UKBizDB.co.uk

44 CATHERINE STREET, FROME LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 44 Catherine Street, Frome Limited. The company was founded 31 years ago and was given the registration number 02754694. The firm's registered office is in FROME. You can find them at 61 Robins Lane, , Frome, Somerset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:44 CATHERINE STREET, FROME LIMITED
Company Number:02754694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1992
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:61 Robins Lane, Frome, Somerset, United Kingdom, BA11 3ET
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61 Robins Lane, Frome, United Kingdom, BA11 3ET

Secretary26 February 2016Active
61, Robins Lane, Frome, United Kingdom, BA11 3ET

Director11 November 2022Active
61, Robins Lane, Frome, United Kingdom, BA11 3ET

Director18 January 2012Active
13, Yew Tree Park, Congresbury, Bristol, England, BS49 5ER

Director26 October 2002Active
44d Catherine Street, Frome, BA11 1DA

Secretary04 December 2003Active
10 Marshfield Way, Bath, BA1 6HG

Secretary-Active
33 Priddy Close, Frome, BA11 2XZ

Secretary27 October 1996Active
6, Gay Street, Bath, United Kingdom, BA1 2PH

Secretary01 June 2004Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary01 October 2014Active
44d Catherine Street, Frome, BA11 1DA

Director01 July 2001Active
44b Catherine Street, Frome, BA11 1DA

Director11 July 2003Active
4 Oak Street, Bath, BA2 3BR

Director24 August 1999Active
19 Whitehill, Bradford On Avon, BA15 1SG

Director17 August 2001Active
44c Catherine Street, Frome, BA11 1DA

Director27 October 1996Active
23 Solitaire Avenue, St Johns, Worcester, WR2 5PP

Director27 October 1996Active
25 Aspen Close, Frome, BA11 2TZ

Director27 October 1996Active
10 Marshfield Way, Bath, BA1 6HG

Director-Active
10 Marshfield Way, Bath, BA1 6HG

Director-Active
130, Chantry Gardens, Chantry Gardens Southwick, Trowbridge, England, BA14 9QR

Director01 November 2006Active
33 Priddy Close, Frome, BA11 2XZ

Director27 October 1996Active
28a Frome Road, Southwick, Trowbridge, BA14 9QF

Director11 October 1997Active

People with Significant Control

Miss Lucy Marie Edgell
Notified on:07 November 2022
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:United Kingdom
Address:61, Robins Lane, Frome, United Kingdom, BA11 3ET
Nature of control:
  • Significant influence or control
Ms Valerie Moxham
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:61 Robins Lane, Frome, United Kingdom, BA11 3ET
Nature of control:
  • Significant influence or control
Mr Wayil Rahmatalla
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:61 Robins Lane, Frome, United Kingdom, BA11 3ET
Nature of control:
  • Significant influence or control
Ms Natalie Froud
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:61 Robins Lane, Frome, United Kingdom, BA11 3ET
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Persons with significant control

Notification of a person with significant control.

Download
2023-10-20Persons with significant control

Cessation of a person with significant control.

Download
2023-07-21Accounts

Accounts with accounts type dormant.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type dormant.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-10-21Persons with significant control

Change to a person with significant control.

Download
2020-11-14Accounts

Accounts with accounts type dormant.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type dormant.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Officers

Change person director company with change date.

Download
2019-08-07Persons with significant control

Change to a person with significant control.

Download
2019-08-07Officers

Change person director company with change date.

Download
2019-06-11Accounts

Accounts with accounts type dormant.

Download
2018-10-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type dormant.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.