Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 17/18 CATHERINE HILL MANAGEMENT (FROME) LIMITED
Company Information for

17/18 CATHERINE HILL MANAGEMENT (FROME) LIMITED

9 MARGARETS BUILDINGS, BATH, BA1 2LP,
Company Registration Number
03813123
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 17/18 Catherine Hill Management (frome) Ltd
17/18 CATHERINE HILL MANAGEMENT (FROME) LIMITED was founded on 1999-07-23 and has its registered office in Bath. The organisation's status is listed as "Active". 17/18 Catherine Hill Management (frome) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
17/18 CATHERINE HILL MANAGEMENT (FROME) LIMITED
 
Legal Registered Office
9 MARGARETS BUILDINGS
BATH
BA1 2LP
Other companies in BA13
 
Filing Information
Company Number 03813123
Company ID Number 03813123
Date formed 1999-07-23
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 07:37:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 17/18 CATHERINE HILL MANAGEMENT (FROME) 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 17/18 CATHERINE HILL MANAGEMENT (FROME) LIMITED

Current Directors
Officer Role Date Appointed
KARINA ANN GILES
Director 2004-09-29
SUSAN ANN LESLEY MATHEWS
Director 2017-11-20
CATHAL EOGHAN PADRAIG MCKEE
Director 2016-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS CARNEY
Director 2013-10-02 2017-11-20
STUART JOHN HASKINS
Director 2014-06-19 2017-11-20
JOHN HENRY WEALLANS
Director 2004-09-29 2017-11-20
MARK MATHEWS
Company Secretary 2008-09-22 2016-11-02
MARK MATHEWS
Director 2009-03-03 2016-11-02
MATTHEW DAVID MASON
Director 2004-08-29 2013-05-03
JOHN HENRY WEALLANS
Company Secretary 2006-05-25 2008-09-22
MARK MATHEWS
Director 2004-09-29 2008-05-03
MARK MATHEWS
Company Secretary 2004-09-29 2006-05-17
VICTORIA ANNE DAVISON
Director 2004-04-20 2004-10-13
JOANNA LOUISE HARRIS
Director 2004-04-11 2004-08-20
JACQUELINE NATHANAEL
Company Secretary 2004-04-11 2004-08-01
MARK MATHEWS
Company Secretary 2003-05-03 2004-03-10
MARK MATHEWS
Director 2003-05-03 2004-03-10
SUSAN ANN LESLEY MATHEWS
Director 2003-05-23 2004-03-10
DEBORAH ANN HOLDEN
Company Secretary 1999-07-23 2003-05-22
SIMON JOHN HEAL
Director 1999-07-23 2003-05-22
L & A SECRETARIAL LIMITED
Nominated Secretary 1999-07-23 1999-07-23
L & A REGISTRARS LIMITED
Nominated Director 1999-07-23 1999-07-23
L & A REGISTRARS LIMITED
Director 1999-07-23 1999-07-23

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
2023-09-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-04CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2022-11-18REGISTERED OFFICE CHANGED ON 18/11/22 FROM 4 Chapel Row Bath BA1 1HN England
2022-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/22 FROM 4 Chapel Row Bath BA1 1HN England
2022-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2021-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/21 FROM 3 Chapel Row Bath BA1 1HN England
2021-08-16CH03SECRETARY'S DETAILS CHNAGED FOR MS SARAH DEDAKIS on 2021-08-16
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2021-03-26AA01Current accounting period extended from 31/01/21 TO 31/03/21
2021-03-11AP03Appointment of Ms Sarah Dedakis as company secretary on 2021-03-11
2021-03-11TM02Termination of appointment of Ehomemove Ltd on 2021-03-11
2021-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/21 FROM 2 C/O Nestmoove 2 Beaufort West, London Road Bath BA1 6QB England
2021-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR KARINA ANN GILES
2020-11-17CH01Director's details changed for Mr David Robert Durrant-Birks on 2020-02-01
2020-10-13AP04Appointment of Ehomemove Ltd as company secretary on 2020-10-01
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2020-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/20 FROM The Vicarage Stoke View Road Bristol Somerset BS16 3AE England
2020-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2019-11-16DISS40Compulsory strike-off action has been discontinued
2019-10-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT DURRANT-BIRKS
2018-09-27PSC07CESSATION OF SUSAN ANN LESLEY MATHEWS AS A PERSON OF SIGNIFICANT CONTROL
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANN LESLEY MATHEWS
2018-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/18 FROM 45a Petticoat Lane Dilton Marsh Westbury Wiltshire BA13 4DG
2018-09-27AP01DIRECTOR APPOINTED MR DAVID ROBERT DURRANT-BIRKS
2018-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-07-22CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2018-03-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ANN LESLEY MATHEWS
2017-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-11-21AP01DIRECTOR APPOINTED MRS SUSAN ANN LESLEY MATHEWS
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WEALLANS
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CARNEY
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART HASKINS
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK MATHEWS
2017-09-04PSC07CESSATION OF MARK MATHEWS AS A PSC
2017-09-04TM02Termination of appointment of Mark Mathews on 2016-11-02
2017-09-04PSC07CESSATION OF MARK MATHEWS AS A PSC
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-06-16AP01DIRECTOR APPOINTED MR CATHAL EOGHAN PADRAIG MCKEE
2016-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2015-07-21AR0121/07/15 ANNUAL RETURN FULL LIST
2015-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2014-07-21AR0121/07/14 ANNUAL RETURN FULL LIST
2014-06-19AP01DIRECTOR APPOINTED MR STUART JOHN HASKINS
2014-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2013-10-03AP01DIRECTOR APPOINTED MR THOMAS CARNEY
2013-07-22AR0121/07/13 NO MEMBER LIST
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MASON
2013-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2012-07-22AR0121/07/12 NO MEMBER LIST
2012-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2011-07-22AR0121/07/11 NO MEMBER LIST
2011-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2010-07-21AR0121/07/10 NO MEMBER LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY WEALLANS / 21/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MATHEWS / 21/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID MASON / 21/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KARINA ANN GILES / 21/07/2010
2010-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2009-07-23363aANNUAL RETURN MADE UP TO 23/07/09
2009-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MASON / 23/07/2009
2009-07-23288bAPPOINTMENT TERMINATED SECRETARY JOHN WEALLANS
2009-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-03-04288aDIRECTOR APPOINTED MR MARK MATHEWS
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM FORGE COTTAGE HIGH STREET HIGH LITTLETON SOMERSET BS39 6JD
2008-09-24288aSECRETARY APPOINTED MARK MATHEWS
2008-09-02363aANNUAL RETURN MADE UP TO 23/07/08
2008-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR MARK MATHEWS
2007-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-10-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-23363sANNUAL RETURN MADE UP TO 23/07/07
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 22 NEW BUILDINGS FROME SOMERSET BA11 1PB
2006-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-09-06288cDIRECTOR'S PARTICULARS CHANGED
2006-08-11363sANNUAL RETURN MADE UP TO 23/07/06
2006-06-29288aNEW SECRETARY APPOINTED
2006-05-26288bSECRETARY RESIGNED
2006-05-26287REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 15 NEW BUILDINGS FROME SOMERSET BA11 1PB
2006-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2006-02-23225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/01/05
2005-07-25363aANNUAL RETURN MADE UP TO 23/07/05
2004-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-10-20288bDIRECTOR RESIGNED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-26288bDIRECTOR RESIGNED
2004-08-10288bSECRETARY RESIGNED
2004-07-29363sANNUAL RETURN MADE UP TO 23/07/04
2004-05-13288aNEW DIRECTOR APPOINTED
2004-04-26288aNEW SECRETARY APPOINTED
2004-04-26288aNEW DIRECTOR APPOINTED
2004-03-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-17288bDIRECTOR RESIGNED
2003-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-07-31363sANNUAL RETURN MADE UP TO 23/07/03
2003-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-07-08288cDIRECTOR'S PARTICULARS CHANGED
2003-07-08288bDIRECTOR RESIGNED
2003-07-08288bSECRETARY RESIGNED
2003-05-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 17/18 CATHERINE HILL MANAGEMENT (FROME) 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 17/18 CATHERINE HILL MANAGEMENT (FROME) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
17/18 CATHERINE HILL MANAGEMENT (FROME) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 17/18 CATHERINE HILL MANAGEMENT (FROME) LIMITED

Intangible Assets
Patents
We have not found any records of 17/18 CATHERINE HILL MANAGEMENT (FROME) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 17/18 CATHERINE HILL MANAGEMENT (FROME) LIMITED
Trademarks
We have not found any records of 17/18 CATHERINE HILL MANAGEMENT (FROME) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 17/18 CATHERINE HILL MANAGEMENT (FROME) 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 (98000 - Residents property management) as 17/18 CATHERINE HILL MANAGEMENT (FROME) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 17/18 CATHERINE HILL MANAGEMENT (FROME) 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 17/18 CATHERINE HILL MANAGEMENT (FROME) 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 17/18 CATHERINE HILL MANAGEMENT (FROME) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4