Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CATHERINE ROAD MANAGEMENT COMPANY LIMITED
Company Information for

CATHERINE ROAD MANAGEMENT COMPANY LIMITED

DEXTERS BLOCK MANAGEMENT 124 HIGH STREET, HAMPTON HILL, HAMPTON, TW12 1NS,
Company Registration Number
01782410
Private Limited Company
Active

Company Overview

About Catherine Road Management Company Ltd
CATHERINE ROAD MANAGEMENT COMPANY LIMITED was founded on 1984-01-12 and has its registered office in Hampton. The organisation's status is listed as "Active". Catherine Road Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CATHERINE ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
DEXTERS BLOCK MANAGEMENT 124 HIGH STREET
HAMPTON HILL
HAMPTON
TW12 1NS
Other companies in KT10
 
Filing Information
Company Number 01782410
Company ID Number 01782410
Date formed 1984-01-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 12:45:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATHERINE ROAD MANAGEMENT COMPANY 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 CATHERINE ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DEXTERS BLOCK MANAGEMENT
Company Secretary 2017-04-25
MURRAY STEWART CHURCH
Director 2016-12-15
GLENN RUPERT LAWRENCE MOORE
Director 2017-05-31
KEITH STRACHAN
Director 2016-12-01
OKSANA TUCKER
Director 2017-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE BOLDEN
Company Secretary 2017-03-11 2017-04-24
STUART ANDREW WILKINSON
Company Secretary 2010-02-01 2017-03-11
STUART ANDREW WILKINSON
Director 2002-03-28 2017-03-01
KATHERINE ALISON MAXWELL
Director 2007-08-01 2016-12-22
MICHELLE LOUISE BOLDEN
Director 2008-02-11 2014-01-24
SARA CATHRYN FERRABY
Company Secretary 2008-11-17 2009-12-04
ZOE OUTLAW
Director 2005-05-01 2009-12-02
JULIA SADLER
Company Secretary 2005-05-01 2008-11-17
EMMA JANE COLBY
Director 2005-05-01 2007-11-16
ZOE OUTLAW
Company Secretary 2004-02-16 2005-04-30
ANNA KARINA HILL
Director 2002-03-28 2005-04-12
ANNA KARINA HILL
Company Secretary 2001-12-01 2004-02-16
BRENDA GLADYS MALLETT
Director 1991-12-31 2003-11-01
ADAM STEWART BOLTON
Director 2001-12-01 2002-03-28
SIMON BENNETT
Company Secretary 2000-12-20 2001-12-01
SIMON BENNETT
Director 2000-12-20 2001-12-01
NICHOLAS PETER LEE
Director 2001-02-19 2001-12-01
JONATHAN CHRISTOPHER BARTON
Company Secretary 1998-02-01 2000-12-20
JONATHAN CHRISTOPHER BARTON
Director 1996-02-20 2000-12-20
VANESSA SMITH
Director 1998-07-02 2000-10-31
KAREN ANNE MARTIN
Director 1991-12-31 1999-01-19
HAZEL DAWN REDDICK
Director 1995-07-31 1998-08-08
HAZEL DAWN REDDICK
Company Secretary 1996-02-01 1998-02-01
NANCY KIRK
Company Secretary 1993-06-01 1996-01-31
JANE BREDIN
Director 1991-12-31 1995-07-31
DAVID NORRIS
Company Secretary 1992-04-27 1993-05-31
BRENDA GLADYS MALLETT
Company Secretary 1991-12-31 1992-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEXTERS BLOCK MANAGEMENT 11/13 BRECHIN PLACE MANAGEMENT COMPANY LTD Company Secretary 2018-01-22 CURRENT 2004-08-12 Active
DEXTERS BLOCK MANAGEMENT NURSERY GARDENS MANAGEMENT LIMITED Company Secretary 2017-11-21 CURRENT 2000-02-24 Active
DEXTERS BLOCK MANAGEMENT 15 CLAVERTON STREET (FREEHOLD) LIMITED Company Secretary 2017-08-18 CURRENT 2016-08-04 Active
DEXTERS BLOCK MANAGEMENT 72 KINGS AVENUE (MANAGEMENT) LTD Company Secretary 2017-08-01 CURRENT 2013-02-07 Active
DEXTERS BLOCK MANAGEMENT NUMBER ONE JOHN STREET LIMITED Company Secretary 2017-03-13 CURRENT 1996-12-02 Active
DEXTERS BLOCK MANAGEMENT CORONATION FLATS MANAGEMENT COMPANY LTD Company Secretary 2017-01-30 CURRENT 2013-06-06 Dissolved 2017-11-14
DEXTERS BLOCK MANAGEMENT 55 SINCLAIR ROAD RTM COMPANY LIMITED Company Secretary 2017-01-30 CURRENT 2014-01-06 Active
DEXTERS BLOCK MANAGEMENT WEMBURY HOUSE FREEHOLD LIMITED Company Secretary 2017-01-30 CURRENT 2006-03-02 Active
DEXTERS BLOCK MANAGEMENT 274 KING STREET LIMITED Company Secretary 2016-12-01 CURRENT 2015-04-02 Active
DEXTERS BLOCK MANAGEMENT ANDMARK LIMITED Company Secretary 2015-07-01 CURRENT 1995-12-07 Active
DEXTERS BLOCK MANAGEMENT PRINCES HOUSE PROPERTY MANAGEMENT LIMITED Company Secretary 2015-01-01 CURRENT 2003-12-08 Active
DEXTERS BLOCK MANAGEMENT 24 FAIRHOLME ROAD LIMITED Company Secretary 2015-01-01 CURRENT 2004-11-17 Active
DEXTERS BLOCK MANAGEMENT 70 CHATSWORTH GARDENS LTD Company Secretary 2014-01-01 CURRENT 2011-10-03 Active
DEXTERS BLOCK MANAGEMENT TEDDINGTON HALL MANAGEMENT LIMITED Company Secretary 2014-01-01 CURRENT 2003-03-19 Active
DEXTERS BLOCK MANAGEMENT MAILINNER LIMITED Company Secretary 2014-01-01 CURRENT 1998-11-25 Active
DEXTERS BLOCK MANAGEMENT SANDRINGHAM MEWS MGT CO LTD Company Secretary 2013-01-01 CURRENT 2008-02-21 Active
DEXTERS BLOCK MANAGEMENT ALLENBY HOUSE MANAGEMENT LIMITED Company Secretary 2013-01-01 CURRENT 1975-01-17 Active
DEXTERS BLOCK MANAGEMENT 274 LADBROKE GROVE MANAGEMENT COMPANY LTD Company Secretary 2011-02-01 CURRENT 2009-09-09 Active
DEXTERS BLOCK MANAGEMENT RIVER HOMES RTM COMPANY LIMITED Company Secretary 2009-11-01 CURRENT 2009-03-10 Active
MURRAY STEWART CHURCH BEL ETAGE LTD. Director 2008-03-07 CURRENT 2008-03-07 Active
GLENN RUPERT LAWRENCE MOORE MOORE SPORT MEDIA LIMITED Director 2016-04-20 CURRENT 2016-04-20 Active
KEITH STRACHAN K & J STRACHAN LTD Director 2014-12-11 CURRENT 2014-12-11 Active
KEITH STRACHAN SHOWSTOPPER PRODUCTIONS LIMITED Director 2009-04-17 CURRENT 2009-04-17 Active
OKSANA TUCKER IN4U SOLUTIONS LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active - Proposal to Strike off
OKSANA TUCKER SUMMERTIME MOBIUS LTD Director 2017-08-09 CURRENT 2017-08-09 Active
OKSANA TUCKER ZAVTRA LTD Director 2014-10-10 CURRENT 2014-10-03 Active - Proposal to Strike off
OKSANA TUCKER FINE ASSOCIATES LTD Director 2013-12-02 CURRENT 2010-10-19 Dissolved 2015-06-09
OKSANA TUCKER FLINTGA LIMITED Director 2013-10-17 CURRENT 2013-09-17 Dissolved 2017-11-21

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
2024-02-07CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2024-01-29MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-03-16REGISTERED OFFICE CHANGED ON 16/03/23 FROM Dexters Block Management Swan House 203 Swan Road Hanworth TW13 6LL England
2023-01-30CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2023-01-18MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-01-19MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY STEWART CHURCH
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-10-19AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03CH01Director's details changed for Mr. Murray Stewart Church on 2017-05-02
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/18 FROM 203 Swan Road Swan Road Feltham TW13 6LL England
2017-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/17 FROM 36 Lammas Lane Esher Surrey KT10 8PD
2017-06-02AP01DIRECTOR APPOINTED MR GLENN RUPERT LAWRENCE MOORE
2017-04-25AP04Appointment of Dexters Block Management as company secretary on 2017-04-25
2017-04-25TM02Termination of appointment of Michelle Bolden on 2017-04-24
2017-03-11TM02Termination of appointment of Stuart Andrew Wilkinson on 2017-03-11
2017-03-11AP03Appointment of Miss Michelle Bolden as company secretary on 2017-03-11
2017-03-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART ANDREW WILKINSON
2017-02-17AP01DIRECTOR APPOINTED MRS OKSANA TUCKER
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 9
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ALISON MAXWELL
2016-12-16AP01DIRECTOR APPOINTED MR MURRAY STEWART CHURCH
2016-12-09AP01DIRECTOR APPOINTED MR KEITH STRACHAN
2016-11-23AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-07LATEST SOC07/02/16 STATEMENT OF CAPITAL;GBP 9
2016-02-07AR0101/02/16 ANNUAL RETURN FULL LIST
2016-02-07CH01Director's details changed for Katherine Alison Maxwell on 2015-09-01
2015-10-08AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 9
2015-04-20AR0101/02/15 ANNUAL RETURN FULL LIST
2014-10-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-01LATEST SOC01/02/14 STATEMENT OF CAPITAL;GBP 9
2014-02-01AR0101/02/14 FULL LIST
2014-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE BOLDEN
2014-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE BOLDEN
2013-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW WILKINSON / 01/09/2013
2013-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / STUART ANDREW WILKINSON / 01/09/2013
2013-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2013 FROM 3 ENDSLEIGH GARDENS SURBITON GREATER LONDON KT6 5JL
2013-07-22AA31/05/13 TOTAL EXEMPTION SMALL
2013-03-14AR0101/02/13 FULL LIST
2013-01-30AA31/05/12 TOTAL EXEMPTION SMALL
2012-04-16AR0101/02/12 FULL LIST
2012-02-08AA31/05/11 TOTAL EXEMPTION SMALL
2011-03-16AR0101/02/11 FULL LIST
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ALISON MAXWELL / 01/02/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE LOUISE BOLDEN / 01/02/2011
2010-09-10AA31/05/10 TOTAL EXEMPTION SMALL
2010-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2010 FROM, 19 CATHERINE ROAD, SURBITON, SURREY, KT6 4HA
2010-02-10AP03SECRETARY APPOINTED STUART ANDREW WILKINSON
2010-02-10AR0101/02/10 FULL LIST
2010-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ZOE OUTLAW
2010-02-06TM02APPOINTMENT TERMINATED, SECRETARY SARA FERRABY
2009-12-09AA31/05/09 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-26288aSECRETARY APPOINTED MISS SARA CATHRYN FERRABY
2008-12-11288bAPPOINTMENT TERMINATED SECRETARY JULIA SADLER
2008-10-14AA31/05/08 TOTAL EXEMPTION SMALL
2008-03-07288aDIRECTOR APPOINTED MISS MICHELLE LOUISE BOLDEN
2007-12-31363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-31288cDIRECTOR'S PARTICULARS CHANGED
2007-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-11-09288bDIRECTOR RESIGNED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2007-01-23363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-04-20363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-05-20288aNEW DIRECTOR APPOINTED
2005-05-09288aNEW DIRECTOR APPOINTED
2005-05-09288bSECRETARY RESIGNED
2005-05-09288aNEW SECRETARY APPOINTED
2005-05-05288bDIRECTOR RESIGNED
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2004-04-20363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-28288aNEW SECRETARY APPOINTED
2004-02-28288bSECRETARY RESIGNED
2003-11-29288bDIRECTOR RESIGNED
2003-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2003-01-26363sRETURN MADE UP TO 31/12/02; CHANGE OF MEMBERS
2002-04-04288aNEW DIRECTOR APPOINTED
2002-04-04288bDIRECTOR RESIGNED
2002-04-04288aNEW DIRECTOR APPOINTED
2002-02-28363(288)SECRETARY RESIGNED
2002-02-28363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-06288aNEW DIRECTOR APPOINTED
2001-12-06288bDIRECTOR RESIGNED
2001-12-06288aNEW SECRETARY APPOINTED
2001-12-06288bDIRECTOR RESIGNED
2001-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-02-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-28288aNEW DIRECTOR APPOINTED
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 CATHERINE ROAD MANAGEMENT COMPANY 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 CATHERINE ROAD MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CATHERINE ROAD MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2017-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

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 CATHERINE ROAD MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CATHERINE ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATHERINE ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CATHERINE ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATHERINE ROAD MANAGEMENT COMPANY 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 CATHERINE ROAD MANAGEMENT COMPANY 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 CATHERINE ROAD MANAGEMENT COMPANY 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 CATHERINE ROAD MANAGEMENT COMPANY 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 CATHERINE ROAD MANAGEMENT COMPANY 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.