C A T T PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

C A T T PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06652448

Incorporation date

22/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Scotts Road, Bromley BR1 3QDCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2008)
dot icon14/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon05/02/2025
Amended total exemption full accounts made up to 2024-03-31
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon12/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/02/2024
Registered office address changed from 199 Southborough Lane Bromley BR2 8AR England to 36 Scotts Road Bromley BR1 3QD on 2024-02-05
dot icon02/05/2023
Previous accounting period shortened from 2023-07-31 to 2023-03-31
dot icon30/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon26/04/2023
Registration of charge 066524480010, created on 2023-04-19
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon05/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon29/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon08/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon08/04/2020
Registered office address changed from C/O K. A. Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR England to 199 Southborough Lane Bromley BR2 8AR on 2020-04-08
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with updates
dot icon21/11/2018
Registration of charge 066524480009, created on 2018-11-12
dot icon30/05/2018
Amended total exemption full accounts made up to 2016-07-31
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon17/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon02/06/2016
Registered office address changed from C/O K.A. Property Accountants Ltd 35 Brookmead Avenue Bickley Kent BR1 2JX England to C/O K. A. Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR on 2016-06-02
dot icon30/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon25/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon26/11/2015
Registration of charge 066524480008, created on 2015-11-16
dot icon01/06/2015
Total exemption small company accounts made up to 2014-07-31
dot icon21/05/2015
Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O K.A. Property Accountants Ltd 35 Brookmead Avenue Bickley Kent BR1 2JX on 2015-05-21
dot icon16/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon04/11/2014
Compulsory strike-off action has been discontinued
dot icon01/11/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon22/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon15/11/2013
Satisfaction of charge 3 in full
dot icon17/07/2013
Registration of charge 066524480007
dot icon10/07/2013
Registration of charge 066524480005
dot icon10/07/2013
Registration of charge 066524480006
dot icon09/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon09/04/2013
Appointment of Mr Andrew Michael Tsielepis as a director
dot icon21/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon10/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2011-07-31
dot icon10/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon10/01/2012
Director's details changed for Mr Christakis Theophani on 2012-01-10
dot icon10/01/2012
Secretary's details changed for Mr Christakis Theophani on 2012-01-10
dot icon21/09/2011
Statement of capital following an allotment of shares on 2011-08-04
dot icon29/07/2011
Total exemption small company accounts made up to 2010-07-31
dot icon26/07/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon13/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon06/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon22/10/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon22/10/2010
Director's details changed for Chris Theopani on 2010-07-22
dot icon22/10/2010
Secretary's details changed for Chris Theopani on 2010-07-22
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon14/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon03/12/2009
Accounts for a dormant company made up to 2009-07-31
dot icon09/10/2009
Annual return made up to 2009-07-22 with full list of shareholders
dot icon15/09/2008
Director and secretary appointed chris theopani
dot icon11/08/2008
Registered office changed on 11/08/2008 from salisbury house 81 high street potters bar hertfordshire EN6 5AS united kingdom
dot icon29/07/2008
Resolutions
dot icon24/07/2008
Registered office changed on 24/07/2008 from the studio st nicholas close elstree herts. WD6 3EW
dot icon24/07/2008
Gbp nc 1000/10000\22/07/08
dot icon24/07/2008
Appointment terminated director qa nominees LIMITED
dot icon24/07/2008
Appointment terminated secretary qa registrars LIMITED
dot icon22/07/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon+13.35 % *

* during past year

Cash in Bank

£228,012.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
-
507.08K
-
0.00
153.11K
-
2022
-
2.51M
-
0.00
201.16K
-
2023
2
2.67M
-
0.00
228.01K
-
2023
2
2.67M
-
0.00
228.01K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

2.67M £Ascended6.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

228.01K £Ascended13.35 % *

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
Theophani, Christakis
Director
22/07/2008 - Present
7
Tsielepis, Andrew Michael
Director
09/04/2013 - Present
4
Theophani, Christakis
Secretary
22/07/2008 - Present
1
QA REGISTRARS LIMITED
Corporate Secretary
22/07/2008 - 22/07/2008
-
QA NOMINEES LIMITED
Corporate Director
22/07/2008 - 22/07/2008
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C A T T PROPERTIES LIMITED

C A T T PROPERTIES LIMITED is an(a) Active company incorporated on 22/07/2008 with the registered office located at 36 Scotts Road, Bromley BR1 3QD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of C A T T PROPERTIES LIMITED?

toggle

C A T T PROPERTIES LIMITED is currently Active. It was registered on 22/07/2008 .

Where is C A T T PROPERTIES LIMITED located?

toggle

C A T T PROPERTIES LIMITED is registered at 36 Scotts Road, Bromley BR1 3QD.

What does C A T T PROPERTIES LIMITED do?

toggle

C A T T PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does C A T T PROPERTIES LIMITED have?

toggle

C A T T PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for C A T T PROPERTIES LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-22 with no updates.