CATHCART MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CATHCART MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02433559

Incorporation date

18/10/1989

Size

Micro Entity

Contacts

Registered address

Registered address

11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire EN6 1AECopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1989)
dot icon27/01/2026
Confirmation statement made on 2026-01-08 with updates
dot icon22/12/2025
Termination of appointment of Kendall Tzaraine Gwyn-Jones as a director on 2025-12-19
dot icon12/08/2025
Appointment of Mrs Kendall Tzaraine Gwyn-Jones as a director on 2025-08-11
dot icon16/04/2025
Micro company accounts made up to 2024-12-25
dot icon09/01/2025
Registered office address changed from PO Box SW10 9HY 10 Hollywood Road London SW10 9HY United Kingdom to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 2025-01-09
dot icon09/01/2025
Confirmation statement made on 2025-01-08 with updates
dot icon08/01/2025
Termination of appointment of Susan Metcalfe Residential as a secretary on 2025-01-08
dot icon26/04/2024
Micro company accounts made up to 2023-12-25
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon10/07/2023
Micro company accounts made up to 2022-12-25
dot icon09/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon01/08/2022
Micro company accounts made up to 2021-12-25
dot icon10/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon13/09/2021
Micro company accounts made up to 2020-12-25
dot icon20/04/2021
Termination of appointment of Timothy Gwyn-Jones as a director on 2021-04-20
dot icon24/02/2021
Notification of a person with significant control statement
dot icon13/01/2021
Micro company accounts made up to 2019-12-25
dot icon08/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon04/12/2020
Withdrawal of a person with significant control statement on 2020-12-04
dot icon02/11/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon27/08/2020
Confirmation statement made on 2020-06-27 with updates
dot icon27/08/2020
Registered office address changed from 10 10 Hollywood Road London SW10 9HY United Kingdom to PO Box SW10 9HY 10 Hollywood Road London SW10 9HY on 2020-08-27
dot icon27/08/2020
Registered office address changed from C/O Susan Metcalfe Residential Property Management 10 Hollywood Road London SW10 9HY England to 10 10 Hollywood Road London SW10 9HY on 2020-08-27
dot icon27/08/2020
Appointment of Susan Metcalfe Residential as a secretary on 2020-08-27
dot icon27/08/2020
Termination of appointment of Anne Coleman as a secretary on 2020-08-27
dot icon11/10/2019
Micro company accounts made up to 2018-12-25
dot icon29/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon29/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon28/03/2018
Accounts for a dormant company made up to 2017-12-25
dot icon26/03/2018
Confirmation statement made on 2017-12-25 with no updates
dot icon29/11/2017
Accounts for a dormant company made up to 2016-12-25
dot icon29/03/2017
Registered office address changed from C/O Susan Metcalfe Residential Property Management 10 Hollywood Road London SW10 9HY England to C/O Susan Metcalfe Residential Property Management 10 Hollywood Road London SW10 9HY on 2017-03-29
dot icon29/03/2017
Registered office address changed from C/O C/O Quadrant Property Management Ltd 115 Kennedy House 115 Hammershith Road London W14 0QH to C/O Susan Metcalfe Residential Property Management 10 Hollywood Road London SW10 9HY on 2017-03-29
dot icon13/01/2017
Confirmation statement made on 2016-12-25 with updates
dot icon30/06/2016
Accounts for a dormant company made up to 2015-12-25
dot icon09/02/2016
Appointment of Ms Linda Helen Long-Innes as a director on 2016-02-08
dot icon25/01/2016
Annual return made up to 2015-12-25 with full list of shareholders
dot icon21/01/2016
Appointment of Mr Timothy Gwyn-Jones as a director on 2015-09-30
dot icon16/10/2015
Appointment of Ms Sophie Ravon as a director on 2015-09-28
dot icon29/09/2015
Termination of appointment of John Grant Gilmour as a director on 2015-09-03
dot icon28/08/2015
Accounts for a dormant company made up to 2014-12-25
dot icon27/08/2015
Termination of appointment of Oenone Ann Sparkman as a director on 2014-06-20
dot icon27/08/2015
Termination of appointment of Jennifer Oenone White as a director on 2014-06-20
dot icon09/01/2015
Annual return made up to 2014-12-25 with full list of shareholders
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-25
dot icon27/02/2014
Registered office address changed from 54 Pembroke Road London W8 6NX on 2014-02-27
dot icon27/02/2014
Annual return made up to 2013-12-25 with full list of shareholders
dot icon27/02/2014
Termination of appointment of Nicholas Rodolakis as a director
dot icon27/02/2014
Termination of appointment of Nicholas Rodolakis as a director
dot icon27/02/2014
Appointment of Mrs Anne Coleman as a secretary
dot icon27/02/2014
Termination of appointment of Hilary Frier Dryden as a secretary
dot icon27/01/2014
Termination of appointment of Hilary Dryden as a secretary
dot icon27/01/2014
Appointment of Ms Hilary Alexandra Dryden as a secretary
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-25
dot icon04/01/2013
Annual return made up to 2012-12-25 with full list of shareholders
dot icon11/10/2012
Appointment of Mr John Grant Gilmour as a director
dot icon18/07/2012
Accounts for a dormant company made up to 2011-12-28
dot icon12/01/2012
Annual return made up to 2011-12-25 with full list of shareholders
dot icon12/01/2012
Termination of appointment of Dominic Cunningham as a director
dot icon12/01/2012
Termination of appointment of Carl Dooley as a director
dot icon12/01/2012
Secretary's details changed for Ms Hilary Alexandra Frier Dryden on 2011-03-01
dot icon01/09/2011
Accounts for a dormant company made up to 2010-12-25
dot icon13/06/2011
Registered office address changed from 193-195 New Kings Road London SW6 4SS U.K. on 2011-06-13
dot icon27/01/2011
Annual return made up to 2010-12-25 with full list of shareholders
dot icon23/03/2010
Appointment of Ms Hilary Alexandra Frier Dryden as a secretary
dot icon23/03/2010
Annual return made up to 2009-12-25 with full list of shareholders
dot icon23/03/2010
Director's details changed for Mrs Jennifer Oenone White on 2010-03-23
dot icon23/03/2010
Director's details changed for Oenone Ann Sparkman on 2010-03-23
dot icon23/03/2010
Director's details changed for Carl David Dooley on 2010-03-23
dot icon23/03/2010
Director's details changed for Dominic John Cunningham on 2010-01-23
dot icon22/03/2010
Termination of appointment of Centre Management as a secretary
dot icon04/03/2010
Accounts for a dormant company made up to 2009-12-25
dot icon13/01/2010
Appointment of Mr Nicholas Rodolakis as a director
dot icon31/12/2009
Termination of appointment of Alexander Stanbury as a director
dot icon22/01/2009
Return made up to 25/12/08; full list of members
dot icon22/01/2009
Registered office changed on 22/01/2009 from 54 pembroke road london W8 6NX U.K.
dot icon22/01/2009
Secretary's change of particulars / centre management / 01/12/2008
dot icon24/10/2008
Accounts for a dormant company made up to 2007-12-25
dot icon14/10/2008
Return made up to 25/12/07; full list of members
dot icon14/10/2008
Location of register of members
dot icon03/09/2008
Registered office changed on 03/09/2008 from 51 cathcart road london SW10 9DH
dot icon31/01/2008
New secretary appointed
dot icon31/01/2008
Secretary resigned
dot icon02/07/2007
New secretary appointed;new director appointed
dot icon11/06/2007
Secretary resigned;director resigned
dot icon10/03/2007
Return made up to 25/12/06; full list of members
dot icon20/02/2007
Total exemption small company accounts made up to 2006-12-25
dot icon09/03/2006
Return made up to 25/12/05; full list of members
dot icon09/03/2006
Total exemption small company accounts made up to 2005-12-25
dot icon25/01/2005
New director appointed
dot icon25/01/2005
New director appointed
dot icon25/01/2005
Return made up to 25/12/04; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-12-25
dot icon29/01/2004
Return made up to 25/12/03; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2003-12-25
dot icon03/03/2003
Total exemption small company accounts made up to 2002-12-25
dot icon03/03/2003
Return made up to 25/12/02; full list of members
dot icon17/01/2002
Return made up to 25/12/01; full list of members
dot icon17/01/2002
Total exemption small company accounts made up to 2001-12-25
dot icon27/02/2001
New director appointed
dot icon27/02/2001
Return made up to 25/12/00; full list of members
dot icon27/02/2001
Accounts for a small company made up to 2000-12-25
dot icon15/01/2001
Director resigned
dot icon15/01/2001
Director resigned
dot icon15/01/2001
New director appointed
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Director resigned
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon17/10/2000
Secretary resigned
dot icon17/10/2000
New secretary appointed
dot icon17/10/2000
Accounts for a small company made up to 1999-12-25
dot icon17/10/2000
Return made up to 25/12/99; full list of members
dot icon17/10/2000
New director appointed
dot icon17/10/2000
Director resigned
dot icon26/10/1999
Accounts for a small company made up to 1998-12-25
dot icon03/08/1999
Return made up to 25/12/98; no change of members
dot icon18/02/1998
Director resigned
dot icon18/02/1998
New director appointed
dot icon18/02/1998
New director appointed
dot icon18/02/1998
Return made up to 25/12/97; full list of members
dot icon18/02/1998
Accounts for a small company made up to 1997-12-25
dot icon09/09/1997
Accounts for a small company made up to 1996-12-25
dot icon13/07/1997
Director resigned
dot icon24/01/1997
Return made up to 25/12/96; no change of members
dot icon09/07/1996
Full accounts made up to 1995-12-25
dot icon08/05/1996
Return made up to 25/12/95; full list of members
dot icon21/06/1995
Accounts for a small company made up to 1994-12-25
dot icon09/01/1995
Return made up to 05/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Accounts for a small company made up to 1993-12-25
dot icon05/01/1994
Return made up to 25/12/93; full list of members
dot icon20/04/1993
Secretary resigned;new secretary appointed
dot icon19/04/1993
Director resigned;new director appointed
dot icon01/04/1993
Accounts for a small company made up to 1992-12-25
dot icon14/12/1992
Return made up to 25/12/92; full list of members
dot icon21/10/1992
Accounts for a small company made up to 1991-12-25
dot icon08/01/1992
Return made up to 25/12/91; full list of members
dot icon27/03/1991
Accounts for a small company made up to 1990-12-25
dot icon13/01/1991
Return made up to 25/12/90; full list of members
dot icon24/01/1990
Ad 19/01/90--------- £ si 3998@1=3998 £ ic 2/4000
dot icon24/01/1990
New secretary appointed;director resigned;new director appointed
dot icon24/01/1990
Registered office changed on 24/01/90 from: beachcroft stanleys 20 furnival street london EC4A 1BN
dot icon24/01/1990
Nc inc already adjusted 19/01/90
dot icon24/01/1990
Resolutions
dot icon24/01/1990
Resolutions
dot icon24/01/1990
Resolutions
dot icon24/01/1990
Accounting reference date notified as 25/12
dot icon05/12/1989
Certificate of change of name
dot icon05/12/1989
Certificate of change of name
dot icon18/10/1989
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.10K
-
0.00
-
-
2022
0
5.10K
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gwyn-Jones, Kendall Tzaraine
Director
11/08/2025 - 19/12/2025
7
Ravon, Sophie Lucille
Director
28/09/2015 - Present
4
Metcalfe Residential, Susan
Secretary
27/08/2020 - 08/01/2025
-
Long-Innes, Linda Helen
Director
08/02/2016 - Present
-

Persons with Significant Control

2
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 MANAGEMENT COMPANY LIMITED

CATHCART MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/10/1989 with the registered office located at 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire EN6 1AE. 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 MANAGEMENT COMPANY LIMITED?

toggle

CATHCART MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/10/1989 .

Where is CATHCART MANAGEMENT COMPANY LIMITED located?

toggle

CATHCART MANAGEMENT COMPANY LIMITED is registered at 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire EN6 1AE.

What does CATHCART MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CATHCART MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-08 with updates.