UKBizDB.co.uk

CATESBY ESTATES PROMOTIONS LIMITED

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

This company is commonly known as Catesby Estates Promotions Limited. The company was founded 19 years ago and was given the registration number SC272763. The firm's registered office is in EDINBURGH. You can find them at 4th Floor, 115 George Street, Edinburgh, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CATESBY ESTATES PROMOTIONS LIMITED
Company Number:SC272763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2004
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:4th Floor, 115 George Street, Edinburgh, EH2 4JN
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 Secretary31 August 2004Active
Orchard House, Papple Close, Houlton, Rugby, England, CV23 1EW

Director04 January 2022Active
Orchard House, Papple Close, Houlton, Rugby, England, CV23 1EW

Director16 March 2017Active
Orchard House, Papple Close, Houlton, Rugby, England, CV23 1EW

Director16 March 2017Active
50, New Bond Street, London, England, W1S 1BJ

Director01 July 2016Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary31 August 2004Active
50 New Bond Street, London, United Kingdom, W1S 1BJ

Director03 June 2013Active
4th Floor, 115 George Street, Edinburgh, EH2 4JN

Director09 June 2016Active
21 Rozelle Avenue, Waterside, Newton Mearns, Glasgow, G77 6YS

Director31 August 2004Active
50 New Bond Street, London, United Kingdom, W1S 1BJ

Director28 June 2013Active
Flat 2r, 37 Bellshaugh Gardens, Kelvinside, Glasgow, G12 0SA

Director31 August 2004Active
Catesby House, 5b Tournament Court, Edgehill Drive, Warwick, United Kingdom, CV34 6LG

Director26 May 2020Active
26 Flanders Road, Chiswick, London, W4 1NG

Director06 July 2009Active
19 Cauldstream Place, Milngavie, Glasgow, G62 7NL

Director01 September 2004Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director31 August 2004Active

People with Significant Control

Urban&Civic Plc
Notified on:31 August 2016
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
  • Significant influence or control

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
2024-01-24Accounts

Accounts with accounts type small.

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
2024-01-19Officers

Change person director company with change date.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type small.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type small.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-01-13Accounts

Accounts with accounts type small.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Officers

Change person director company with change date.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-02-03Accounts

Accounts with accounts type small.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Accounts

Accounts with accounts type small.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Accounts

Accounts with accounts type full.

Download
2017-09-01Confirmation statement

Confirmation statement with updates.

Download
2017-05-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.