CATTON PROPERTY & INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CATTON PROPERTY & INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05050434

Incorporation date

20/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Jubilee Center, 10-12 Lombard Road, London SW19 3TZCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2004)
dot icon03/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon25/11/2025
Micro company accounts made up to 2025-02-28
dot icon27/11/2024
Micro company accounts made up to 2024-02-28
dot icon06/03/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon27/11/2023
Micro company accounts made up to 2023-02-28
dot icon09/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon28/01/2023
Micro company accounts made up to 2022-02-28
dot icon13/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon23/02/2022
Micro company accounts made up to 2021-02-28
dot icon20/04/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon19/03/2021
Satisfaction of charge 050504340006 in full
dot icon25/01/2021
Micro company accounts made up to 2020-02-28
dot icon05/03/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon15/03/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-02-28
dot icon02/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon21/03/2017
Statement by Directors
dot icon21/03/2017
Statement of capital on 2017-03-21
dot icon21/03/2017
Solvency Statement dated 26/02/17
dot icon21/03/2017
Resolutions
dot icon10/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon10/03/2017
Director's details changed for Mr Stuart Lawrence Catton on 2016-03-01
dot icon10/03/2017
Secretary's details changed for Mr Stuart Lawrence Catton on 2016-03-01
dot icon08/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon29/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/04/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon22/04/2015
Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Jubilee Center 10-12 Lombard Road London SW19 3TZ on 2015-04-22
dot icon12/02/2015
Registration of charge 050504340006, created on 2015-02-02
dot icon22/01/2015
Satisfaction of charge 3 in full
dot icon22/01/2015
Satisfaction of charge 4 in full
dot icon22/01/2015
Satisfaction of charge 5 in full
dot icon22/01/2015
Satisfaction of charge 2 in full
dot icon15/01/2015
Appointment of Mr Stuart Lawrence Catton as a secretary on 2014-12-01
dot icon15/01/2015
Director's details changed for Mr Stuart Lawrence Catton on 2014-12-01
dot icon15/01/2015
Termination of appointment of Tracey Kathleen Catton as a secretary on 2014-12-01
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/05/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon07/05/2013
Secretary's details changed for Tracey Kathleen Catton on 2012-10-06
dot icon07/05/2013
Director's details changed for Mr Stuart Lawrence Catton on 2012-10-06
dot icon06/03/2013
Compulsory strike-off action has been discontinued
dot icon05/03/2013
First Gazette notice for compulsory strike-off
dot icon04/03/2013
Total exemption small company accounts made up to 2012-02-29
dot icon24/04/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon15/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon15/03/2011
Director's details changed for Mr Stuart Lawrence Catton on 2011-03-15
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon05/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon12/05/2009
Return made up to 20/02/09; full list of members
dot icon27/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon15/03/2008
Return made up to 20/02/08; full list of members
dot icon21/12/2007
Full accounts made up to 2007-02-28
dot icon19/04/2007
Particulars of mortgage/charge
dot icon08/03/2007
Return made up to 20/02/07; full list of members
dot icon02/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon19/07/2006
Secretary's particulars changed
dot icon18/07/2006
Director's particulars changed
dot icon24/05/2006
Total exemption full accounts made up to 2005-02-28
dot icon31/03/2006
Return made up to 20/02/06; full list of members
dot icon28/03/2006
Particulars of mortgage/charge
dot icon20/03/2006
Secretary's particulars changed
dot icon20/03/2006
Director's particulars changed
dot icon20/03/2006
Registered office changed on 20/03/06 from: 335 city road london EC1V 1LJ
dot icon03/03/2005
Return made up to 20/02/05; full list of members
dot icon08/02/2005
Particulars of mortgage/charge
dot icon08/02/2005
Particulars of mortgage/charge
dot icon11/11/2004
Declaration of satisfaction of mortgage/charge
dot icon11/11/2004
Nc inc already adjusted 04/10/04
dot icon11/11/2004
Resolutions
dot icon11/11/2004
Resolutions
dot icon11/11/2004
Resolutions
dot icon28/10/2004
Resolutions
dot icon28/10/2004
Resolutions
dot icon25/10/2004
Particulars of mortgage/charge
dot icon08/03/2004
Secretary resigned
dot icon08/03/2004
Director resigned
dot icon08/03/2004
New director appointed
dot icon08/03/2004
New secretary appointed
dot icon05/03/2004
Ad 20/02/04--------- £ si 999@1=999 £ ic 1/1000
dot icon20/02/2004
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
278.75K
-
0.00
-
-
2022
1
260.04K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Catton, Stuart Lawrence
Director
20/02/2004 - Present
3

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+
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 CATTON PROPERTY & INVESTMENTS LIMITED

CATTON PROPERTY & INVESTMENTS LIMITED is an(a) Active company incorporated on 20/02/2004 with the registered office located at Jubilee Center, 10-12 Lombard Road, London SW19 3TZ. 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 CATTON PROPERTY & INVESTMENTS LIMITED?

toggle

CATTON PROPERTY & INVESTMENTS LIMITED is currently Active. It was registered on 20/02/2004 .

Where is CATTON PROPERTY & INVESTMENTS LIMITED located?

toggle

CATTON PROPERTY & INVESTMENTS LIMITED is registered at Jubilee Center, 10-12 Lombard Road, London SW19 3TZ.

What does CATTON PROPERTY & INVESTMENTS LIMITED do?

toggle

CATTON PROPERTY & INVESTMENTS 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 CATTON PROPERTY & INVESTMENTS LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-20 with no updates.