CATESBY ESTATES (RESIDENTIAL) LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 6LG
Company number 04172759
Status Active
Incorporation Date 5 March 2001
Company Type Private Limited Company
Address CATESBY HOUSE 5B TOURNAMENT COURT, EDGEHILL DRIVE, WARWICK, WARWICKSHIRE, CV34 6LG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 5 March 2017 with updates; Appointment of Urban&Civic (Secretaries) Limited as a secretary on 5 January 2017. The most likely internet sites of CATESBY ESTATES (RESIDENTIAL) LIMITED are www.catesbyestatesresidential.co.uk, and www.catesby-estates-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Warwick Rail Station is 1.8 miles; to Tile Hill Rail Station is 8.9 miles; to Berkswell Rail Station is 9.1 miles; to Coventry Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Catesby Estates Residential Limited is a Private Limited Company. The company registration number is 04172759. Catesby Estates Residential Limited has been working since 05 March 2001. The present status of the company is Active. The registered address of Catesby Estates Residential Limited is Catesby House 5b Tournament Court Edgehill Drive Warwick Warwickshire Cv34 6lg. . URBAN&CIVIC (SECRETARIES) LIMITED is a Secretary of the company. BROCKLEHURST, Paul is a Director of the company. BUTLER, Robin Elliott is a Director of the company. COPPELL, Richard Andrew is a Director of the company. WOOD, David Lewis is a Director of the company. Secretary ALLKINS, Stephen Philip has been resigned. Secretary ANSELL, Richard David has been resigned. Secretary BREESE, Richard Quentin has been resigned. Secretary BREESE, Richard Quentin has been resigned. Secretary BRESLIN, Steven Mark has been resigned. Secretary BRISCOE, Louise Francesca has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary MURRAY, Andrew Anthony Paul has been resigned. Secretary RHODES, Jonathan Edward has been resigned. Director ANSELL, Richard David has been resigned. Director BREESE, Richard Quentin has been resigned. Director BRESLIN, Steven Mark has been resigned. Director BRISCOE, Louise Francesca has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director GROVE, Eric William has been resigned. Director MEE, Stephen William has been resigned. Director RATCLIFFE, Michael Arthur has been resigned. Director RHODES, Jonathan Edward has been resigned. Director WHITE, Ian Michael has been resigned. Director WORRALL, John Robert has been resigned. Director WRIGHT, Mark Simon has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
URBAN&CIVIC (SECRETARIES) LIMITED
Appointed Date: 05 January 2017

Director
BROCKLEHURST, Paul
Appointed Date: 06 June 2005
60 years old

Director
BUTLER, Robin Elliott
Appointed Date: 16 November 2016
66 years old

Director
COPPELL, Richard Andrew
Appointed Date: 24 March 2015
58 years old

Director
WOOD, David Lewis
Appointed Date: 16 November 2016
54 years old

Resigned Directors

Secretary
ALLKINS, Stephen Philip
Resigned: 27 January 2014
Appointed Date: 12 March 2009

Secretary
ANSELL, Richard David
Resigned: 30 April 2006
Appointed Date: 08 May 2003

Secretary
BREESE, Richard Quentin
Resigned: 12 March 2009
Appointed Date: 30 November 2007

Secretary
BREESE, Richard Quentin
Resigned: 16 January 2007
Appointed Date: 17 July 2006

Secretary
BRESLIN, Steven Mark
Resigned: 13 June 2014
Appointed Date: 27 January 2014

Secretary
BRISCOE, Louise Francesca
Resigned: 08 May 2003
Appointed Date: 05 March 2001

Nominee Secretary
GRAEME, Dorothy May
Resigned: 05 March 2001
Appointed Date: 05 March 2001

Secretary
MURRAY, Andrew Anthony Paul
Resigned: 30 November 2007
Appointed Date: 16 January 2007

Secretary
RHODES, Jonathan Edward
Resigned: 12 February 2016
Appointed Date: 13 June 2014

Director
ANSELL, Richard David
Resigned: 30 April 2006
Appointed Date: 08 May 2003
57 years old

Director
BREESE, Richard Quentin
Resigned: 30 November 2007
Appointed Date: 17 July 2006
69 years old

Director
BRESLIN, Steven Mark
Resigned: 13 June 2014
Appointed Date: 27 January 2014
49 years old

Director
BRISCOE, Louise Francesca
Resigned: 22 January 2007
Appointed Date: 05 March 2001
61 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 05 March 2001
Appointed Date: 05 March 2001
72 years old

Director
GROVE, Eric William
Resigned: 26 February 2015
Appointed Date: 05 March 2001
95 years old

Director
MEE, Stephen William
Resigned: 10 September 2004
Appointed Date: 08 July 2003
78 years old

Director
RATCLIFFE, Michael Arthur
Resigned: 06 September 2006
Appointed Date: 31 March 2001
82 years old

Director
RHODES, Jonathan Edward
Resigned: 12 February 2016
Appointed Date: 13 June 2014
48 years old

Director
WHITE, Ian Michael
Resigned: 20 June 2002
Appointed Date: 11 February 2002
65 years old

Director
WORRALL, John Robert
Resigned: 31 August 2003
Appointed Date: 31 March 2001
76 years old

Director
WRIGHT, Mark Simon
Resigned: 30 June 2004
Appointed Date: 11 February 2002
56 years old

Persons With Significant Control

Catesby Estates (Newark) Limited
Notified on: 5 March 2017
Nature of control: Ownership of shares – 75% or more

CATESBY ESTATES (RESIDENTIAL) LIMITED Events

06 Apr 2017
Full accounts made up to 30 September 2016
06 Mar 2017
Confirmation statement made on 5 March 2017 with updates
05 Jan 2017
Appointment of Urban&Civic (Secretaries) Limited as a secretary on 5 January 2017
16 Nov 2016
Appointment of Mr David Lewis Wood as a director on 16 November 2016
16 Nov 2016
Appointment of Mr Robin Elliott Butler as a director on 16 November 2016
...
... and 105 more events
03 Apr 2001
Director resigned
03 Apr 2001
New secretary appointed;new director appointed
03 Apr 2001
New director appointed
03 Apr 2001
Registered office changed on 03/04/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
05 Mar 2001
Incorporation

CATESBY ESTATES (RESIDENTIAL) LIMITED Charges

25 March 2015
Charge code 0417 2759 0005
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: Contains fixed charge…
16 March 2015
Charge code 0417 2759 0004
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: Land at hawton newark t/no NT362007…
11 March 2014
Charge code 0417 2759 0003
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Philip Ian Hardy Frederick Edward Hardy
Description: Land forming part of corner house farm farndon newark…
21 December 2007
Debenture
Delivered: 24 December 2007
Status: Satisfied on 26 March 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2007
Legal charge
Delivered: 24 December 2007
Status: Satisfied on 26 March 2015
Persons entitled: Bank of Scotland PLC
Description: F/H land k/a land at hawton t/n NT362007. Fixed charge all…