CATMAR PROPERTIES LTD
LONDON

Hellopages » Greater London » Croydon » SE19 3RW

Company number 06157438
Status Active
Incorporation Date 13 March 2007
Company Type Private Limited Company
Address 67 WESTOW STREET, UPPER NORWOOD, LONDON, SE19 3RW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Catherine Mary Henderson as a director on 1 October 2016. The most likely internet sites of CATMAR PROPERTIES LTD are www.catmarproperties.co.uk, and www.catmar-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Battersea Park Rail Station is 5 miles; to Bickley Rail Station is 5.6 miles; to Barbican Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Catmar Properties Ltd is a Private Limited Company. The company registration number is 06157438. Catmar Properties Ltd has been working since 13 March 2007. The present status of the company is Active. The registered address of Catmar Properties Ltd is 67 Westow Street Upper Norwood London Se19 3rw. . HENDERSON, Catherine Mary is a Secretary of the company. HENDERSON, Catherine Mary is a Director of the company. THOMPSON, Marie Elizabeth is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director BURSTOW, Anthony George has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HENDERSON, Catherine Mary
Appointed Date: 13 March 2007

Director
HENDERSON, Catherine Mary
Appointed Date: 01 October 2016
57 years old

Director
THOMPSON, Marie Elizabeth
Appointed Date: 15 September 2011
54 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 13 March 2007
Appointed Date: 13 March 2007

Director
BURSTOW, Anthony George
Resigned: 15 September 2011
Appointed Date: 13 March 2007
85 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 13 March 2007
Appointed Date: 13 March 2007

Persons With Significant Control

Mrs Catherine Mary Henderson
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marie, Elizabeth Thompson
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CATMAR PROPERTIES LTD Events

22 Mar 2017
Confirmation statement made on 13 March 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Oct 2016
Appointment of Mrs Catherine Mary Henderson as a director on 1 October 2016
21 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000

20 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 23 more events
05 Apr 2007
New director appointed
05 Apr 2007
Ad 13/03/07--------- £ si 998@1=998 £ ic 2/1000
22 Mar 2007
Secretary resigned
22 Mar 2007
Director resigned
13 Mar 2007
Incorporation

CATMAR PROPERTIES LTD Charges

31 October 2011
Legal charge
Delivered: 15 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flats 7 and 8 55 westow road upper norwood london.
8 April 2008
Legal charge
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 29 washington court 42-46 overton road…
8 April 2008
Legal charge
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H flat 5 2 lansdowne place london.