About

Registered Number: 04865633
Date of Incorporation: 13/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Apartment 2 Catesby House, Lapworth Street Lapworth, Solihull, West Midlands, B94 5QS

 

Having been setup in 2003, Catesby House Management Company Ltd have registered office in West Midlands. There are 14 directors listed as Webb, Lynette Ann Jean, Jennings, Robert David, Owen, Andrew Ian, Smith, Brian Geoffrey, Webb, John Peter, Young, Barry Philip, Doherty, Angela Mary, Doherty, Alan James, Gahan, Eileen, Gahan, John Richard, Jackson, Andrew Oliver, Jackson, Martin Andrew, Mears, Robert Wyndham, White, Joseph Jonathan for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNINGS, Robert David 09 February 2018 - 1
OWEN, Andrew Ian 21 October 2004 - 1
SMITH, Brian Geoffrey 23 May 2014 - 1
WEBB, John Peter 21 October 2004 - 1
YOUNG, Barry Philip 03 May 2013 - 1
DOHERTY, Alan James 20 January 2004 08 February 2013 1
GAHAN, Eileen 21 October 2004 29 May 2015 1
GAHAN, John Richard 29 May 2015 09 February 2018 1
JACKSON, Andrew Oliver 08 February 2013 22 May 2018 1
JACKSON, Martin Andrew 13 August 2003 20 October 2004 1
MEARS, Robert Wyndham 21 October 2004 23 May 2014 1
WHITE, Joseph Jonathan 20 October 2004 03 May 2013 1
Secretary Name Appointed Resigned Total Appointments
WEBB, Lynette Ann Jean 04 September 2008 - 1
DOHERTY, Angela Mary 05 July 2006 13 August 2008 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
CH01 - Change of particulars for director 29 January 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 25 August 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 24 August 2018
AP01 - Appointment of director 06 June 2018
TM01 - Termination of appointment of director 06 June 2018
AP01 - Appointment of director 19 February 2018
TM01 - Termination of appointment of director 19 February 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 12 August 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 24 September 2015
AP01 - Appointment of director 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 19 August 2014
AP01 - Appointment of director 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 23 October 2013
AP01 - Appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
AA - Annual Accounts 13 May 2013
AP01 - Appointment of director 29 April 2013
AP01 - Appointment of director 29 April 2013
AD01 - Change of registered office address 29 April 2013
TM01 - Termination of appointment of director 27 February 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 29 August 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 19 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
287 - Change in situation or address of Registered Office 08 September 2008
AA - Annual Accounts 19 August 2008
AA - Annual Accounts 19 August 2008
363a - Annual Return 19 August 2008
363a - Annual Return 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
AC92 - N/A 19 August 2008
GAZ2(A) - Second notification of strike-off action in London Gazette 21 November 2006
GAZ1(A) - First notification of strike-off in London Gazette) 08 August 2006
652a - Application for striking off 29 June 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 20 May 2005
225 - Change of Accounting Reference Date 20 May 2005
287 - Change in situation or address of Registered Office 19 April 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
363s - Annual Return 26 October 2004
NEWINC - New incorporation documents 13 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.