UKBizDB.co.uk

CATALYST DEVELOPMENTS (WIMBLEDON) LIMITED

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

This company is commonly known as Catalyst Developments (wimbledon) Limited. The company was founded 17 years ago and was given the registration number 06244183. The firm's registered office is in LONDON. You can find them at Ealing Gateway, 26-30 Uxbridge Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CATALYST DEVELOPMENTS (WIMBLEDON) LIMITED
Company Number:06244183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU

Secretary01 December 2023Active
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU

Director01 April 2023Active
45, Westminster Bridge Road, London, United Kingdom, SE1 7JB

Director01 April 2022Active
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU

Director29 July 2019Active
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU

Secretary15 January 2018Active
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU

Secretary01 June 2022Active
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU

Secretary02 October 2017Active
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU

Secretary11 May 2007Active
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU

Secretary17 June 2021Active
Ealing Gateway, 26-30 Uxbridge Road, Ealing, United Kingdom, W5 2AU

Secretary15 July 2016Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 May 2007Active
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU

Director09 October 2018Active
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU

Director11 May 2007Active
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU

Director27 March 2019Active
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU

Director09 July 2014Active
13 Princedale Road, London, W11 4NW

Director11 May 2007Active
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU

Director23 August 2007Active
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU

Director29 July 2019Active
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU

Director11 May 2007Active
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU

Director03 January 2019Active
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU

Director11 May 2007Active
2 Charles Street, London, SW13 0NZ

Director23 August 2007Active
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU

Director29 July 2019Active
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU

Director08 April 2020Active
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU

Director29 July 2019Active
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU

Director17 January 2018Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 May 2007Active

People with Significant Control

Catalyst Housing Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Ealing Gateway, 26-30 Uxbridge Road, London, England, W5 2AU
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type small.

Download
2023-12-12Mortgage

Mortgage satisfy charge full.

Download
2023-12-06Officers

Appoint person secretary company with name date.

Download
2023-12-05Officers

Termination secretary company with name termination date.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Persons with significant control

Notification of a person with significant control statement.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-08Officers

Termination director company with name termination date.

Download
2023-04-08Officers

Appoint person director company with name date.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-06-15Officers

Appoint person secretary company with name date.

Download
2022-06-15Officers

Termination secretary company with name termination date.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2021-12-14Accounts

Accounts with accounts type small.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-06-24Officers

Termination secretary company with name termination date.

Download
2021-06-24Officers

Appoint person secretary company with name date.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.