CATHERINE COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CATHERINE COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01425025

Incorporation date

04/06/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Newport Road, Aldershot GU12 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1979)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon10/11/2025
Confirmation statement made on 2025-10-23 with updates
dot icon20/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon29/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon04/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon09/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/11/2020
Termination of appointment of Jonathan David Hennessey as a director on 2020-11-19
dot icon14/11/2020
Termination of appointment of Andrew Thomas Kerr as a director on 2020-11-14
dot icon09/11/2020
Registered office address changed from 4 Catherine Court Queens Road Aldershot GU11 3LG England to 12 Newport Road Aldershot GU12 4PB on 2020-11-09
dot icon09/11/2020
Appointment of Mrs Carmen-Mihaela Hera as a director on 2020-11-01
dot icon23/10/2020
Confirmation statement made on 2020-10-23 with updates
dot icon29/07/2020
Termination of appointment of Michael James Peppitt as a director on 2020-07-02
dot icon24/04/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/04/2020
Termination of appointment of Cherylyn Spitz as a director on 2020-04-20
dot icon20/04/2020
Registered office address changed from Catherine Court 1 Catherine Court Queens Road Aldershot Hampshire GU11 3LG England to 4 Catherine Court Queens Road Aldershot GU11 3LG on 2020-04-20
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon14/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon14/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/04/2018
Termination of appointment of Laura Jane Keenan as a director on 2018-04-10
dot icon26/10/2017
Confirmation statement made on 2017-10-23 with updates
dot icon02/06/2017
Appointment of Mr Jonathan David Hennessey as a director on 2017-05-25
dot icon15/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon27/10/2016
Registered office address changed from Waterloo House Church Lane West Aldershot Hampshire GU11 3LH to Catherine Court 1 Catherine Court Queens Road Aldershot Hampshire GU11 3LG on 2016-10-27
dot icon26/10/2016
Appointment of Mr Michael James Peppitt as a director on 2016-05-11
dot icon10/08/2016
Termination of appointment of Robert Boyle as a director on 2016-05-11
dot icon10/08/2016
Termination of appointment of Robert Boyle as a secretary on 2016-05-11
dot icon08/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon11/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon29/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon01/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon18/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon31/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon04/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon10/11/2010
Termination of appointment of Sallyann Atkinson as a director
dot icon10/11/2010
Appointment of Andrew Thomas Kerr as a director
dot icon10/11/2010
Appointment of Laura Jane Keenan as a director
dot icon21/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon09/11/2009
Director's details changed for Cherylyn Spitz on 2009-10-10
dot icon09/11/2009
Director's details changed for Sallyann Patricia Atkinson on 2009-10-10
dot icon09/11/2009
Director's details changed for Robert Boyle on 2009-10-10
dot icon08/07/2009
Full accounts made up to 2009-03-31
dot icon22/12/2008
Return made up to 23/10/08; full list of members; amend
dot icon17/11/2008
Return made up to 23/10/08; full list of members
dot icon08/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon25/10/2007
Return made up to 23/10/07; full list of members
dot icon18/07/2007
Full accounts made up to 2007-03-31
dot icon03/07/2007
Declaration of satisfaction of mortgage/charge
dot icon10/11/2006
Return made up to 23/10/06; full list of members
dot icon10/11/2006
Director resigned
dot icon31/05/2006
Full accounts made up to 2006-03-31
dot icon23/05/2006
New secretary appointed
dot icon23/05/2006
New director appointed
dot icon22/05/2006
Secretary resigned
dot icon08/11/2005
Return made up to 23/10/05; full list of members
dot icon16/08/2005
New director appointed
dot icon16/08/2005
Director resigned
dot icon15/08/2005
Full accounts made up to 2005-03-31
dot icon09/11/2004
Return made up to 23/10/04; change of members
dot icon11/06/2004
Full accounts made up to 2004-03-31
dot icon02/06/2004
Registered office changed on 02/06/04 from: 71 high street aldershot hampshire GU11 1BY
dot icon02/06/2004
Secretary resigned;director resigned
dot icon02/06/2004
New secretary appointed;new director appointed
dot icon07/11/2003
Return made up to 23/10/03; no change of members
dot icon25/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/02/2003
Return made up to 23/10/02; full list of members
dot icon08/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon06/10/2002
Registered office changed on 06/10/02 from: 16 grosvenor road aldershot hampshire GU11 1DP
dot icon02/10/2002
New director appointed
dot icon30/05/2002
Director resigned
dot icon31/10/2001
Return made up to 23/10/01; full list of members
dot icon13/09/2001
New secretary appointed;new director appointed
dot icon13/09/2001
Secretary resigned;director resigned
dot icon29/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon26/10/2000
New director appointed
dot icon26/10/2000
Director resigned
dot icon26/10/2000
Return made up to 23/10/00; full list of members
dot icon22/08/2000
Full accounts made up to 2000-03-31
dot icon29/02/2000
Registered office changed on 29/02/00 from: 71 high street aldershot hampshire GU11 1BY
dot icon05/11/1999
Return made up to 23/10/99; full list of members
dot icon25/10/1999
Accounts for a small company made up to 1999-03-31
dot icon10/11/1998
Return made up to 23/10/98; full list of members
dot icon26/08/1998
Full accounts made up to 1998-03-31
dot icon02/02/1998
New director appointed
dot icon13/01/1998
Secretary resigned
dot icon13/01/1998
Director resigned
dot icon11/01/1998
Return made up to 23/10/97; no change of members
dot icon07/01/1998
Accounts for a small company made up to 1997-03-31
dot icon15/12/1997
Registered office changed on 15/12/97 from: catherine court queens road aldershot hants GU11 3LG
dot icon05/12/1997
Accounts for a small company made up to 1996-03-31
dot icon05/12/1997
Accounts for a small company made up to 1995-03-31
dot icon05/12/1997
Accounts for a small company made up to 1994-03-31
dot icon05/12/1997
Accounts for a small company made up to 1993-03-31
dot icon02/12/1997
Return made up to 23/10/96; full list of members
dot icon28/11/1997
Return made up to 23/10/95; no change of members
dot icon28/11/1997
Return made up to 23/10/94; full list of members
dot icon28/11/1997
New director appointed
dot icon28/11/1997
New secretary appointed;new director appointed
dot icon28/11/1997
New director appointed
dot icon27/11/1997
Restoration by order of the court
dot icon28/11/1995
Final Gazette dissolved via compulsory strike-off
dot icon08/08/1995
First Gazette notice for compulsory strike-off
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Return made up to 23/10/93; no change of members
dot icon04/02/1993
Accounts for a small company made up to 1992-03-31
dot icon27/01/1993
Return made up to 23/10/92; no change of members
dot icon06/07/1992
Accounts for a small company made up to 1991-03-31
dot icon02/07/1992
New secretary appointed;new director appointed
dot icon02/07/1992
Return made up to 23/10/91; full list of members
dot icon15/06/1992
Director resigned
dot icon27/04/1991
Full accounts made up to 1990-03-31
dot icon27/04/1991
Return made up to 31/03/90; no change of members
dot icon10/01/1990
Full accounts made up to 1989-03-31
dot icon09/11/1989
Return made up to 23/10/89; full list of members
dot icon11/07/1988
Return made up to 30/06/88; full list of members
dot icon21/06/1988
Full accounts made up to 1988-03-31
dot icon21/06/1988
Director resigned;new director appointed
dot icon25/08/1987
Return made up to 27/07/87; full list of members
dot icon27/07/1987
Full accounts made up to 1987-03-31
dot icon16/02/1987
Director resigned;new director appointed
dot icon23/10/1986
Return made up to 30/07/86; full list of members
dot icon21/07/1986
Director resigned;new director appointed
dot icon04/07/1986
Full accounts made up to 1986-03-31
dot icon28/08/1979
Particulars of mortgage/charge
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£200.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.76K
-
0.00
200.00
-
2022
1
4.03K
-
0.00
200.00
-
2023
1
4.47K
-
0.00
200.00
-
2023
1
4.47K
-
0.00
200.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

4.47K £Ascended10.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

200.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hera, Carmen-Mihaela
Director
01/11/2020 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CATHERINE COURT MANAGEMENT LIMITED

CATHERINE COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 04/06/1979 with the registered office located at 12 Newport Road, Aldershot GU12 4PB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CATHERINE COURT MANAGEMENT LIMITED?

toggle

CATHERINE COURT MANAGEMENT LIMITED is currently Active. It was registered on 04/06/1979 .

Where is CATHERINE COURT MANAGEMENT LIMITED located?

toggle

CATHERINE COURT MANAGEMENT LIMITED is registered at 12 Newport Road, Aldershot GU12 4PB.

What does CATHERINE COURT MANAGEMENT LIMITED do?

toggle

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

How many employees does CATHERINE COURT MANAGEMENT LIMITED have?

toggle

CATHERINE COURT MANAGEMENT LIMITED had 1 employees in 2023.

What is the latest filing for CATHERINE COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.