Caterbrook Limited COULSDON


Founded in 1973, Caterbrook, classified under reg no. 01143578 is an active company. Currently registered at 112 Bradmore Way CR5 1PB, Coulsdon the company has been in the business for fifty one years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has one director. Garry E., appointed on 19 April 2021. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Caterbrook Limited Address / Contact

Office Address 112 Bradmore Way
Town Coulsdon
Post code CR5 1PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01143578
Date of Incorporation Mon, 5th Nov 1973
Industry Residents property management
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Garry E.

Position: Director

Appointed: 19 April 2021

Alistair M.

Position: Director

Appointed: 18 September 2019

Resigned: 01 January 2021

Janice M.

Position: Secretary

Appointed: 18 September 2019

Resigned: 30 September 2020

Christopher N.

Position: Secretary

Appointed: 22 June 2018

Resigned: 27 September 2019

Christopher N.

Position: Director

Appointed: 21 June 2018

Resigned: 27 September 2019

Christopher R.

Position: Director

Appointed: 30 November 2016

Resigned: 05 July 2018

Christopher R.

Position: Secretary

Appointed: 30 November 2016

Resigned: 22 June 2018

Eric S.

Position: Director

Appointed: 10 June 2014

Resigned: 24 November 2022

Paul P.

Position: Secretary

Appointed: 10 June 2014

Resigned: 30 November 2016

Paul P.

Position: Director

Appointed: 15 February 2006

Resigned: 30 November 2016

Samantha H.

Position: Director

Appointed: 06 January 2006

Resigned: 10 June 2014

Samantha H.

Position: Secretary

Appointed: 06 January 2006

Resigned: 10 June 2014

Ricky J.

Position: Director

Appointed: 25 September 2004

Resigned: 20 June 2006

Nicola L.

Position: Secretary

Appointed: 07 January 2004

Resigned: 06 January 2006

Gareth O.

Position: Director

Appointed: 26 April 2002

Resigned: 24 September 2004

David L.

Position: Director

Appointed: 08 April 2002

Resigned: 06 January 2006

Ann T.

Position: Secretary

Appointed: 24 September 2001

Resigned: 07 January 2004

Gavin A.

Position: Director

Appointed: 31 July 2000

Resigned: 26 April 2002

Pamela T.

Position: Secretary

Appointed: 31 July 2000

Resigned: 28 September 2001

Steven R.

Position: Director

Appointed: 22 March 2000

Resigned: 26 April 2002

Pamela T.

Position: Director

Appointed: 22 March 2000

Resigned: 31 July 2000

Amanda P.

Position: Secretary

Appointed: 22 March 2000

Resigned: 31 July 2000

Patricia F.

Position: Director

Appointed: 01 April 1997

Resigned: 28 August 1997

Jean L.

Position: Secretary

Appointed: 31 January 1997

Resigned: 22 March 2000

Mary E.

Position: Director

Appointed: 31 January 1997

Resigned: 31 July 2000

Sidney R.

Position: Director

Appointed: 31 January 1997

Resigned: 22 March 2000

Betty A.

Position: Secretary

Appointed: 05 February 1993

Resigned: 20 January 1998

Jack L.

Position: Director

Appointed: 27 January 1992

Resigned: 08 October 1996

Philip C.

Position: Director

Appointed: 27 January 1992

Resigned: 01 November 1992

Betty A.

Position: Director

Appointed: 27 January 1992

Resigned: 20 January 1998

Leslie D.

Position: Director

Appointed: 27 January 1992

Resigned: 22 March 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1717       
Balance Sheet
Current Assets13 0939 24510 20113 23520 34921 63523 68227 07530 523
Net Assets Liabilities 17171717171717 
Reserves/Capital
Shareholder Funds1717       
Other
Average Number Employees During Period   222221
Creditors 9 22710 18413 21820 33221 61823 66527 05830 506
Net Current Assets Liabilities 17171717171717 
Creditors Due Within One Year13 0769 228       
Total Assets Less Current Liabilities1717       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Restoration
Micro company financial statements for the year ending on December 31, 2022
filed on: 25th, August 2023
Free Download (4 pages)

Company search