UKBizDB.co.uk

CATHERINES COURT MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Kingswood Farm Station Lane, Lapworth, Solihull, England, B94 6JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bright Willis, 1323 Stratford Road, Hall Green, Birmingham, England, B28 9HH

Secretary09 May 2022Active
Bright Willis, 1323 Stratford Road, Hall Green, Birmingham, England, B28 9HH

Director01 November 2022Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director08 May 1997Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director26 March 2008Active
Bright Willis, 1323 Stratford Road, Hall Green, Birmingham, England, B28 9HH

Director01 November 2022Active
Bright Willis, 1323 Stratford Road, Hall Green, Birmingham, England, B28 9HH

Director01 November 2022Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Secretary22 September 2004Active
11 Catherines Close, Catherine De Barnes, Solihull, B91 2SZ

Secretary08 May 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary12 March 1997Active
5 Catherines Close, Catherine De Barnes, B91 2SZ

Director05 March 2007Active
11 Catherines Close, Catherine De Barnes, Solihull, B91 2SZ

Director08 May 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director12 March 1997Active
11 Catherines Close, Catherine De Barnes, Solihull, B91 2SZ

Director22 September 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Accounts

Accounts with accounts type dormant.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-05-09Officers

Appoint person secretary company with name date.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Officers

Termination secretary company with name termination date.

Download
2022-05-09Address

Change registered office address company with date old address new address.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-14Accounts

Accounts with accounts type micro entity.

Download
2020-06-04Address

Change registered office address company with date old address new address.

Download
2020-05-07Accounts

Accounts with accounts type micro entity.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Persons with significant control

Change to a person with significant control.

Download
2020-03-18Officers

Change person secretary company with change date.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-03-18Address

Change registered office address company with date old address new address.

Download
2019-07-01Mortgage

Mortgage satisfy charge full.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.