CATRAN FLAT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CATRAN FLAT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03193945

Incorporation date

02/05/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1996)
dot icon16/02/2026
Micro company accounts made up to 2025-05-31
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon25/02/2025
Micro company accounts made up to 2024-05-31
dot icon08/10/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon03/06/2024
Confirmation statement made on 2023-09-04 with updates
dot icon01/02/2024
Micro company accounts made up to 2023-05-31
dot icon24/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon15/02/2023
Registered office address changed from Wyards 8 Kidbrooke Park Road Flat 4 London SE3 0LS England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2023-02-16
dot icon15/02/2023
Appointment of Jennings & Barrett as a secretary on 2023-02-15
dot icon02/02/2023
Second filing of Confirmation Statement dated 2022-05-26
dot icon28/11/2022
Termination of appointment of Derek Jonathan Lee as a secretary on 2022-03-31
dot icon28/11/2022
Registered office address changed from 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to Wyards 8 Kidbrooke Park Road Flat 4 London SE3 0LS on 2022-11-28
dot icon30/05/2022
Confirmation statement made on 2022-05-26 with updates
dot icon21/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon29/09/2021
Notification of a person with significant control statement
dot icon02/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon02/06/2021
Cessation of John Mclean as a person with significant control on 2021-06-02
dot icon13/08/2020
Micro company accounts made up to 2020-05-31
dot icon28/07/2020
Termination of appointment of Laura Jane Seiler as a director on 2020-07-02
dot icon28/07/2020
Appointment of Mrs Laura Jane Seiler as a director on 2020-07-02
dot icon26/05/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon03/10/2019
Micro company accounts made up to 2019-05-31
dot icon06/06/2019
Confirmation statement made on 2019-05-26 with updates
dot icon27/03/2019
Appointment of Ms Monika Krejcirova as a director on 2019-02-04
dot icon27/03/2019
Registered office address changed from C/O Pmms Ltd, Ground Floor Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF England to 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 2019-03-27
dot icon15/01/2019
Termination of appointment of Matthew Craig Newman as a director on 2019-01-07
dot icon31/12/2018
Micro company accounts made up to 2018-05-31
dot icon26/05/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon05/01/2018
Appointment of Mr Derek Jonathan Lee as a secretary on 2018-01-01
dot icon05/01/2018
Registered office address changed from 8 Kidbrooke Park Road London SE3 0LW to C/O Pmms Ltd, Ground Floor Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF on 2018-01-05
dot icon02/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon23/02/2017
Micro company accounts made up to 2016-05-31
dot icon22/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon10/06/2015
Termination of appointment of Morgan Larrivain as a secretary on 2015-06-10
dot icon27/05/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon29/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon29/05/2014
Appointment of Mr Matthew Craig Newman as a director
dot icon01/05/2014
Termination of appointment of Jonathan Swai as a director
dot icon17/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon16/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon18/02/2013
Appointment of Ms Morgan Larrivain as a secretary
dot icon18/02/2013
Termination of appointment of Claire Swindale as a secretary
dot icon17/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon23/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon22/05/2012
Termination of appointment of Robert Whittaker as a director
dot icon26/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon02/06/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon21/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon26/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon26/05/2010
Director's details changed for John Charles Mclean on 2009-10-01
dot icon26/05/2010
Director's details changed for Robert Whittaker on 2009-10-01
dot icon26/05/2010
Director's details changed for Jonathan Swai on 2009-10-01
dot icon13/04/2010
Total exemption small company accounts made up to 2009-05-31
dot icon29/05/2009
Return made up to 02/05/09; full list of members
dot icon29/05/2009
Return made up to 02/05/08; full list of members
dot icon30/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon14/04/2008
Return made up to 31/03/08; full list of members
dot icon28/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon22/08/2007
Return made up to 02/05/07; no change of members
dot icon19/07/2007
New director appointed
dot icon30/04/2007
New director appointed
dot icon26/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon11/11/2006
Return made up to 02/05/06; full list of members
dot icon24/10/2006
New secretary appointed
dot icon16/08/2006
Total exemption small company accounts made up to 2005-05-31
dot icon04/10/2005
Total exemption full accounts made up to 2004-05-31
dot icon19/08/2005
Return made up to 02/05/05; full list of members
dot icon18/08/2004
Return made up to 02/05/04; full list of members
dot icon06/05/2004
Total exemption small company accounts made up to 2003-05-31
dot icon30/10/2003
Return made up to 02/05/03; full list of members
dot icon21/08/2003
Total exemption small company accounts made up to 2002-05-31
dot icon20/06/2002
New director appointed
dot icon20/06/2002
Return made up to 02/05/02; full list of members
dot icon09/05/2001
Return made up to 02/05/01; full list of members
dot icon03/04/2001
Accounts for a small company made up to 2000-05-31
dot icon06/07/2000
Return made up to 02/05/00; full list of members
dot icon31/03/2000
Accounts for a small company made up to 1999-05-31
dot icon03/06/1999
Return made up to 02/05/99; full list of members
dot icon01/04/1999
Accounts for a small company made up to 1998-05-31
dot icon05/06/1998
Return made up to 02/05/98; no change of members
dot icon05/06/1998
Ad 02/05/96--------- £ si 7@1
dot icon02/04/1998
Accounts for a dormant company made up to 1997-05-31
dot icon19/05/1997
Return made up to 02/05/97; full list of members
dot icon25/02/1997
Secretary resigned;director resigned
dot icon25/02/1997
Director resigned
dot icon25/02/1997
Registered office changed on 25/02/97 from: crwys house, 33 crwys road, cardiff, CF2 4YF
dot icon25/02/1997
New secretary appointed
dot icon25/02/1997
New director appointed
dot icon25/02/1997
New director appointed
dot icon02/05/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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
7.00
-
2022
0
7.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JENNINGS AND BARRETT LTD
Corporate Secretary
15/02/2023 - Present
87
Lee, Derek Jonathan
Secretary
01/01/2018 - 31/03/2022
-
Krejcirova, Monika
Director
04/02/2019 - Present
-
Mclean, John Charles
Director
18/09/1996 - Present
-

Persons with Significant Control

2
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 CATRAN FLAT MANAGEMENT LIMITED

CATRAN FLAT MANAGEMENT LIMITED is an(a) Active company incorporated on 02/05/1996 with the registered office located at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ. There are currently 3 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 CATRAN FLAT MANAGEMENT LIMITED?

toggle

CATRAN FLAT MANAGEMENT LIMITED is currently Active. It was registered on 02/05/1996 .

Where is CATRAN FLAT MANAGEMENT LIMITED located?

toggle

CATRAN FLAT MANAGEMENT LIMITED is registered at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ.

What does CATRAN FLAT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CATRAN FLAT MANAGEMENT LIMITED?

toggle

The latest filing was on 16/02/2026: Micro company accounts made up to 2025-05-31.