CATTERICK PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CATTERICK PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06004162

Incorporation date

21/11/2006

Size

Small

Contacts

Registered address

Registered address

C/O Leisure World Group Limited Gatherley Road, Brompton On Swale, Richmond, North Yorkshire DL10 7JBCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2006)
dot icon14/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon13/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon21/03/2025
Accounts for a small company made up to 2023-12-31
dot icon13/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon21/12/2023
Accounts for a small company made up to 2022-12-31
dot icon06/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon30/11/2023
Change of details for Leisure World Group Limited as a person with significant control on 2022-01-05
dot icon22/12/2022
Accounts for a small company made up to 2021-12-31
dot icon09/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon17/11/2022
Registered office address changed from C/O Catterick Caravan & Camping Centre Limite Gatherley Road Brompton on Swale Richmond North Yorkshire DL10 7JB United Kingdom to C/O Leisure World Group Limited Gatherley Road Brompton on Swale Richmond North Yorkshire DL10 7JB on 2022-11-17
dot icon17/11/2022
Director's details changed for Mrs Diane Susan Kinsell on 2022-11-17
dot icon17/11/2022
Director's details changed for Mr Matthew Alexander Kinsell on 2022-11-17
dot icon17/11/2022
Director's details changed for Mr Christopher Michael Kinsell on 2022-11-17
dot icon17/11/2022
Secretary's details changed for Mrs Diane Susan Kinsell on 2022-11-17
dot icon07/12/2021
Confirmation statement made on 2021-11-21 with updates
dot icon03/12/2021
Director's details changed for Mrs Diane Susan Kinsell on 2021-12-03
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/08/2021
Secretary's details changed for Mrs Diane Susan Kinsell on 2021-08-04
dot icon04/08/2021
Director's details changed for Mrs Diane Susan Kinsell on 2021-08-04
dot icon04/08/2021
Registered office address changed from New House Laverton Ripon North Yorkshire HG4 3SX to C/O Catterick Caravan & Camping Centre Limite Gatherley Road Brompton on Swale Richmond North Yorkshire DL10 7JB on 2021-08-04
dot icon04/03/2021
Notification of Leisure World Group Limited as a person with significant control on 2021-03-02
dot icon04/03/2021
Cessation of Diane Susan Kinsell as a person with significant control on 2021-03-02
dot icon04/03/2021
Appointment of Mr Matthew Alexander Kinsell as a director on 2021-03-02
dot icon04/03/2021
Appointment of Mr Christopher Michael Kinsell as a director on 2021-01-02
dot icon23/12/2020
Confirmation statement made on 2020-11-21 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/12/2019
Change of details for Mrs Diane Susan Kinsell as a person with significant control on 2019-12-11
dot icon23/12/2019
Cessation of Michael John Kinsell as a person with significant control on 2019-07-24
dot icon05/12/2019
Confirmation statement made on 2019-11-21 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/08/2019
Termination of appointment of Michael John Kinsell as a director on 2019-07-24
dot icon29/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon04/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-11-21 with updates
dot icon10/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon14/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon04/12/2009
Register(s) moved to registered inspection location
dot icon03/12/2009
Register inspection address has been changed
dot icon03/12/2009
Director's details changed for Mr Michael John Kinsell on 2009-11-21
dot icon03/12/2009
Director's details changed for Mrs Diane Susan Kinsell on 2009-11-21
dot icon07/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/11/2008
Return made up to 21/11/08; full list of members
dot icon27/11/2008
Location of register of members
dot icon21/08/2008
Accounts for a medium company made up to 2007-12-31
dot icon08/02/2008
Return made up to 21/11/07; full list of members
dot icon31/01/2008
Registered office changed on 31/01/08 from: gatherley road catterick bridge richmond yorkshire DL10 7JB
dot icon07/12/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon23/07/2007
Statement of affairs
dot icon23/07/2007
Ad 12/04/07--------- £ si 999@1=999 £ ic 1/1000
dot icon18/07/2007
Certificate of change of name
dot icon20/06/2007
Director resigned
dot icon20/06/2007
Registered office changed on 20/06/07 from: the exchange station parade harrogate north yorkshire HG1 1DY
dot icon20/06/2007
New director appointed
dot icon20/06/2007
New secretary appointed;new director appointed
dot icon20/06/2007
Secretary resigned
dot icon21/11/2006
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
31/12/2023
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kinsell, Christopher Michael
Director
02/01/2021 - Present
15
Kinsell, Matthew Alexander
Director
02/03/2021 - Present
9
Kinsell, Michael John
Director
12/04/2007 - 24/07/2019
2
Kinsell, Diane Susan
Director
12/04/2007 - Present
1
Clark, Ross Mackenzie
Director
21/11/2006 - 12/04/2007
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+
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 CATTERICK PROPERTY HOLDINGS LIMITED

CATTERICK PROPERTY HOLDINGS LIMITED is an(a) Active company incorporated on 21/11/2006 with the registered office located at C/O Leisure World Group Limited Gatherley Road, Brompton On Swale, Richmond, North Yorkshire DL10 7JB. There are currently 4 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 CATTERICK PROPERTY HOLDINGS LIMITED?

toggle

CATTERICK PROPERTY HOLDINGS LIMITED is currently Active. It was registered on 21/11/2006 .

Where is CATTERICK PROPERTY HOLDINGS LIMITED located?

toggle

CATTERICK PROPERTY HOLDINGS LIMITED is registered at C/O Leisure World Group Limited Gatherley Road, Brompton On Swale, Richmond, North Yorkshire DL10 7JB.

What does CATTERICK PROPERTY HOLDINGS LIMITED do?

toggle

CATTERICK PROPERTY HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CATTERICK PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 14/03/2026: Compulsory strike-off action has been discontinued.