16/20 CATHERINE PLACE LIMITED

Register to unlock more data on OkredoRegister

16/20 CATHERINE PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02892869

Incorporation date

31/01/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1994)
dot icon18/03/2026
Confirmation statement made on 2026-01-31 with updates
dot icon12/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon21/10/2025
Termination of appointment of Robert Coxon as a director on 2024-05-01
dot icon25/07/2025
Micro company accounts made up to 2025-03-31
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Mrs Emma Hooton on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Iurii Shpak on 2025-03-26
dot icon06/02/2025
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2025-01-30
dot icon06/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon29/07/2024
Micro company accounts made up to 2024-03-31
dot icon26/03/2024
Micro company accounts made up to 2023-03-31
dot icon09/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon03/03/2023
Micro company accounts made up to 2022-03-31
dot icon02/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon02/02/2023
Appointment of Mrs Emma Hooton as a director on 2022-04-08
dot icon21/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon11/04/2022
Termination of appointment of Charles Frobisher Haselar Waters as a director on 2022-04-08
dot icon09/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon12/11/2021
Micro company accounts made up to 2021-03-31
dot icon11/03/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon27/11/2020
Micro company accounts made up to 2020-03-31
dot icon07/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon22/11/2019
Micro company accounts made up to 2019-03-31
dot icon01/11/2019
Appointment of Mr Iurii Shpak as a director on 2019-10-01
dot icon01/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/02/2018
Director's details changed for Charles Frobisher Haselar Waters on 2017-11-19
dot icon06/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon09/11/2017
Micro company accounts made up to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/05/2016
Appointment of Hml Company Secretarial Services Limited as a secretary on 2016-04-01
dot icon16/05/2016
Termination of appointment of Hml Hathaways Limited as a secretary on 2016-04-01
dot icon16/05/2016
Registered office address changed from 1st Floor Prospect House 2 Athenaeum Road Whetstone London N20 9AE to 94 Park Lane Croydon Surrey CR0 1JB on 2016-05-16
dot icon18/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/08/2015
Previous accounting period extended from 2015-01-31 to 2015-03-31
dot icon10/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon10/02/2015
Director's details changed for Susen Prasad Sarkar on 2009-10-01
dot icon10/02/2015
Director's details changed for Charles Frobisher Haselar Waters on 2009-10-01
dot icon10/02/2015
Termination of appointment of Sandra Pringle as a director on 2014-07-29
dot icon02/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/08/2014
Termination of appointment of Sandra Pringle as a secretary on 2014-07-28
dot icon19/08/2014
Registered office address changed from Ockham Farm Holmbury Lane Holmbury St Mary Surrey RH5 6NA to 1St Floor Prospect House 2 Athenaeum Road Whetstone London N20 9AE on 2014-08-19
dot icon19/08/2014
Appointment of Hml Hathaways Limited as a secretary on 2014-07-23
dot icon19/08/2014
Appointment of Mr Nicholas James Stockdale as a director on 2014-07-23
dot icon28/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon22/01/2014
Appointment of Robert Coxon as a director
dot icon19/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon20/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon20/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon27/02/2012
Accounts for a dormant company made up to 2012-01-31
dot icon23/02/2012
Registered office address changed from Water Lane House Abinger Hammer Dorking Surrey RH5 6PR on 2012-02-23
dot icon28/11/2011
Appointment of Simon Dempster Waters as a director
dot icon13/07/2011
Accounts for a dormant company made up to 2011-01-31
dot icon21/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon16/12/2010
Accounts for a dormant company made up to 2010-01-31
dot icon26/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon03/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon25/03/2009
Return made up to 31/01/09; full list of members
dot icon25/03/2009
Appointment terminated director peter hardyment
dot icon02/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon05/03/2008
Return made up to 31/01/08; change of members
dot icon02/10/2007
Total exemption full accounts made up to 2007-01-31
dot icon05/03/2007
Return made up to 31/01/07; full list of members
dot icon01/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon01/03/2006
Return made up to 31/01/06; full list of members
dot icon11/01/2006
Total exemption full accounts made up to 2005-01-31
dot icon28/02/2005
Return made up to 31/01/05; full list of members
dot icon28/10/2004
Total exemption full accounts made up to 2004-01-31
dot icon12/10/2004
New director appointed
dot icon24/02/2004
Return made up to 31/01/04; full list of members
dot icon03/11/2003
Total exemption full accounts made up to 2003-01-31
dot icon02/03/2003
Return made up to 31/01/03; full list of members
dot icon14/11/2002
Total exemption full accounts made up to 2002-01-31
dot icon23/09/2002
Registered office changed on 23/09/02 from: clereholt cottage felday glade holmbury st mary dorking surrey RH5 6PG
dot icon07/06/2002
New director appointed
dot icon01/03/2002
Return made up to 31/01/02; full list of members
dot icon20/02/2002
Memorandum and Articles of Association
dot icon20/02/2002
Resolutions
dot icon30/01/2002
Memorandum and Articles of Association
dot icon30/01/2002
Resolutions
dot icon03/10/2001
Full accounts made up to 2001-01-31
dot icon09/02/2001
Return made up to 31/01/01; full list of members
dot icon03/10/2000
Full accounts made up to 2000-01-31
dot icon02/03/2000
Return made up to 31/01/00; full list of members
dot icon28/04/1999
Full accounts made up to 1999-01-31
dot icon03/03/1999
Return made up to 31/01/99; full list of members
dot icon04/11/1998
Full accounts made up to 1998-01-31
dot icon26/02/1998
Return made up to 31/01/98; full list of members
dot icon02/07/1997
Full accounts made up to 1997-01-31
dot icon10/03/1997
Return made up to 31/01/97; full list of members
dot icon15/10/1996
Full accounts made up to 1996-01-31
dot icon04/03/1996
Return made up to 31/01/96; no change of members
dot icon26/10/1995
Full accounts made up to 1995-01-31
dot icon06/03/1995
Return made up to 31/01/95; full list of members
dot icon14/02/1994
Secretary resigned
dot icon31/01/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.82K
-
0.00
-
-
2022
0
13.19K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/01/1994 - 31/01/1994
99600
Hardyment, Peter Douglas
Director
31/01/1994 - 15/10/2008
10
Mr Simon Dempster Waters
Director
15/09/2011 - Present
5
Stockdale, Nicholas James
Director
23/07/2014 - Present
6
Coxon, Robert
Director
03/07/2013 - 01/05/2024
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 16/20 CATHERINE PLACE LIMITED

16/20 CATHERINE PLACE LIMITED is an(a) Active company incorporated on 31/01/1994 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 16/20 CATHERINE PLACE LIMITED?

toggle

16/20 CATHERINE PLACE LIMITED is currently Active. It was registered on 31/01/1994 .

Where is 16/20 CATHERINE PLACE LIMITED located?

toggle

16/20 CATHERINE PLACE LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 16/20 CATHERINE PLACE LIMITED do?

toggle

16/20 CATHERINE PLACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16/20 CATHERINE PLACE LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-01-31 with updates.