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.
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 | : |
|
Registered Address | : | 94 Park Lane, Croydon, Surrey, CR0 1JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77, Whitewell Road, Frome, England, BA11 4EN | Corporate Secretary | 10 October 2023 | Active |
77, Whitewell Road, Frome, England, BA11 4EN | Director | 27 November 2015 | Active |
77, Whitewell Road, Frome, England, BA11 4EN | Director | 27 May 2016 | Active |
77, Whitewell Road, Frome, England, BA11 4EN | Director | 08 June 2018 | Active |
Mendip Cottage 10 Bath Road, Frome, BA11 2HH | Secretary | - | Active |
29 Church Lane, Wingfield, Trowbridge, BA14 9LW | Secretary | 27 August 1993 | Active |
1 Fairfield Avenue, Bath, BA1 6NH | Secretary | 06 August 1997 | Active |
6, Gay Street, Bath, England, BA1 2PH | Secretary | 01 March 2004 | Active |
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 01 October 2014 | Active |
15, Arley Hill, Cotham, Bristol, BS6 5PH | Director | 04 April 2014 | Active |
Haycombe Farm Barn, Haycombe Lane, Bath, BA2 9DN | Director | 01 June 2004 | Active |
The Lodge St Catherines Court, Frome, United Kingdom, BA11 1DA | Director | 15 May 2019 | Active |
The Lodge, St Catherines Court, Frome, BA11 1DA | Director | 07 March 2008 | Active |
Morwyn, Adderwell Close, Frome, BA11 1NW | Director | 14 May 2002 | Active |
16 Vallis Road, Frome, BA11 3EH | Director | 04 May 2002 | Active |
Orchard Leigh Villa Wells Road, Radstock, Bath, BA3 3RP | Director | 27 August 1993 | Active |
6 St Catherines Courtcourt, Catherine Street, Frome, BA11 1DA | Director | 02 June 2004 | Active |
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 | Director | 27 August 1993 | Active |
1 Fairfield Avenue, Bath, BA1 6NH | Director | 06 August 1997 | Active |
28 Maple Gardens, Bath, BA2 3AG | Director | 06 August 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-21 | Officers | Appoint corporate secretary company with name date. | Download |
2023-10-21 | Officers | Termination secretary company with name termination date. | Download |
2023-10-21 | Address | Change registered office address company with date old address new address. | Download |
2023-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-06 | Officers | Termination secretary company. | Download |
2023-08-25 | Officers | Termination director company with name termination date. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Officers | Appoint person director company with name date. | Download |
2019-06-21 | Officers | Termination director company with name termination date. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-21 | Officers | Appoint person director company with name date. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-30 | Officers | Termination director company with name termination date. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.