UKBizDB.co.uk

CATTEDOWN REGENERATION LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit D3 Apollo Court, Neptune Park, Maxwell Road, Cattedown, Plymouth, United Kingdom, PL4 0SJ

Director21 May 2019Active
Unit D3 Apollo Court, Neptune Park, Maxwell Road, Cattedown, Plymouth, United Kingdom, PL4 0SJ

Director21 May 2019Active
Unit D3 Apollo Court, Neptune Park, Maxwell Road, Cattedown, Plymouth, United Kingdom, PL4 0SJ

Director07 August 1997Active
Darwin House, Southernhay Gardens, Exeter,

Nominee Secretary03 February 1995Active
The Abbey, Preston Road, Yeovil, BA20 2EN

Secretary21 June 2000Active
Langmeads, Belstone, Okehampton, EX20 1RA

Secretary23 August 1999Active
The Abbey, Preston Road, Yeovil, BA20 2EN

Secretary30 September 2015Active
Coltsfoot Yeoland Lane, Yelverton, PL20 6BX

Secretary24 April 1995Active
55 Winsu Avenue, Paignton, TQ3 1QE

Director24 April 1995Active
Coltsfoot Yeoland Lane, Yelverton, PL20 6BX

Director07 August 1997Active
The Abbey, Preston Road, Yeovil, BA20 2EN

Director30 September 2015Active
The Abbey, Preston Road, Yeovil, BA20 2EN

Director21 June 2000Active
Darwin House, Southernhay Gardens, Exeter,

Corporate Nominee Director03 February 1995Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2024-01-30Officers

Change person director company with change date.

Download
2023-03-24Accounts

Accounts with accounts type micro entity.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2019-05-16Accounts

Accounts with accounts type full.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Capital

Capital return purchase own shares.

Download
2019-02-04Capital

Capital cancellation shares.

Download
2019-01-23Persons with significant control

Change to a person with significant control.

Download
2019-01-23Persons with significant control

Cessation of a person with significant control.

Download
2019-01-23Persons with significant control

Cessation of a person with significant control.

Download
2019-01-23Persons with significant control

Cessation of a person with significant control.

Download
2019-01-23Persons with significant control

Cessation of a person with significant control.

Download
2019-01-23Persons with significant control

Cessation of a person with significant control.

Download
2019-01-23Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.