CATTON PROPERTY & INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 3TZ

Company number 05050434
Status Active
Incorporation Date 20 February 2004
Company Type Private Limited Company
Address JUBILEE CENTER, 10-12 LOMBARD ROAD, LONDON, SW19 3TZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Statement by Directors; Statement of capital on 21 March 2017 GBP 1,000 ; Solvency Statement dated 26/02/17. The most likely internet sites of CATTON PROPERTY & INVESTMENTS LIMITED are www.cattonpropertyinvestments.co.uk, and www.catton-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Barnes Bridge Rail Station is 5.1 miles; to Brentford Rail Station is 7.5 miles; to Barbican Rail Station is 8.6 miles; to Brondesbury Park Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Catton Property Investments Limited is a Private Limited Company. The company registration number is 05050434. Catton Property Investments Limited has been working since 20 February 2004. The present status of the company is Active. The registered address of Catton Property Investments Limited is Jubilee Center 10 12 Lombard Road London Sw19 3tz. . CATTON, Stuart Lawrence is a Secretary of the company. CATTON, Stuart Lawrence is a Director of the company. Secretary CATTON, Tracey Kathleen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CATTON, Stuart Lawrence
Appointed Date: 01 December 2014

Director
CATTON, Stuart Lawrence
Appointed Date: 20 February 2004
65 years old

Resigned Directors

Secretary
CATTON, Tracey Kathleen
Resigned: 01 December 2014
Appointed Date: 20 February 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 February 2004
Appointed Date: 20 February 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 February 2004
Appointed Date: 20 February 2004

Persons With Significant Control

Mr Stuart Lawrence Catton
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

CATTON PROPERTY & INVESTMENTS LIMITED Events

21 Mar 2017
Statement by Directors
21 Mar 2017
Statement of capital on 21 March 2017
  • GBP 1,000

21 Mar 2017
Solvency Statement dated 26/02/17
21 Mar 2017
Resolutions
  • RES13 ‐ Reduce share prem a/c 26/02/2017

10 Mar 2017
Confirmation statement made on 20 February 2017 with updates
...
... and 58 more events
08 Mar 2004
Director resigned
08 Mar 2004
New director appointed
08 Mar 2004
New secretary appointed
05 Mar 2004
Ad 20/02/04--------- £ si 999@1=999 £ ic 1/1000
20 Feb 2004
Incorporation

CATTON PROPERTY & INVESTMENTS LIMITED Charges

2 February 2015
Charge code 0505 0434 0006
Delivered: 12 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1 melton flats the greenway epsom t/no SY601379…
13 April 2007
Debenture
Delivered: 19 April 2007
Status: Satisfied on 22 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 2006
Legal charge
Delivered: 28 March 2006
Status: Satisfied on 22 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 melton flats the greenway epsom surrey. By way of fixed…
3 February 2005
Legal charge
Delivered: 8 February 2005
Status: Satisfied on 22 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3, 8 reigate road reigate surrey. By way of fixed…
3 February 2005
Legal charge
Delivered: 8 February 2005
Status: Satisfied on 22 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 1, 3 and 5 melton flats the greenway epsom surrey. By way…
4 October 2004
Debenture
Delivered: 25 October 2004
Status: Satisfied on 11 November 2004
Persons entitled: Mr Norman Lawrence Derek Catton
Description: Fixed and floating charges over the undertaking and all…