CATHERINE PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CATHERINE PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04170201

Incorporation date

28/02/2001

Size

Dormant

Contacts

Registered address

Registered address

Wilson Hawkins Property Management Ltd 33-35 High Street, Harrow On The Hill, Harrow, Middlesex HA1 3HTCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2001)
dot icon23/02/2026
Termination of appointment of Anita Keane as a director on 2026-01-21
dot icon23/02/2026
Confirmation statement made on 2026-01-22 with updates
dot icon10/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with updates
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with updates
dot icon15/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/07/2023
Registered office address changed from C/O Wilson Hawkins Property Management Limited 33-35 High Street Harrow on the Hill Middlesex HA1 3HT to Wilson Hawkins Property Management Ltd 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT on 2023-07-30
dot icon25/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/02/2023
Appointment of Wilson Hawkins Property Management Limited as a secretary on 2023-02-03
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with updates
dot icon16/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon26/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/03/2021
Termination of appointment of Suresh Tikam Wadhani as a director on 2021-03-15
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with updates
dot icon14/12/2020
Director's details changed for Vindesh Bhatt on 2020-12-14
dot icon14/12/2020
Director's details changed for Mr Oscar Francis Monteiro on 2020-12-14
dot icon18/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon09/01/2020
Director's details changed for Mr Oscar Francis Monteiro on 2020-01-09
dot icon09/01/2020
Director's details changed for Vindesh Bhatt on 2020-01-09
dot icon19/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon27/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon21/11/2017
Appointment of Dr Mhairi Jhugursing as a director on 2017-11-20
dot icon21/11/2017
Termination of appointment of Alfaz Emadi as a director on 2017-11-20
dot icon15/11/2017
Appointment of Mr Kiran Seshadri Chidambaram as a director on 2017-11-15
dot icon14/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon12/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon29/03/2016
Registered office address changed from Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA England to C/O Wilson Hawkins Property Management Limited 33-35 High Street Harrow on the Hill Middlesex HA1 3HT on 2016-03-29
dot icon11/03/2016
Termination of appointment of Integrity Property Management Ltd as a secretary on 2016-02-16
dot icon14/01/2016
Registered office address changed from C/O Accountsco 1 Purley Place London N1 1QA to Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA on 2016-01-14
dot icon14/01/2016
Appointment of Mr Oscar Francis Monteiro as a director on 2014-10-08
dot icon15/12/2015
Termination of appointment of Sheila Patricia Rabin as a director on 2015-08-13
dot icon26/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/08/2015
Director's details changed for Dr Anita Keane on 2015-08-17
dot icon10/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon10/03/2015
Secretary's details changed for Integrity Property Management Ltd on 2014-08-06
dot icon03/03/2015
Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY England to C/O Accountsco 1 Purley Place London N1 1QA on 2015-03-03
dot icon25/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/08/2014
Appointment of Integrity Property Management Ltd Integrity Property Management Ltd as a secretary on 2014-03-01
dot icon06/08/2014
Registered office address changed from 25 25 Glover Road Pinner, Middx HA5 1LQ England to Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY on 2014-08-06
dot icon31/03/2014
Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY on 2014-03-31
dot icon29/03/2014
Termination of appointment of Integrity Property Management Limited as a secretary
dot icon26/03/2014
Registered office address changed from 25 Glover Road Pinner Harrow Middx HA5 1LQ on 2014-03-26
dot icon19/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon12/03/2014
Appointment of Integrity Property Management Limited as a secretary
dot icon11/02/2014
Termination of appointment of Terence Ansell as a secretary
dot icon12/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon21/03/2013
Registered office address changed from Victor Kirby & Co 82 Snakes Lane East Woodford Green Essex IG8 7QQ on 2013-03-21
dot icon14/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/08/2012
Appointment of Suresh Tikam Wadhani as a director
dot icon28/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon08/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon09/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon17/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon10/03/2010
Director's details changed for Vindesh Bhatt on 2010-02-28
dot icon10/03/2010
Director's details changed for Dr Anita Keane on 2010-02-28
dot icon10/03/2010
Director's details changed for Sheila Patricia Rabin on 2010-02-28
dot icon18/01/2010
Termination of appointment of Elaine Stride as a director
dot icon14/01/2010
Appointment of Alfaz Emadi as a director
dot icon09/11/2009
Termination of appointment of Ishpal Bansal as a director
dot icon09/11/2009
Termination of appointment of Adrian Tsang as a director
dot icon09/11/2009
Termination of appointment of Ajitesh Ghosh as a director
dot icon20/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/04/2009
Return made up to 28/02/09; full list of members
dot icon16/01/2009
Director appointed sheila patricia rabin
dot icon13/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/09/2008
Director appointed vindesh bhatt
dot icon05/04/2008
Return made up to 28/02/08; no change of members
dot icon04/04/2008
Director appointed dr anita keane
dot icon25/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/04/2007
Return made up to 28/02/07; change of members
dot icon14/11/2006
New director appointed
dot icon25/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/03/2006
Return made up to 28/02/06; full list of members
dot icon09/01/2006
New director appointed
dot icon17/11/2005
Director resigned
dot icon31/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/02/2004
Return made up to 28/02/04; change of members
dot icon01/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon15/07/2003
Return made up to 28/02/03; no change of members
dot icon31/03/2003
New secretary appointed
dot icon18/02/2003
Registered office changed on 18/02/03 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW
dot icon05/12/2002
Director resigned
dot icon05/12/2002
Director resigned
dot icon05/12/2002
Secretary resigned
dot icon05/12/2002
New director appointed
dot icon05/12/2002
New director appointed
dot icon05/12/2002
New director appointed
dot icon24/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon27/03/2002
Return made up to 28/02/02; full list of members
dot icon27/03/2002
Secretary resigned
dot icon27/03/2002
Secretary resigned
dot icon27/03/2002
New director appointed
dot icon27/03/2002
New director appointed
dot icon27/03/2002
Ad 12/04/01-29/01/02 £ si 37@1=37 £ ic 5/42
dot icon13/09/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon20/03/2001
Director resigned
dot icon20/03/2001
Secretary resigned
dot icon20/03/2001
New secretary appointed
dot icon20/03/2001
New secretary appointed
dot icon20/03/2001
New secretary appointed
dot icon28/02/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
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
22/01/2027
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
-
3.80K
-
0.00
-
-
2022
-
3.80K
-
0.00
-
-
2022
-
3.80K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

3.80K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHPM LTD
Corporate Secretary
03/02/2023 - Present
36
INTEGRITY PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/03/2014 - 16/02/2016
11
Chan, Wingyee
Director
28/11/2002 - 21/12/2002
1
Jhugursing, Mhairi, Dr
Director
20/11/2017 - Present
2
PITSEC LIMITED
Corporate Secretary
28/02/2001 - 01/03/2001
478

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 PLACE MANAGEMENT COMPANY LIMITED

CATHERINE PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/02/2001 with the registered office located at Wilson Hawkins Property Management Ltd 33-35 High Street, Harrow On The Hill, Harrow, Middlesex HA1 3HT. There are currently 5 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 PLACE MANAGEMENT COMPANY LIMITED?

toggle

CATHERINE PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/02/2001 .

Where is CATHERINE PLACE MANAGEMENT COMPANY LIMITED located?

toggle

CATHERINE PLACE MANAGEMENT COMPANY LIMITED is registered at Wilson Hawkins Property Management Ltd 33-35 High Street, Harrow On The Hill, Harrow, Middlesex HA1 3HT.

What does CATHERINE PLACE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CATHERINE PLACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/02/2026: Termination of appointment of Anita Keane as a director on 2026-01-21.