UKBizDB.co.uk

CATESBY ESTATES (GRANGE ROAD) LIMITED

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

This company is commonly known as Catesby Estates (grange Road) Limited. The company was founded 17 years ago and was given the registration number 06113394. The firm's registered office is in WARWICK. You can find them at Catesby House 5b Tournament Court, Edgehill Drive, Warwick, Warwickshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CATESBY ESTATES (GRANGE ROAD) LIMITED
Company Number:06113394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Catesby House 5b Tournament Court, Edgehill Drive, Warwick, Warwickshire, CV34 6LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 115 George Street, Edinburgh, United Kingdom, EH2 4JN

Corporate Secretary20 September 2018Active
50, New Bond Street, London, England, W1S 1BJ

Director16 November 2016Active
50, New Bond Street, London, United Kingdom, W1S 1BJ

Director24 March 2015Active
50, New Bond Street, London, England, W1S 1BJ

Director16 November 2016Active
Catesby House, 5b Tournament Court, Edgehill Drive, Warwick, United Kingdom, CV34 6LG

Secretary12 March 2009Active
Field House, 24 Avenue Road, Stratford Upon Avon, CV37 6UN

Secretary30 November 2007Active
Catesby House, 5b Tournament Court, Edgehill Drive, Warwick, England, CV34 6LG

Secretary27 January 2014Active
5, Race Farm Court,, Rectory Lane,, Kingston Bagpuize,, OX13 5DS

Secretary22 June 2007Active
Catesby House, 5b Tournament Court, Edgehill Drive, Warwick, CV34 6LG

Secretary13 June 2014Active
5th Floor Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS

Corporate Secretary19 February 2007Active
Field House, 24 Avenue Road, Stratford Upon Avon, CV37 6UN

Director22 June 2007Active
Catesby House, 5b Tournament Court, Edgehill Drive, Warwick, England, CV34 6LG

Director27 January 2014Active
Catesby House, 5b Tournament Court, Edgehill Drive, Warwick, United Kingdom, CV34 6LG

Director30 November 2007Active
Catesby House, 5b Tournament Court, Edgehill Drive, Warwick, CV34 6LG

Director13 June 2014Active
5th Floor Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS

Corporate Director19 February 2007Active

People with Significant Control

Catesby Estate (Newark) Limited
Notified on:19 February 2017
Status:Active
Country of residence:England
Address:Orchard House, Papple Close, Rugby, England, CV23 1EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2024-01-21Persons with significant control

Change to a person with significant control.

Download
2024-01-19Persons with significant control

Change to a person with significant control.

Download
2023-03-17Accounts

Accounts with accounts type small.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Address

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

Download
2022-04-25Address

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

Download
2022-03-23Accounts

Accounts with accounts type small.

Download
2022-03-03Address

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

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type full.

Download
2020-02-21Accounts

Accounts with accounts type full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type full.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-09-21Officers

Appoint corporate secretary company with name date.

Download
2018-03-20Accounts

Accounts with accounts type full.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Officers

Appoint person director company with name date.

Download
2016-11-16Officers

Appoint person director company with name date.

Download
2016-06-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.