UKBizDB.co.uk

FIFTY TWO CATHNOR ROAD LIMITED

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

This company is commonly known as Fifty Two Cathnor Road Limited. The company was founded 21 years ago and was given the registration number 04468912. The firm's registered office is in TARPORLEY. You can find them at Hlb House 68, High Street, Tarporley, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FIFTY TWO CATHNOR ROAD LIMITED
Company Number:04468912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Hlb House 68, High Street, Tarporley, Cheshire, CW6 0AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Lumley Road, Chester, United Kingdom, CH2 2AQ

Secretary20 December 2010Active
52a, Cathnor Road, London, England, W12 9JA

Director28 March 2024Active
Hlb House, 68, High Street, Tarporley, CW6 0AT

Director24 March 2022Active
42-46, Station Road, Edgware, England, HA8 7AB

Director20 February 2018Active
9 Lumley Road, Chester, CH2 2AQ

Director22 July 2002Active
3, Polygon Road, Bristol, England, BS8 4PA

Director22 July 2002Active
52a Cathnor Road, London, W12 9JA

Secretary22 July 2002Active
52 Cathnor Road, Shepherds Bush, London, W12 9JA

Secretary10 October 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 June 2002Active
52a, Cathnor Road, London, England, W12 9JA

Director01 June 2011Active
52a Cathnor Road, London, W12 9JA

Director22 July 2002Active
52 Cathnor Road, London, W12 9JA

Director25 November 2002Active
52 Cathnor Road, London, W12 9JA

Director07 November 2010Active
52a Cathnor Road, London, W12 9JA

Director10 October 2003Active
Hlb House, 68, High Street, Tarporley, United Kingdom, CW6 0AT

Director20 December 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 June 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director25 June 2002Active

People with Significant Control

Katherine Angela Sedman
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:9, Lumley Road, Chester, United Kingdom, CH2 2AQ
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-07Accounts

Accounts with accounts type micro entity.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Officers

Change person director company with change date.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type micro entity.

Download
2019-07-01Officers

Change person director company with change date.

Download
2019-06-27Officers

Change person director company with change date.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type micro entity.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Officers

Appoint person director company with name date.

Download
2018-02-20Accounts

Accounts with accounts type micro entity.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.