20-31 CATHERINE COURT (MANAGEMENT CO.) LIMITED

Register to unlock more data on OkredoRegister

20-31 CATHERINE COURT (MANAGEMENT CO.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02691939

Incorporation date

28/02/1992

Size

Dormant

Contacts

Registered address

Registered address

20 Catherine Court Chase Road, London, Greater London N14 4RBCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1992)
dot icon03/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon03/11/2025
Confirmation statement made on 2025-10-21 with updates
dot icon31/01/2025
Appointment of Mr Richard Philip Woolf as a director on 2025-01-30
dot icon24/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon24/05/2024
Accounts for a dormant company made up to 2024-02-28
dot icon01/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon01/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon28/10/2022
Confirmation statement made on 2022-10-23 with updates
dot icon03/08/2022
Accounts for a dormant company made up to 2022-02-28
dot icon27/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon27/10/2021
Confirmation statement made on 2021-10-23 with updates
dot icon27/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon31/07/2020
Accounts for a dormant company made up to 2020-02-28
dot icon01/11/2019
Confirmation statement made on 2019-10-23 with updates
dot icon23/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with updates
dot icon23/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon01/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon22/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon02/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon06/06/2016
Accounts for a dormant company made up to 2016-02-28
dot icon19/02/2016
Appointment of Mr Nicos Charalambous as a director on 2016-01-01
dot icon04/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon26/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon18/08/2015
Termination of appointment of Gianpiero Fabio Luiggi Cordaro as a director on 2015-08-01
dot icon30/11/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon28/10/2014
Accounts for a dormant company made up to 2014-02-28
dot icon30/11/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon05/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon03/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon11/10/2012
Accounts for a dormant company made up to 2012-02-28
dot icon01/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon01/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon02/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon01/12/2010
Director's details changed for Christie-Anna Anna Le Marinel on 2010-11-30
dot icon03/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon02/11/2010
Appointment of Mrs Christie-Anna Le Marinel as a secretary
dot icon07/06/2010
Appointment of Penny Tsaroulla Karayiannis as a director
dot icon07/06/2010
Appointment of Laurence Richard Mifsud as a director
dot icon07/06/2010
Appointment of Christie-Anna Le Marinel as a director
dot icon07/06/2010
Termination of appointment of Saturn Registrars Ltd as a secretary
dot icon07/06/2010
Termination of appointment of Page Registrars Ltd as a director
dot icon07/06/2010
Registered office address changed from C/O Blr Property Management Hyde House the Hyde Colindale London NW9 6LH on 2010-06-07
dot icon04/06/2010
Appointment of Gianpiero Fabio Luiggi Cordaro as a director
dot icon04/06/2010
Accounts for a dormant company made up to 2009-02-28
dot icon01/06/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon01/06/2010
Secretary's details changed for Saturn Registrars Ltd on 2010-02-28
dot icon01/06/2010
Director's details changed for Page Registrars Ltd on 2010-02-28
dot icon06/04/2010
First Gazette notice for compulsory strike-off
dot icon15/09/2009
Registered office changed on 15/09/2009 from, 66 chase side, enfield, middlesex, EN2 6NJ
dot icon24/08/2009
Total exemption small company accounts made up to 2008-02-28
dot icon18/06/2009
Return made up to 28/02/09; full list of members
dot icon31/03/2009
Return made up to 28/02/08; full list of members
dot icon17/12/2008
Appointment terminated director christie le marinel
dot icon30/07/2008
Secretary appointed saturn registrars LTD
dot icon16/07/2008
Director appointed page registrars LTD
dot icon11/07/2008
Appointment terminate, director and secretary simon victor sturt logged form
dot icon18/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon29/03/2007
Return made up to 28/02/07; change of members
dot icon07/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon08/05/2006
Return made up to 28/02/06; no change of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon24/05/2005
Return made up to 28/02/05; full list of members
dot icon25/11/2004
Total exemption small company accounts made up to 2004-02-28
dot icon05/08/2004
Director resigned
dot icon05/08/2004
New director appointed
dot icon25/03/2004
Return made up to 28/02/04; change of members
dot icon22/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon13/03/2003
Return made up to 28/02/03; full list of members
dot icon04/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon25/02/2002
Return made up to 28/02/02; full list of members
dot icon11/01/2002
Registered office changed on 11/01/02 from: 2 cecil court london road, enfield, middlesex EN2 6DG
dot icon27/10/2001
Director resigned
dot icon08/06/2001
Accounts for a small company made up to 2001-02-28
dot icon12/04/2001
Return made up to 28/02/01; full list of members
dot icon06/11/2000
Accounts for a small company made up to 2000-02-29
dot icon11/09/2000
New director appointed
dot icon13/03/2000
Return made up to 28/02/00; change of members
dot icon25/10/1999
Accounts for a small company made up to 1999-02-28
dot icon12/07/1999
Registered office changed on 12/07/99 from: 29 the green, winchmore hill, london, N21 1HS
dot icon10/03/1999
Return made up to 28/02/99; full list of members
dot icon23/10/1998
Accounts for a small company made up to 1998-02-28
dot icon11/04/1998
Return made up to 28/02/98; full list of members
dot icon25/11/1997
Accounts for a small company made up to 1997-02-28
dot icon11/03/1997
Return made up to 28/02/97; no change of members
dot icon20/11/1996
Accounts for a small company made up to 1996-02-28
dot icon19/03/1996
Return made up to 28/02/96; full list of members
dot icon20/12/1995
Accounts for a small company made up to 1995-02-28
dot icon16/06/1995
Director's particulars changed
dot icon17/03/1995
Return made up to 28/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Accounts for a small company made up to 1994-02-28
dot icon25/03/1994
Return made up to 28/02/94; no change of members
dot icon08/01/1994
Accounts for a small company made up to 1993-02-28
dot icon22/03/1993
Return made up to 28/02/93; full list of members
dot icon28/02/1992
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
12.00
-
0.00
12.00
-
2022
-
12.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karayiannis, Penny Tsaroulla
Director
20/05/2010 - Present
-
Mifsud, Laurence Richard
Director
20/05/2010 - Present
1
Woolf, Richard Philip
Director
30/01/2025 - Present
2
Le Marinel, Christie-Anna Anna
Director
20/05/2010 - Present
-
Charalambous, Nicos
Director
01/01/2016 - Present
1

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 20-31 CATHERINE COURT (MANAGEMENT CO.) LIMITED

20-31 CATHERINE COURT (MANAGEMENT CO.) LIMITED is an(a) Active company incorporated on 28/02/1992 with the registered office located at 20 Catherine Court Chase Road, London, Greater London N14 4RB. There are currently 5 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 20-31 CATHERINE COURT (MANAGEMENT CO.) LIMITED?

toggle

20-31 CATHERINE COURT (MANAGEMENT CO.) LIMITED is currently Active. It was registered on 28/02/1992 .

Where is 20-31 CATHERINE COURT (MANAGEMENT CO.) LIMITED located?

toggle

20-31 CATHERINE COURT (MANAGEMENT CO.) LIMITED is registered at 20 Catherine Court Chase Road, London, Greater London N14 4RB.

What does 20-31 CATHERINE COURT (MANAGEMENT CO.) LIMITED do?

toggle

20-31 CATHERINE COURT (MANAGEMENT CO.) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 20-31 CATHERINE COURT (MANAGEMENT CO.) LIMITED?

toggle

The latest filing was on 03/11/2025: Accounts for a dormant company made up to 2025-02-28.