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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chartfield House, Pastens Road, Oxted, RH8 0RE | Secretary | 24 December 1996 | Active |
Chartfield House, Pastens Road, Oxted, United Kingdom, RH8 0RE | Director | 13 December 2011 | Active |
Chartfield House, Pastens Road, Oxted, RH8 0RE | Director | 24 December 1996 | Active |
71 Shearwater Court, Star Place, London, United Kingdom, E1W 1AD | Director | 24 December 1996 | Active |
75, Eccleston Square Mews, London, United Kingdom, SW1V 1QN | Director | 29 June 2016 | Active |
Wood End, Goodley Stock Road, Crockham Hill, England, TN8 6TA | Director | 13 December 2011 | Active |
51 Eastcheap, London, EC3M 1JP | Corporate Secretary | 22 October 1996 | Active |
7 Tower Walk, St Katharine's Dock, London, E1W 1LP | Director | 13 February 1998 | Active |
7 The Broadwalk, Northwood, HA6 2XD | Nominee Director | 22 October 1996 | Active |
Chafford House, Camden Park, Tunbridge Wells, TN2 5AD | Nominee Director | 22 October 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-25 | Address | Change registered office address company with date old address new address. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-29 | Officers | Change person director company with change date. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.