UKBizDB.co.uk

CATHCART RESIDENTS LTD.

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

This company is commonly known as Cathcart Residents Ltd.. The company was founded 10 years ago and was given the registration number 09103688. The firm's registered office is in LONDON. You can find them at 74 Cathcart Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CATHCART RESIDENTS LTD.
Company Number:09103688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:74 Cathcart Road, London, SW10 9DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74, Cathcart Road, London, United Kingdom, SW10 9DJ

Director26 June 2014Active
74/2, Cathcart Road, London, England, SW10 9DJ

Director11 May 2015Active
74, Cathcart Road, London, England, SW10 9DJ

Director19 July 2021Active
70, Brudenell Road, London, United Kingdom, SW17 8DA

Director26 June 2014Active
74, Cathcart Road, London, SW10 9DJ

Director03 August 2015Active
74, Cathcart Road, London, United Kingdom, SW10 9DJ

Director26 June 2014Active
74, Cathcart Road, London, United Kingdom, SW10 9DJ

Director26 June 2014Active

People with Significant Control

Mr Balthazar Bellos
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:French
Country of residence:England
Address:74, Cathcart Road, London, England, SW10 9DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jacqueline Mary O'Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:70, Brudenell Road, London, England, SW17 8DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Alice Johnson
Notified on:06 April 2016
Status:Active
Date of birth:February 1984
Nationality:British
Address:74, Cathcart Road, London, SW10 9DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Stuart Dixon
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:74, Cathcart Road, London, England, SW10 9DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Leanne Jane Dixon
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:74, Cathcart Road, London, England, SW10 9DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type dormant.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type dormant.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Accounts

Accounts with accounts type dormant.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-07-21Officers

Change person director company with change date.

Download
2021-07-21Persons with significant control

Change to a person with significant control.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Accounts

Accounts with accounts type dormant.

Download
2021-02-14Officers

Termination director company with name termination date.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-04-10Officers

Change person director company with change date.

Download
2020-04-10Accounts

Accounts with accounts type dormant.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-10Accounts

Accounts with accounts type dormant.

Download
2018-08-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-21Accounts

Accounts with accounts type dormant.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.