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.
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 | : |
|
Registered Address | : | Catesby House 5b Tournament Court, Edgehill Drive, Warwick, Warwickshire, CV34 6LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard House, Papple Close, Houlton, United Kingdom, CV23 1EW | Secretary | 12 February 2016 | Active |
Orchard House, Papple Close, Houlton, United Kingdom, CV23 1EW | Director | 04 January 2022 | Active |
50, New Bond Street, London, England, W1S 1BJ | Director | 26 February 2015 | Active |
50, New Bond Street, London, England, W1S 1BJ | Director | 26 February 2015 | Active |
Orchard House, Papple Close, Houlton, United Kingdom, CV23 1EW | Director | 12 February 2016 | Active |
50 New Bond Street, London, United Kingdom, W1S 1BJ | Director | 01 May 2015 | Active |
Catesby House 5b Tournament Court, Edgehill Drive, Warwick, CV34 6LG | Secretary | 12 March 2009 | Active |
4 Cassandra Grove, Heathcote, Warwick, CV34 6XD | Secretary | 22 March 2005 | Active |
Field House, 24 Avenue Road, Stratford Upon Avon, CV37 6UN | Secretary | 30 November 2007 | Active |
Field House, 24 Avenue Road, Stratford Upon Avon, CV37 6UN | Secretary | 17 July 2006 | Active |
Catesby House, 5b Tournament Court, Edgehill Drive, Warwick, England, CV34 6LG | Secretary | 27 January 2014 | Active |
Foxbrook Cottage, Old Warwick Road,, Rowington, CV35 7AA | Secretary | 03 April 1998 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 26 March 1998 | Active |
61 West Street, Oxford, OX2 0BH | Secretary | 16 January 2007 | Active |
Catesby House 5b Tournament Court, Edgehill Drive, Warwick, CV34 6LG | Secretary | 13 June 2014 | Active |
Field House, 24 Avenue Road, Stratford Upon Avon, CV37 6UN | Director | 17 July 2006 | Active |
Catesby House, 5b Tournament Court, Edgehill Drive, Warwick, England, CV34 6LG | Director | 27 January 2014 | Active |
Catesby House, 5b Tournament Court, Edgehill Drive, Warwick, England, CV34 6LG | Director | 07 December 2011 | Active |
Catesby House, 5b Tournament Court, Edgehill Drive, Warwick, England, CV34 6LG | Director | 01 February 2011 | Active |
Foxbrook Cottage, Old Warwick Road,, Rowington, CV35 7AA | Director | 03 April 1998 | Active |
Catesby House 5b Tournament Court, Edgehill Drive, Warwick, CV34 6LG | Director | 06 June 2005 | Active |
45 Kilwinning Drive, Monkstone, Milton Keynes, MK10 9BW | Director | 07 July 2004 | Active |
83 East Court Avenue, Earley, Reading, RG6 1HH | Director | 22 January 2008 | Active |
43, Woodside Way, Solihull, United Kingdom, B91 1MM | Director | 06 January 2017 | Active |
Catesby Property Group Plc, Catesby House 5b Tournament Court, Edgehill Drive, Warwick, United Kingdom, CV34 6LQ | Director | 01 November 2014 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 26 March 1998 | Active |
Catesby House 5b Tournament Court, Edgehill Drive, Warwick, CV34 6LG | Director | 03 April 1998 | Active |
Catesby House, 5b Tournament Court, Edgehill Drive, Warwick, England, CV34 6LG | Director | 01 February 2011 | Active |
Catesby House, 5b Tournament House, Edgehill Drive, Warwick, England, CV34 6LG | Director | 01 July 2013 | Active |
Catesby House 5b Tournament Court, Edgehill Drive, Warwick, CV34 6LG | Director | 24 May 2010 | Active |
The Poplars, Whinfield Road, Dodford, Bromsgrove, B61 9BG | Director | 28 September 2007 | Active |
9 Acorn Close, Birstall, Leicester, LE4 4BZ | Director | 08 July 2003 | Active |
Catesby House, 5b Tournament Court, Edgehill Drive, Warwick, United Kingdom, CV34 6LG | Director | 26 May 2020 | Active |
15 Barns Close, Kirby Muxloe, Leicester, LE9 2BA | Director | 01 October 2002 | Active |
1 Rosemary Cottage, Bittell Road,, Alvechurch, B48 7BN | Director | 17 July 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-20 | Accounts | Accounts with accounts type full. | Download |
2024-01-19 | Officers | Change person director company with change date. | Download |
2024-01-19 | Officers | Change person director company with change date. | Download |
2024-01-19 | Officers | Change person director company with change date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type full. | Download |
2022-05-04 | Accounts | Accounts with accounts type full. | Download |
2022-04-25 | Address | Change registered office address company with date old address new address. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Officers | Change person director company with change date. | Download |
2022-03-04 | Address | Change registered office address company with date old address new address. | Download |
2022-01-28 | Officers | Appoint person director company with name date. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type full. | Download |
2020-06-16 | Officers | Change person director company with change date. | Download |
2020-05-26 | Officers | Appoint person director company with name date. | Download |
2020-05-26 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Accounts | Accounts with accounts type full. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-15 | Accounts | Accounts with accounts type full. | Download |
2018-07-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.