UKBizDB.co.uk

ST CATHERINE'S COURT (FROME) LIMITED

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

This company is commonly known as St Catherine's Court (frome) Limited. The company was founded 35 years ago and was given the registration number 02380376. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST CATHERINE'S COURT (FROME) LIMITED
Company Number:02380376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1989
End of financial year:24 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 Park Lane, Croydon, Surrey, CR0 1JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Whitewell Road, Frome, England, BA11 4EN

Corporate Secretary10 October 2023Active
77, Whitewell Road, Frome, England, BA11 4EN

Director27 November 2015Active
77, Whitewell Road, Frome, England, BA11 4EN

Director27 May 2016Active
77, Whitewell Road, Frome, England, BA11 4EN

Director08 June 2018Active
Mendip Cottage 10 Bath Road, Frome, BA11 2HH

Secretary-Active
29 Church Lane, Wingfield, Trowbridge, BA14 9LW

Secretary27 August 1993Active
1 Fairfield Avenue, Bath, BA1 6NH

Secretary06 August 1997Active
6, Gay Street, Bath, England, BA1 2PH

Secretary01 March 2004Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary01 October 2014Active
15, Arley Hill, Cotham, Bristol, BS6 5PH

Director04 April 2014Active
Haycombe Farm Barn, Haycombe Lane, Bath, BA2 9DN

Director01 June 2004Active
The Lodge St Catherines Court, Frome, United Kingdom, BA11 1DA

Director15 May 2019Active
The Lodge, St Catherines Court, Frome, BA11 1DA

Director07 March 2008Active
Morwyn, Adderwell Close, Frome, BA11 1NW

Director14 May 2002Active
16 Vallis Road, Frome, BA11 3EH

Director04 May 2002Active
Orchard Leigh Villa Wells Road, Radstock, Bath, BA3 3RP

Director27 August 1993Active
6 St Catherines Courtcourt, Catherine Street, Frome, BA11 1DA

Director02 June 2004Active
Mendip Cottage 10 Bath Road, Frome, BA11 2HH

Director-Active
Mendip Cottage 10 Bath Road, Frome, BA11 2HH

Director-Active
29 Church Lane, Wingfield, Trowbridge, BA14 9LW

Director27 August 1993Active
1 Fairfield Avenue, Bath, BA1 6NH

Director06 August 1997Active
28 Maple Gardens, Bath, BA2 3AG

Director06 August 1997Active

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
2023-10-21Officers

Appoint corporate secretary company with name date.

Download
2023-10-21Officers

Termination secretary company with name termination date.

Download
2023-10-21Address

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

Download
2023-10-16Accounts

Accounts with accounts type micro entity.

Download
2023-10-06Officers

Termination secretary company.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type micro entity.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type micro entity.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Officers

Appoint person director company with name date.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type micro entity.

Download
2018-09-21Officers

Appoint person director company with name date.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type micro entity.

Download
2017-06-22Accounts

Accounts with accounts type micro entity.

Download
2017-05-30Officers

Termination director company with name termination date.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download
2016-06-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.