Company number 06325755
Status Active
Incorporation Date 26 July 2007
Company Type Private Limited Company
Address CORNER OAK, 1 HOMER ROAD, SOLIHULL, WEST MIDLANDS, B91 3QG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CATTON PROPERTIES LIMITED are www.cattonproperties.co.uk, and www.catton-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Catton Properties Limited is a Private Limited Company.
The company registration number is 06325755. Catton Properties Limited has been working since 26 July 2007.
The present status of the company is Active. The registered address of Catton Properties Limited is Corner Oak 1 Homer Road Solihull West Midlands B91 3qg. . CATTON, Steven Paul is a Secretary of the company. CATTON, Steven Paul is a Director of the company. Secretary DAVIES BUSINESS SERVICES LTD has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
DAVIES BUSINESS SERVICES LTD
Resigned: 30 November 2011
Appointed Date: 26 July 2007
Persons With Significant Control
Mr Steven Paul Catton
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more
CATTON PROPERTIES LIMITED Events
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 26 July 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
08 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 24 more events
28 Feb 2008
Particulars of a mortgage or charge / charge no: 4
21 Feb 2008
Particulars of a mortgage or charge / charge no: 3
19 Feb 2008
Particulars of mortgage/charge
05 Feb 2008
Particulars of mortgage/charge
26 Jul 2007
Incorporation
21 January 2009
Debenture
Delivered: 29 January 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 February 2008
Legal mortgage
Delivered: 5 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 8 creek gardens wooton bridge ryde assigns the goodwill of…
26 February 2008
Legal mortgage
Delivered: 28 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 6 creek gardens new road wotton bridge ryde assigns the…
14 February 2008
Legal mortgage
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 2 creek gardens new road wootton bridge ryde. Assigns the…
31 January 2008
Deposit agreement
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: First fixed charge all such rights to the repayment of the…
31 January 2008
Legal mortgage
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 1 creek gardens new road wootton bridge ryde. Assigns the…