This company is commonly known as Cathcart Gate Estate Management Limited. The company was founded 12 years ago and was given the registration number 07979273. The firm's registered office is in GILLINGHAM. You can find them at Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | CATHCART GATE ESTATE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 07979273 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent, United Kingdom, ME8 7RS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Station Road, Rainham, England, ME8 7RS | Secretary | 01 January 2019 | Active |
33, Station Road, Rainham, Gillingham, England, ME8 7RS | Director | 27 March 2014 | Active |
33, Station Road, Rainham, Gillingham, England, ME8 7RS | Director | 11 December 2017 | Active |
Marlborough House, 298 Regents Park Road, London, England, N3 2UU | Secretary | 10 August 2012 | Active |
5, Birling Road, Tunbridge Wells, England, TN2 5LX | Corporate Secretary | 01 January 2015 | Active |
Marlborough House, Regents Park Road, London, England, N3 2UU | Corporate Secretary | 10 August 2012 | Active |
40, Cheriton Court Road, Folkestone, England, CT20 3JP | Director | 26 November 2013 | Active |
6, Langley Way, Kings Hill, West Malling, England, ME19 4NJ | Director | 27 March 2014 | Active |
60, College Road, Maidstone, United Kingdom, ME15 6SJ | Director | 07 March 2012 | Active |
5, Birling Road, Tunbridge Wells, England, TN2 5LX | Director | 13 February 2013 | Active |
19, Porter Avenue, Kings Hill, West Malling, England, ME19 4QN | Director | 27 March 2014 | Active |
Marlborough House, 298 Regents Park Road, London, England, N3 2UU | Director | 13 February 2013 | Active |
60, College Road, Maidstone, United Kingdom, ME15 6SJ | Director | 07 March 2012 | Active |
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS | Director | 11 December 2017 | Active |
12, Beacon Avenue, Kings Hill, West Malling, England, ME19 4QL | Director | 29 April 2014 | Active |
Mr Anthony Fenn | ||
Notified on | : | 20 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS |
Nature of control | : |
|
Mrs Martina Herbert | ||
Notified on | : | 20 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | Czech |
Country of residence | : | United Kingdom |
Address | : | Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS |
Nature of control | : |
|
Mr Kevin Andrew Swain | ||
Notified on | : | 20 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Address | Change registered office address company with date old address new address. | Download |
2022-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-15 | Officers | Termination director company with name termination date. | Download |
2021-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-11 | Address | Change registered office address company with date old address new address. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-02-13 | Officers | Change person director company with change date. | Download |
2019-02-13 | Officers | Appoint person secretary company with name date. | Download |
2019-02-13 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.