CATHERINE COURT MANAGEMENT COMPANY (FARNHAM) LIMITED

Register to unlock more data on OkredoRegister

CATHERINE COURT MANAGEMENT COMPANY (FARNHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07163046

Incorporation date

19/02/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 1a Victoria House, South Street, Farnham, Surrey GU9 7QUCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2010)
dot icon08/04/2026
Termination of appointment of Deryk Hastings Bailey as a director on 2026-04-01
dot icon15/05/2025
Micro company accounts made up to 2024-09-30
dot icon21/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon04/03/2024
Confirmation statement made on 2024-02-19 with updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon20/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon17/03/2022
Micro company accounts made up to 2021-09-30
dot icon21/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon24/09/2021
Micro company accounts made up to 2020-09-30
dot icon03/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon09/10/2020
Termination of appointment of Michael Robert Coopland as a director on 2020-09-24
dot icon26/06/2020
Micro company accounts made up to 2019-09-30
dot icon26/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon05/06/2019
Micro company accounts made up to 2018-09-30
dot icon27/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon27/03/2018
Micro company accounts made up to 2017-09-30
dot icon22/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon29/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon23/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon28/05/2016
Registered office address changed from Abbott House Hale Road Farnham Surrey GU9 9QH to Suite 1a Victoria House South Street Farnham Surrey GU9 7QU on 2016-05-28
dot icon28/05/2016
Appointment of Edgefield Estates Management (Farnham) Limited as a secretary on 2016-04-19
dot icon28/05/2016
Termination of appointment of Claire Mcgurk as a secretary on 2016-04-18
dot icon06/05/2016
Total exemption full accounts made up to 2015-09-30
dot icon26/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon26/02/2016
Director's details changed for Mr Michael Holmes on 2016-02-26
dot icon06/05/2015
Total exemption full accounts made up to 2014-09-30
dot icon25/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon21/02/2014
Director's details changed for Mrs Peta Karen Jane Brown on 2014-02-21
dot icon03/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon15/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon15/03/2013
Director's details changed for Michael Robert Coopland on 2013-03-14
dot icon15/03/2013
Director's details changed for Deryk Hastings Bailey on 2013-03-14
dot icon15/03/2013
Director's details changed for Mychelle Elizabeth Dean on 2013-03-14
dot icon14/03/2013
Appointment of Mr Michael Holmes as a director
dot icon05/03/2013
Termination of appointment of Kyle Basley as a director
dot icon14/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon06/03/2012
Director's details changed for Lindsey Hannah Richens on 2012-03-06
dot icon06/03/2012
Director's details changed for Julia Anne Ives on 2012-03-06
dot icon06/03/2012
Director's details changed for Fariba Sahai on 2012-03-06
dot icon06/03/2012
Director's details changed for Peta Karen Jane Brown on 2012-03-06
dot icon06/03/2012
Director's details changed for Zhanna Barwick on 2012-03-06
dot icon06/03/2012
Director's details changed for Nicholas George Somerville on 2012-03-06
dot icon05/03/2012
Previous accounting period shortened from 2012-02-28 to 2011-09-30
dot icon17/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon23/02/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon23/02/2011
Director's details changed for Lindsey Hannah Richens on 2011-02-23
dot icon23/02/2011
Statement of capital following an allotment of shares on 2010-02-19
dot icon13/12/2010
Appointment of Nicholas George Somerville as a director
dot icon13/12/2010
Appointment of Julia Anne Ives as a director
dot icon13/12/2010
Appointment of Peta Karen Jane Brown as a director
dot icon17/11/2010
Termination of appointment of Michael Fogarty as a director
dot icon17/11/2010
Termination of appointment of Francis Fogarty as a director
dot icon10/11/2010
Appointment of Zhanna Barwick as a director
dot icon04/11/2010
Appointment of Kyle James Basley as a director
dot icon04/11/2010
Appointment of Lindsey Hannah Richens as a director
dot icon04/11/2010
Appointment of Michael Robert Coopland as a director
dot icon04/11/2010
Appointment of Deryk Hastings Bailey as a director
dot icon04/11/2010
Appointment of Mychelle Elizabeth Dean as a director
dot icon04/11/2010
Appointment of Fariba Sahai as a director
dot icon25/09/2010
Appointment of Claire Mcgurk as a secretary
dot icon15/09/2010
Registered office address changed from , 1 Alpha Centre, North Lane, Aldershot, Hampshire, GU12 4RG, United Kingdom on 2010-09-15
dot icon19/02/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00
-
0.00
-
-
2022
0
10.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sahai, Fariba
Director
29/09/2010 - Present
-
Barwick, Zhanna
Director
01/10/2010 - Present
1
Dean, Mychelle Elizabeth
Director
29/09/2010 - Present
-
Ives, Julia Anne
Director
01/10/2010 - Present
-
Somerville, Nicholas George
Director
30/09/2010 - 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 CATHERINE COURT MANAGEMENT COMPANY (FARNHAM) LIMITED

CATHERINE COURT MANAGEMENT COMPANY (FARNHAM) LIMITED is an(a) Active company incorporated on 19/02/2010 with the registered office located at Suite 1a Victoria House, South Street, Farnham, Surrey GU9 7QU. There are currently 8 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 CATHERINE COURT MANAGEMENT COMPANY (FARNHAM) LIMITED?

toggle

CATHERINE COURT MANAGEMENT COMPANY (FARNHAM) LIMITED is currently Active. It was registered on 19/02/2010 .

Where is CATHERINE COURT MANAGEMENT COMPANY (FARNHAM) LIMITED located?

toggle

CATHERINE COURT MANAGEMENT COMPANY (FARNHAM) LIMITED is registered at Suite 1a Victoria House, South Street, Farnham, Surrey GU9 7QU.

What does CATHERINE COURT MANAGEMENT COMPANY (FARNHAM) LIMITED do?

toggle

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

What is the latest filing for CATHERINE COURT MANAGEMENT COMPANY (FARNHAM) LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Deryk Hastings Bailey as a director on 2026-04-01.