CATESBY ESTATES PROMOTIONS LIMITED

Register to unlock more data on OkredoRegister

CATESBY ESTATES PROMOTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC272763

Incorporation date

31/08/2004

Size

Small

Contacts

Registered address

Registered address

4th Floor 115 George Street, Edinburgh EH2 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2004)
dot icon16/02/2026
Accounts for a small company made up to 2025-09-30
dot icon09/10/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon09/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon24/01/2024
Accounts for a small company made up to 2023-09-30
dot icon19/01/2024
Director's details changed for Mr Jonathan Babb on 2024-01-06
dot icon19/01/2024
Director's details changed for David Morris on 2024-01-06
dot icon19/01/2024
Director's details changed for Mr Myron Osborne on 2024-01-06
dot icon19/01/2024
Director's details changed for Mr David Lewis Wood on 2024-01-06
dot icon06/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon04/01/2023
Accounts for a small company made up to 2022-09-30
dot icon01/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon05/05/2022
Accounts for a small company made up to 2021-09-30
dot icon28/01/2022
Termination of appointment of Phillip Partridge as a director on 2022-01-13
dot icon28/01/2022
Appointment of Mr Jonathan Babb as a director on 2022-01-04
dot icon06/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon24/06/2021
Termination of appointment of Philip Alexander Jeremy Leech as a director on 2021-06-02
dot icon13/01/2021
Accounts for a small company made up to 2020-09-30
dot icon08/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon16/06/2020
Director's details changed for Mr Philip Partridge on 2020-06-03
dot icon27/05/2020
Appointment of Mr Philip Partridge as a director on 2020-05-26
dot icon27/05/2020
Termination of appointment of Paul Brocklehurst as a director on 2020-05-26
dot icon03/02/2020
Accounts for a small company made up to 2019-09-30
dot icon10/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon19/03/2019
Accounts for a small company made up to 2018-09-30
dot icon06/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon01/05/2018
Full accounts made up to 2017-09-30
dot icon01/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon06/05/2017
Full accounts made up to 2016-09-30
dot icon16/03/2017
Appointment of Mr Myron Osborne as a director on 2017-03-16
dot icon16/03/2017
Appointment of David Morris as a director on 2017-03-16
dot icon22/12/2016
Satisfaction of charge 5 in full
dot icon07/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon13/07/2016
Termination of appointment of Jonathan Martin Austen as a director on 2016-07-01
dot icon13/07/2016
Appointment of Mr David Wood as a director on 2016-07-01
dot icon27/06/2016
Full accounts made up to 2015-09-30
dot icon23/06/2016
Appointment of Mr Paul Brocklehurst as a director on 2016-06-09
dot icon07/06/2016
Resolutions
dot icon19/11/2015
Certificate of change of name
dot icon29/10/2015
Secretary's details changed for Terrace Hill (Secretaries) Limited on 2015-10-29
dot icon01/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon01/09/2015
Secretary's details changed for Terrace Hill (Secretaries) Limited on 2015-09-01
dot icon09/06/2015
Director's details changed for Mr Jonathan Martin Austen on 2015-06-09
dot icon09/06/2015
Director's details changed for Mr Philip Alexander Jeremy Leech on 2015-06-09
dot icon03/06/2015
Full accounts made up to 2014-09-30
dot icon01/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon28/05/2014
Full accounts made up to 2013-09-30
dot icon23/04/2014
Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 2014-04-23
dot icon02/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon08/07/2013
Appointment of Mr Jonathan Martin Austen as a director
dot icon08/07/2013
Termination of appointment of Thomas Walsh as a director
dot icon08/07/2013
Termination of appointment of Miranda Kelly as a director
dot icon08/07/2013
Appointment of Mr Philip Alexander Jeremy Leech as a director
dot icon06/06/2013
Full accounts made up to 2012-09-30
dot icon31/08/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon21/06/2012
Full accounts made up to 2011-09-30
dot icon05/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon05/09/2011
Secretary's details changed for Terrace Hill (Secretaries) Limited on 2011-08-19
dot icon19/08/2011
Registered office address changed from James Sellars House 144 West George Street G2 2HG on 2011-08-19
dot icon31/03/2011
Full accounts made up to 2010-09-30
dot icon28/03/2011
Previous accounting period shortened from 2010-10-31 to 2010-09-30
dot icon27/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon27/09/2010
Secretary's details changed for Terrace Hill (Secretaries) Limited on 2009-11-24
dot icon27/09/2010
Secretary's details changed for Park Circus (Secretaries) Limited on 2009-11-24
dot icon08/07/2010
Full accounts made up to 2009-10-31
dot icon07/09/2009
Return made up to 31/08/09; full list of members
dot icon01/09/2009
Full accounts made up to 2008-10-31
dot icon07/07/2009
Director appointed mr thomas gerard walsh
dot icon07/07/2009
Appointment terminated director alistair wilson
dot icon26/11/2008
Particulars of a mortgage or charge / charge no: 5
dot icon30/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/09/2008
Return made up to 31/08/08; full list of members
dot icon15/07/2008
Full accounts made up to 2007-10-31
dot icon28/01/2008
Return made up to 31/08/07; full list of members; amend
dot icon10/09/2007
Return made up to 31/08/07; full list of members
dot icon06/09/2007
Full accounts made up to 2006-10-31
dot icon25/06/2007
Director resigned
dot icon27/11/2006
Ad 31/10/06--------- £ si 20000@1=20000 £ ic 1/20001
dot icon27/11/2006
Nc inc already adjusted 31/10/06
dot icon27/11/2006
Resolutions
dot icon07/09/2006
Return made up to 31/08/06; full list of members
dot icon21/06/2006
Full accounts made up to 2005-10-31
dot icon08/06/2006
Partic of mort/charge *
dot icon31/08/2005
Return made up to 31/08/05; full list of members
dot icon05/07/2005
Partic of mort/charge *
dot icon29/06/2005
Partic of mort/charge *
dot icon16/06/2005
Dec mort/charge *
dot icon05/10/2004
Partic of mort/charge *
dot icon02/09/2004
Accounting reference date extended from 31/08/05 to 31/10/05
dot icon02/09/2004
New director appointed
dot icon02/09/2004
New secretary appointed
dot icon02/09/2004
New director appointed
dot icon02/09/2004
New director appointed
dot icon02/09/2004
Director resigned
dot icon02/09/2004
Secretary resigned
dot icon31/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austen, Jonathan Martin
Director
03/06/2013 - 01/07/2016
377
Morris, David
Director
16/03/2017 - Present
10
Osborne, Myron
Director
16/03/2017 - Present
16
Babb, Jonathan
Director
04/01/2022 - Present
8
Wood, David Lewis
Director
01/07/2016 - Present
161

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 CATESBY ESTATES PROMOTIONS LIMITED

CATESBY ESTATES PROMOTIONS LIMITED is an(a) Active company incorporated on 31/08/2004 with the registered office located at 4th Floor 115 George Street, Edinburgh EH2 4JN. There are currently 4 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 CATESBY ESTATES PROMOTIONS LIMITED?

toggle

CATESBY ESTATES PROMOTIONS LIMITED is currently Active. It was registered on 31/08/2004 .

Where is CATESBY ESTATES PROMOTIONS LIMITED located?

toggle

CATESBY ESTATES PROMOTIONS LIMITED is registered at 4th Floor 115 George Street, Edinburgh EH2 4JN.

What does CATESBY ESTATES PROMOTIONS LIMITED do?

toggle

CATESBY ESTATES PROMOTIONS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CATESBY ESTATES PROMOTIONS LIMITED?

toggle

The latest filing was on 16/02/2026: Accounts for a small company made up to 2025-09-30.