Caterpal Limited OXFORD


Caterpal started in year 1987 as Private Limited Company with registration number 02152850. The Caterpal company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Oxford at Hanborough House 5 Wallbrook Court. Postal code: OX2 0QS.

The firm has 4 directors, namely Frederick T., Carolyn D. and Sarah L. and others. Of them, Christine D. has been with the company the longest, being appointed on 1 February 2014 and Frederick T. has been with the company for the least time - from 25 November 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Caterpal Limited Address / Contact

Office Address Hanborough House 5 Wallbrook Court
Office Address2 North Hinksey Lane
Town Oxford
Post code OX2 0QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02152850
Date of Incorporation Wed, 5th Aug 1987
Industry Residents property management
End of financial Year 30th September
Company age 37 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Crm Students Limited

Position: Corporate Secretary

Appointed: 02 November 2023

Frederick T.

Position: Director

Appointed: 25 November 2021

Carolyn D.

Position: Director

Appointed: 04 January 2021

Sarah L.

Position: Director

Appointed: 03 February 2015

Christine D.

Position: Director

Appointed: 01 February 2014

Christopher P.

Position: Director

Appointed: 10 April 2017

Resigned: 05 January 2021

Fionnuala K.

Position: Director

Appointed: 12 September 2014

Resigned: 20 April 2015

Zephyr Property Management Ltd

Position: Corporate Secretary

Appointed: 16 June 2014

Resigned: 30 November 2022

J J Homes Properties Ltd

Position: Corporate Secretary

Appointed: 01 January 2013

Resigned: 11 June 2014

Richard M.

Position: Director

Appointed: 05 July 2012

Resigned: 09 January 2015

Neil F.

Position: Director

Appointed: 01 November 2011

Resigned: 03 December 2015

Grant M.

Position: Director

Appointed: 06 October 2011

Resigned: 29 October 2012

Grant M.

Position: Director

Appointed: 30 September 2011

Resigned: 18 April 2014

Bevan F.

Position: Director

Appointed: 25 October 2010

Resigned: 19 July 2011

Susan K.

Position: Director

Appointed: 30 October 2006

Resigned: 29 May 2012

Olivia S.

Position: Director

Appointed: 19 August 2004

Resigned: 23 February 2012

Annette L.

Position: Director

Appointed: 13 January 2004

Resigned: 11 December 2006

Columba S.

Position: Director

Appointed: 06 November 2002

Resigned: 24 April 2003

Matthew S.

Position: Director

Appointed: 25 October 2001

Resigned: 03 February 2015

Kinleigh Limited

Position: Corporate Secretary

Appointed: 01 October 2000

Resigned: 01 January 2013

James B.

Position: Director

Appointed: 15 September 1999

Resigned: 09 July 2004

Isabelle H.

Position: Director

Appointed: 02 September 1997

Resigned: 17 February 2009

Anthony P.

Position: Director

Appointed: 27 August 1996

Resigned: 30 September 2010

Raymond P.

Position: Director

Appointed: 27 August 1996

Resigned: 31 October 2002

Donald L.

Position: Director

Appointed: 01 September 1995

Resigned: 29 April 1998

Mark R.

Position: Director

Appointed: 18 July 1995

Resigned: 03 March 1997

Geoffrey L.

Position: Secretary

Appointed: 03 November 1994

Resigned: 14 May 1998

Stephen J.

Position: Secretary

Appointed: 05 July 1994

Resigned: 03 November 1994

Ellen L.

Position: Secretary

Appointed: 10 February 1993

Resigned: 05 July 1994

Ellen L.

Position: Director

Appointed: 10 February 1993

Resigned: 14 May 1998

Geoffrey D.

Position: Director

Appointed: 10 February 1993

Resigned: 25 October 1994

Yoland R.

Position: Director

Appointed: 27 June 1991

Resigned: 01 February 1997

Gilles-Guy D.

Position: Director

Appointed: 27 June 1991

Resigned: 26 March 1993

Keith F.

Position: Director

Appointed: 27 June 1991

Resigned: 05 July 1994

William H.

Position: Director

Appointed: 27 June 1991

Resigned: 09 November 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets2020202020
Net Assets Liabilities8 5598 5598 5598 5598 559
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset43 62843 628   
Creditors23 29523 29523 29523 29523 295
Fixed Assets 43 62843 62843 62843 628
Net Current Assets Liabilities23 27523 27523 27523 27523 275
Total Assets Less Current Liabilities20 35320 35320 35320 35320 353

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, June 2023
Free Download (3 pages)

Company search