CATS ABBEY BARNS LIMITED

Register to unlock more data on OkredoRegister

CATS ABBEY BARNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04279651

Incorporation date

31/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

39 Lancaster Grove, Belsize Park, London NW3 4HBCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2001)
dot icon09/11/2025
Micro company accounts made up to 2025-03-31
dot icon07/10/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon07/10/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon03/09/2024
Micro company accounts made up to 2024-03-31
dot icon03/10/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon15/08/2023
Micro company accounts made up to 2023-03-31
dot icon10/08/2023
Previous accounting period shortened from 2023-04-30 to 2023-03-31
dot icon07/10/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon24/08/2022
Micro company accounts made up to 2022-04-30
dot icon05/11/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon17/08/2021
Micro company accounts made up to 2021-04-30
dot icon07/12/2020
Micro company accounts made up to 2020-04-30
dot icon16/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon19/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon14/08/2019
Micro company accounts made up to 2019-04-30
dot icon23/04/2019
Second filing of the annual return made up to 2015-08-31
dot icon23/04/2019
Second filing of the annual return made up to 2014-08-31
dot icon23/04/2019
Second filing of the annual return made up to 2013-08-31
dot icon23/04/2019
Second filing of the annual return made up to 2012-08-31
dot icon26/03/2019
Second filing of Confirmation Statement dated 31/08/2018
dot icon26/03/2019
Second filing of Confirmation Statement dated 31/08/2017
dot icon26/03/2019
Second filing of Confirmation Statement dated 31/08/2016
dot icon30/11/2018
Micro company accounts made up to 2018-04-30
dot icon17/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon17/09/2018
Notification of Alexander Levy as a person with significant control on 2017-09-01
dot icon17/09/2018
Notification of Jake Theodore Levy as a person with significant control on 2017-09-01
dot icon10/01/2018
Micro company accounts made up to 2017-04-30
dot icon05/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon05/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon04/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/09/2012
Statement of company's objects
dot icon27/09/2012
Resolutions
dot icon27/09/2012
Statement of capital following an allotment of shares on 2012-08-13
dot icon27/09/2012
Resolutions
dot icon05/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon06/07/2012
Previous accounting period shortened from 2012-08-31 to 2012-04-30
dot icon27/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon19/10/2011
Appointment of Mr Jonathan Levy as a secretary
dot icon18/10/2011
Termination of appointment of Michael Waddingham as a director
dot icon18/10/2011
Termination of appointment of Michael Waddingham as a secretary
dot icon18/10/2011
Appointment of Mr Jonathan Levy as a director
dot icon13/10/2011
Registered office address changed from , Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom on 2011-10-13
dot icon30/09/2011
Termination of appointment of Chantelle Rountree as a director
dot icon02/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon05/11/2010
Registered office address changed from , Mcgills Ltd, Oakley House Tetbury Road, Cirencester, Gloucestershire, GL7 1US on 2010-11-05
dot icon07/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon07/06/2010
Amended accounts made up to 2007-08-31
dot icon07/06/2010
Amended accounts made up to 2008-08-31
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon15/09/2009
Return made up to 31/08/09; full list of members
dot icon11/09/2008
Accounts for a dormant company made up to 2008-08-31
dot icon09/09/2008
Return made up to 31/08/08; full list of members
dot icon08/09/2008
Director's change of particulars / chantelle waddingham / 30/06/2007
dot icon25/02/2008
Accounts for a dormant company made up to 2007-08-31
dot icon29/12/2007
Return made up to 31/08/07; full list of members
dot icon22/06/2007
Registered office changed on 22/06/07 from: randall & payne accountants, rodborough court, stroud, gloucestershire GL5 3LR
dot icon02/05/2007
Particulars of mortgage/charge
dot icon22/09/2006
Accounts for a dormant company made up to 2006-08-31
dot icon22/09/2006
Return made up to 31/08/06; full list of members
dot icon06/10/2005
Return made up to 31/08/05; full list of members
dot icon06/10/2005
Accounts for a dormant company made up to 2005-08-31
dot icon15/06/2005
Accounts for a dormant company made up to 2004-08-31
dot icon10/12/2004
Return made up to 31/08/04; full list of members
dot icon23/06/2004
Accounts for a dormant company made up to 2003-08-31
dot icon21/11/2003
Return made up to 31/08/03; full list of members
dot icon01/05/2003
Accounts for a dormant company made up to 2002-08-31
dot icon25/09/2002
Return made up to 31/08/02; full list of members
dot icon31/08/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.14M
-
0.00
-
-
2022
0
1.14M
-
0.00
-
-
2023
-
30.35K
-
0.00
-
-
2023
-
30.35K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

30.35K £Descended-97.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Levy, Jonathan
Director
06/10/2011 - Present
45

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

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 CATS ABBEY BARNS LIMITED

CATS ABBEY BARNS LIMITED is an(a) Active company incorporated on 31/08/2001 with the registered office located at 39 Lancaster Grove, Belsize Park, London NW3 4HB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATS ABBEY BARNS LIMITED?

toggle

CATS ABBEY BARNS LIMITED is currently Active. It was registered on 31/08/2001 .

Where is CATS ABBEY BARNS LIMITED located?

toggle

CATS ABBEY BARNS LIMITED is registered at 39 Lancaster Grove, Belsize Park, London NW3 4HB.

What does CATS ABBEY BARNS LIMITED do?

toggle

CATS ABBEY BARNS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CATS ABBEY BARNS LIMITED?

toggle

The latest filing was on 09/11/2025: Micro company accounts made up to 2025-03-31.