52 CATHERINE STREET MANAGEMENT (FROME) LIMITED

Register to unlock more data on OkredoRegister

52 CATHERINE STREET MANAGEMENT (FROME) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04863254

Incorporation date

12/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

60 Kingston Road, New Malden, Surrey KT3 3JGCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2003)
dot icon18/09/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-08-31
dot icon14/10/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon20/09/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon19/09/2023
Appointment of Mr Nasir Adnan Syed as a director on 2023-06-10
dot icon19/09/2023
Termination of appointment of Sukhdeep Raj Gossain as a director on 2023-06-10
dot icon19/09/2023
Cessation of Sukhdeep Raj Gossain as a person with significant control on 2023-06-10
dot icon26/05/2023
Micro company accounts made up to 2022-08-31
dot icon24/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon09/09/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon14/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon31/05/2020
Micro company accounts made up to 2019-08-31
dot icon29/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon11/09/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon30/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon03/02/2017
Registered office address changed from C/O G&O Group 52-54 Coombe Road New Malden Surrey KT3 4QF to 60 Kingston Road New Malden Surrey KT3 3JG on 2017-02-03
dot icon16/09/2016
Confirmation statement made on 2016-08-12 with updates
dot icon31/05/2016
Micro company accounts made up to 2015-08-31
dot icon22/10/2015
Annual return made up to 2015-08-12 no member list
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/09/2014
Annual return made up to 2014-08-12 no member list
dot icon23/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/10/2013
Annual return made up to 2013-08-12 no member list
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/09/2012
Annual return made up to 2012-08-12 no member list
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon01/11/2011
Total exemption full accounts made up to 2010-08-31
dot icon10/09/2011
Compulsory strike-off action has been discontinued
dot icon07/09/2011
Annual return made up to 2011-08-12 no member list
dot icon30/08/2011
First Gazette notice for compulsory strike-off
dot icon27/01/2011
Registered office address changed from 8 Badcox Frome Somerset BA11 3BQ on 2011-01-27
dot icon27/01/2011
Appointment of Mr Nadarajah Jeykara as a secretary
dot icon27/01/2011
Appointment of Mr Sukhdeep Raj Gossain as a director
dot icon27/01/2011
Termination of appointment of Simon Heal as a director
dot icon06/09/2010
Annual return made up to 2010-08-12 no member list
dot icon06/09/2010
Director's details changed for Mr Simon John Heal on 2010-08-12
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon02/10/2009
Registered office changed on 02/10/2009 from ocl accountancy 141 englishcombe lane southdown bath BA2 2EL
dot icon01/10/2009
Annual return made up to 12/08/09
dot icon27/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon24/03/2009
Appointment terminated secretary stuart fraser
dot icon24/03/2009
Registered office changed on 24/03/2009 from fraser house peter street shepton mallet somerset BA4 5BL
dot icon26/08/2008
Annual return made up to 12/08/08
dot icon26/08/2008
Director's change of particulars / simon heal / 08/05/2008
dot icon26/08/2008
Appointment terminated secretary jillian lindquist
dot icon10/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/04/2008
Registered office changed on 28/04/2008 from 16 coombend radstock somerset BA3 3AJ
dot icon28/04/2008
Secretary appointed stuart fraser
dot icon04/10/2007
Annual return made up to 12/08/07
dot icon26/07/2007
Director's particulars changed
dot icon26/09/2006
Total exemption full accounts made up to 2006-08-31
dot icon01/09/2006
Annual return made up to 12/08/06
dot icon21/08/2006
New secretary appointed
dot icon21/08/2006
Secretary resigned
dot icon23/05/2006
Secretary's particulars changed
dot icon22/12/2005
New secretary appointed
dot icon08/12/2005
Secretary resigned
dot icon08/12/2005
Director resigned
dot icon20/10/2005
Total exemption small company accounts made up to 2005-08-31
dot icon20/10/2005
Registered office changed on 20/10/05 from: 17 st peter's terrace lower bristol road bath somerset BA2 3BT
dot icon18/08/2005
Annual return made up to 12/08/05
dot icon18/04/2005
Total exemption full accounts made up to 2004-08-31
dot icon14/10/2004
Annual return made up to 12/08/04
dot icon27/02/2004
Registered office changed on 27/02/04 from: westlea house high street midsomer norton bath somerset BA3 2DL
dot icon12/08/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.79K
-
0.00
-
-
2022
2
7.06K
-
0.00
-
-
2022
2
7.06K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

7.06K £Ascended86.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Syed, Nasir Adnan
Director
10/06/2023 - Present
12
Gossain, Sukhdeep Raj
Director
27/01/2011 - 10/06/2023
43

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 52 CATHERINE STREET MANAGEMENT (FROME) LIMITED

52 CATHERINE STREET MANAGEMENT (FROME) LIMITED is an(a) Active company incorporated on 12/08/2003 with the registered office located at 60 Kingston Road, New Malden, Surrey KT3 3JG. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 52 CATHERINE STREET MANAGEMENT (FROME) LIMITED?

toggle

52 CATHERINE STREET MANAGEMENT (FROME) LIMITED is currently Active. It was registered on 12/08/2003 .

Where is 52 CATHERINE STREET MANAGEMENT (FROME) LIMITED located?

toggle

52 CATHERINE STREET MANAGEMENT (FROME) LIMITED is registered at 60 Kingston Road, New Malden, Surrey KT3 3JG.

What does 52 CATHERINE STREET MANAGEMENT (FROME) LIMITED do?

toggle

52 CATHERINE STREET MANAGEMENT (FROME) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does 52 CATHERINE STREET MANAGEMENT (FROME) LIMITED have?

toggle

52 CATHERINE STREET MANAGEMENT (FROME) LIMITED had 2 employees in 2022.

What is the latest filing for 52 CATHERINE STREET MANAGEMENT (FROME) LIMITED?

toggle

The latest filing was on 18/09/2025: Confirmation statement made on 2025-08-12 with no updates.