CATALINA COURT LIMITED

Register to unlock more data on OkredoRegister

CATALINA COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03007992

Incorporation date

10/01/1995

Size

Micro Entity

Contacts

Registered address

Registered address

C/O BEARD & AYERS LIMITED, Provincial House, 3 Goldington Road, Bedford MK40 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1995)
dot icon14/01/2026
Termination of appointment of Mark Behan as a director on 2026-01-12
dot icon14/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon14/01/2026
Appointment of Mr Mark Behan as a director on 2026-01-13
dot icon14/01/2026
Termination of appointment of Lauren Katie O'brien as a director on 2025-01-12
dot icon21/07/2025
Micro company accounts made up to 2025-01-31
dot icon04/02/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon11/11/2024
Micro company accounts made up to 2024-01-31
dot icon11/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon26/09/2023
Micro company accounts made up to 2023-01-31
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon20/09/2022
Micro company accounts made up to 2022-01-31
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon07/08/2021
Micro company accounts made up to 2021-01-31
dot icon19/05/2021
Appointment of Mr Mark Behan as a director on 2021-05-19
dot icon19/05/2021
Termination of appointment of Nathan Gordon Kemp as a director on 2021-05-18
dot icon10/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon03/09/2020
Termination of appointment of Ian James Wheeler as a director on 2020-09-03
dot icon23/05/2020
Micro company accounts made up to 2020-01-31
dot icon10/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon08/08/2019
Micro company accounts made up to 2019-01-31
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon29/10/2018
Micro company accounts made up to 2018-01-31
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon23/10/2017
Micro company accounts made up to 2017-01-31
dot icon10/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon28/10/2016
Micro company accounts made up to 2016-01-31
dot icon25/01/2016
Annual return made up to 2016-01-10 no member list
dot icon25/01/2016
Termination of appointment of David George Ayers as a secretary on 2015-12-31
dot icon25/01/2016
Appointment of Beard & Ayers Ltd as a secretary on 2015-12-31
dot icon03/12/2015
Micro company accounts made up to 2015-01-31
dot icon02/12/2015
Appointment of Miss Lauren Katie O'brien as a director on 2015-11-01
dot icon02/12/2015
Appointment of Mr Nathan Gordon Kemp as a director on 2015-11-01
dot icon18/09/2015
Termination of appointment of Joanne Elizabeth Glass as a director on 2015-09-01
dot icon18/09/2015
Termination of appointment of Ashley Glass as a director on 2015-09-01
dot icon03/03/2015
Annual return made up to 2015-01-10 no member list
dot icon03/03/2015
Registered office address changed from Cedars 4 School Lane Great Barford Bedford Bedfordshire MK44 3JN to C/O Beard & Ayers Limited Provincial House 3 Goldington Road Bedford MK40 3JY on 2015-03-03
dot icon20/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/06/2014
Appointment of Mr Ian James Wheeler as a director
dot icon05/02/2014
Annual return made up to 2014-01-10 no member list
dot icon26/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon19/02/2013
Termination of appointment of Lisa Sefton as a director
dot icon19/02/2013
Annual return made up to 2013-01-10 no member list
dot icon26/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/01/2012
Annual return made up to 2012-01-10 no member list
dot icon17/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon27/01/2011
Annual return made up to 2011-01-10 no member list
dot icon02/11/2010
Total exemption full accounts made up to 2010-01-31
dot icon19/02/2010
Annual return made up to 2010-01-10 no member list
dot icon19/02/2010
Director's details changed for Lisa Aviva Sefton on 2009-10-01
dot icon19/02/2010
Director's details changed for Joanne Elizabeth Glass on 2009-10-01
dot icon19/02/2010
Director's details changed for Ashley Glass on 2009-10-01
dot icon04/09/2009
Total exemption full accounts made up to 2009-01-31
dot icon06/02/2009
Annual return made up to 10/01/09
dot icon29/01/2009
Appointment terminated director timothy creed
dot icon29/01/2009
Appointment terminated director emma duffy
dot icon28/01/2009
Total exemption full accounts made up to 2008-01-31
dot icon29/01/2008
Annual return made up to 10/01/08
dot icon01/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon04/04/2007
Annual return made up to 10/01/07
dot icon04/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon24/02/2006
New director appointed
dot icon24/02/2006
New director appointed
dot icon16/02/2006
Annual return made up to 10/01/06
dot icon22/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon27/07/2005
Director's particulars changed
dot icon27/07/2005
Director's particulars changed
dot icon27/07/2005
Annual return made up to 10/01/05
dot icon28/09/2004
Total exemption full accounts made up to 2004-01-31
dot icon10/05/2004
Annual return made up to 10/01/04
dot icon10/05/2004
Director resigned
dot icon27/08/2003
Total exemption full accounts made up to 2003-01-31
dot icon06/05/2003
New director appointed
dot icon12/02/2003
Director resigned
dot icon12/02/2003
Annual return made up to 10/01/03
dot icon05/12/2002
New director appointed
dot icon05/12/2002
New director appointed
dot icon17/06/2002
Full accounts made up to 2002-01-31
dot icon15/01/2002
Annual return made up to 10/01/02
dot icon04/10/2001
Total exemption full accounts made up to 2001-01-31
dot icon16/02/2001
Annual return made up to 10/01/01
dot icon07/11/2000
Full accounts made up to 2000-01-31
dot icon22/02/2000
Director resigned
dot icon22/02/2000
New director appointed
dot icon22/02/2000
Annual return made up to 10/01/00
dot icon22/02/2000
Registered office changed on 22/02/00 from: 49 high street biggleswade bedfordshire SG18 0JH
dot icon22/02/2000
New director appointed
dot icon07/05/1999
Full accounts made up to 1999-01-31
dot icon10/03/1999
Director's particulars changed
dot icon24/01/1999
Annual return made up to 10/01/99
dot icon09/12/1998
Full accounts made up to 1998-01-31
dot icon13/02/1998
Annual return made up to 10/01/98
dot icon14/10/1997
Full accounts made up to 1997-01-31
dot icon16/01/1997
Director resigned
dot icon16/01/1997
Director resigned
dot icon16/01/1997
Annual return made up to 10/01/97
dot icon12/12/1996
New director appointed
dot icon13/11/1996
Accounts for a small company made up to 1996-01-31
dot icon27/02/1996
Annual return made up to 10/01/96
dot icon09/11/1995
Secretary resigned
dot icon24/10/1995
New secretary appointed
dot icon24/10/1995
Registered office changed on 24/10/95 from: 7A upper heath road st albans hertfordshire AL1 4DN
dot icon24/10/1995
New director appointed
dot icon04/02/1995
Registered office changed on 04/02/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/02/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/02/1995
New director appointed
dot icon10/01/1995
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
31/01/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.00
-
0.00
-
-
2022
0
559.00
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BEARD & AYERS LTD
Corporate Secretary
31/12/2015 - Present
86
Russell, John
Director
08/11/1999 - 12/12/2003
-
Mr Reginald Charles Cuthbert
Director
10/01/1995 - 27/11/1996
4
Behan, Mark
Director
13/01/2026 - Present
13
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
10/01/1995 - 10/01/1995
16011

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 CATALINA COURT LIMITED

CATALINA COURT LIMITED is an(a) Active company incorporated on 10/01/1995 with the registered office located at C/O BEARD & AYERS LIMITED, Provincial House, 3 Goldington Road, Bedford MK40 3JY. There are currently 2 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 CATALINA COURT LIMITED?

toggle

CATALINA COURT LIMITED is currently Active. It was registered on 10/01/1995 .

Where is CATALINA COURT LIMITED located?

toggle

CATALINA COURT LIMITED is registered at C/O BEARD & AYERS LIMITED, Provincial House, 3 Goldington Road, Bedford MK40 3JY.

What does CATALINA COURT LIMITED do?

toggle

CATALINA COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CATALINA COURT LIMITED?

toggle

The latest filing was on 14/01/2026: Termination of appointment of Mark Behan as a director on 2026-01-12.