Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KATHTINEAM(HOLDINGS)LIMITED
Company Information for

KATHTINEAM(HOLDINGS)LIMITED

FIRST FLOOR NORTH, 40 OXFORD ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 2EE,
Company Registration Number
00543497
Private Limited Company
Active

Company Overview

About Kathtineam(holdings)limited
KATHTINEAM(HOLDINGS)LIMITED was founded on 1955-01-19 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Kathtineam(holdings)limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KATHTINEAM(HOLDINGS)LIMITED
 
Legal Registered Office
FIRST FLOOR NORTH
40 OXFORD ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 2EE
Other companies in HP6
 
Filing Information
Company Number 00543497
Company ID Number 00543497
Date formed 1955-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 05:31:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KATHTINEAM(HOLDINGS)LIMITED
The accountancy firm based at this address is SEYMOUR TAYLOR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KATHTINEAM(HOLDINGS)LIMITED

Current Directors
Officer Role Date Appointed
EVELYN ANNE SUMMERS
Company Secretary 2004-08-13
GRAEME NICHOLAS SUMMERS
Director 2003-06-13
MICHAEL WILLIAM SUMMERS
Director 2003-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE ANN SUMMERS
Director 1990-12-31 2017-02-16
CHRISTINE ANN SUMMERS
Company Secretary 1990-12-31 2004-08-13
WILLIAM IRVING SUMMERS
Director 1990-12-31 2003-04-02
KATHLEEN ANNE ADA MASON
Director 1990-12-31 1991-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL WILLIAM SUMMERS TECHNIBOND LIMITED Director 2009-12-23 CURRENT 1981-10-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2024-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2023-12-05REGISTERED OFFICE CHANGED ON 05/12/23 FROM 57 London Road High Wycombe Buckinghamshire HP11 1BS United Kingdom
2023-12-05Director's details changed for Mr Graeme Nicholas Summers on 2023-12-05
2023-12-05Change of details for Mr Graeme Nicholas Summers as a person with significant control on 2023-12-05
2023-12-05SECRETARY'S DETAILS CHNAGED FOR EVELYN ANNE SUMMERS on 2023-12-05
2023-12-05Director's details changed for Mrs Evelyn Anne Summers on 2023-12-05
2023-12-05Change of details for Mrs Evelyn Anne Summers as a person with significant control on 2023-12-05
2023-12-05PSC04Change of details for Mr Graeme Nicholas Summers as a person with significant control on 2023-12-05
2023-12-05CH01Director's details changed for Mr Graeme Nicholas Summers on 2023-12-05
2023-12-05CH03SECRETARY'S DETAILS CHNAGED FOR EVELYN ANNE SUMMERS on 2023-12-05
2023-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/23 FROM 57 London Road High Wycombe Buckinghamshire HP11 1BS United Kingdom
2023-08-1831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-18AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-02CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES
2023-03-02CS01CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES
2023-02-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM 3 Manor Courtyard, Hughenden Avenue High Wycombe Bucks HP13 5RE England
2021-12-14Director's details changed for Mr Graeme Nicholas Summers on 2021-12-14
2021-12-14SECRETARY'S DETAILS CHNAGED FOR EVELYN ANNE SUMMERS on 2021-12-14
2021-12-14Director's details changed for Mrs Evelyn Anne Summers on 2021-12-14
2021-12-14Change of details for Mrs Evelyn Anne Summers as a person with significant control on 2021-12-14
2021-12-14PSC04Change of details for Mrs Evelyn Anne Summers as a person with significant control on 2021-12-14
2021-12-14CH01Director's details changed for Mr Graeme Nicholas Summers on 2021-12-14
2021-12-14CH03SECRETARY'S DETAILS CHNAGED FOR EVELYN ANNE SUMMERS on 2021-12-14
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM 3 Manor Courtyard, Hughenden Avenue High Wycombe Bucks HP13 5RE England
2021-07-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-08-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2020-03-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVELYN ANNE SUMMERS
2020-03-03PSC07CESSATION OF MICHAEL WILLIAM SUMMERS AS A PERSON OF SIGNIFICANT CONTROL
2019-07-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM SUMMERS
2019-04-17AP01DIRECTOR APPOINTED MRS EVELYN ANNE SUMMERS
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2018-09-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 2502
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2017-05-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/17 FROM Roselawn 43 Woodside Close Amersham Buckinghamshire HP6 5EF
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANN SUMMERS
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 2502
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-09-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 2502
2015-11-27AR0122/11/15 ANNUAL RETURN FULL LIST
2015-09-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 2502
2014-11-26AR0122/11/14 ANNUAL RETURN FULL LIST
2014-08-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 2502
2013-12-06AR0122/11/13 ANNUAL RETURN FULL LIST
2013-08-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-05AR0122/11/12 ANNUAL RETURN FULL LIST
2012-08-01AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-24AR0122/11/11 ANNUAL RETURN FULL LIST
2011-08-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-25AR0122/11/10 ANNUAL RETURN FULL LIST
2010-11-24AD04Register(s) moved to registered office address
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM SUMMERS / 22/11/2010
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME NICHOLAS SUMMERS / 22/11/2010
2010-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / EVELYN ANNE SUMMERS / 22/11/2010
2010-07-20AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-10AR0122/11/09 FULL LIST
2009-12-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-10AD02SAIL ADDRESS CREATED
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM SUMMERS / 22/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME NICHOLAS SUMMERS / 22/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN SUMMERS / 22/11/2009
2009-08-11AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-01363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-08-13AA31/03/08 TOTAL EXEMPTION FULL
2007-11-27363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-11-27363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-11-24363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-11-23363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-08-27288aNEW SECRETARY APPOINTED
2004-08-27288bSECRETARY RESIGNED
2004-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-11-26363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-18288aNEW DIRECTOR APPOINTED
2003-09-18288bDIRECTOR RESIGNED
2003-09-18288aNEW DIRECTOR APPOINTED
2002-12-03363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-11-20363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-06-27AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-11-29363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-08-03AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-09363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-05-25AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-08363sRETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS
1998-06-24AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-26AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-11363sRETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS
1996-11-21363sRETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS
1996-07-12AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-23287REGISTERED OFFICE CHANGED ON 23/01/96 FROM: 59 WOODSIDE ROAD AMERSHAM BUCKS HP6 6AA
1996-01-23363sRETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS
1995-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-31363sRETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS
1994-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-01-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-01-09AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-01-09363sRETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS
1994-01-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to KATHTINEAM(HOLDINGS)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KATHTINEAM(HOLDINGS)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1982-12-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KATHTINEAM(HOLDINGS)LIMITED

Intangible Assets
Patents
We have not found any records of KATHTINEAM(HOLDINGS)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KATHTINEAM(HOLDINGS)LIMITED
Trademarks
We have not found any records of KATHTINEAM(HOLDINGS)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KATHTINEAM(HOLDINGS)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as KATHTINEAM(HOLDINGS)LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where KATHTINEAM(HOLDINGS)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KATHTINEAM(HOLDINGS)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KATHTINEAM(HOLDINGS)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.