CATACOVE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CATACOVE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI044141

Incorporation date

20/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

26 Ballymoney Road, Ballymena, Co Antrim BT43 5BYCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2002)
dot icon22/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon17/06/2025
Micro company accounts made up to 2024-09-30
dot icon23/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon17/06/2024
Micro company accounts made up to 2023-09-30
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon22/06/2022
Micro company accounts made up to 2021-09-30
dot icon23/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon15/06/2021
Micro company accounts made up to 2020-09-30
dot icon09/10/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon30/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon24/06/2019
Micro company accounts made up to 2018-09-30
dot icon21/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon23/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/12/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon14/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/11/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/11/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon18/10/2010
Director's details changed for Damien Agnew on 2010-09-20
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/05/2010
Annual return made up to 2009-09-20 with full list of shareholders
dot icon10/05/2010
Secretary's details changed for Damien Agnew on 2009-09-19
dot icon10/05/2010
Director's details changed for Damien Agnew on 2009-09-19
dot icon10/05/2010
Termination of appointment of Connor Agnew as a secretary
dot icon02/08/2009
30/09/08 annual accts
dot icon19/09/2008
20/09/08 annual return shuttle
dot icon30/07/2008
30/09/07 annual accts
dot icon14/11/2007
20/09/07 annual return shuttle
dot icon09/11/2007
Change in sit reg add
dot icon03/08/2007
30/09/06 annual accts
dot icon27/02/2007
Change in sit reg add
dot icon08/10/2006
Change of dirs/sec
dot icon27/09/2006
20/09/06 annual return shuttle
dot icon16/08/2006
30/09/05 annual accts
dot icon13/10/2005
20/09/05 annual return shuttle
dot icon14/08/2005
30/09/04 annual accts
dot icon15/04/2005
Change of dirs/sec
dot icon15/04/2005
Change in sit reg add
dot icon06/10/2004
30/09/03 annual accts
dot icon28/09/2004
20/09/03 annual return shuttle
dot icon28/09/2004
Change of dirs/sec
dot icon28/09/2004
20/09/04 annual return shuttle
dot icon02/10/2003
Change in sit reg add
dot icon02/10/2003
Change of dirs/sec
dot icon07/01/2003
Change of dirs/sec
dot icon20/09/2002
Decln complnce reg new co
dot icon20/09/2002
Memorandum
dot icon20/09/2002
Articles
dot icon20/09/2002
Pars re dirs/sit reg off
dot icon20/09/2002
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
30/09/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
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
71.28K
-
0.00
-
-
2022
0
70.42K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Agnew, Brendan
Director
01/09/2006 - Present
11
Agnew, Damien
Director
22/10/2002 - Present
1
CS DIRECTOR SERVICES LIMITED
Corporate Director
20/09/2002 - 20/09/2002
3187
Agnew, Damien
Secretary
20/09/2002 - Present
-
Agnew, Connor
Secretary
30/03/2005 - 19/09/2009
-

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 CATACOVE PROPERTIES LIMITED

CATACOVE PROPERTIES LIMITED is an(a) Active company incorporated on 20/09/2002 with the registered office located at 26 Ballymoney Road, Ballymena, Co Antrim BT43 5BY. 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 CATACOVE PROPERTIES LIMITED?

toggle

CATACOVE PROPERTIES LIMITED is currently Active. It was registered on 20/09/2002 .

Where is CATACOVE PROPERTIES LIMITED located?

toggle

CATACOVE PROPERTIES LIMITED is registered at 26 Ballymoney Road, Ballymena, Co Antrim BT43 5BY.

What does CATACOVE PROPERTIES LIMITED do?

toggle

CATACOVE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CATACOVE PROPERTIES LIMITED?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-20 with no updates.