This company is commonly known as Cattedown Regeneration Limited. The company was founded 29 years ago and was given the registration number 03017918. The firm's registered office is in PLYMOUTH. You can find them at Unit D3 Apollo Court, Neptune Park Maxwell Road, Cattedown, Plymouth, Devon. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | CATTEDOWN REGENERATION LIMITED |
---|---|---|
Company Number | : | 03017918 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1995 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit D3 Apollo Court, Neptune Park Maxwell Road, Cattedown, Plymouth, Devon, United Kingdom, PL4 0SJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit D3 Apollo Court, Neptune Park, Maxwell Road, Cattedown, Plymouth, United Kingdom, PL4 0SJ | Director | 21 May 2019 | Active |
Unit D3 Apollo Court, Neptune Park, Maxwell Road, Cattedown, Plymouth, United Kingdom, PL4 0SJ | Director | 21 May 2019 | Active |
Unit D3 Apollo Court, Neptune Park, Maxwell Road, Cattedown, Plymouth, United Kingdom, PL4 0SJ | Director | 07 August 1997 | Active |
Darwin House, Southernhay Gardens, Exeter, | Nominee Secretary | 03 February 1995 | Active |
The Abbey, Preston Road, Yeovil, BA20 2EN | Secretary | 21 June 2000 | Active |
Langmeads, Belstone, Okehampton, EX20 1RA | Secretary | 23 August 1999 | Active |
The Abbey, Preston Road, Yeovil, BA20 2EN | Secretary | 30 September 2015 | Active |
Coltsfoot Yeoland Lane, Yelverton, PL20 6BX | Secretary | 24 April 1995 | Active |
55 Winsu Avenue, Paignton, TQ3 1QE | Director | 24 April 1995 | Active |
Coltsfoot Yeoland Lane, Yelverton, PL20 6BX | Director | 07 August 1997 | Active |
The Abbey, Preston Road, Yeovil, BA20 2EN | Director | 30 September 2015 | Active |
The Abbey, Preston Road, Yeovil, BA20 2EN | Director | 21 June 2000 | Active |
Darwin House, Southernhay Gardens, Exeter, | Corporate Nominee Director | 03 February 1995 | Active |
Mrs Susan Mary Dorron Timmis | ||
Notified on | : | 08 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit D3 Apollo Court, Neptune Park, Maxwell Road, Plymouth, United Kingdom, PL4 0SJ |
Nature of control | : |
|
Mr Jonathan Adam Shaw Timmis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit D3 Apollo Court, Neptune Park, Maxwell Road, Plymouth, United Kingdom, PL4 0SJ |
Nature of control | : |
|
Mr Anthony Richard Shaw Timmis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1936 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit D3 Apollo Court, Neptune Park, Maxwell Road, Plymouth, United Kingdom, PL4 0SJ |
Nature of control | : |
|
Abbey Manor Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Abbey, Preston Road, Yeovil, England, BA20 2EN |
Nature of control | : |
|
Mr Nigel Richard Shaw Timmis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit D3 Apollo Court, Neptune Park, Maxwell Road, Plymouth, United Kingdom, PL4 0SJ |
Nature of control | : |
|
Mr Timothy Michael Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit D3, Apollo Court, Neptune Park, Plymouth, England, PL4 0SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-30 | Officers | Change person director company with change date. | Download |
2023-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Officers | Appoint person director company with name date. | Download |
2019-05-21 | Officers | Appoint person director company with name date. | Download |
2019-05-16 | Accounts | Accounts with accounts type full. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-19 | Capital | Capital return purchase own shares. | Download |
2019-02-04 | Capital | Capital cancellation shares. | Download |
2019-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-23 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.