Catherine Court Limited NEW MALDEN


Founded in 1995, Catherine Court, classified under reg no. 03018104 is an active company. Currently registered at 84 Coombe Road KT3 4QS, New Malden the company has been in the business for twenty nine years. Its financial year was closed on 28th September and its latest financial statement was filed on 2022-09-28. Since 1995-03-15 Catherine Court Limited is no longer carrying the name Widewood Property Management.

The company has 3 directors, namely Colin B., Elizabeth W. and Peter G.. Of them, Peter G. has been with the company the longest, being appointed on 25 May 2010 and Colin B. has been with the company for the least time - from 12 April 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Giorgio S. who worked with the the company until 22 January 2007.

Catherine Court Limited Address / Contact

Office Address 84 Coombe Road
Town New Malden
Post code KT3 4QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03018104
Date of Incorporation Fri, 3rd Feb 1995
Industry Residents property management
End of financial Year 28th September
Company age 29 years old
Account next due date Fri, 28th Jun 2024 (60 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Colin B.

Position: Director

Appointed: 12 April 2022

Elizabeth W.

Position: Director

Appointed: 14 August 2014

Peter G.

Position: Director

Appointed: 25 May 2010

Grace Miller & Co. Ltd

Position: Corporate Secretary

Appointed: 30 November 2006

Pawel Z.

Position: Director

Appointed: 25 August 2017

Resigned: 24 October 2022

George S.

Position: Director

Appointed: 18 July 2014

Resigned: 31 October 2014

Mark B.

Position: Director

Appointed: 17 January 2007

Resigned: 12 February 2008

Kinleigh Limited

Position: Corporate Secretary

Appointed: 17 May 2005

Resigned: 01 January 2006

Richard B.

Position: Director

Appointed: 12 December 2003

Resigned: 22 January 2007

John N.

Position: Director

Appointed: 05 September 2002

Resigned: 26 November 2003

John M.

Position: Director

Appointed: 24 January 2000

Resigned: 08 November 2022

Emma R.

Position: Director

Appointed: 16 October 1995

Resigned: 28 June 1996

Katarzyna B.

Position: Director

Appointed: 02 March 1995

Resigned: 25 January 2000

Sheila L.

Position: Director

Appointed: 02 March 1995

Resigned: 01 October 2019

Giorgio S.

Position: Director

Appointed: 02 March 1995

Resigned: 29 April 2014

Giorgio S.

Position: Secretary

Appointed: 02 March 1995

Resigned: 22 January 2007

Maria C.

Position: Director

Appointed: 02 March 1995

Resigned: 27 March 1997

Margaret H.

Position: Director

Appointed: 02 March 1995

Resigned: 06 September 2003

Marie L.

Position: Director

Appointed: 02 March 1995

Resigned: 31 December 1997

Grace M.

Position: Director

Appointed: 02 March 1995

Resigned: 25 June 1995

Beatrice W.

Position: Director

Appointed: 02 March 1995

Resigned: 31 December 2002

Witney Investments Limited

Position: Director

Appointed: 02 March 1995

Resigned: 04 July 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 1995

Resigned: 02 March 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 February 1995

Resigned: 02 March 1995

Company previous names

Widewood Property Management March 15, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-282014-09-282015-09-282016-09-282017-09-282018-09-282019-09-282020-09-282021-09-282022-09-282023-09-28
Net Worth17 63524 96727 47134 355       
Balance Sheet
Cash Bank On Hand   34 57236 82544 241     
Current Assets20 32927 19529 37637 38138 79844 2411212121212
Debtors1 9362 0032 6062 8091 9731 723     
Net Assets Liabilities   34 35536 18142 7331212121212
Other Debtors   1 150       
Cash Bank In Hand18 39325 19226 77034 572       
Net Assets Liabilities Including Pension Asset Liability17 63524 96727 47134 355       
Reserves/Capital
Called Up Share Capital12121212       
Profit Loss Account Reserve17 62324 95527 45923       
Shareholder Funds17 63524 96727 47134 355       
Other
Accrued Liabilities   1 5521 2421 357     
Creditors   3 0272 6171 874     
Number Shares Issued Fully Paid   121212     
Other Creditors   1 4751 3751 874     
Par Value Share 11111     
Prepayments   1 6601 9731 723     
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 357     
Net Current Assets Liabilities17 63524 967   44 0901212121212
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 723     
Total Assets Less Current Liabilities17 63524 967   44 0901212121212
Creditors Due Within One Year2 6942 2281 9053 026       
Number Shares Allotted 121212       
Other Reserves   34 320       
Share Capital Allotted Called Up Paid1212         
Value Shares Allotted 121212       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-09-28
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements