CATHCART GATE ESTATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CATHCART GATE ESTATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07979273

Incorporation date

07/03/2012

Size

Dormant

Contacts

Registered address

Registered address

33 Station Road, Rainham, Gillingham ME8 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2012)
dot icon18/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon11/03/2026
Termination of appointment of Martina Herbert as a director on 2026-03-11
dot icon05/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/05/2025
Appointment of Mr David Hugh Goff as a director on 2025-05-06
dot icon25/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon22/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon30/08/2022
Registered office address changed from Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom to 33 Station Road Rainham Gillingham ME8 7RS on 2022-08-30
dot icon04/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/03/2022
Notification of a person with significant control statement
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon07/03/2022
Cessation of Martina Herbert as a person with significant control on 2022-03-07
dot icon07/03/2022
Cessation of Anthony Fenn as a person with significant control on 2022-03-07
dot icon15/07/2021
Termination of appointment of Kevin Andrew Swain as a director on 2021-07-15
dot icon15/07/2021
Cessation of Kevin Andrew Swain as a person with significant control on 2021-07-15
dot icon14/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon03/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/05/2020
Registered office address changed from C/O Prestige Secretarial Services Northcote Road Knighton Leicester LE2 3FH England to Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS on 2020-05-11
dot icon18/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon11/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon20/03/2019
Notification of Kevin Swain as a person with significant control on 2019-03-20
dot icon20/03/2019
Notification of Martina Herbert as a person with significant control on 2019-03-20
dot icon20/03/2019
Notification of Anthony Fenn as a person with significant control on 2019-03-20
dot icon20/03/2019
Withdrawal of a person with significant control statement on 2019-03-20
dot icon13/02/2019
Director's details changed for Mr Anthony Fenn on 2019-01-01
dot icon13/02/2019
Appointment of Mrs Tracy Marion O'toole as a secretary on 2019-01-01
dot icon13/02/2019
Termination of appointment of Burkinshaw Management Limited as a secretary on 2019-01-01
dot icon13/02/2019
Registered office address changed from 5 Birling Road Tunbridge Wells Kent TN2 5LX to C/O Prestige Secretarial Services Northcote Road Knighton Leicester LE2 3FH on 2019-02-13
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon06/03/2018
Appointment of Mr Kevin Swain as a director on 2017-12-11
dot icon06/03/2018
Appointment of Mrs Martina Herbert as a director on 2017-12-11
dot icon06/03/2018
Termination of appointment of Christopher John Perree as a director on 2017-12-11
dot icon29/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon09/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/05/2016
Annual return made up to 2016-03-07 no member list
dot icon19/05/2016
Termination of appointment of Roger Jonathan Maddams as a director on 2015-04-16
dot icon19/05/2016
Termination of appointment of Roger Jonathan Maddams as a director on 2015-04-16
dot icon11/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/04/2015
Annual return made up to 2015-03-07 no member list
dot icon14/04/2015
Termination of appointment of Stefanie Jane Patricia Triggs as a director on 2015-03-18
dot icon14/04/2015
Termination of appointment of Paul Simon Osbourne as a director on 2015-03-18
dot icon14/04/2015
Termination of appointment of Stephen Bray as a director on 2015-03-18
dot icon18/03/2015
Termination of appointment of Paul Simon Osbourne as a director on 2015-03-18
dot icon18/03/2015
Termination of appointment of Stephen Bray as a director on 2015-03-18
dot icon18/03/2015
Appointment of Burkinshaw Management Limited as a secretary on 2015-01-01
dot icon11/03/2015
Registered office address changed from C/O Crabtree Pm Limited Marlborough House 298 Regents Park Road London N3 2UU to 5 Birling Road Tunbridge Wells Kent TN2 5LX on 2015-03-11
dot icon31/12/2014
Termination of appointment of Kelly Anne Hobbs as a secretary on 2014-12-31
dot icon31/12/2014
Termination of appointment of Crabtree Pm Limited as a secretary on 2014-12-31
dot icon09/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/06/2014
Appointment of Mr Roger Jonathan Maddams as a director
dot icon02/06/2014
Appointment of Mr Anthony Fenn as a director
dot icon02/06/2014
Appointment of Mrs Stefanie Jane Patricia Triggs as a director
dot icon02/06/2014
Appointment of Mr Christopher John Perree as a director
dot icon12/03/2014
Annual return made up to 2014-03-07 no member list
dot icon26/11/2013
Appointment of Mr Stephen Bray as a director
dot icon26/11/2013
Termination of appointment of Stephen Pye as a director
dot icon06/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/06/2013
Appointment of Crabtree Pm Limited as a secretary
dot icon13/06/2013
Appointment of Ms Kelly Anne Hobbs as a secretary
dot icon13/06/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon13/06/2013
Registered office address changed from Scholars House 60 College Road Maidstone Kent ME15 6SJ United Kingdom on 2013-06-13
dot icon24/04/2013
Annual return made up to 2013-03-07 no member list
dot icon18/04/2013
Termination of appointment of Clive Roberts as a director
dot icon18/04/2013
Termination of appointment of Dean Markall as a director
dot icon13/02/2013
Appointment of Mr Paul Simon Osbourne as a director
dot icon13/02/2013
Appointment of Mr Stephen John Pye as a director
dot icon17/10/2012
Registered office address changed from Hillreed House 60 College Road Maidstone ME15 6SJ United Kingdom on 2012-10-17
dot icon07/03/2012
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
31/12/2024
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
0
0.00
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fenn, Anthony
Director
27/03/2014 - Present
2
Mrs Martina Herbert
Director
11/12/2017 - 11/03/2026
-
Goff, David Hugh
Director
06/05/2025 - Present
3

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 CATHCART GATE ESTATE MANAGEMENT LIMITED

CATHCART GATE ESTATE MANAGEMENT LIMITED is an(a) Active company incorporated on 07/03/2012 with the registered office located at 33 Station Road, Rainham, Gillingham ME8 7RS. 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 CATHCART GATE ESTATE MANAGEMENT LIMITED?

toggle

CATHCART GATE ESTATE MANAGEMENT LIMITED is currently Active. It was registered on 07/03/2012 .

Where is CATHCART GATE ESTATE MANAGEMENT LIMITED located?

toggle

CATHCART GATE ESTATE MANAGEMENT LIMITED is registered at 33 Station Road, Rainham, Gillingham ME8 7RS.

What does CATHCART GATE ESTATE MANAGEMENT LIMITED do?

toggle

CATHCART GATE ESTATE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CATHCART GATE ESTATE MANAGEMENT LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-07 with no updates.