53 CATHERINE STREET (FROME) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

53 CATHERINE STREET (FROME) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03626627

Incorporation date

04/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

53 Catherine Street Catherine Street, Frome BA11 1DACopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1998)
dot icon17/07/2025
Micro company accounts made up to 2024-10-01
dot icon19/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon24/06/2024
Micro company accounts made up to 2023-09-30
dot icon10/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon21/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon11/06/2023
Micro company accounts made up to 2022-09-30
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon06/06/2022
Appointment of Mrs Orsolya Juhaszne Heves as a secretary on 2022-06-01
dot icon06/06/2022
Micro company accounts made up to 2021-09-30
dot icon23/08/2021
Micro company accounts made up to 2020-09-30
dot icon22/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon19/06/2020
Micro company accounts made up to 2019-09-30
dot icon19/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon18/06/2019
Micro company accounts made up to 2018-10-01
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon05/03/2018
Notification of Akos Gyorgy Juhasz as a person with significant control on 2018-01-20
dot icon05/03/2018
Cessation of John Christopher Chippendale Miller as a person with significant control on 2018-01-20
dot icon20/01/2018
Appointment of Mr Akos Juhasz as a secretary on 2018-01-20
dot icon20/01/2018
Termination of appointment of Pascale Miller as a secretary on 2018-01-20
dot icon20/01/2018
Registered office address changed from 9 Knights Maltings Frome Somerset BA11 1FJ to 53 Catherine Street Catherine Street Frome BA11 1DA on 2018-01-20
dot icon12/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon26/06/2017
Micro company accounts made up to 2016-09-30
dot icon04/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon29/05/2016
Micro company accounts made up to 2015-09-30
dot icon30/06/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon19/06/2015
Micro company accounts made up to 2014-09-30
dot icon29/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon29/09/2014
Director's details changed for John Christopher Chippendale Miller on 2014-07-14
dot icon29/09/2014
Secretary's details changed for Pascale Miller on 2014-07-14
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/06/2014
Registered office address changed from 9 Quaperlake Street Bruton Somerset BA10 0HF on 2014-06-23
dot icon28/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon08/09/2010
Director's details changed for John Christopher Chippendale Miller on 2010-09-04
dot icon14/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/09/2009
Return made up to 04/09/09; full list of members
dot icon07/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/09/2008
Return made up to 04/09/08; full list of members
dot icon08/09/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/09/2008
Location of debenture register
dot icon08/09/2008
Location of register of members
dot icon16/05/2008
Appointment terminated secretary deborah velleman
dot icon16/05/2008
Secretary appointed pascale miller
dot icon16/05/2008
Registered office changed on 16/05/2008 from 6 gay street bath bath and north eat somerset BA1 2PH
dot icon26/09/2007
Return made up to 04/09/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon03/10/2006
Director resigned
dot icon18/09/2006
Return made up to 04/09/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon31/10/2005
Director resigned
dot icon20/09/2005
Return made up to 04/09/05; full list of members
dot icon20/09/2005
Location of register of members
dot icon25/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon22/11/2004
New director appointed
dot icon24/09/2004
Return made up to 04/09/04; full list of members
dot icon20/08/2004
New director appointed
dot icon01/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon29/04/2004
Return made up to 04/09/03; full list of members
dot icon28/04/2004
Secretary resigned
dot icon28/04/2004
Director resigned
dot icon28/04/2004
Director resigned
dot icon14/04/2004
New director appointed
dot icon29/03/2004
Registered office changed on 29/03/04 from: 12 market place frome somerset BA11 1AB
dot icon29/03/2004
New secretary appointed
dot icon28/01/2004
Total exemption small company accounts made up to 2002-09-30
dot icon27/01/2004
Total exemption small company accounts made up to 2001-09-30
dot icon13/01/2003
Return made up to 04/09/02; full list of members
dot icon22/07/2002
Return made up to 04/09/01; full list of members
dot icon01/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon16/11/2000
Accounts for a small company made up to 1999-09-30
dot icon02/11/2000
Return made up to 04/09/00; full list of members
dot icon24/11/1999
Return made up to 04/09/99; full list of members
dot icon09/09/1998
Registered office changed on 09/09/98 from: 31 corsham street london N1 6DR
dot icon09/09/1998
New secretary appointed;new director appointed
dot icon09/09/1998
New director appointed
dot icon09/09/1998
Secretary resigned
dot icon09/09/1998
Director resigned
dot icon04/09/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
01/10/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
01/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/10/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.09K
-
0.00
-
-
2022
0
3.14K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, John Christopher Chippendale
Director
12/03/2004 - Present
4

Persons with Significant Control

2
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 53 CATHERINE STREET (FROME) MANAGEMENT LIMITED

53 CATHERINE STREET (FROME) MANAGEMENT LIMITED is an(a) Active company incorporated on 04/09/1998 with the registered office located at 53 Catherine Street Catherine Street, Frome BA11 1DA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 53 CATHERINE STREET (FROME) MANAGEMENT LIMITED?

toggle

53 CATHERINE STREET (FROME) MANAGEMENT LIMITED is currently Active. It was registered on 04/09/1998 .

Where is 53 CATHERINE STREET (FROME) MANAGEMENT LIMITED located?

toggle

53 CATHERINE STREET (FROME) MANAGEMENT LIMITED is registered at 53 Catherine Street Catherine Street, Frome BA11 1DA.

What does 53 CATHERINE STREET (FROME) MANAGEMENT LIMITED do?

toggle

53 CATHERINE STREET (FROME) MANAGEMENT LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for 53 CATHERINE STREET (FROME) MANAGEMENT LIMITED?

toggle

The latest filing was on 17/07/2025: Micro company accounts made up to 2024-10-01.