UKBizDB.co.uk

CATLIN ESTATES LIMITED

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

This company is commonly known as Catlin Estates Limited. The company was founded 27 years ago and was given the registration number 03266652. The firm's registered office is in YORK. You can find them at Heritage House Murton Way, Osbaldwick, York, North Yorkshire. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:CATLIN ESTATES LIMITED
Company Number:03266652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Heritage House Murton Way, Osbaldwick, York, North Yorkshire, England, YO19 5UW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chartfield House, Pastens Road, Oxted, RH8 0RE

Secretary24 December 1996Active
Chartfield House, Pastens Road, Oxted, United Kingdom, RH8 0RE

Director13 December 2011Active
Chartfield House, Pastens Road, Oxted, RH8 0RE

Director24 December 1996Active
71 Shearwater Court, Star Place, London, United Kingdom, E1W 1AD

Director24 December 1996Active
75, Eccleston Square Mews, London, United Kingdom, SW1V 1QN

Director29 June 2016Active
Wood End, Goodley Stock Road, Crockham Hill, England, TN8 6TA

Director13 December 2011Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary22 October 1996Active
7 Tower Walk, St Katharine's Dock, London, E1W 1LP

Director13 February 1998Active
7 The Broadwalk, Northwood, HA6 2XD

Nominee Director22 October 1996Active
Chafford House, Camden Park, Tunbridge Wells, TN2 5AD

Nominee Director22 October 1996Active

People with Significant Control

Mr Stephen John Oakley Catlin
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:71 Shearwater Court, Star Place, London, England, E1W 1AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-03Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Address

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

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Persons with significant control

Change to a person with significant control.

Download
2018-03-29Officers

Change person director company with change date.

Download
2017-11-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.