CATESBY HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CATESBY HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04865633

Incorporation date

13/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Apartment 2 Catesby House, Lapworth Street Lapworth, Solihull, West Midlands B94 5QSCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2003)
dot icon17/10/2025
Micro company accounts made up to 2025-07-31
dot icon15/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon31/10/2024
Micro company accounts made up to 2024-07-31
dot icon15/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon17/01/2024
Micro company accounts made up to 2023-07-31
dot icon22/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon03/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon17/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon16/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon25/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon29/01/2020
Director's details changed for John Peter Webb on 2016-12-25
dot icon14/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon25/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon24/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon06/06/2018
Appointment of Mrs Heather Patricia Cole as a director on 2018-05-22
dot icon06/06/2018
Termination of appointment of Andrew Oliver Jackson as a director on 2018-05-22
dot icon19/02/2018
Appointment of Mr Robert David Jennings as a director on 2018-02-09
dot icon19/02/2018
Termination of appointment of John Richard Gahan as a director on 2018-02-09
dot icon26/09/2017
Total exemption full accounts made up to 2017-07-31
dot icon12/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon25/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon08/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon24/09/2015
Annual return made up to 2015-08-13 no member list
dot icon24/09/2015
Appointment of Mr John Richard Gahan as a director on 2015-05-29
dot icon24/09/2015
Termination of appointment of Eileen Gahan as a director on 2015-05-29
dot icon21/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon19/08/2014
Annual return made up to 2014-08-13 no member list
dot icon05/08/2014
Appointment of Mr Brian Geoffrey Smith as a director on 2014-05-23
dot icon05/08/2014
Termination of appointment of Robert Wyndham Mears as a director on 2014-05-23
dot icon10/07/2014
Total exemption small company accounts made up to 2013-07-31
dot icon23/10/2013
Annual return made up to 2013-08-13 no member list
dot icon06/08/2013
Appointment of Mr Barry Philip Young as a director
dot icon06/08/2013
Termination of appointment of Joseph White as a director
dot icon13/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon29/04/2013
Appointment of Mr Andrew Oliver Jackson as a director
dot icon29/04/2013
Appointment of Mr Andrew Oliver Jackson as a director
dot icon29/04/2013
Registered office address changed from 3 Catesby House Lapworth Street Lapworth Solihull West Midlands B94 5QS on 2013-04-29
dot icon27/02/2013
Termination of appointment of Alan Doherty as a director
dot icon31/10/2012
Annual return made up to 2012-08-13 no member list
dot icon17/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon31/08/2011
Annual return made up to 2011-08-13 no member list
dot icon11/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon16/08/2010
Annual return made up to 2010-08-13 no member list
dot icon16/08/2010
Director's details changed for John Peter Webb on 2010-08-13
dot icon16/08/2010
Director's details changed for Andrew Ian Owen on 2010-08-13
dot icon16/08/2010
Director's details changed for Eileen Gahan on 2010-08-13
dot icon13/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon29/08/2009
Annual return made up to 13/08/09
dot icon19/09/2008
Total exemption small company accounts made up to 2008-07-31
dot icon19/09/2008
Annual return made up to 13/08/08
dot icon19/09/2008
Secretary appointed lynette ann jean webb
dot icon19/09/2008
Appointment terminated secretary angela doherty
dot icon17/09/2008
Appointment terminate, director angela mary doherty logged form
dot icon08/09/2008
Registered office changed on 08/09/2008 from apartment 4 catesby house lapworth street lapworth west midlands B94 5QS
dot icon19/08/2008
Total exemption small company accounts made up to 2007-07-31
dot icon19/08/2008
Total exemption small company accounts made up to 2006-07-31
dot icon19/08/2008
Annual return made up to 13/08/07
dot icon19/08/2008
Annual return made up to 13/08/06
dot icon19/08/2008
Secretary appointed angela doherty
dot icon19/08/2008
Appointment terminated secretary eileen gahan
dot icon19/08/2008
Restoration by order of the court
dot icon21/11/2006
Final Gazette dissolved via voluntary strike-off
dot icon08/08/2006
First Gazette notice for voluntary strike-off
dot icon29/06/2006
Application for striking-off
dot icon15/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon20/09/2005
Annual return made up to 13/08/05
dot icon20/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon20/05/2005
Accounting reference date shortened from 31/08/04 to 31/07/04
dot icon19/04/2005
Registered office changed on 19/04/05 from: the white house snitterfield street hampton lucy warwick CV35 8AX
dot icon30/03/2005
New director appointed
dot icon30/03/2005
New director appointed
dot icon21/03/2005
Director resigned
dot icon21/03/2005
Secretary resigned;director resigned
dot icon21/03/2005
New secretary appointed;new director appointed
dot icon21/03/2005
New director appointed
dot icon21/03/2005
New director appointed
dot icon21/03/2005
New director appointed
dot icon26/10/2004
Annual return made up to 13/08/04
dot icon13/08/2003
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
31/07/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, Andrew Ian
Director
21/10/2004 - Present
10
Cole, Heather Patricia
Director
22/05/2018 - Present
-
Smith, Brian Geoffrey
Director
23/05/2014 - Present
2
Young, Barry Philip
Director
03/05/2013 - Present
1
Webb, John Peter
Director
21/10/2004 - 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+
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 HOUSE MANAGEMENT COMPANY LIMITED

CATESBY HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/08/2003 with the registered office located at Apartment 2 Catesby House, Lapworth Street Lapworth, Solihull, West Midlands B94 5QS. There are currently 6 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 HOUSE MANAGEMENT COMPANY LIMITED?

toggle

CATESBY HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/08/2003 .

Where is CATESBY HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

CATESBY HOUSE MANAGEMENT COMPANY LIMITED is registered at Apartment 2 Catesby House, Lapworth Street Lapworth, Solihull, West Midlands B94 5QS.

What does CATESBY HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

CATESBY HOUSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CATESBY HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/10/2025: Micro company accounts made up to 2025-07-31.