St Catherine's College Development Limited OXFORD


Founded in 2001, St Catherine's College Development, classified under reg no. 04304944 is an active company. Currently registered at St Catherines College OX1 3UJ, Oxford the company has been in the business for 23 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022. Since 29th November 2001 St Catherine's College Development Limited is no longer carrying the name M&R 842.

The firm has 3 directors, namely Byron B., Alexander T. and Kersti B.. Of them, Kersti B. has been with the company the longest, being appointed on 22 January 2020 and Byron B. and Alexander T. have been with the company for the least time - from 1 October 2020. At the moment 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.

St Catherine's College Development Limited Address / Contact

Office Address St Catherines College
Office Address2 Manor Road
Town Oxford
Post code OX1 3UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04304944
Date of Incorporation Tue, 16th Oct 2001
Industry Development of building projects
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (8 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Byron B.

Position: Director

Appointed: 01 October 2020

Alexander T.

Position: Director

Appointed: 01 October 2020

Kersti B.

Position: Director

Appointed: 22 January 2020

Byron B.

Position: Director

Appointed: 01 October 2020

Resigned: 01 October 2020

James B.

Position: Director

Appointed: 18 May 2005

Resigned: 30 September 2020

Fram D.

Position: Secretary

Appointed: 12 March 2002

Resigned: 30 September 2020

Glynne S.

Position: Secretary

Appointed: 23 November 2001

Resigned: 12 March 2002

Fram D.

Position: Director

Appointed: 23 November 2001

Resigned: 30 September 2020

Roger A.

Position: Director

Appointed: 23 November 2001

Resigned: 23 February 2019

Guthlac P.

Position: Director

Appointed: 23 November 2001

Resigned: 25 May 2009

Thomas P.

Position: Director

Appointed: 16 October 2001

Resigned: 23 November 2001

Julie M.

Position: Secretary

Appointed: 16 October 2001

Resigned: 23 November 2001

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Fram D. The abovementioned PSC has significiant influence or control over this company,.

Fram D.

Notified on 16 October 2016
Ceased on 30 September 2020
Nature of control: significiant influence or control

Company previous names

M&R 842 November 29, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand59 304134 0786 2445 063
Current Assets77 370331 9467 0435 862
Debtors18 066197 868799799
Other Debtors 1 705299299
Other
Amounts Owed By Related Parties17 566195 663  
Amounts Owed To Group Undertakings  6 9875 838
Creditors15 322327 3216 9875 838
Net Current Assets Liabilities62 0484 6255624
Other Distributions To Owners Decrease Increase In Equity 62 0494 62356
Other Taxation Social Security Payable14 062   
Profit Loss 4 6265424
Trade Creditors Trade Payables1 260327 321  
Trade Debtors Trade Receivables500500500500

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Small company accounts made up to 31st July 2023
filed on: 1st, March 2024
Free Download (8 pages)

Company search

Advertisements