17/18 CATHERINE HILL MANAGEMENT (FROME) LIMITED

Register to unlock more data on OkredoRegister

17/18 CATHERINE HILL MANAGEMENT (FROME) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03813123

Incorporation date

23/07/1999

Size

Dormant

Contacts

Registered address

Registered address

17 Catherine Hill, Frome BA11 1BZCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1999)
dot icon13/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon15/12/2025
Director's details changed for Mr David Robert Durrant-Birks on 2025-12-15
dot icon15/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon05/08/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon28/01/2025
Termination of appointment of Cathal Eoghan Padraig Mckee as a director on 2025-01-28
dot icon28/01/2025
Change of details for Mr David Robert Durrant-Birks as a person with significant control on 2025-01-28
dot icon15/01/2025
Appointment of Miss Tarragon Zenobie Finn as a secretary on 2025-01-02
dot icon28/12/2024
Termination of appointment of Sarah Dedakis as a secretary on 2024-12-28
dot icon28/12/2024
Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to 17 Catherine Hill Frome BA11 1BZ on 2024-12-28
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon13/09/2023
Micro company accounts made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon18/11/2022
Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on 2022-11-18
dot icon25/10/2022
Micro company accounts made up to 2022-03-31
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon19/10/2021
Micro company accounts made up to 2021-03-31
dot icon16/08/2021
Registered office address changed from 3 Chapel Row Bath BA1 1HN England to 4 Chapel Row Bath BA1 1HN on 2021-08-16
dot icon16/08/2021
Secretary's details changed for Ms Sarah Dedakis on 2021-08-16
dot icon20/07/2021
Confirmation statement made on 2021-07-20 with updates
dot icon26/03/2021
Current accounting period extended from 2021-01-31 to 2021-03-31
dot icon11/03/2021
Appointment of Ms Sarah Dedakis as a secretary on 2021-03-11
dot icon11/03/2021
Termination of appointment of Ehomemove Ltd as a secretary on 2021-03-11
dot icon11/03/2021
Registered office address changed from 2 C/O Nestmoove 2 Beaufort West, London Road Bath BA1 6QB England to 3 Chapel Row Bath BA1 1HN on 2021-03-11
dot icon29/01/2021
Micro company accounts made up to 2020-01-31
dot icon12/01/2021
Termination of appointment of Karina Ann Giles as a director on 2020-12-23
dot icon17/11/2020
Director's details changed for Mr Cathal Eoghan Padraig Mckee on 2020-02-01
dot icon17/11/2020
Director's details changed for Karina Ann Giles on 2020-02-01
dot icon17/11/2020
Director's details changed for Mr David Robert Durrant-Birks on 2020-02-01
dot icon13/10/2020
Appointment of Ehomemove Ltd as a secretary on 2020-10-01
dot icon08/10/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon31/01/2020
Registered office address changed from The Vicarage Stoke View Road Bristol Somerset BS16 3AE England to 2 C/O Nestmoove 2 Beaufort West, London Road Bath BA1 6QB on 2020-01-31
dot icon30/01/2020
Micro company accounts made up to 2019-01-31
dot icon30/01/2020
Confirmation statement made on 2019-07-21 with no updates
dot icon16/11/2019
Compulsory strike-off action has been discontinued
dot icon08/10/2019
First Gazette notice for compulsory strike-off
dot icon27/09/2018
Notification of David Robert Durrant-Birks as a person with significant control on 2018-09-25
dot icon27/09/2018
Cessation of Susan Ann Lesley Mathews as a person with significant control on 2018-09-25
dot icon27/09/2018
Termination of appointment of Susan Ann Lesley Mathews as a director on 2018-09-25
dot icon27/09/2018
Registered office address changed from 45a Petticoat Lane Dilton Marsh Westbury Wiltshire BA13 4DG to The Vicarage Stoke View Road Bristol Somerset BS16 3AE on 2018-09-27
dot icon27/09/2018
Appointment of Mr David Robert Durrant-Birks as a director on 2018-09-25
dot icon10/08/2018
Accounts for a dormant company made up to 2018-01-31
dot icon22/07/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon20/03/2018
Notification of Susan Ann Lesley Mathews as a person with significant control on 2018-03-20
dot icon24/11/2017
Accounts for a dormant company made up to 2017-01-31
dot icon21/11/2017
Appointment of Mrs Susan Ann Lesley Mathews as a director on 2017-11-20
dot icon20/11/2017
Termination of appointment of John Henry Weallans as a director on 2017-11-20
dot icon20/11/2017
Termination of appointment of Thomas Carney as a director on 2017-11-20
dot icon20/11/2017
Termination of appointment of Stuart John Haskins as a director on 2017-11-20
dot icon04/09/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon04/09/2017
Termination of appointment of Mark Mathews as a director on 2016-11-02
dot icon04/09/2017
Cessation of Mark Mathews as a person with significant control on 2016-11-02
dot icon04/09/2017
Termination of appointment of Mark Mathews as a secretary on 2016-11-02
dot icon04/09/2017
Cessation of Mark Mathews as a person with significant control on 2016-11-02
dot icon22/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon16/06/2016
Appointment of Mr Cathal Eoghan Padraig Mckee as a director on 2016-06-16
dot icon16/02/2016
Accounts for a dormant company made up to 2016-01-31
dot icon21/07/2015
Annual return made up to 2015-07-21 no member list
dot icon23/02/2015
Accounts for a dormant company made up to 2015-01-31
dot icon21/07/2014
Annual return made up to 2014-07-21 no member list
dot icon19/06/2014
Appointment of Mr Stuart John Haskins as a director
dot icon19/02/2014
Accounts for a dormant company made up to 2014-01-31
dot icon03/10/2013
Appointment of Mr Thomas Carney as a director
dot icon22/07/2013
Annual return made up to 2013-07-21 no member list
dot icon09/05/2013
Termination of appointment of Matthew Mason as a director
dot icon08/02/2013
Accounts for a dormant company made up to 2013-01-31
dot icon22/07/2012
Annual return made up to 2012-07-21 no member list
dot icon08/02/2012
Accounts for a dormant company made up to 2012-01-31
dot icon22/07/2011
Annual return made up to 2011-07-21 no member list
dot icon16/02/2011
Accounts for a dormant company made up to 2011-01-31
dot icon21/07/2010
Annual return made up to 2010-07-21 no member list
dot icon21/07/2010
Director's details changed for Mr Mark Mathews on 2010-07-21
dot icon21/07/2010
Director's details changed for John Henry Weallans on 2010-07-21
dot icon21/07/2010
Director's details changed for Matthew David Mason on 2010-07-21
dot icon21/07/2010
Director's details changed for Karina Ann Giles on 2010-07-21
dot icon08/02/2010
Accounts for a dormant company made up to 2010-01-31
dot icon23/07/2009
Annual return made up to 23/07/09
dot icon23/07/2009
Appointment terminated secretary john weallans
dot icon23/07/2009
Director's change of particulars / matthew mason / 23/07/2009
dot icon20/03/2009
Accounts for a dormant company made up to 2009-01-31
dot icon04/03/2009
Director appointed mr mark mathews
dot icon03/03/2009
Registered office changed on 03/03/2009 from forge cottage high street high littleton somerset BS39 6JD
dot icon24/09/2008
Secretary appointed mark mathews
dot icon02/09/2008
Annual return made up to 23/07/08
dot icon25/07/2008
Accounts for a dormant company made up to 2008-01-31
dot icon06/06/2008
Appointment terminated director mark mathews
dot icon28/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon23/10/2007
Annual return made up to 23/07/07
dot icon10/08/2007
Registered office changed on 10/08/07 from: 22 new buildings frome somerset BA11 1PB
dot icon06/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon06/09/2006
Director's particulars changed
dot icon11/08/2006
Annual return made up to 23/07/06
dot icon29/06/2006
New secretary appointed
dot icon26/05/2006
Secretary resigned
dot icon26/05/2006
Registered office changed on 26/05/06 from: 15 new buildings frome somerset BA11 1PB
dot icon06/03/2006
Total exemption full accounts made up to 2005-01-31
dot icon23/02/2006
Accounting reference date shortened from 31/07/05 to 31/01/05
dot icon25/07/2005
Annual return made up to 23/07/05
dot icon17/11/2004
Total exemption full accounts made up to 2004-07-31
dot icon20/10/2004
Director resigned
dot icon07/10/2004
New director appointed
dot icon07/10/2004
New director appointed
dot icon07/10/2004
New director appointed
dot icon07/10/2004
New secretary appointed;new director appointed
dot icon26/08/2004
Director resigned
dot icon10/08/2004
Secretary resigned
dot icon29/07/2004
Annual return made up to 23/07/04
dot icon13/05/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New secretary appointed
dot icon17/03/2004
Director resigned
dot icon17/03/2004
Secretary resigned;director resigned
dot icon04/09/2003
Total exemption full accounts made up to 2003-07-31
dot icon31/07/2003
Annual return made up to 23/07/03
dot icon23/07/2003
Total exemption full accounts made up to 2002-07-31
dot icon08/07/2003
Director resigned
dot icon08/07/2003
Secretary resigned
dot icon08/07/2003
Director's particulars changed
dot icon31/05/2003
New director appointed
dot icon31/05/2003
New secretary appointed;new director appointed
dot icon31/05/2003
Registered office changed on 31/05/03 from: westlea house 12 market place frome somerset BA11 1AB
dot icon25/10/2002
Annual return made up to 23/07/02
dot icon16/09/2002
Total exemption small company accounts made up to 2001-07-31
dot icon30/08/2001
Annual return made up to 23/07/01
dot icon25/05/2001
Accounts for a dormant company made up to 2000-07-31
dot icon02/11/2000
Annual return made up to 23/07/00
dot icon01/08/1999
Director resigned
dot icon01/08/1999
Secretary resigned;director resigned
dot icon01/08/1999
New secretary appointed
dot icon01/08/1999
New director appointed
dot icon01/08/1999
Registered office changed on 01/08/99 from: 31 corsham street london N1 6DR
dot icon23/07/1999
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
13/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
0.00
-
0.00
-
-
2022
0
0.00
-
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holden, Deborah Ann
Secretary
23/07/1999 - 22/05/2003
5
Heal, Simon John
Director
23/07/1999 - 22/05/2003
59
Mrs Susan Ann Lesley Mathews
Director
20/11/2017 - 25/09/2018
-
Mrs Susan Ann Lesley Mathews
Director
23/05/2003 - 10/03/2004
-
L & A REGISTRARS LIMITED
Corporate Director
23/07/1999 - 23/07/1999
261

Persons with Significant Control

3
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 17/18 CATHERINE HILL MANAGEMENT (FROME) LIMITED

17/18 CATHERINE HILL MANAGEMENT (FROME) LIMITED is an(a) Active company incorporated on 23/07/1999 with the registered office located at 17 Catherine Hill, Frome BA11 1BZ. There are currently 2 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 17/18 CATHERINE HILL MANAGEMENT (FROME) LIMITED?

toggle

17/18 CATHERINE HILL MANAGEMENT (FROME) LIMITED is currently Active. It was registered on 23/07/1999 .

Where is 17/18 CATHERINE HILL MANAGEMENT (FROME) LIMITED located?

toggle

17/18 CATHERINE HILL MANAGEMENT (FROME) LIMITED is registered at 17 Catherine Hill, Frome BA11 1BZ.

What does 17/18 CATHERINE HILL MANAGEMENT (FROME) LIMITED do?

toggle

17/18 CATHERINE HILL MANAGEMENT (FROME) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 17/18 CATHERINE HILL MANAGEMENT (FROME) LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-13 with no updates.