CATERINA PROPERTIES LTD

Register to unlock more data on OkredoRegister

CATERINA PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10546414

Incorporation date

04/01/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 3&4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon EX2 8PWCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2017)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/12/2025
Confirmation statement made on 2025-12-16 with updates
dot icon17/12/2024
Confirmation statement made on 2024-12-16 with updates
dot icon02/11/2024
Resolutions
dot icon01/11/2024
Notification of Jade Family Holding Company Ltd as a person with significant control on 2024-10-19
dot icon01/11/2024
Cessation of George Anthony Worley as a person with significant control on 2024-10-19
dot icon01/11/2024
Cessation of Christine Or as a person with significant control on 2024-10-19
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with updates
dot icon01/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon23/03/2024
Satisfaction of charge 105464140001 in full
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/12/2023
Registered office address changed from C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA England to 1st Floor 3&4 Cranmere Court Lustleigh Close, Matford Business Park Exeter Devon EX2 8PW on 2023-12-07
dot icon07/12/2023
Director's details changed for Dr Christine Or on 2023-12-07
dot icon07/12/2023
Director's details changed for Mr George Anthony Worley on 2023-12-07
dot icon07/12/2023
Change of details for Mr George Anthony Worley as a person with significant control on 2023-12-07
dot icon07/12/2023
Change of details for Dr Christine Or as a person with significant control on 2023-12-07
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/10/2022
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 2022-10-27
dot icon16/06/2022
Resolutions
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon28/04/2022
Previous accounting period extended from 2022-01-31 to 2022-03-31
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with updates
dot icon22/02/2022
Registered office address changed from Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ England to Yoden House 30 Yoden Way Peterlee SR8 1AL on 2022-02-22
dot icon14/01/2022
Confirmation statement made on 2022-01-03 with updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/07/2021
Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ on 2021-07-01
dot icon04/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon06/01/2020
Notification of George Anthony Worley as a person with significant control on 2020-01-05
dot icon06/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon18/11/2019
Director's details changed for Mr George Anthony Worley on 2019-11-17
dot icon18/11/2019
Director's details changed for Dr Christine Or on 2019-11-17
dot icon18/11/2019
Change of details for Dr Christine Or as a person with significant control on 2019-11-17
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon22/07/2019
Registered office address changed from 39 Hawley Square Hawley Square Margate CT9 1NZ England to 71 New Dover Road Canterbury Kent CT1 3DZ on 2019-07-22
dot icon26/02/2019
Registration of charge 105464140001, created on 2019-02-22
dot icon12/02/2019
Confirmation statement made on 2019-01-03 with updates
dot icon06/02/2019
Members register information at 2019-02-06 on withdrawal from the public register
dot icon06/02/2019
Withdrawal of the members' register information from the public register
dot icon06/02/2019
Persons' with significant control register information at 2019-02-06 on withdrawal from the public register
dot icon06/02/2019
Withdrawal of the persons' with significant control register information from the public register
dot icon06/02/2019
Withdrawal of the directors' residential address register information from the public register
dot icon06/02/2019
Directors' register information at 2019-02-06 on withdrawal from the public register
dot icon06/02/2019
Withdrawal of the directors' register information from the public register
dot icon07/01/2019
Change of details for Dr Christine Or as a person with significant control on 2018-04-20
dot icon31/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon23/04/2018
Statement of capital following an allotment of shares on 2018-04-20
dot icon20/04/2018
Change of details for Dr Christine Or as a person with significant control on 2018-04-20
dot icon17/04/2018
Director's details changed for Dr Christine Or on 2018-04-17
dot icon28/03/2018
Appointment of Mr George Anthony Worley as a director on 2018-03-27
dot icon27/03/2018
Registered office address changed from Scotts Sufferance Wharf 1 Mill Street London London SE1 2DE England to 39 Hawley Square Hawley Square Margate CT9 1NZ on 2018-03-27
dot icon16/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon09/01/2017
Director's details changed for Dr Christine Or on 2017-01-09
dot icon04/01/2017
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
31/03/2025
dot iconNext confirmation date
16/12/2026
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
0
21.50K
-
0.00
7.59K
-
2022
0
62.43K
-
0.00
7.06K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Christine Or
Director
04/01/2017 - Present
8
Dr George Anthony Worley
Director
27/03/2018 - Present
8

Persons with Significant Control

5
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 CATERINA PROPERTIES LTD

CATERINA PROPERTIES LTD is an(a) Active company incorporated on 04/01/2017 with the registered office located at 1st Floor 3&4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon EX2 8PW. 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 CATERINA PROPERTIES LTD?

toggle

CATERINA PROPERTIES LTD is currently Active. It was registered on 04/01/2017 .

Where is CATERINA PROPERTIES LTD located?

toggle

CATERINA PROPERTIES LTD is registered at 1st Floor 3&4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon EX2 8PW.

What does CATERINA PROPERTIES LTD do?

toggle

CATERINA PROPERTIES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CATERINA PROPERTIES LTD?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.