Court Limited - Period Ending 2015-09-28 | 2016-06-16 | 28-09-2015 | £26,770 Cash £27,471 equity |
Abbreviated Company Accounts - CATHERINE COURT LIMITED | 2015-07-15 | 28-09-2014 | £25,192 Cash £24,967 equity |