Cathcart House Management Limited ELLESMERE PORT


Cathcart House Management started in year 1974 as Private Limited Company with registration number 01164823. The Cathcart House Management company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Ellesmere Port at 58 58 Adam Avenue. Postal code: CH66 4LH.

The firm has one director. Mandy A., appointed on 21 August 2018. There are currently no secretaries appointed. 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.

Cathcart House Management Limited Address / Contact

Office Address 58 58 Adam Avenue
Office Address2 Great Sutton, Ch66 4lh
Town Ellesmere Port
Post code CH66 4LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01164823
Date of Incorporation Thu, 28th Mar 1974
Industry Residents property management
End of financial Year 31st March
Company age 50 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Mandy A.

Position: Director

Appointed: 21 August 2018

Maximilian G.

Position: Director

Appointed: 31 December 2017

Resigned: 12 November 2018

Ian C.

Position: Director

Appointed: 22 May 2014

Resigned: 31 December 2017

Ian C.

Position: Director

Appointed: 07 March 2011

Resigned: 09 January 2012

Principia Estate & Asset Management Ltd

Position: Corporate Secretary

Appointed: 02 June 2003

Resigned: 30 December 2018

Richard M.

Position: Director

Appointed: 22 January 2003

Resigned: 21 May 2014

Charlotte F.

Position: Director

Appointed: 22 January 2003

Resigned: 12 May 2017

Emily K.

Position: Secretary

Appointed: 05 December 2000

Resigned: 02 June 2003

Julian S.

Position: Secretary

Appointed: 01 October 1997

Resigned: 05 December 2000

Ian C.

Position: Secretary

Appointed: 21 April 1997

Resigned: 30 September 1997

Jonathan C.

Position: Director

Appointed: 20 January 1993

Resigned: 22 January 2003

Ian C.

Position: Secretary

Appointed: 20 January 1993

Resigned: 20 April 1997

Patricia C.

Position: Director

Appointed: 11 October 1991

Resigned: 22 January 2003

Patricia M.

Position: Director

Appointed: 11 October 1991

Resigned: 20 January 1993

Thomas T.

Position: Director

Appointed: 11 October 1991

Resigned: 20 January 1993

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we found, there is Mandy A. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Maria L. This PSC owns 25-50% shares.

Mandy A.

Notified on 10 October 2019
Nature of control: significiant influence or control

Maria L.

Notified on 6 April 2016
Ceased on 1 September 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Current Assets78787878787878
Net Assets Liabilities78787878787878
Other
Average Number Employees During Period 11    
Net Current Assets Liabilities78787878787878
Total Assets Less Current Liabilities78787878787878

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 5th, October 2023
Free Download (3 pages)

Company search