CATLEYS COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CATLEYS COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06443622

Incorporation date

03/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Brownston House, New Park Street, Devizes, Wiltshire SN10 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2007)
dot icon17/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon20/08/2025
Micro company accounts made up to 2024-12-02
dot icon16/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon31/07/2024
Micro company accounts made up to 2023-12-02
dot icon14/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon01/08/2023
Micro company accounts made up to 2022-12-02
dot icon15/12/2022
Appointment of Miss Nicola Lindsay as a director on 2022-10-11
dot icon15/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon08/07/2022
Micro company accounts made up to 2021-12-02
dot icon17/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon15/12/2021
Termination of appointment of Derek Richard Parker as a director on 2021-11-30
dot icon19/08/2021
Micro company accounts made up to 2020-12-02
dot icon15/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon24/06/2020
Micro company accounts made up to 2019-12-02
dot icon16/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon10/06/2019
Micro company accounts made up to 2018-12-02
dot icon10/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon04/09/2018
Termination of appointment of Andrew Keith Harper as a secretary on 2017-04-06
dot icon26/06/2018
Micro company accounts made up to 2017-12-02
dot icon17/04/2018
Appointment of Mrs Joanna Kate Harper as a secretary on 2017-04-06
dot icon17/04/2018
Rectified the form TM02 was removed from the public register on 18/07/2018 as it was factually inaccurate or is derived from something factually inaccurate.
dot icon04/01/2018
Confirmation statement made on 2017-12-03 with no updates
dot icon22/08/2017
Micro company accounts made up to 2016-12-02
dot icon22/08/2017
Rectified the form CH03 was removed from the public register on 18/07/2018 as it was factually inaccurate or is derived from something factually inaccurate.
dot icon12/06/2017
Appointment of Mr Simon Hart as a director on 2017-05-12
dot icon12/06/2017
Termination of appointment of Carol Anne Ward as a director on 2017-05-12
dot icon19/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-02
dot icon23/12/2015
Appointment of Mr Andrew Keith Harper as a secretary
dot icon23/12/2015
Annual return made up to 2015-12-03 no member list
dot icon23/12/2015
Appointment of Mr Andrew Keith Harper as a secretary on 2015-12-01
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-02
dot icon19/03/2015
Termination of appointment of Andrew Keith Harper as a secretary on 2015-03-18
dot icon30/12/2014
Annual return made up to 2014-12-03 no member list
dot icon30/12/2014
Appointment of Mrs Carol Anne Ward as a director on 2014-03-18
dot icon18/03/2014
Total exemption small company accounts made up to 2013-12-02
dot icon30/12/2013
Termination of appointment of Helen Strong as a director
dot icon30/12/2013
Annual return made up to 2013-12-03 no member list
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-02
dot icon07/01/2013
Annual return made up to 2012-12-03 no member list
dot icon04/01/2013
Director's details changed for Vincent Richard Couse on 2011-06-20
dot icon23/08/2012
Total exemption full accounts made up to 2011-12-02
dot icon20/08/2012
Termination of appointment of Emma Scott as a director
dot icon20/08/2012
Appointment of Mr John Skeen as a director
dot icon23/12/2011
Annual return made up to 2011-12-03 no member list
dot icon23/12/2011
Director's details changed for Ms Helen Strong on 2011-12-01
dot icon19/08/2011
Total exemption full accounts made up to 2010-12-02
dot icon04/01/2011
Annual return made up to 2010-12-03 no member list
dot icon26/08/2010
Total exemption full accounts made up to 2009-12-02
dot icon23/12/2009
Annual return made up to 2009-12-03 no member list
dot icon23/12/2009
Register(s) moved to registered inspection location
dot icon23/12/2009
Director's details changed for Ms Helen Strong on 2009-12-23
dot icon23/12/2009
Director's details changed for Mr Derek Richard Parker on 2009-12-23
dot icon23/12/2009
Director's details changed for Ms Charlotte Lucia Couse on 2009-12-23
dot icon23/12/2009
Director's details changed for Teresa Anne Russ on 2009-12-23
dot icon23/12/2009
Director's details changed for Miss Emma Charlotte Scott on 2009-12-23
dot icon23/12/2009
Register inspection address has been changed
dot icon23/12/2009
Director's details changed for Mr Toby John Billington on 2009-12-23
dot icon23/12/2009
Director's details changed for Vincent Richard Couse on 2009-12-23
dot icon23/12/2009
Director's details changed for Bernard George Crew on 2009-12-23
dot icon26/09/2009
Accounts for a dormant company made up to 2008-12-02
dot icon03/09/2009
Accounting reference date shortened from 31/12/2008 to 02/12/2008
dot icon16/03/2009
Director appointed mr toby john billington
dot icon16/03/2009
Director appointed mr derek richard parker
dot icon13/03/2009
Director appointed ms helen strong
dot icon13/03/2009
Director appointed ms charlotte lucia couse
dot icon03/03/2009
Appointment terminated secretary bernard crew
dot icon03/03/2009
Secretary appointed mr andrew keith harper
dot icon19/02/2009
Director appointed miss emma charlotte scott
dot icon19/02/2009
Annual return made up to 03/12/08
dot icon28/01/2009
Director appointed teresa anne russ
dot icon03/12/2007
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
02/12/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
02/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
02/12/2024
dot iconNext account date
02/12/2025
dot iconNext due on
02/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.71K
-
0.00
-
-
2022
0
9.63K
-
0.00
-
-
2022
0
9.63K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.63K £Ascended10.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skeen, John
Director
03/12/2011 - Present
13
Crew, Bernard George
Director
03/12/2007 - Present
7
Couse, Vincent Richard
Director
03/12/2007 - Present
7
Lindsay, Nicola
Director
11/10/2022 - Present
-
Couse, Charlotte Lucia
Director
13/03/2009 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATLEYS COURT MANAGEMENT COMPANY LIMITED

CATLEYS COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/12/2007 with the registered office located at Brownston House, New Park Street, Devizes, Wiltshire SN10 1DS. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CATLEYS COURT MANAGEMENT COMPANY LIMITED?

toggle

CATLEYS COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/12/2007 .

Where is CATLEYS COURT MANAGEMENT COMPANY LIMITED located?

toggle

CATLEYS COURT MANAGEMENT COMPANY LIMITED is registered at Brownston House, New Park Street, Devizes, Wiltshire SN10 1DS.

What does CATLEYS COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CATLEYS COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-03 with no updates.