CATHERINES COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CATHERINES COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03332474

Incorporation date

12/03/1997

Size

Dormant

Contacts

Registered address

Registered address

Bright Willis 1323 Stratford Road, Hall Green, Birmingham B28 9HHCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1997)
dot icon19/03/2026
Notification of a person with significant control statement
dot icon14/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon13/03/2026
Cessation of Peter Francis William Berry as a person with significant control on 2026-03-13
dot icon16/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon14/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon27/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon14/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon18/04/2023
Confirmation statement made on 2023-03-12 with updates
dot icon17/01/2023
Accounts for a dormant company made up to 2022-09-30
dot icon03/11/2022
Appointment of Mrs Bernice Berry as a director on 2022-11-01
dot icon03/11/2022
Appointment of Mrs Barbara Hobbs as a director on 2022-11-01
dot icon03/11/2022
Appointment of Mr Kirk Daren Harper as a director on 2022-11-01
dot icon30/09/2022
Accounts for a dormant company made up to 2021-09-30
dot icon09/05/2022
Appointment of Mr Alan Freedman as a secretary on 2022-05-09
dot icon09/05/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon09/05/2022
Termination of appointment of Peter Francis William Berry as a secretary on 2022-05-09
dot icon09/05/2022
Registered office address changed from Kingswood Farm Station Lane Lapworth Solihull B94 6JF England to Bright Willis 1323 Stratford Road Hall Green Birmingham B28 9HH on 2022-05-09
dot icon18/05/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon14/11/2020
Micro company accounts made up to 2020-09-30
dot icon04/06/2020
Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to Kingswood Farm Station Lane Lapworth Solihull B94 6JF on 2020-06-04
dot icon07/05/2020
Micro company accounts made up to 2019-09-30
dot icon05/05/2020
Confirmation statement made on 2020-03-12 with updates
dot icon18/03/2020
Change of details for Mr Peter Francis William Berry as a person with significant control on 2020-03-01
dot icon18/03/2020
Secretary's details changed for Peter Francis William Berry on 2020-03-01
dot icon18/03/2020
Director's details changed for Mr Peter Francis William Berry on 2020-03-01
dot icon18/03/2020
Director's details changed for Mr John Turnbull Cullen on 2020-03-01
dot icon18/03/2020
Registered office address changed from 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2020-03-18
dot icon01/07/2019
Satisfaction of charge 033324740001 in full
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon28/03/2019
Cessation of Bernice Margaret Berry as a person with significant control on 2016-04-07
dot icon28/03/2019
Director's details changed for Mr John Turnbull Cullen on 2017-06-19
dot icon28/03/2019
Secretary's details changed for Peter Francis William Berry on 2018-07-14
dot icon28/03/2019
Change of details for Mr Peter Francis William Berry as a person with significant control on 2018-07-14
dot icon28/03/2019
Director's details changed for Mr Peter Francis William Berry on 2018-07-14
dot icon27/03/2019
Registration of charge 033324740001, created on 2019-03-27
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/04/2018
Confirmation statement made on 2018-03-12 with updates
dot icon18/04/2018
Notification of Peter Francis William Berry as a person with significant control on 2016-04-06
dot icon19/06/2017
Registered office address changed from 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ to 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ on 2017-06-19
dot icon05/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon20/03/2017
Director's details changed for Peter Francis William Berry on 2013-05-13
dot icon20/03/2017
Secretary's details changed for Peter Francis William Berry on 2013-05-13
dot icon14/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon11/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon31/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon07/04/2014
Termination of appointment of David Himmons as a director
dot icon13/03/2014
Registered office address changed from 19 Catherines Close Catherine De Barnes Solihull West Midlands B91 2SZ on 2014-03-13
dot icon25/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon23/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon05/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/05/2009
Return made up to 12/03/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon24/04/2008
Director appointed john turnbull cullen
dot icon15/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/04/2008
Return made up to 12/03/08; change of members
dot icon21/04/2007
New director appointed
dot icon03/04/2007
Return made up to 12/03/07; full list of members
dot icon03/04/2007
Director resigned
dot icon22/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/03/2006
Return made up to 12/03/06; full list of members
dot icon06/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon05/04/2005
Return made up to 12/03/05; full list of members
dot icon11/02/2005
New director appointed
dot icon09/11/2004
New secretary appointed
dot icon19/10/2004
Registered office changed on 19/10/04 from: 11 catherines close solihull west midlands B91 2SZ
dot icon04/10/2004
Secretary resigned;director resigned
dot icon04/10/2004
Secretary resigned;director resigned
dot icon05/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon30/03/2004
Return made up to 12/03/04; full list of members
dot icon04/04/2003
Return made up to 12/03/03; full list of members
dot icon06/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon16/04/2002
Return made up to 12/03/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon23/03/2001
Return made up to 12/03/01; full list of members
dot icon05/03/2001
Accounts for a small company made up to 2000-09-30
dot icon18/07/2000
Accounts for a small company made up to 1999-09-30
dot icon16/03/2000
Return made up to 12/03/00; full list of members
dot icon14/06/1999
Accounts for a small company made up to 1998-09-30
dot icon22/03/1999
Ad 30/09/97--------- £ si 5@1
dot icon22/03/1999
Return made up to 12/03/99; full list of members
dot icon03/08/1998
Accounts for a small company made up to 1997-09-30
dot icon10/05/1998
Accounting reference date shortened from 31/03/98 to 30/09/97
dot icon02/04/1998
Return made up to 12/03/98; full list of members
dot icon05/12/1997
Ad 27/11/97--------- £ si 2@1=2 £ ic 4/6
dot icon17/09/1997
Ad 12/08/97--------- £ si 2@1=2 £ ic 2/4
dot icon22/05/1997
Director resigned
dot icon22/05/1997
Secretary resigned
dot icon22/05/1997
Registered office changed on 22/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/05/1997
New secretary appointed;new director appointed
dot icon22/05/1997
New director appointed
dot icon12/03/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
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
-
7.00
-
0.00
-
-
2022
2
7.00
-
0.00
-
-
2022
2
7.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

7.00 £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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cullen, John Turnbull
Director
26/03/2008 - Present
2
Berry, Peter Francis William
Director
08/05/1997 - Present
9
Berry, Bernice Margaret
Director
01/11/2022 - Present
7
Harper, Kirk Daren, Mr.
Director
01/11/2022 - Present
1
Hobbs, Barbara
Director
01/11/2022 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CATHERINES COURT MANAGEMENT LIMITED

CATHERINES COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 12/03/1997 with the registered office located at Bright Willis 1323 Stratford Road, Hall Green, Birmingham B28 9HH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CATHERINES COURT MANAGEMENT LIMITED?

toggle

CATHERINES COURT MANAGEMENT LIMITED is currently Active. It was registered on 12/03/1997 .

Where is CATHERINES COURT MANAGEMENT LIMITED located?

toggle

CATHERINES COURT MANAGEMENT LIMITED is registered at Bright Willis 1323 Stratford Road, Hall Green, Birmingham B28 9HH.

What does CATHERINES COURT MANAGEMENT LIMITED do?

toggle

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

How many employees does CATHERINES COURT MANAGEMENT LIMITED have?

toggle

CATHERINES COURT MANAGEMENT LIMITED had 2 employees in 2022.

What is the latest filing for CATHERINES COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 19/03/2026: Notification of a person with significant control statement.