UKBizDB.co.uk

80 CATHCART SHARE OF FREEHOLD LIMITED

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

This company is commonly known as 80 Cathcart Share Of Freehold Limited. The company was founded 13 years ago and was given the registration number 07454780. The firm's registered office is in LONDON. You can find them at C/o Quadrant Property Management Ltd Kennedy House, 115 Hammersmith Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:80 CATHCART SHARE OF FREEHOLD LIMITED
Company Number:07454780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2010
End of financial year:24 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Quadrant Property Management Ltd Kennedy House, 115 Hammersmith Road, London, W14 0QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 80 Cathcart Road, London, United Kingdom, SW10 9DJ

Director30 November 2010Active
Flat 4, 80 Cathcart Road, London, United Kingdom, SW10 9DJ

Director20 January 2022Active
20, North Audley Street, London, United Kingdom, W1K 6LX

Director16 September 2011Active
Flat 1, 80 Cathcart Road, London, United Kingdom, SW10 9DJ

Director16 September 2011Active
Flat 4, 80 Cathcart Road, London, United Kingdom, SW10 9DJ

Director30 November 2010Active
Flat 4, 80 Cathcart Road, London, United Kingdom, SW10 9DJ

Director28 November 2014Active

People with Significant Control

Nicolas Paul Pierre Destribats
Notified on:20 January 2022
Status:Active
Date of birth:February 1997
Nationality:French,British,Belgian
Country of residence:United Kingdom
Address:Flat 4, 80 Cathcart Road, London, United Kingdom, SW10 9DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Victoire Diane Sabine Lefevre D'Ormesson
Notified on:06 April 2016
Status:Active
Date of birth:May 1984
Nationality:French
Country of residence:United Kingdom
Address:Flat 4, 80 Cathcart Road, London, United Kingdom, SW10 9DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Antoine Charles Frederic Megarbane
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:French
Country of residence:United Kingdom
Address:Flat 4, 80 Cathcart Road, London, United Kingdom, SW10 9DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Officers

Change person director company with change date.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Address

Change registered office address company with date old address new address.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-26Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Officers

Change person director company with change date.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Officers

Change person director company with change date.

Download
2018-12-12Officers

Change person director company with change date.

Download
2018-09-18Officers

Change person director company with change date.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.