UKBizDB.co.uk

CATESBY ESTATES PLC

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

This company is commonly known as Catesby Estates Plc. The company was founded 26 years ago and was given the registration number 03535469. 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 PLC
Company Number:03535469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1998
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

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
Orchard House, Papple Close, Houlton, United Kingdom, CV23 1EW

Secretary12 February 2016Active
Orchard House, Papple Close, Houlton, United Kingdom, CV23 1EW

Director04 January 2022Active
50, New Bond Street, London, England, W1S 1BJ

Director26 February 2015Active
50, New Bond Street, London, England, W1S 1BJ

Director26 February 2015Active
Orchard House, Papple Close, Houlton, United Kingdom, CV23 1EW

Director12 February 2016Active
50 New Bond Street, London, United Kingdom, W1S 1BJ

Director01 May 2015Active
Catesby House 5b Tournament Court, Edgehill Drive, Warwick, CV34 6LG

Secretary12 March 2009Active
4 Cassandra Grove, Heathcote, Warwick, CV34 6XD

Secretary22 March 2005Active
Field House, 24 Avenue Road, Stratford Upon Avon, CV37 6UN

Secretary30 November 2007Active
Field House, 24 Avenue Road, Stratford Upon Avon, CV37 6UN

Secretary17 July 2006Active
Catesby House, 5b Tournament Court, Edgehill Drive, Warwick, England, CV34 6LG

Secretary27 January 2014Active
Foxbrook Cottage, Old Warwick Road,, Rowington, CV35 7AA

Secretary03 April 1998Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary26 March 1998Active
61 West Street, Oxford, OX2 0BH

Secretary16 January 2007Active
Catesby House 5b Tournament Court, Edgehill Drive, Warwick, CV34 6LG

Secretary13 June 2014Active
Field House, 24 Avenue Road, Stratford Upon Avon, CV37 6UN

Director17 July 2006Active
Catesby House, 5b Tournament Court, Edgehill Drive, Warwick, England, CV34 6LG

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

Director07 December 2011Active
Catesby House, 5b Tournament Court, Edgehill Drive, Warwick, England, CV34 6LG

Director01 February 2011Active
Foxbrook Cottage, Old Warwick Road,, Rowington, CV35 7AA

Director03 April 1998Active
Catesby House 5b Tournament Court, Edgehill Drive, Warwick, CV34 6LG

Director06 June 2005Active
45 Kilwinning Drive, Monkstone, Milton Keynes, MK10 9BW

Director07 July 2004Active
83 East Court Avenue, Earley, Reading, RG6 1HH

Director22 January 2008Active
43, Woodside Way, Solihull, United Kingdom, B91 1MM

Director06 January 2017Active
Catesby Property Group Plc, Catesby House 5b Tournament Court, Edgehill Drive, Warwick, United Kingdom, CV34 6LQ

Director01 November 2014Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director26 March 1998Active
Catesby House 5b Tournament Court, Edgehill Drive, Warwick, CV34 6LG

Director03 April 1998Active
Catesby House, 5b Tournament Court, Edgehill Drive, Warwick, England, CV34 6LG

Director01 February 2011Active
Catesby House, 5b Tournament House, Edgehill Drive, Warwick, England, CV34 6LG

Director01 July 2013Active
Catesby House 5b Tournament Court, Edgehill Drive, Warwick, CV34 6LG

Director24 May 2010Active
The Poplars, Whinfield Road, Dodford, Bromsgrove, B61 9BG

Director28 September 2007Active
9 Acorn Close, Birstall, Leicester, LE4 4BZ

Director08 July 2003Active
Catesby House, 5b Tournament Court, Edgehill Drive, Warwick, United Kingdom, CV34 6LG

Director26 May 2020Active
15 Barns Close, Kirby Muxloe, Leicester, LE9 2BA

Director01 October 2002Active
1 Rosemary Cottage, Bittell Road,, Alvechurch, B48 7BN

Director17 July 2001Active

People with Significant Control

Urban&Civic Plc
Notified on:26 March 2017
Status:Active
Country of residence:Scotland
Address:115, George Street, Edinburgh, Scotland, EH2 4JN
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Accounts

Accounts with accounts type full.

Download
2024-01-19Officers

Change person director company with change date.

Download
2024-01-19Officers

Change person director company with change date.

Download
2024-01-19Officers

Change person director company with change date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-05-04Accounts

Accounts with accounts type full.

Download
2022-04-25Address

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

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Officers

Change person director company with change date.

Download
2022-03-04Address

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

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2020-06-16Officers

Change person director company with change date.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type full.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Accounts

Accounts with accounts type full.

Download
2018-07-24Mortgage

Mortgage satisfy charge full.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.