This company is commonly known as Cathcart House Management Limited. The company was founded 50 years ago and was given the registration number 01164823. The firm's registered office is in ELLESMERE PORT. You can find them at 58 58 Adam Avenue, Great Sutton, Ch66 4lh, Ellesmere Port, . This company's SIC code is 98000 - Residents property management.
Name | : | CATHCART HOUSE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01164823 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 1974 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 58 58 Adam Avenue, Great Sutton, Ch66 4lh, Ellesmere Port, United Kingdom, CH66 4LH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
58 Adam Avenue, Adam Avenue, Great Sutton, Ellesmere Port, United Kingdom, CH66 4LH | Director | 21 August 2018 | Active |
Flat A,Cathcart House, Cathcart Road, London, SW10 9NW | Secretary | 21 April 1997 | Active |
Flat A,Cathcart House, Cathcart Road, London, SW10 9NW | Secretary | 20 January 1993 | Active |
45 Gunter Grove, London, SW10 0UN | Secretary | 05 December 2000 | Active |
Flat G Cathcart House, Cathcart Road, London, SW10 9NW | Secretary | - | Active |
181 Kennington Lane, London, SE11 4EZ | Secretary | 01 October 1997 | Active |
152 Fulham Road, London, SW10 9PR | Corporate Secretary | 02 June 2003 | Active |
Holly Cross Farm, Bramley, Basingstoke, RG26 5AH | Director | 20 January 1993 | Active |
Flat A, Cathcart House, 2 Cathcart Road, London, United Kingdom, SW10 9NW | Director | 22 May 2014 | Active |
The Studio, 16 Cavaye Place, London, SW10 9PT | Director | 07 March 2011 | Active |
Flat A Cathcart House, Cathcart Road, London, SW10 9NW | Director | - | Active |
Flat G Cathcart House, Cathcart Road, London, | Director | 22 January 2003 | Active |
43, Waterford Road, London, England, SW6 2DT | Director | 31 December 2017 | Active |
Flat G Cathcart House, Cathcart Road, London, SW10 9NW | Director | - | Active |
Flat 7 40 Redcliffe Square, London, SW10 9HQ | Director | 22 January 2003 | Active |
Flat G, Cathcart House Redcliffe Road, London, SW10 9NW | Director | - | Active |
Mrs Mandy Adamou | ||
Notified on | : | 10 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 58 Adam Avenue, Adam Avenue, Ellesmere Port, United Kingdom, CH66 4LH |
Nature of control | : |
|
Ms Maria Lazareva | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flats D & E Cathcart House, 2 Cathcart Road, London, United Kingdom, SW10 9NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-11 | Address | Change registered office address company with date old address new address. | Download |
2020-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-25 | Officers | Change person director company with change date. | Download |
2019-10-15 | Address | Change registered office address company with date old address new address. | Download |
2019-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-03 | Officers | Termination secretary company with name termination date. | Download |
2019-01-03 | Address | Change registered office address company with date old address new address. | Download |
2018-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-23 | Officers | Termination director company with name termination date. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-24 | Officers | Appoint person director company with name date. | Download |
2018-02-13 | Officers | Termination director company with name termination date. | Download |
2018-02-13 | Officers | Appoint person director company with name date. | Download |
2017-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.