CATALONIA RESIDENTIAL LIMITED

Register to unlock more data on OkredoRegister

CATALONIA RESIDENTIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06072247

Incorporation date

29/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Manufactory House, Bell Lane, Hertford, Hertfordshire SG14 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2007)
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon10/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon03/03/2025
Confirmation statement made on 2025-01-29 with updates
dot icon30/12/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon21/05/2024
Registered office address changed from C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA England to Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP on 2024-05-21
dot icon21/05/2024
Director's details changed for Mr Michael Andrew Cohen on 2024-05-17
dot icon21/05/2024
Secretary's details changed for Pamela Cohen on 2024-05-17
dot icon21/05/2024
Director's details changed for Mr Jason Charles Jenner on 2024-05-17
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with updates
dot icon26/01/2024
Confirmation statement made on 2023-10-11 with updates
dot icon09/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon04/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/11/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon06/10/2022
Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 2022-10-06
dot icon24/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon08/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon18/05/2020
Director's details changed for Michael Andrew Cohen on 2020-05-04
dot icon18/05/2020
Change of details for Mr Michael Andrew Cohen as a person with significant control on 2020-05-04
dot icon18/05/2020
Secretary's details changed for Pamela Cohen on 2020-05-04
dot icon17/05/2020
Director's details changed for Mr Jason Charles Jenner on 2020-05-04
dot icon17/05/2020
Director's details changed for Michael Andrew Cohen on 2020-05-04
dot icon04/05/2020
Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to Yoden House 30 Yoden Way Peterlee SR8 1AL on 2020-05-04
dot icon25/10/2019
Confirmation statement made on 2019-10-12 with updates
dot icon21/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/06/2019
Previous accounting period extended from 2018-09-30 to 2019-03-31
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon12/10/2018
Statement of capital following an allotment of shares on 2018-10-01
dot icon12/10/2018
Appointment of Mr Jason Charles Jenner as a director on 2018-10-01
dot icon29/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/02/2018
Confirmation statement made on 2018-01-29 with updates
dot icon21/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon15/02/2016
Director's details changed for Michael Cohen on 2015-01-30
dot icon24/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon17/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon01/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon07/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon07/02/2012
Director's details changed for Michael Cohen on 2012-01-01
dot icon29/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon11/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon11/02/2011
Director's details changed for Michael Cohen on 2011-02-11
dot icon03/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon05/07/2010
Current accounting period extended from 2010-04-30 to 2010-09-30
dot icon28/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/03/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon16/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon10/02/2009
Return made up to 29/01/09; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon20/02/2008
Return made up to 29/01/08; full list of members
dot icon02/02/2008
Accounting reference date extended from 31/01/08 to 30/04/08
dot icon26/04/2007
Particulars of mortgage/charge
dot icon29/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-89.92 % *

* during past year

Cash in Bank

£833.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/01/2027
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
1
153.28K
-
0.00
1.35K
-
2022
1
251.66K
-
0.00
8.26K
-
2023
1
367.76K
-
0.00
833.00
-
2023
1
367.76K
-
0.00
833.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

367.76K £Ascended46.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

833.00 £Descended-89.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Michael Andrew
Director
29/01/2007 - Present
6
Cohen, Pamela
Secretary
29/01/2007 - Present
-
Jenner, Jason Charles
Director
01/10/2018 - Present
-

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+
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 CATALONIA RESIDENTIAL LIMITED

CATALONIA RESIDENTIAL LIMITED is an(a) Active company incorporated on 29/01/2007 with the registered office located at Manufactory House, Bell Lane, Hertford, Hertfordshire SG14 1BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CATALONIA RESIDENTIAL LIMITED?

toggle

CATALONIA RESIDENTIAL LIMITED is currently Active. It was registered on 29/01/2007 .

Where is CATALONIA RESIDENTIAL LIMITED located?

toggle

CATALONIA RESIDENTIAL LIMITED is registered at Manufactory House, Bell Lane, Hertford, Hertfordshire SG14 1BP.

What does CATALONIA RESIDENTIAL LIMITED do?

toggle

CATALONIA RESIDENTIAL LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CATALONIA RESIDENTIAL LIMITED have?

toggle

CATALONIA RESIDENTIAL LIMITED had 1 employees in 2023.

What is the latest filing for CATALONIA RESIDENTIAL LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-29 with no updates.