CATALYST PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CATALYST PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02608720

Incorporation date

08/05/1991

Size

Dormant

Contacts

Registered address

Registered address

4th Floor Millbank Tower, 21-24 Millbank, London SW1P 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1991)
dot icon29/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon14/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon11/04/2024
Registered office address changed from 73 Cornhill London England EC3V 3QQ to 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 2024-04-11
dot icon06/11/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon16/01/2023
Satisfaction of charge 3 in full
dot icon16/01/2023
Satisfaction of charge 4 in full
dot icon16/01/2023
Satisfaction of charge 5 in full
dot icon13/10/2022
Termination of appointment of Malcolm Robin Turner as a director on 2022-10-06
dot icon09/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon31/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon27/04/2021
Director's details changed for Mr Stephane Abraham Joseph Nahum on 2020-12-18
dot icon23/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon13/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-05-08 with updates
dot icon30/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/08/2018
Termination of appointment of Patrick Colin O'driscoll as a director on 2018-08-22
dot icon22/08/2018
Appointment of Mr Stephane Abraham Joseph Nahum as a director on 2018-08-22
dot icon08/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon27/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon29/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon05/02/2015
Registered office address changed from 25 Harley Street London W1N 2BR to 73 Cornhill London England EC3V 3QQ on 2015-02-05
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon16/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon01/05/2013
Termination of appointment of Waterlow Registrars Limited as a secretary
dot icon21/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon26/07/2011
Appointment of Mr Patrick Colin O'driscoll as a director
dot icon27/06/2011
Director's details changed for Mr Malcolm Robin Turner on 2011-06-27
dot icon11/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon14/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/05/2010
Director's details changed for Mr Malcolm Robin Turner on 2010-01-01
dot icon14/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon15/01/2010
Director's details changed for William Richard Collins on 2010-01-01
dot icon12/01/2010
Director's details changed for Mr Malcolm Robin Turner on 2010-01-01
dot icon22/07/2009
Full accounts made up to 2008-12-31
dot icon26/05/2009
Return made up to 08/05/09; full list of members
dot icon18/12/2008
Full accounts made up to 2007-12-31
dot icon14/05/2008
Return made up to 08/05/08; full list of members
dot icon08/11/2007
Director resigned
dot icon08/11/2007
New director appointed
dot icon11/09/2007
Particulars of mortgage/charge
dot icon04/09/2007
Full accounts made up to 2006-12-31
dot icon25/05/2007
Return made up to 08/05/07; full list of members
dot icon10/10/2006
Full accounts made up to 2005-12-31
dot icon16/05/2006
Return made up to 08/05/06; full list of members
dot icon24/02/2006
Director's particulars changed
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon15/06/2005
Return made up to 08/05/05; full list of members
dot icon10/11/2004
Director's particulars changed
dot icon10/11/2004
Director resigned
dot icon10/11/2004
New director appointed
dot icon11/06/2004
Full accounts made up to 2003-12-31
dot icon19/05/2004
Return made up to 08/05/04; full list of members
dot icon14/10/2003
Full accounts made up to 2002-12-31
dot icon08/09/2003
New director appointed
dot icon19/05/2003
Return made up to 08/05/03; full list of members
dot icon19/03/2003
Particulars of mortgage/charge
dot icon13/03/2003
Declaration of mortgage charge released/ceased
dot icon19/02/2003
Particulars of mortgage/charge
dot icon21/05/2002
Return made up to 08/05/02; full list of members
dot icon09/04/2002
Full accounts made up to 2001-12-31
dot icon11/10/2001
Full accounts made up to 2000-12-31
dot icon09/10/2001
Director's particulars changed
dot icon23/05/2001
Return made up to 08/05/01; full list of members
dot icon21/09/2000
Full accounts made up to 1999-12-31
dot icon13/06/2000
Secretary's particulars changed
dot icon08/06/2000
Return made up to 08/05/00; full list of members
dot icon04/07/1999
Full accounts made up to 1998-12-31
dot icon30/06/1999
Return made up to 08/05/99; full list of members
dot icon21/09/1998
Director's particulars changed
dot icon03/06/1998
Return made up to 08/05/98; no change of members
dot icon17/02/1998
Full accounts made up to 1997-12-31
dot icon28/05/1997
Return made up to 08/05/97; no change of members
dot icon01/05/1997
Full accounts made up to 1996-12-31
dot icon30/09/1996
Full accounts made up to 1995-12-31
dot icon27/08/1996
Declaration of satisfaction of mortgage/charge
dot icon16/05/1996
Return made up to 08/05/96; full list of members
dot icon25/10/1995
Full accounts made up to 1994-12-31
dot icon26/05/1995
Declaration of satisfaction of mortgage/charge
dot icon23/05/1995
Return made up to 08/05/95; full list of members
dot icon22/02/1995
Particulars of mortgage/charge
dot icon26/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon26/05/1994
Return made up to 08/05/94; full list of members
dot icon27/01/1994
Full accounts made up to 1993-03-31
dot icon18/01/1994
Particulars of mortgage/charge
dot icon15/06/1993
Memorandum and Articles of Association
dot icon15/06/1993
Return made up to 08/05/93; full list of members
dot icon15/06/1993
Ad 21/05/93--------- £ si 9800@1=9800 £ ic 200/10000
dot icon15/06/1993
Resolutions
dot icon15/06/1993
£ nc 1000/10000 21/05/93
dot icon26/01/1993
Full accounts made up to 1992-03-31
dot icon30/11/1992
Ad 10/09/92--------- £ si 198@1=198 £ ic 2/200
dot icon21/08/1992
Secretary resigned;new secretary appointed
dot icon23/06/1992
Return made up to 08/05/92; full list of members
dot icon14/08/1991
Secretary resigned;new secretary appointed;director resigned
dot icon14/08/1991
Director resigned;new director appointed
dot icon14/08/1991
Accounting reference date notified as 31/03
dot icon29/05/1991
Director resigned;new director appointed
dot icon29/05/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon29/05/1991
Registered office changed on 29/05/91 from: 373 cambridge heath road london E2 9RA
dot icon08/05/1991
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
08/05/2026
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
-
10.00K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW REGISTRARS LIMITED
Corporate Secretary
27/07/1992 - 27/07/1992
412
Norris, Patricia Pamela
Secretary
08/05/1991 - 24/07/1991
87
Norris, Patricia Pamela
Director
08/05/1991 - 24/07/1991
236
Collins, William Richard
Director
25/10/2007 - Present
122
Baker, David Leon
Director
19/08/2003 - 13/10/2004
45

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 CATALYST PROPERTIES LIMITED

CATALYST PROPERTIES LIMITED is an(a) Active company incorporated on 08/05/1991 with the registered office located at 4th Floor Millbank Tower, 21-24 Millbank, London SW1P 4QP. 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 CATALYST PROPERTIES LIMITED?

toggle

CATALYST PROPERTIES LIMITED is currently Active. It was registered on 08/05/1991 .

Where is CATALYST PROPERTIES LIMITED located?

toggle

CATALYST PROPERTIES LIMITED is registered at 4th Floor Millbank Tower, 21-24 Millbank, London SW1P 4QP.

What does CATALYST PROPERTIES LIMITED do?

toggle

CATALYST PROPERTIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CATALYST PROPERTIES LIMITED?

toggle

The latest filing was on 29/08/2025: Accounts for a dormant company made up to 2024-12-31.