59 CATHERINE STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

59 CATHERINE STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10568162

Incorporation date

17/01/2017

Size

Dormant

Contacts

Registered address

Registered address

59 Catherine Street 59 Catherine Street, Frome, Somerset BA11 1DACopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2017)
dot icon13/02/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon19/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/08/2024
Appointment of Mr David Robert Durant as a director on 2024-08-12
dot icon14/03/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon29/08/2023
Termination of appointment of Sarah Dedakis as a secretary on 2023-08-29
dot icon23/06/2023
Change of details for Mr Tristan Alexander Powell as a person with significant control on 2022-12-31
dot icon23/06/2023
Change of details for Mr David Robert Durant as a person with significant control on 2022-12-31
dot icon23/06/2023
Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to 59 Catherine Street 59 Catherine Street Frome Somerset BA11 1DA on 2023-06-23
dot icon23/06/2023
Appointment of Mr Tristan Alexander Powell as a secretary on 2023-06-23
dot icon16/01/2023
Confirmation statement made on 2023-01-16 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 icon07/09/2022
Micro company accounts made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2022-01-16 with updates
dot icon23/08/2021
Micro company accounts made up to 2020-12-31
dot icon16/08/2021
Secretary's details changed for Ms Sarah Dedakis on 2021-08-16
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 icon26/03/2021
Previous accounting period shortened from 2021-01-31 to 2020-12-31
dot icon11/03/2021
Confirmation statement made on 2021-01-16 with no updates
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 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 icon17/11/2020
Appointment of Ehomemove Ltd as a secretary on 2020-02-01
dot icon04/03/2020
Confirmation statement made on 2020-01-16 with updates
dot icon22/10/2019
Micro company accounts made up to 2019-01-31
dot icon22/02/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon13/02/2019
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 2 Beaufort West London Road Bath BA1 6QB on 2019-02-13
dot icon18/12/2018
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2018-12-18
dot icon17/09/2018
Accounts for a dormant company made up to 2018-01-31
dot icon25/01/2018
Appointment of Warwick Estates Property Management Limited as a secretary on 2017-12-18
dot icon25/01/2018
Director's details changed for Mr Tristan Alexander Powell on 2017-12-18
dot icon25/01/2018
Termination of appointment of Sara Gosman as a secretary on 2017-12-18
dot icon25/01/2018
Registered office address changed from Vallis House 57 Vallis Road Frome BA11 3EG United Kingdom to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2018-01-25
dot icon22/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon17/01/2017
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
31/12/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
18/12/2017 - 18/12/2018
285
EHOMEMOVE LTD
Corporate Secretary
01/02/2020 - 11/03/2021
21
Gosman, Sara
Secretary
17/01/2017 - 18/12/2017
-
Durant, David Robert
Director
12/08/2024 - Present
17
Powell, Tristan Alexander
Director
17/01/2017 - Present
3

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 59 CATHERINE STREET MANAGEMENT COMPANY LIMITED

59 CATHERINE STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/01/2017 with the registered office located at 59 Catherine Street 59 Catherine Street, Frome, Somerset BA11 1DA. There are currently 3 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 59 CATHERINE STREET MANAGEMENT COMPANY LIMITED?

toggle

59 CATHERINE STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/01/2017 .

Where is 59 CATHERINE STREET MANAGEMENT COMPANY LIMITED located?

toggle

59 CATHERINE STREET MANAGEMENT COMPANY LIMITED is registered at 59 Catherine Street 59 Catherine Street, Frome, Somerset BA11 1DA.

What does 59 CATHERINE STREET MANAGEMENT COMPANY LIMITED do?

toggle

59 CATHERINE STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 59 CATHERINE STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-01-16 with no updates.