This company is commonly known as Catisfield House Management Limited. The company was founded 32 years ago and was given the registration number 02632488. The firm's registered office is in CATISFIELD. You can find them at Catisfield House, 52 Catisfield Lane, Catisfield, Fareham Hants. This company's SIC code is 98000 - Residents property management.
Name | : | CATISFIELD HOUSE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02632488 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Catisfield House, 52 Catisfield Lane, Catisfield, Fareham Hants, PO15 5NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Catisfield House, 52 Catisfield Lane, Fareham, PO15 5NS | Secretary | 10 April 2003 | Active |
Catisfield House, 52 Catisfield Lane, Catisfield, PO15 5NS | Director | 18 May 2022 | Active |
Catisfield House, 52 Catisfield Lane, Catisfield, PO15 5NS | Director | 18 May 2022 | Active |
5 Catisfield House, 52 Catisfield Lane, Fareham, PO15 5NS | Director | 29 October 1996 | Active |
Flat 7, Catisfield House, 52 Catisfield Lane, Fareham, United Kingdom, PO15 5NS | Director | 23 December 2009 | Active |
Catisfield House, 52 Catisfield Lane, Catisfield, PO15 5NS | Director | 30 October 2016 | Active |
Catisfield House, Flat 4 Catisfield House, 52 Catisfield Lane, Fareham, England, PO15 5NS | Director | 08 August 2016 | Active |
Catisfield House, 52 Catisfield Lane, Catisfield, PO15 5NS | Director | 02 September 2016 | Active |
Flat 1, 119 George V Avenue, Worthing, BN11 5SA | Nominee Secretary | 25 July 1991 | Active |
5 Catisfield House, Catisfield Lane, Fareham, PO15 5NS | Secretary | 26 July 1991 | Active |
Abbey House, Mill Lane, Fareham, PO15 5RB | Secretary | 24 July 1996 | Active |
Flat 4 Catisfield House, 52 Catisfield Lane, Fareham, PO15 5NS | Director | 05 February 2003 | Active |
5 Catisfield House, Catisfield Lane, Fareham, PO15 5NS | Director | 25 February 1993 | Active |
Flat 3 Catisfield House,, 52 Catisfield Lane, Fareham, United Kingdom, PO15 5NS | Director | 16 February 2017 | Active |
Flat 4, Catisfield House, 52 Catisfield Lane, Fareham, United Kingdom, PO15 5NS | Director | 12 April 2011 | Active |
3 Catisfield House, Catisfield Lane, Fareham, PO15 5NN | Director | 29 October 1996 | Active |
Flat 3 Catisfield House, 52 Catisfield Lane, Fareham, PO15 5NS | Director | 09 March 2007 | Active |
Flat 6 Catisfield House, 52 Catisfield Lane, Fareham, PO15 5NS | Director | 29 August 2002 | Active |
Flat 6 Catisfield House, 52 Catisfield Lane, Fareham, England, PO15 5NS | Director | 01 May 2015 | Active |
19 Coachman Lane, Bethany, Usa, 06524 | Director | 29 October 1996 | Active |
573 Elgar Road, Box Hill North, Melbourne 3129, Australia, | Director | 19 November 1996 | Active |
Flat 4 Catisfield Lane, Fareham, PO15 5NN | Director | 26 February 2007 | Active |
52, Flat 3 Catisfield House, 52 Catisfield Lane, Fareham, England, PO15 5NS | Director | 20 April 2015 | Active |
Catisfield House, 52 Catisfield Lane, Catisfield, PO15 5NS | Director | 20 December 2011 | Active |
Abbey House, Mill Lane, Fareham, PO15 5RB | Director | 24 July 1996 | Active |
Scourie, Twynhams Hill, Shirrell Heath, Southampton, SO32 2JL | Director | 09 February 2001 | Active |
Flat 4 Catisfield House, Fareham, PO15 5NS | Director | 26 July 1991 | Active |
Catisfield House 52 Flat 7, Catisfield Lane, Fareham, PO15 5NS | Director | 28 September 2007 | Active |
119 George V Avenue, Worthing, BN11 5SA | Nominee Director | 25 July 1991 | Active |
1 Catisfield House, 52 Catisfield Lane Catisfield, Fareham, PO1 5NN | Director | 29 October 1996 | Active |
1 Catisfield House 52, Catisfield Lane, Fareham, PO15 5NS | Director | 01 March 2009 | Active |
Catisfield House, 52 Catisfield Lane, Fareham, PO15 5NS | Director | 28 May 2007 | Active |
Mrs Tina Helen Lowe | ||
Notified on | : | 25 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Address | : | Catisfield House, Catisfield, PO15 5NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-18 | Officers | Termination director company with name termination date. | Download |
2022-05-18 | Officers | Appoint person director company with name date. | Download |
2022-05-18 | Officers | Appoint person director company with name date. | Download |
2021-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-21 | Officers | Appoint person director company with name date. | Download |
2017-02-19 | Officers | Termination director company with name termination date. | Download |
2016-11-03 | Officers | Appoint person director company with name date. | Download |
2016-09-30 | Officers | Termination director company with name termination date. | Download |
2016-09-04 | Officers | Appoint person director company with name date. | Download |
2016-09-04 | Officers | Termination director company with name termination date. | Download |
2016-08-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.