Catherine Road Management Company Limited HAMPTON


Catherine Road Management Company started in year 1984 as Private Limited Company with registration number 01782410. The Catherine Road Management Company company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Hampton at Dexters Block Management 124 High Street. Postal code: TW12 1NS.

The company has 3 directors, namely Glenn M., Oksana T. and Keith S.. Of them, Keith S. has been with the company the longest, being appointed on 1 December 2016 and Glenn M. has been with the company for the least time - from 31 May 2017. At the moment 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.

Catherine Road Management Company Limited Address / Contact

Office Address Dexters Block Management 124 High Street
Office Address2 Hampton Hill
Town Hampton
Post code TW12 1NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01782410
Date of Incorporation Thu, 12th Jan 1984
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 40 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Glenn M.

Position: Director

Appointed: 31 May 2017

Dexters Block Management

Position: Corporate Secretary

Appointed: 25 April 2017

Oksana T.

Position: Director

Appointed: 05 February 2017

Keith S.

Position: Director

Appointed: 01 December 2016

Brenda M.

Position: Secretary

Resigned: 27 April 1992

Michelle B.

Position: Secretary

Appointed: 11 March 2017

Resigned: 24 April 2017

Murray C.

Position: Director

Appointed: 15 December 2016

Resigned: 31 March 2020

Stuart W.

Position: Secretary

Appointed: 01 February 2010

Resigned: 11 March 2017

Sara F.

Position: Secretary

Appointed: 17 November 2008

Resigned: 04 December 2009

Michelle B.

Position: Director

Appointed: 11 February 2008

Resigned: 24 January 2014

Katherine M.

Position: Director

Appointed: 01 August 2007

Resigned: 22 December 2016

Zoe O.

Position: Director

Appointed: 01 May 2005

Resigned: 02 December 2009

Julia S.

Position: Secretary

Appointed: 01 May 2005

Resigned: 17 November 2008

Emma C.

Position: Director

Appointed: 01 May 2005

Resigned: 16 November 2007

Zoe O.

Position: Secretary

Appointed: 16 February 2004

Resigned: 30 April 2005

Stuart W.

Position: Director

Appointed: 28 March 2002

Resigned: 01 March 2017

Anna H.

Position: Director

Appointed: 28 March 2002

Resigned: 12 April 2005

Anna H.

Position: Secretary

Appointed: 01 December 2001

Resigned: 16 February 2004

Adam B.

Position: Director

Appointed: 01 December 2001

Resigned: 28 March 2002

Nicholas L.

Position: Director

Appointed: 19 February 2001

Resigned: 01 December 2001

Simon B.

Position: Secretary

Appointed: 20 December 2000

Resigned: 01 December 2001

Simon B.

Position: Director

Appointed: 20 December 2000

Resigned: 01 December 2001

Vanessa S.

Position: Director

Appointed: 02 July 1998

Resigned: 31 October 2000

Jonathan B.

Position: Secretary

Appointed: 01 February 1998

Resigned: 20 December 2000

Jonathan B.

Position: Director

Appointed: 20 February 1996

Resigned: 20 December 2000

Hazel R.

Position: Secretary

Appointed: 01 February 1996

Resigned: 01 February 1998

Hazel R.

Position: Director

Appointed: 31 July 1995

Resigned: 08 August 1998

Nancy K.

Position: Secretary

Appointed: 01 June 1993

Resigned: 31 January 1996

David N.

Position: Secretary

Appointed: 27 April 1992

Resigned: 31 May 1993

Jane B.

Position: Director

Appointed: 31 December 1991

Resigned: 31 July 1995

Brenda M.

Position: Director

Appointed: 31 December 1991

Resigned: 01 November 2003

Karen M.

Position: Director

Appointed: 31 December 1991

Resigned: 19 January 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand  9 68715 717      
Current Assets6 2718 18210 33316 862999999
Debtors5501 0966461 145      
Net Assets Liabilities  9 90116 412999999
Cash Bank In Hand5 7217 086        
Net Assets Liabilities Including Pension Asset Liability5 8577 756        
Reserves/Capital
Called Up Share Capital99        
Profit Loss Account Reserve5 8487 747        
Other
Creditors  432450      
Net Current Assets Liabilities5 8577 7569 90116 412999999
Total Assets Less Current Liabilities  9 90116 412999999
Capital Employed5 8577 756        
Creditors Due Within One Year414426        
Number Shares Allotted 9        
Par Value Share 1        
Share Capital Allotted Called Up Paid99        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-05-31
filed on: 29th, January 2024
Free Download (3 pages)

Company search