UKBizDB.co.uk

CATON ASSOCIATES LIMITED

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

This company is commonly known as Caton Associates Limited. The company was founded 31 years ago and was given the registration number 02797873. The firm's registered office is in SOUTH WOODFORD. You can find them at Essex House 8 The Shrubberies, George Lane, South Woodford, London. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:CATON ASSOCIATES LIMITED
Company Number:02797873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Essex House 8 The Shrubberies, George Lane, South Woodford, London, England, E18 1BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Essex House, 8 The Shrubberies, George Lane, South Woodford, England, E18 1BD

Secretary01 October 2009Active
Essex House, 8 The Shrubberies, George Lane, South Woodford, England, E18 1BD

Director01 October 2009Active
8 Glen Rise, Woodford Green, IG8 0AW

Secretary04 October 2001Active
25 Raymond Avenue, South Woodford, E18 2HF

Secretary01 September 2006Active
14 Admirals Lodge, Western Road, Romford, RM1 3LN

Secretary11 March 1993Active
14 Admirals Lodge, Western Lodge, Romford, RM1 3LN

Secretary09 October 2004Active
Park House 64 West Ham Lane, Stratford, London, E15 4PT

Corporate Nominee Secretary10 March 1993Active
14 Admirals Lodge, Western Road, Romford, RM1 3LN

Corporate Secretary02 September 2006Active
Blakehurst, Lambourne Road, Chigwell, IG7 6HZ

Director01 September 2006Active
Blakehurst, Lambourne Road, Chigwell, IG7 6HZ

Director04 October 2001Active
Blakehurst, Lambourne Road, Chigwell, IG7 6HZ

Director11 March 1993Active
Park House 64 West Ham Lane, Stratford, London, E15 4PT

Nominee Director10 March 1993Active
14 Admirals Lodge, Western Road, Romford, RM1 3LN

Corporate Director09 October 2004Active

People with Significant Control

Mrs Christine Ann Caton
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:England
Address:Essex House, 8 The Shrubberies, South Woodford, England, E18 1BD
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 (6 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
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type micro entity.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type micro entity.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type micro entity.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type micro entity.

Download
2017-03-24Address

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

Download
2017-03-24Address

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

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-23Officers

Change person director company with change date.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-04Accounts

Accounts with accounts type dormant.

Download
2015-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-25Accounts

Accounts with accounts type dormant.

Download
2014-03-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.