CATERHAM BARRACKS COMMUNITY TRUST - CATERHAM


Company Profile Company Filings

Overview

CATERHAM BARRACKS COMMUNITY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CATERHAM and has the status: Active.
CATERHAM BARRACKS COMMUNITY TRUST was incorporated 24 years ago on 29/11/1999 and has the registered number: 03885646. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.

CATERHAM BARRACKS COMMUNITY TRUST - CATERHAM

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

THE OFFICERS' MESS
CATERHAM
SURREY
CR3 5QX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/11/2023 13/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JEFF BLYTH Nov 1961 British Director 2012-07-25 CURRENT
MR CHRISTOPHER MAITLAND BOTTEN Oct 1952 British Director 2020-02-07 CURRENT
MR GEOFFREY DOUGLAS DUCK Mar 1955 British Director 2021-11-08 CURRENT
MISS RACHEL KAY Jan 1983 British Director 2021-12-01 CURRENT
MR. AMITRAI LUCHMEEPARSAD Feb 1981 British Director 2022-11-03 CURRENT
MR MARTYN NICHOLAS CHARLES THOM Dec 1951 British Director 2021-12-01 CURRENT
MRS SACHA PATEL Feb 1981 British Director 2021-11-08 CURRENT
MISS MARILYN PAYNE Jan 1952 English Director 1999-12-06 UNTIL 2006-11-29 RESIGNED
CHRISTOPHER JOHN VARLEY Jun 1967 British Director 2005-11-30 UNTIL 2007-10-01 RESIGNED
MR ANDREW JOHN PARR Jul 1955 British Director 1999-12-06 UNTIL 2005-11-30 RESIGNED
ROBERT JOHN FROST Nov 1959 British Director 2005-11-30 UNTIL 2006-11-29 RESIGNED
PATRICK ALISTAIR COURTNEY MOORE Oct 1965 British Director 2003-12-10 UNTIL 2005-11-29 RESIGNED
MS KATHERINE RUTH O'LEARY Sep 1962 British Director 2017-06-14 UNTIL 2018-11-21 RESIGNED
MRS CHRISTINE JANET MARY MCNEICE Jul 1962 British Director 2010-11-24 UNTIL 2011-11-23 RESIGNED
MRS CHRISTINE JANET MARY MCNEICE Jul 1962 British Director 2010-11-24 UNTIL 2011-11-23 RESIGNED
MRS CHRISTINE JANET MARY MCNEICE Jul 1962 British Director 2011-11-24 UNTIL 2016-11-17 RESIGNED
MR GARY LEATHERBY Nov 1959 British Director 2012-07-25 UNTIL 2018-11-21 RESIGNED
MISS LAURA KATE JOHNSTON Jun 1998 British Director 2018-11-21 UNTIL 2021-10-01 RESIGNED
MR OMAR IBRAHIM Mar 1970 British Director 2012-07-25 UNTIL 2022-11-03 RESIGNED
RICHARD ANTHONY HAY Jan 1957 British Director 2003-12-10 UNTIL 2005-11-30 RESIGNED
MR JACK RICHARD HANMORE Dec 1995 British Director 2012-11-12 UNTIL 2013-07-31 RESIGNED
MR GLENN JOHN MEYER Jun 1959 British Director 2006-11-30 UNTIL 2009-07-18 RESIGNED
KEVIN JOHN DIXON Oct 1962 British Secretary 2001-02-07 UNTIL 2001-10-25 RESIGNED
MR MARK RICHARD PATCHETT Oct 1960 British Secretary 1999-11-29 UNTIL 2001-02-07 RESIGNED
ROGER KEITH WRIGHT Apr 1943 British Director 2004-12-15 UNTIL 2006-11-29 RESIGNED
COMPANY OFFICER LIMITED Corporate Secretary 2001-11-16 UNTIL 2016-12-01 RESIGNED
JOHN BERNARD BARRADELL Aug 1960 British Director 2000-05-24 UNTIL 2003-12-10 RESIGNED
MR PHILIP JAMES DAVIES Dec 1950 British Director 1999-12-06 UNTIL 2005-11-30 RESIGNED
MR ALEX LEE CORPS Dec 1990 British Director 2013-09-26 UNTIL 2018-11-21 RESIGNED
SARA CORKER Apr 1967 British Director 2005-06-29 UNTIL 2011-06-29 RESIGNED
MICHAEL PETER COMERY COOKE Aug 1965 British Director 2006-11-29 UNTIL 2012-07-25 RESIGNED
ROBIN BRIAN CLEMENTS Oct 1949 British Director 1999-11-29 UNTIL 2021-09-27 RESIGNED
MR SIMON CHARLES Aug 1970 British Director 2010-10-06 UNTIL 2012-08-23 RESIGNED
MISS SUSAN BOAG Aug 1958 British Director 2017-11-16 UNTIL 2019-11-03 RESIGNED
MS JANICE LESLEY BLACKMORE Jan 1957 British Director 2011-06-29 UNTIL 2012-08-25 RESIGNED
MR MARK TIMOTHY BISHOP Dec 1968 British Director 2009-05-26 UNTIL 2010-11-24 RESIGNED
MISS JULIE ANNETTE STARMER Dec 1964 British Director 2016-11-17 UNTIL 2022-11-03 RESIGNED
IVAN PHILLIP BALL May 1963 British Director 1999-12-06 UNTIL 2005-11-30 RESIGNED
STEPHEN ARTHUR ALTRIA Sep 1931 British Director 2006-11-30 UNTIL 2008-11-30 RESIGNED
DEREK JOSEPH HENRY ELLSMORE-CREED Mar 1938 British Director 1999-12-06 UNTIL 2002-12-11 RESIGNED
KEVIN JOHN DIXON Oct 1962 British Director 2000-02-17 UNTIL 2001-10-25 RESIGNED
HILARY ANNE GILBERT Jul 1958 British Director 2005-11-30 UNTIL 2011-06-29 RESIGNED
ERICA JANE WHETTINGSTEEL Feb 1962 British Director 1999-12-06 UNTIL 2001-09-23 RESIGNED
ROGER DAVIES Aug 1944 British Director 1999-11-29 UNTIL 2005-11-30 RESIGNED
MRS ELENA FATIMAH TULLY Aug 1967 British Director 2005-11-30 UNTIL 2012-07-25 RESIGNED
MRS ELENA FATIMAH TULLY Aug 1967 British Director 2013-09-26 UNTIL 2016-11-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Robin Brian Clements 2016-04-06 10/1949 Caterham   Surrey Significant influence or control as trust
Mr Jeff Blyth 2016-04-06 11/1961 Caterham   Surrey Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CREST NICHOLSON PLC ADDLESTONE UNITED KINGDOM Active GROUP 70100 - Activities of head offices
LINDEN HOMES SOUTHERN LIMITED WEST MALLING ENGLAND Active DORMANT 41201 - Construction of commercial buildings
VISTRY LINDEN HOMES LIMITED WEST MALLING Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
HOME BUILDERS FEDERATION LIMITED LONDON Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
ARLEY HOMES NORTH WEST LTD LONDON Dissolved... FULL 41202 - Construction of domestic buildings
SCARLETS REGIONAL LIMITED LLANELLI Active GROUP 93120 - Activities of sport clubs
LINDEN HOMES WESTERN LIMITED WEST MALLING ENGLAND Active DORMANT 41100 - Development of building projects
LINDEN HOLDINGS LIMITED WEST MALLING ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
LINDEN PROPERTIES WESTERN LIMITED WEST MALLING ENGLAND Active DORMANT 41100 - Development of building projects
SEVERN 15 LIMITED HOVE ENGLAND Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
C B C T TRADING LIMITED CATERHAM ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
FAIRFIELD REDEVELOPMENTS LIMITED WEST MALLING ENGLAND Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
JJA DEVELOPMENTS LIMITED READING Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
ARLEY HOMES LIMITED LEEDS Dissolved... GROUP 41201 - Construction of commercial buildings
LINDEN WATES (RAVENSCOURT PARK) LIMITED WEST MALLING ENGLAND Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
NEDNIL LIMITED ESHER ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
GREENACRES BUSINESS PARK MANAGEMENT COMPANY LIMITED READING Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
REDMIRA LIMITED DEESIDE UNITED KINGDOM Active DORMANT 41100 - Development of building projects
ASHILL LAND LIMITED ESHER Active FULL 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
Caterham Barracks Community Trust - Accounts 2023-08-17 30-11-2022 £102,283 Cash
Caterham Barracks Community Trust - Accounts 2022-08-10 30-11-2021 £157,263 Cash
Caterham Barracks Community Trust - Accounts 2021-06-04 30-11-2020 £79,951 Cash
Caterham Barracks Community Trust - Accounts 2020-05-29 30-11-2019 £34,523 Cash £199,574 equity
Caterham Barracks Community Trust - Accounts 2018-08-01 30-11-2017 £1,618 Cash £88,282 equity
Caterham Barracks Community Trust - Accounts 2017-06-27 30-11-2016 £1,124 Cash £38,746 equity
Caterham Barracks Community Trust - Accounts 2016-08-31 30-11-2015 £47 Cash £1,322 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRIELLE LIMITED CATERHAM ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
C B C T TRADING LIMITED CATERHAM ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
BENISON ASSOCIATES LIMITED CATERHAM ENGLAND Active TOTAL EXEMPTION FULL 71111 - Architectural activities
MAHTCORP1 LIMITED CATERHAM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
PLAY2 LTD CATERHAM UNITED KINGDOM Active NO ACCOUNTS FILED 78109 - Other activities of employment placement agencies
BRANDED UNIFORM AND BUSINESS PRINT LTD CATERHAM ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
O PARTNERS LIMITED CATERHAM ENGLAND Active NO ACCOUNTS FILED 78109 - Other activities of employment placement agencies
F P ELECTRICAL SERVICES LTD CATERHAM UNITED KINGDOM Active NO ACCOUNTS FILED 43210 - Electrical installation
POSADA PROPERTIES LIMITED CATERHAM UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate