KATERA PROPERTIES LIMITED
CORNWALL TEC BUILD SERVICES LIMITED

Hellopages » Cornwall » Cornwall » TR18 4SL

Company number 03241389
Status Active
Incorporation Date 23 August 1996
Company Type Private Limited Company
Address 14 NORTH PARADE, PENZANCE, CORNWALL, TR18 4SL
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-02 ; Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of KATERA PROPERTIES LIMITED are www.kateraproperties.co.uk, and www.katera-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to St Erth Rail Station is 5.6 miles; to Carbis Bay Rail Station is 6.4 miles; to Lelant Rail Station is 6.4 miles; to Hayle Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Katera Properties Limited is a Private Limited Company. The company registration number is 03241389. Katera Properties Limited has been working since 23 August 1996. The present status of the company is Active. The registered address of Katera Properties Limited is 14 North Parade Penzance Cornwall Tr18 4sl. . NORTHEY, Joanna Lisa is a Secretary of the company. NORTHEY, Joanna Lisa is a Director of the company. NORTHEY, Philip is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
NORTHEY, Joanna Lisa
Appointed Date: 23 August 1996

Director
NORTHEY, Joanna Lisa
Appointed Date: 06 February 2012
52 years old

Director
NORTHEY, Philip
Appointed Date: 23 August 1996
59 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 23 August 1996
Appointed Date: 23 August 1996

Nominee Director
GRAEME, Lesley Joyce
Resigned: 23 August 1996
Appointed Date: 23 August 1996
71 years old

Persons With Significant Control

Mr Philip Northey
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

KATERA PROPERTIES LIMITED Events

14 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-02

24 Aug 2016
Confirmation statement made on 23 August 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 48 more events
03 Sep 1996
New director appointed
03 Sep 1996
Secretary resigned
03 Sep 1996
Director resigned
03 Sep 1996
Registered office changed on 03/09/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
23 Aug 1996
Incorporation

KATERA PROPERTIES LIMITED Charges

18 June 2010
Legal charge
Delivered: 23 June 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Unit 9 bodmin business park, bodmin, cornwall t/no CL239376…
21 April 2010
Debenture
Delivered: 24 April 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 November 2002
Debenture
Delivered: 15 November 2002
Status: Satisfied on 22 September 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…