CATER ALLEN SYNDICATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CATER ALLEN SYNDICATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02571502

Incorporation date

03/01/1991

Size

Dormant

Contacts

Registered address

Registered address

2 Triton Square, Regent's Place, London NW1 3ANCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1991)
dot icon27/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon14/10/2025
-
dot icon14/10/2025
-
dot icon14/10/2025
-
dot icon14/10/2025
-
dot icon14/10/2025
-
dot icon14/10/2025
-
dot icon14/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon13/10/2025
-
dot icon24/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon26/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/11/2023
Memorandum and Articles of Association
dot icon09/11/2023
Resolutions
dot icon02/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon11/08/2023
Termination of appointment of Stephen David Affleck as a director on 2023-08-08
dot icon11/08/2023
Appointment of Mr Lee Thomas Grant as a director on 2023-08-08
dot icon13/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon03/10/2022
Appointment of Ms Rosamund Martha Rule as a director on 2022-09-30
dot icon03/10/2022
Termination of appointment of Christopher James Wise as a director on 2022-09-30
dot icon12/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon31/12/2021
Appointment of Mr Stephen David Affleck as a director on 2021-12-31
dot icon31/12/2021
Termination of appointment of Rachel Jane Morrison as a director on 2021-12-31
dot icon04/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon24/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon29/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/04/2020
Appointment of Mr Christopher James Wise as a director on 2020-04-16
dot icon20/04/2020
Termination of appointment of Andrew Roland Honey as a director on 2020-04-15
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon01/08/2019
Accounts for a small company made up to 2018-12-31
dot icon22/01/2019
Director's details changed for Mrs Rachel Jane Morrison on 2019-01-17
dot icon06/12/2018
05/12/18 Statement of Capital gbp 61102
dot icon20/08/2018
Accounts for a small company made up to 2017-12-31
dot icon13/06/2018
Cessation of Cater Allen Lloyd's Holdings Limited as a person with significant control on 2018-05-14
dot icon13/06/2018
Notification of Santander Equity Investments Limited as a person with significant control on 2018-05-14
dot icon14/05/2018
Director's details changed for Mr Andrew Roland Honey on 2018-05-14
dot icon25/01/2018
Statement of capital on 2018-01-19
dot icon22/01/2018
Statement of capital on 2018-01-17
dot icon22/01/2018
Resolutions
dot icon22/01/2018
Statement of company's objects
dot icon19/01/2018
Statement by Directors
dot icon19/01/2018
Statement of capital on 2018-01-19
dot icon19/01/2018
Solvency Statement dated 19/01/18
dot icon19/01/2018
Resolutions
dot icon17/01/2018
Statement by Directors
dot icon17/01/2018
Statement of capital on 2018-01-17
dot icon17/01/2018
Solvency Statement dated 17/01/18
dot icon17/01/2018
Resolutions
dot icon05/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon08/08/2017
Full accounts made up to 2016-12-31
dot icon04/01/2017
04/01/17 Statement of Capital gbp 1076102
dot icon06/12/2016
Termination of appointment of Richard Charles Truelove as a director on 2016-11-30
dot icon07/05/2016
Full accounts made up to 2015-12-31
dot icon24/03/2016
Appointment of Mrs Rachel Jane Morrison as a director on 2016-03-23
dot icon07/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon07/01/2016
Termination of appointment of David Martin Green as a director on 2015-12-31
dot icon03/06/2015
Full accounts made up to 2014-12-31
dot icon26/05/2015
Appointment of Mr Richard Charles Truelove as a director on 2015-05-18
dot icon26/05/2015
Termination of appointment of Mark Cunliffe Jackson as a director on 2015-05-18
dot icon26/05/2015
Appointment of Mr Andrew Roland Honey as a director on 2015-05-18
dot icon26/05/2015
Termination of appointment of Shaun Patrick Coles as a director on 2015-05-18
dot icon05/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon18/06/2014
Full accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon15/05/2013
Full accounts made up to 2012-12-31
dot icon08/03/2013
Director's details changed for Mr Mark Cunliffe Jackson on 2012-09-22
dot icon03/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon06/09/2012
Appointment of Santander Secretariat Services Limited as a secretary
dot icon03/09/2012
Termination of appointment of Abbey National Nominees Limited as a secretary
dot icon11/06/2012
Full accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon11/11/2011
Director's details changed for Mr Shaun Patrick Coles on 2011-11-10
dot icon03/06/2011
Director's details changed for David Martin Green on 2011-05-31
dot icon06/05/2011
Full accounts made up to 2010-12-31
dot icon11/04/2011
Director's details changed for David Martin Green on 2011-04-08
dot icon05/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon24/05/2010
Full accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon11/11/2009
Director's details changed for Mr Mark Cunliffe Jackson on 2009-10-30
dot icon10/11/2009
Director's details changed for Shaun Patrick Coles on 2009-10-28
dot icon29/09/2009
Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN
dot icon12/08/2009
Director appointed david martin green
dot icon24/06/2009
Accounts made up to 2008-12-31
dot icon20/02/2009
Return made up to 03/01/09; full list of members
dot icon13/10/2008
Secretary appointed abbey national nominees LIMITED
dot icon13/10/2008
Appointment terminated secretary abbey national secretariat services LIMITED
dot icon25/06/2008
Full accounts made up to 2007-12-31
dot icon31/01/2008
Return made up to 03/01/08; full list of members
dot icon03/07/2007
Full accounts made up to 2006-12-31
dot icon18/06/2007
Director resigned
dot icon12/01/2007
Return made up to 03/01/07; full list of members
dot icon08/09/2006
Director resigned
dot icon08/09/2006
New director appointed
dot icon08/09/2006
New director appointed
dot icon24/04/2006
Full accounts made up to 2005-12-31
dot icon04/01/2006
Return made up to 03/01/06; full list of members
dot icon03/10/2005
Full accounts made up to 2004-12-31
dot icon18/06/2005
New director appointed
dot icon18/06/2005
Director resigned
dot icon07/01/2005
Return made up to 03/01/05; full list of members
dot icon09/06/2004
Full accounts made up to 2003-12-31
dot icon08/04/2004
New director appointed
dot icon08/04/2004
Director resigned
dot icon18/03/2004
New director appointed
dot icon18/03/2004
New secretary appointed
dot icon18/03/2004
Secretary resigned
dot icon18/03/2004
Director resigned
dot icon18/03/2004
Director resigned
dot icon16/01/2004
Return made up to 03/01/04; full list of members
dot icon09/09/2003
New secretary appointed
dot icon09/09/2003
Secretary resigned
dot icon06/06/2003
Full accounts made up to 2002-12-31
dot icon30/01/2003
Return made up to 03/01/03; full list of members
dot icon28/06/2002
Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL
dot icon07/06/2002
Full accounts made up to 2001-12-31
dot icon01/02/2002
Return made up to 03/01/02; full list of members
dot icon05/06/2001
Full accounts made up to 2000-12-31
dot icon02/02/2001
Return made up to 03/01/01; full list of members
dot icon19/06/2000
Full accounts made up to 1999-12-31
dot icon26/01/2000
Return made up to 03/01/00; full list of members
dot icon19/08/1999
Auditor's resignation
dot icon04/07/1999
Full accounts made up to 1998-12-31
dot icon03/02/1999
Return made up to 03/01/99; full list of members
dot icon06/01/1999
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon18/08/1998
Full accounts made up to 1998-04-30
dot icon13/07/1998
Resolutions
dot icon13/07/1998
Registered office changed on 13/07/98 from: 2 seething lane london, EC3N 4AX
dot icon13/07/1998
Memorandum and Articles of Association
dot icon11/05/1998
New director appointed
dot icon20/04/1998
Director resigned
dot icon20/01/1998
Return made up to 03/01/98; no change of members
dot icon05/09/1997
Full accounts made up to 1997-04-30
dot icon29/07/1997
Director resigned
dot icon30/01/1997
Return made up to 03/01/97; no change of members
dot icon07/01/1997
Director resigned
dot icon29/08/1996
Full accounts made up to 1996-04-30
dot icon07/06/1996
Director resigned
dot icon05/06/1996
Director resigned
dot icon22/01/1996
Return made up to 03/01/96; full list of members
dot icon09/01/1996
Director resigned
dot icon19/09/1995
Director resigned
dot icon24/07/1995
New director appointed
dot icon18/07/1995
Director resigned
dot icon20/06/1995
Full accounts made up to 1995-04-30
dot icon25/01/1995
Return made up to 03/01/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Director's particulars changed
dot icon09/12/1994
Director resigned
dot icon24/06/1994
Full accounts made up to 1994-04-30
dot icon16/05/1994
Resolutions
dot icon16/05/1994
Resolutions
dot icon16/05/1994
Ad 29/04/94--------- £ si 400000@1=400000 £ ic 676102/1076102
dot icon16/05/1994
Memorandum and Articles of Association
dot icon16/05/1994
Resolutions
dot icon16/05/1994
£ nc 1000000/1115000 29/04/94
dot icon08/02/1994
Return made up to 03/01/94; no change of members
dot icon15/12/1993
Director resigned
dot icon22/11/1993
New director appointed
dot icon18/11/1993
Director's particulars changed
dot icon20/09/1993
New director appointed
dot icon17/09/1993
Director resigned
dot icon07/09/1993
New director appointed
dot icon22/08/1993
Memorandum and Articles of Association
dot icon22/08/1993
Resolutions
dot icon19/08/1993
New director appointed
dot icon17/06/1993
Full accounts made up to 1993-04-30
dot icon14/06/1993
Director resigned
dot icon01/04/1993
New director appointed
dot icon02/02/1993
Return made up to 03/01/93; full list of members
dot icon19/01/1993
Director resigned
dot icon10/01/1993
Director resigned
dot icon01/12/1992
Director resigned
dot icon16/07/1992
New director appointed
dot icon18/06/1992
Full accounts made up to 1992-04-30
dot icon03/06/1992
Resolutions
dot icon03/06/1992
Resolutions
dot icon03/06/1992
Resolutions
dot icon08/05/1992
Ad 28/04/92--------- £ si 300000@1=300000 £ ic 376102/676102
dot icon08/05/1992
Resolutions
dot icon08/04/1992
Return made up to 03/01/92; full list of members
dot icon16/03/1992
New director appointed
dot icon01/02/1992
Return made up to 03/01/91; full list of members
dot icon16/01/1992
Director resigned
dot icon07/01/1992
Director resigned
dot icon13/12/1991
New director appointed
dot icon15/08/1991
Secretary resigned;new secretary appointed
dot icon08/08/1991
Resolutions
dot icon06/08/1991
Statement of affairs
dot icon05/08/1991
Certificate of cancellation of share premium account
dot icon30/07/1991
Court order
dot icon06/06/1991
Accounting reference date notified as 30/04
dot icon21/05/1991
Ad 30/04/91--------- £ si 376100@1=376100 £ ic 2/376102
dot icon20/05/1991
Memorandum and Articles of Association
dot icon20/05/1991
Resolutions
dot icon20/05/1991
Resolutions
dot icon20/05/1991
Resolutions
dot icon20/05/1991
£ nc 100/1000000 23/04/91
dot icon08/03/1991
New director appointed
dot icon08/03/1991
New director appointed
dot icon08/03/1991
New director appointed
dot icon08/03/1991
New director appointed
dot icon08/03/1991
New director appointed
dot icon08/03/1991
New director appointed
dot icon08/03/1991
New director appointed
dot icon08/03/1991
New director appointed
dot icon08/03/1991
New director appointed
dot icon25/02/1991
Memorandum and Articles of Association
dot icon14/02/1991
Director resigned;new director appointed
dot icon14/02/1991
Secretary resigned;new secretary appointed;director resigned
dot icon14/02/1991
Registered office changed on 14/02/91 from: 50 lincoln's inn fields london WC2A 3PF
dot icon25/01/1991
Certificate of change of name
dot icon25/01/1991
Resolutions
dot icon25/01/1991
Certificate of change of name
dot icon03/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Affleck, Stephen David
Director
31/12/2021 - 08/08/2023
59
Rule, Rosamund Martha
Director
30/09/2022 - Present
28
Truelove, Richard Charles
Director
18/05/2015 - 30/11/2016
29
Grant, Lee Thomas
Director
08/08/2023 - Present
24

Persons with Significant Control

0

No PSC data available.

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 CATER ALLEN SYNDICATE MANAGEMENT LIMITED

CATER ALLEN SYNDICATE MANAGEMENT LIMITED is an(a) Active company incorporated on 03/01/1991 with the registered office located at 2 Triton Square, Regent's Place, London NW1 3AN. 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 CATER ALLEN SYNDICATE MANAGEMENT LIMITED?

toggle

CATER ALLEN SYNDICATE MANAGEMENT LIMITED is currently Active. It was registered on 03/01/1991 .

Where is CATER ALLEN SYNDICATE MANAGEMENT LIMITED located?

toggle

CATER ALLEN SYNDICATE MANAGEMENT LIMITED is registered at 2 Triton Square, Regent's Place, London NW1 3AN.

What does CATER ALLEN SYNDICATE MANAGEMENT LIMITED do?

toggle

CATER ALLEN SYNDICATE MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CATER ALLEN SYNDICATE MANAGEMENT LIMITED?

toggle

The latest filing was on 27/03/2026: Accounts for a dormant company made up to 2025-12-31.