CATERHAM PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CATERHAM PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04070565

Incorporation date

08/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Capital Office Ltd City Road, 124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2000)
dot icon12/09/2025
Confirmation statement made on 2025-08-29 with updates
dot icon30/05/2025
Micro company accounts made up to 2024-09-30
dot icon21/11/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon17/06/2024
Micro company accounts made up to 2023-09-30
dot icon31/10/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon20/07/2023
Micro company accounts made up to 2022-09-30
dot icon31/08/2022
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX EC1V 2NX England to Capital Office Ltd City Road 124 City Road London EC1V 2NX on 2022-08-31
dot icon30/08/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon17/02/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon31/08/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon28/02/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon15/09/2020
Micro company accounts made up to 2019-09-30
dot icon30/08/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon23/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon20/08/2020
Registered office address changed from 8 Shobnall Road Burton-on-Trent Staffordshire DE14 2BA to Kemp House 152-160 City Road London EC1V 2NX EC1V 2NX on 2020-08-20
dot icon15/11/2019
Micro company accounts made up to 2018-09-30
dot icon11/09/2019
Compulsory strike-off action has been discontinued
dot icon10/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon10/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon05/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/02/2017
Confirmation statement made on 2016-09-08 with updates
dot icon16/02/2017
Total exemption small company accounts made up to 2015-09-30
dot icon16/02/2017
Administrative restoration application
dot icon15/11/2016
Final Gazette dissolved via compulsory strike-off
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon29/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon18/07/2015
Registration of charge 040705650003, created on 2015-07-17
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/05/2014
Satisfaction of charge 2 in full
dot icon15/10/2013
Satisfaction of charge 1 in full
dot icon30/09/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon10/09/2013
Director's details changed for Mr Bill Power on 2013-09-08
dot icon27/08/2013
Registered office address changed from 9 Melbourne Business Court Pride Park Derby DE24 8LZ United Kingdom on 2013-08-27
dot icon10/05/2013
Appointment of Mr Bill Power as a director
dot icon10/05/2013
Termination of appointment of John Moore as a director
dot icon10/05/2013
Termination of appointment of John Moore as a secretary
dot icon25/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon10/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/01/2012
Registered office address changed from 210/211 Waterloo Street Burton on Trent Staffordshire DE14 2NQ on 2012-01-16
dot icon09/12/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/11/2011
Compulsory strike-off action has been discontinued
dot icon15/11/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon11/11/2011
Compulsory strike-off action has been suspended
dot icon04/10/2011
First Gazette notice for compulsory strike-off
dot icon02/12/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon02/12/2010
Director's details changed for John Joseph Moore on 2010-09-08
dot icon30/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/07/2010
Termination of appointment of Patrick Simpson as a director
dot icon01/06/2010
Total exemption small company accounts made up to 2008-09-30
dot icon20/11/2009
Annual return made up to 2009-09-08 with full list of shareholders
dot icon13/08/2009
Return made up to 08/09/08; full list of members
dot icon18/02/2009
Total exemption full accounts made up to 2007-09-30
dot icon24/01/2008
Return made up to 08/09/07; full list of members
dot icon20/12/2007
Total exemption full accounts made up to 2006-09-30
dot icon13/11/2007
Compulsory strike-off action has been discontinued
dot icon19/02/2007
Return made up to 08/09/06; full list of members
dot icon15/02/2007
Total exemption full accounts made up to 2005-09-30
dot icon19/12/2006
First Gazette notice for compulsory strike-off
dot icon03/11/2005
Total exemption full accounts made up to 2004-09-30
dot icon08/08/2005
Return made up to 08/09/04; full list of members
dot icon07/06/2005
Compulsory strike-off action has been discontinued
dot icon06/06/2005
Total exemption full accounts made up to 2003-09-30
dot icon01/03/2005
First Gazette notice for compulsory strike-off
dot icon12/08/2004
Return made up to 08/09/03; full list of members
dot icon04/02/2003
Total exemption full accounts made up to 2002-09-30
dot icon13/12/2002
Return made up to 08/09/02; full list of members; amend
dot icon22/10/2002
Return made up to 08/09/02; full list of members
dot icon22/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon07/11/2001
Return made up to 08/09/01; full list of members
dot icon05/04/2001
Ad 08/09/00--------- £ si 999@1=999 £ ic 1/1000
dot icon20/03/2001
New director appointed
dot icon13/03/2001
Secretary resigned
dot icon13/03/2001
Director resigned
dot icon13/03/2001
New secretary appointed;new director appointed
dot icon07/11/2000
Particulars of mortgage/charge
dot icon07/11/2000
Particulars of mortgage/charge
dot icon08/09/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/08/2026
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
1
407.19K
-
0.00
-
-
2021
1
407.19K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

407.19K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Power, Bill
Director
30/04/2013 - 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 CATERHAM PROPERTIES LIMITED

CATERHAM PROPERTIES LIMITED is an(a) Active company incorporated on 08/09/2000 with the registered office located at Capital Office Ltd City Road, 124 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CATERHAM PROPERTIES LIMITED?

toggle

CATERHAM PROPERTIES LIMITED is currently Active. It was registered on 08/09/2000 .

Where is CATERHAM PROPERTIES LIMITED located?

toggle

CATERHAM PROPERTIES LIMITED is registered at Capital Office Ltd City Road, 124 City Road, London EC1V 2NX.

What does CATERHAM PROPERTIES LIMITED do?

toggle

CATERHAM PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CATERHAM PROPERTIES LIMITED have?

toggle

CATERHAM PROPERTIES LIMITED had 1 employees in 2021.

What is the latest filing for CATERHAM PROPERTIES LIMITED?

toggle

The latest filing was on 12/09/2025: Confirmation statement made on 2025-08-29 with updates.