This company is commonly known as Catherines Court Management Limited. The company was founded 27 years ago and was given the registration number 03332474. The firm's registered office is in SOLIHULL. You can find them at Kingswood Farm Station Lane, Lapworth, Solihull, . This company's SIC code is 98000 - Residents property management.
Name | : | CATHERINES COURT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03332474 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingswood Farm Station Lane, Lapworth, Solihull, England, B94 6JF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bright Willis, 1323 Stratford Road, Hall Green, Birmingham, England, B28 9HH | Secretary | 09 May 2022 | Active |
Bright Willis, 1323 Stratford Road, Hall Green, Birmingham, England, B28 9HH | Director | 01 November 2022 | Active |
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES | Director | 08 May 1997 | Active |
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES | Director | 26 March 2008 | Active |
Bright Willis, 1323 Stratford Road, Hall Green, Birmingham, England, B28 9HH | Director | 01 November 2022 | Active |
Bright Willis, 1323 Stratford Road, Hall Green, Birmingham, England, B28 9HH | Director | 01 November 2022 | Active |
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES | Secretary | 22 September 2004 | Active |
11 Catherines Close, Catherine De Barnes, Solihull, B91 2SZ | Secretary | 08 May 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 12 March 1997 | Active |
5 Catherines Close, Catherine De Barnes, B91 2SZ | Director | 05 March 2007 | Active |
11 Catherines Close, Catherine De Barnes, Solihull, B91 2SZ | Director | 08 May 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 12 March 1997 | Active |
11 Catherines Close, Catherine De Barnes, Solihull, B91 2SZ | Director | 22 September 2004 | Active |
Mrs Bernice Margaret Berry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kingswood Farmhouse, Station Lane, Solihull, England, B94 6JF |
Nature of control | : |
|
Mr Peter Francis William Berry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2.02, High Weald House, Bexhill, England, TN39 5ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-09 | Officers | Appoint person secretary company with name date. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Officers | Termination secretary company with name termination date. | Download |
2022-05-09 | Address | Change registered office address company with date old address new address. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-04 | Address | Change registered office address company with date old address new address. | Download |
2020-05-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-18 | Officers | Change person secretary company with change date. | Download |
2020-03-18 | Officers | Change person director company with change date. | Download |
2020-03-18 | Officers | Change person director company with change date. | Download |
2020-03-18 | Address | Change registered office address company with date old address new address. | Download |
2019-07-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.