CATHCART ESTATES LIMITED

Register to unlock more data on OkredoRegister

CATHCART ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01865491

Incorporation date

22/11/1984

Size

Micro Entity

Contacts

Registered address

Registered address

23 Alder Road, London SW14 8ERCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1986)
dot icon01/12/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon15/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon25/11/2024
Registered office address changed from 29 Harcourt Street London W1H 4HS to 23 Alder Road London SW14 8ER on 2024-11-25
dot icon01/08/2024
Micro company accounts made up to 2023-12-31
dot icon23/11/2023
Change of details for Mr Frank Maurice Camilleri as a person with significant control on 2023-11-10
dot icon23/11/2023
Secretary's details changed for Mr Frank Maurice Camilleri on 2023-11-10
dot icon23/11/2023
Director's details changed for Mr Frank Maurice Camilleri on 2023-11-10
dot icon23/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon19/09/2023
Micro company accounts made up to 2022-12-31
dot icon18/09/2023
Change of details for Mr Michael Maurice Camilleri as a person with significant control on 2023-09-15
dot icon18/09/2023
Director's details changed for Mr Michael Maurice Camilleri on 2023-09-15
dot icon15/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon01/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2020-11-13 with no updates
dot icon20/01/2021
Secretary's details changed for Mr Frank Maurice Camilleri on 2019-05-17
dot icon20/01/2021
Change of details for Mr Frank Maurice Camilleri as a person with significant control on 2019-05-17
dot icon19/01/2021
Director's details changed for Mr Frank Maurice Camilleri on 2019-05-17
dot icon25/11/2020
Micro company accounts made up to 2019-12-31
dot icon14/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon18/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/12/2015
Director's details changed for Mr Frank Maurice Camilleri on 2015-09-01
dot icon09/12/2015
Secretary's details changed for Mr Frank Maurice Camilleri on 2015-09-01
dot icon08/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon08/12/2015
Director's details changed for Mr Frank Maurice Camilleri on 2015-09-29
dot icon08/12/2015
Secretary's details changed for Mr Frank Maurice Camilleri on 2015-09-29
dot icon05/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/05/2015
Registration of charge 018654910013, created on 2015-04-29
dot icon27/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon01/10/2014
Amended total exemption small company accounts made up to 2013-12-31
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon16/11/2012
Director's details changed for Mr Michael Maurice Camilleri on 2012-11-15
dot icon01/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon15/11/2011
Director's details changed for Mr Frank Maurice Camilleri on 2011-11-01
dot icon15/11/2011
Secretary's details changed for Mr Frank Maurice Camilleri on 2011-11-01
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon04/11/2010
Amended accounts made up to 2009-12-31
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon02/12/2009
Director's details changed for Michael Maurice Camilleri on 2009-11-16
dot icon02/12/2009
Director's details changed for Frank Maurice Camilleri on 2009-11-16
dot icon02/12/2009
Director's details changed for Maurice Camilleri on 2009-11-16
dot icon22/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/12/2008
Return made up to 13/11/08; full list of members
dot icon29/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/12/2007
Return made up to 13/11/07; no change of members
dot icon29/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/06/2007
Declaration of satisfaction of mortgage/charge
dot icon22/06/2007
Declaration of satisfaction of mortgage/charge
dot icon04/12/2006
Return made up to 13/11/06; full list of members
dot icon15/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/01/2006
Amended full accounts made up to 2003-12-31
dot icon23/11/2005
Return made up to 13/11/05; full list of members
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon17/09/2005
Declaration of satisfaction of mortgage/charge
dot icon17/09/2005
Declaration of satisfaction of mortgage/charge
dot icon17/09/2005
Declaration of satisfaction of mortgage/charge
dot icon17/09/2005
Declaration of satisfaction of mortgage/charge
dot icon17/09/2005
Declaration of satisfaction of mortgage/charge
dot icon23/11/2004
Return made up to 13/11/04; full list of members
dot icon27/04/2004
Full accounts made up to 2003-12-31
dot icon24/11/2003
Return made up to 13/11/03; full list of members
dot icon15/10/2003
Full accounts made up to 2002-12-31
dot icon30/01/2003
Full accounts made up to 2001-12-31
dot icon09/01/2003
Return made up to 13/11/02; full list of members
dot icon28/10/2002
Return made up to 13/11/01; full list of members
dot icon19/10/2002
Declaration of satisfaction of mortgage/charge
dot icon19/10/2002
Declaration of satisfaction of mortgage/charge
dot icon11/10/2002
Registered office changed on 11/10/02 from: 30 harcourt street london W1H 1DT
dot icon01/05/2002
Declaration of satisfaction of mortgage/charge
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon28/03/2001
Return made up to 13/11/00; full list of members
dot icon20/12/2000
Full accounts made up to 1999-12-31
dot icon15/12/1999
Return made up to 13/11/99; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon15/10/1999
Particulars of mortgage/charge
dot icon02/09/1999
Particulars of mortgage/charge
dot icon23/06/1999
Particulars of mortgage/charge
dot icon04/06/1999
Particulars of mortgage/charge
dot icon20/04/1999
Particulars of mortgage/charge
dot icon26/03/1999
Return made up to 13/11/98; no change of members
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon25/02/1998
Return made up to 13/11/97; no change of members
dot icon16/06/1997
Full accounts made up to 1996-12-31
dot icon27/11/1996
Return made up to 13/11/96; full list of members
dot icon18/06/1996
Declaration of satisfaction of mortgage/charge
dot icon17/06/1996
Full accounts made up to 1995-12-31
dot icon30/11/1995
Return made up to 13/11/95; no change of members
dot icon29/11/1995
Registered office changed on 29/11/95 from: c/o lubbock fine russell bedford house city forum 250 city road london EC1U 2QQ
dot icon04/08/1995
Full accounts made up to 1994-12-31
dot icon05/05/1995
Particulars of mortgage/charge
dot icon22/12/1994
Return made up to 13/11/94; no change of members
dot icon13/05/1994
Full accounts made up to 1993-12-31
dot icon22/02/1994
Return made up to 13/11/93; full list of members
dot icon27/10/1993
Particulars of mortgage/charge
dot icon04/10/1993
Full accounts made up to 1992-12-31
dot icon08/11/1992
Return made up to 13/11/92; no change of members
dot icon13/10/1992
Full accounts made up to 1991-12-31
dot icon04/02/1992
Return made up to 13/11/91; no change of members
dot icon04/02/1992
Registered office changed on 04/02/92
dot icon16/10/1991
Particulars of mortgage/charge
dot icon05/08/1991
Full accounts made up to 1990-12-31
dot icon12/07/1991
New director appointed
dot icon16/01/1991
Return made up to 29/11/90; full list of members
dot icon24/12/1990
Full accounts made up to 1989-12-31
dot icon27/11/1989
Full accounts made up to 1988-12-31
dot icon27/11/1989
Return made up to 13/11/89; full list of members
dot icon12/04/1989
Full accounts made up to 1987-12-31
dot icon12/04/1989
Return made up to 08/11/88; full list of members
dot icon24/11/1988
Registered office changed on 24/11/88 from: offices saunders & co 8 dorset square london NW1 6PU
dot icon16/03/1988
Particulars of mortgage/charge
dot icon29/02/1988
Full accounts made up to 1986-12-31
dot icon29/02/1988
Return made up to 28/08/87; full list of members
dot icon29/10/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon30/07/1986
Full accounts made up to 1985-12-31
dot icon30/07/1986
Return made up to 12/05/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
48.94K
-
0.00
-
-
2022
1
56.72K
-
0.00
-
-
2022
1
56.72K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

56.72K £Ascended15.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATHCART ESTATES LIMITED

CATHCART ESTATES LIMITED is an(a) Active company incorporated on 22/11/1984 with the registered office located at 23 Alder Road, London SW14 8ER. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CATHCART ESTATES LIMITED?

toggle

CATHCART ESTATES LIMITED is currently Active. It was registered on 22/11/1984 .

Where is CATHCART ESTATES LIMITED located?

toggle

CATHCART ESTATES LIMITED is registered at 23 Alder Road, London SW14 8ER.

What does CATHCART ESTATES LIMITED do?

toggle

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

How many employees does CATHCART ESTATES LIMITED have?

toggle

CATHCART ESTATES LIMITED had 1 employees in 2022.

What is the latest filing for CATHCART ESTATES LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-13 with no updates.