CATSFIELD COURT MAINTENANCE COMPANY LIMITED

Register to unlock more data on OkredoRegister

CATSFIELD COURT MAINTENANCE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00884131

Incorporation date

25/07/1966

Size

Micro Entity

Contacts

Registered address

Registered address

Clarence Street Chambers, 32 Clarence St, Southend-On-Sea SS1 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1966)
dot icon21/04/2026
Termination of appointment of Onshore Leasehold Accountancy Limited as a secretary on 2026-04-21
dot icon21/04/2026
Appointment of A R Lee & Co Ltd as a secretary on 2026-04-21
dot icon16/04/2026
Registered office address changed from C/O Sorrell 40 Clarence Stret Southend on Sea Essex SS1 1BD England to Clarence Street Chambers 32 Clarence St Southend-on-Sea SS1 1BD on 2026-04-16
dot icon30/03/2026
Registered office address changed from Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd England to C/O Sorrell 40 Clarence Stret Southend on Sea Essex SS1 1BD on 2026-03-30
dot icon02/07/2025
Micro company accounts made up to 2024-12-31
dot icon27/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon09/05/2024
Micro company accounts made up to 2023-12-31
dot icon28/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon26/01/2024
Appointment of Mr Ross Robinson as a director on 2024-01-15
dot icon22/09/2023
Termination of appointment of Maureen Holmes as a director on 2023-09-21
dot icon16/03/2023
Micro company accounts made up to 2022-12-31
dot icon22/02/2023
Confirmation statement made on 2023-02-18 with updates
dot icon28/02/2022
Micro company accounts made up to 2021-12-31
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon31/01/2020
Micro company accounts made up to 2019-12-31
dot icon06/09/2019
Micro company accounts made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon28/08/2018
Micro company accounts made up to 2017-12-31
dot icon20/02/2018
Confirmation statement made on 2018-02-18 with updates
dot icon15/11/2017
Registered office address changed from C/O Santry Davis 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY England to Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd on 2017-11-15
dot icon27/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon27/01/2017
Micro company accounts made up to 2016-12-31
dot icon22/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon15/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/12/2015
Appointment of Onshore Leasehold Accountancy Limited as a secretary on 2015-08-17
dot icon11/12/2015
Registered office address changed from 39 Highfield Avenue Thundersley Benfleet Essex SS7 1RY to C/O Santry Davis 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY on 2015-12-11
dot icon11/12/2015
Termination of appointment of Edward John Cheasman as a secretary on 2015-08-17
dot icon11/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon24/02/2015
Appointment of Mr John Melville James as a director
dot icon20/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon13/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/08/2013
Appointment of Mrs Hilary Gwendoline Moss as a director
dot icon21/08/2013
Termination of appointment of Peter Headland as a director
dot icon21/08/2013
Termination of appointment of Nicola Headland as a director
dot icon19/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon15/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/05/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-02-18
dot icon22/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon09/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon29/09/2010
Appointment of Mrs Doreen May James as a director
dot icon29/09/2010
Appointment of Mr John Melville James as a director
dot icon29/09/2010
Termination of appointment of Philip Hobbs as a director
dot icon29/09/2010
Termination of appointment of Dawn Gallagher as a director
dot icon10/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon18/02/2010
Director's details changed for Peter Kenneth Headland on 2010-02-18
dot icon18/02/2010
Director's details changed for Philip Ernest Hobbs on 2010-02-18
dot icon18/02/2010
Director's details changed for Dawn Patricia Gallagher on 2010-02-18
dot icon18/02/2010
Director's details changed for Maureen Holmes on 2010-02-18
dot icon18/02/2010
Director's details changed for Cameron Francis Fisher on 2010-02-18
dot icon18/02/2010
Director's details changed for Jeffrey Peter Hendrick on 2010-02-18
dot icon18/02/2010
Director's details changed for Nicola Ann Headland on 2010-02-18
dot icon18/02/2010
Director's details changed for Helen Judith Bremner on 2010-02-18
dot icon03/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/02/2009
Return made up to 18/02/09; full list of members
dot icon18/02/2008
Return made up to 18/02/08; full list of members
dot icon18/02/2008
Director resigned
dot icon18/02/2008
Director resigned
dot icon18/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/01/2008
New director appointed
dot icon17/12/2007
New director appointed
dot icon17/12/2007
New director appointed
dot icon15/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/02/2007
Return made up to 18/02/07; full list of members
dot icon01/02/2007
New director appointed
dot icon24/01/2007
Director resigned
dot icon26/05/2006
New director appointed
dot icon08/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/02/2006
Return made up to 18/02/06; full list of members
dot icon24/02/2006
Director resigned
dot icon13/12/2005
New director appointed
dot icon13/12/2005
New director appointed
dot icon14/10/2005
New secretary appointed
dot icon14/10/2005
Director resigned
dot icon14/10/2005
Secretary resigned
dot icon29/06/2005
Registered office changed on 29/06/05 from: 39 catsfield court dungannon chase thorpe bay essex SS1 3NJ
dot icon29/06/2005
New secretary appointed
dot icon31/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon29/03/2005
Return made up to 18/02/05; full list of members
dot icon14/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/03/2004
Return made up to 18/02/04; full list of members
dot icon12/03/2004
New director appointed
dot icon12/03/2004
Director resigned
dot icon12/04/2003
New director appointed
dot icon12/04/2003
Director resigned
dot icon12/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/04/2003
Return made up to 18/02/03; full list of members
dot icon04/03/2002
Director resigned
dot icon04/03/2002
Director resigned
dot icon04/03/2002
Secretary resigned
dot icon04/03/2002
New secretary appointed
dot icon04/03/2002
New director appointed
dot icon04/03/2002
New director appointed
dot icon04/03/2002
New director appointed
dot icon04/03/2002
Registered office changed on 04/03/02 from: 39 catsfield court dungannon chase thorpe bay essex SS1 3NJ
dot icon04/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/03/2002
Return made up to 18/02/02; full list of members
dot icon28/02/2001
Full accounts made up to 2000-12-31
dot icon28/02/2001
Return made up to 18/02/01; full list of members
dot icon24/02/2000
Full accounts made up to 1999-12-31
dot icon24/02/2000
Return made up to 18/02/00; full list of members
dot icon30/03/1999
Return made up to 18/02/99; full list of members
dot icon19/03/1999
New secretary appointed
dot icon19/03/1999
New director appointed
dot icon01/03/1999
Full accounts made up to 1998-12-31
dot icon01/03/1999
Director resigned
dot icon01/04/1998
Director resigned
dot icon19/03/1998
Full accounts made up to 1997-12-31
dot icon25/02/1998
New director appointed
dot icon25/02/1998
Return made up to 18/02/98; full list of members
dot icon28/05/1997
Full accounts made up to 1996-12-31
dot icon10/03/1997
Return made up to 18/02/97; full list of members
dot icon26/02/1997
New director appointed
dot icon16/04/1996
Return made up to 18/02/96; full list of members
dot icon12/03/1996
Full accounts made up to 1995-12-31
dot icon29/02/1996
New director appointed
dot icon29/02/1996
New director appointed
dot icon21/09/1995
Full accounts made up to 1994-12-31
dot icon20/03/1995
Return made up to 18/02/95; change of members
dot icon10/02/1995
New secretary appointed
dot icon10/02/1995
Secretary resigned;director resigned
dot icon24/03/1994
Accounts for a small company made up to 1993-12-31
dot icon11/03/1994
Return made up to 18/02/94; no change of members
dot icon03/03/1993
Return made up to 18/02/93; full list of members
dot icon18/02/1993
Full accounts made up to 1992-12-31
dot icon23/03/1992
Return made up to 05/03/92; no change of members
dot icon13/02/1992
Full accounts made up to 1991-12-31
dot icon13/03/1991
Full accounts made up to 1990-12-31
dot icon13/03/1991
Resolutions
dot icon13/03/1991
Resolutions
dot icon13/03/1991
Resolutions
dot icon13/03/1991
Return made up to 05/03/91; no change of members
dot icon30/04/1990
Return made up to 28/03/90; full list of members
dot icon04/04/1990
Full accounts made up to 1989-12-31
dot icon27/04/1989
Full accounts made up to 1988-12-31
dot icon20/04/1989
Registered office changed on 20/04/89 from: 37 catsfield court dungannon chase thorpe bay essex SS1 3NJ
dot icon07/04/1989
Return made up to 20/03/89; full list of members
dot icon07/04/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon16/08/1988
Secretary resigned;new secretary appointed
dot icon08/04/1988
Return made up to 16/03/88; full list of members
dot icon08/04/1988
Full accounts made up to 1987-12-31
dot icon31/03/1987
Accounts for a small company made up to 1986-12-31
dot icon31/03/1987
Return made up to 26/03/87; full list of members
dot icon25/07/1966
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
31/12/2024
dot iconNext confirmation date
18/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
60.00
-
0.00
-
-
2022
0
60.00
-
0.00
-
-
2023
0
60.00
-
0.00
-
-
2023
0
60.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

60.00 £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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, Maureen
Director
01/04/1998 - 21/09/2023
-
Robinson, Ross
Director
15/01/2024 - Present
-
Fisher, Cameron Francis
Director
07/02/1997 - Present
-
Bremner, Helen Judith
Director
01/12/2006 - Present
-
Moss, Hilary Gwendoline
Director
14/07/2013 - Present
-

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 CATSFIELD COURT MAINTENANCE COMPANY LIMITED

CATSFIELD COURT MAINTENANCE COMPANY LIMITED is an(a) Active company incorporated on 25/07/1966 with the registered office located at Clarence Street Chambers, 32 Clarence St, Southend-On-Sea SS1 1BD. 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 CATSFIELD COURT MAINTENANCE COMPANY LIMITED?

toggle

CATSFIELD COURT MAINTENANCE COMPANY LIMITED is currently Active. It was registered on 25/07/1966 .

Where is CATSFIELD COURT MAINTENANCE COMPANY LIMITED located?

toggle

CATSFIELD COURT MAINTENANCE COMPANY LIMITED is registered at Clarence Street Chambers, 32 Clarence St, Southend-On-Sea SS1 1BD.

What does CATSFIELD COURT MAINTENANCE COMPANY LIMITED do?

toggle

CATSFIELD COURT MAINTENANCE COMPANY LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CATSFIELD COURT MAINTENANCE COMPANY LIMITED?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Onshore Leasehold Accountancy Limited as a secretary on 2026-04-21.