UKBizDB.co.uk

CATLIN STREET PROPERTY HOLDINGS LTD

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

This company is commonly known as Catlin Street Property Holdings Ltd. The company was founded 10 years ago and was given the registration number 09067645. The firm's registered office is in LONDON. You can find them at C/o Glazers Chartered Accountants, 843 Finchley Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CATLIN STREET PROPERTY HOLDINGS LTD
Company Number:09067645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2014
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Glazers Chartered Accountants, 843 Finchley Road, London, NW11 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor Shand House, 14-20 Shand Street, London, United Kingdom, SE1 2ES

Director03 June 2014Active
Fourth Floor Shand House, 14-20 Shand Street, London, United Kingdom, SE1 2ES

Secretary04 June 2015Active
The Old Applestore, Field Place Estate, Byfleets Lane, Broadbridge Heath, Horsham, United Kingdom, RH12 3PB

Corporate Secretary03 June 2014Active
Fourth Floor Shand House, 14-20 Shand Street, London, United Kingdom, SE1 2ES

Director04 June 2015Active
Fourth Floor Shand House, 14-20 Shand Street, London, United Kingdom, SE1 2ES

Director04 June 2015Active

People with Significant Control

Mr Mark Robert Lebihan
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:5 Tongdean Rise, Brighton, United Kingdom, BN1 5JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Clive Portlock
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:20 St Marys Close, Bransgore, Christchurch, United Kingdom, BH23 8HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Daniel Higgins
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:Irish
Country of residence:United Kingdom
Address:Newhaven, Gordon Road, Essex, United Kingdom, SS17 8NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-01Dissolution

Dissolution application strike off company.

Download
2021-07-01Officers

Termination secretary company with name termination date.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-06-28Officers

Change person secretary company with change date.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-06-28Persons with significant control

Change to a person with significant control.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Officers

Change person director company with change date.

Download
2020-12-04Accounts

Accounts with accounts type dormant.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type dormant.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Resolution

Resolution.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-10-01Accounts

Accounts with accounts type dormant.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.