Company number 02608720
Status Active
Incorporation Date 8 May 1991
Company Type Private Limited Company
Address 73 CORNHILL, LONDON, ENGLAND, EC3V 3QQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
GBP 10,000
. The most likely internet sites of CATALYST PROPERTIES LIMITED are www.catalystproperties.co.uk, and www.catalyst-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Catalyst Properties Limited is a Private Limited Company.
The company registration number is 02608720. Catalyst Properties Limited has been working since 08 May 1991.
The present status of the company is Active. The registered address of Catalyst Properties Limited is 73 Cornhill London England Ec3v 3qq. . COLLINS, William Richard is a Director of the company. O'DRISCOLL, Patrick Colin is a Director of the company. TURNER, Malcolm Robin is a Director of the company. Secretary AMALGAMATED REGISTRARS LIMITED has been resigned. Nominee Secretary CURTIS NOMINEES LIMITED has been resigned. Secretary NORRIS, Patricia Pamela has been resigned. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Director BAKER, David Leon has been resigned. Nominee Director JAMES NOMINEES LIMITED has been resigned. Director MYERS, Harold Michael has been resigned. Director NAHUM, Stephane Abraham Joseph has been resigned. Director NORRIS, Patricia Pamela has been resigned. The company operates in "Residents property management".
Current Directors
Resigned Directors
Secretary
AMALGAMATED REGISTRARS LIMITED
Resigned: 27 July 1992
Nominee Secretary
CURTIS NOMINEES LIMITED
Resigned: 08 May 1991
Appointed Date: 08 May 1991
Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 27 July 1992
Appointed Date: 27 July 1992
Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 05 April 2013
Director
BAKER, David Leon
Resigned: 13 October 2004
Appointed Date: 19 August 2003
75 years old
Nominee Director
JAMES NOMINEES LIMITED
Resigned: 08 May 1991
Appointed Date: 08 May 1991
Persons With Significant Control
Distantview Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CATALYST PROPERTIES LIMITED Events
5 September 2007
Legal charge
Delivered: 11 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 7 trebeck street and 31 and 33 shepheard…
12 March 2003
Debenture
Delivered: 19 March 2003
Status: Outstanding
Persons entitled: Tfb (Mortgages) Limited
Description: 5A and 5B shepherd st,london; NGL685410; 10 whitehorse…
18 February 2003
Debenture
Delivered: 19 February 2003
Status: Outstanding
Persons entitled: Tfb (Mortgages) Limited
Description: 1-29 shepherd market london NGL583052. 5A 7 5B shepherd…
13 February 1995
Composite guarantee and debenture
Delivered: 22 February 1995
Status: Satisfied
on 27 August 1996
Persons entitled: Hill Samuel Bank Limited
Description: L/H land and premises k/a 2,2A,4 and 6 trebeck street, 55…
31 December 1993
Debenture
Delivered: 18 January 1994
Status: Satisfied
on 26 May 1995
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…