Cathite House Limited WESTCLIFF-ON-SEA


Cathite House started in year 1967 as Private Limited Company with registration number 00924061. The Cathite House company has been functioning successfully for fifty seven years now and its status is active. The firm's office is based in Westcliff-on-sea at 1 The Crossways. Postal code: SS0 8PU.

At the moment there are 3 directors in the the firm, namely Francis D., Christopher D. and Rita D.. In addition one secretary - Rita D. - is with the company. As of 19 April 2024, there were 2 ex directors - Francis D., Derek S. and others listed below. There were no ex secretaries.

Cathite House Limited Address / Contact

Office Address 1 The Crossways
Town Westcliff-on-sea
Post code SS0 8PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00924061
Date of Incorporation Fri, 1st Dec 1967
Industry Renting and operating of Housing Association real estate
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 57 years old
Account next due date Fri, 29th Dec 2023 (112 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Francis D.

Position: Director

Appointed: 22 February 2008

Christopher D.

Position: Director

Appointed: 22 February 2008

Rita D.

Position: Secretary

Appointed: 30 June 1992

Rita D.

Position: Director

Appointed: 23 June 1991

Francis D.

Position: Director

Resigned: 09 April 2022

Derek S.

Position: Director

Appointed: 23 June 1991

Resigned: 30 June 1992

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats established, there is Francis D. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Christopher D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Francis D., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Francis D.

Notified on 9 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Christopher D.

Notified on 9 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Francis D.

Notified on 6 April 2016
Ceased on 9 April 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand27 83736 28642 27428 89648 18732 962
Current Assets29 50149 01943 52432 57450 06950 382
Debtors1 66412 7331 2503 6781 88217 420
Net Assets Liabilities993 2381 240 0821 255 3671 235 7291 249 7471 900 868
Other Debtors 12 7331 250 1 88217 420
Property Plant Equipment52 5175323 5462 659
Other
Accumulated Depreciation Impairment Property Plant Equipment17 24717 29917 47215 91517 23318 120
Amounts Owed To Group Undertakings100100100100100100
Average Number Employees During Period  4443
Corporation Tax Payable    8422 412
Creditors276 000276 000276 000276 000276 000276 000
Fixed Assets1 350 0521 600 5001 604 9361 604 9511 607 9652 252 659
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 248 766   645 581
Increase From Depreciation Charge For Year Property Plant Equipment 521732351 318887
Investment Property1 350 0001 600 5001 604 4191 604 4191 604 4192 250 000
Investment Property Fair Value Model1 350 0001 600 5001 604 4191 604 4191 604 4192 250 000
Net Current Assets Liabilities-5 76414 20425 05317 38328 38734 814
Other Creditors276 000276 000276 000276 000276 000276 000
Property Plant Equipment Gross Cost17 29917 29917 98916 44720 779 
Provisions For Liabilities Balance Sheet Subtotal75 05098 62298 622110 605110 605110 605
Total Assets Less Current Liabilities1 344 2881 614 7041 629 9891 622 3341 636 3522 287 473
Amount Specific Advance Or Credit Directors 11 000    
Amount Specific Advance Or Credit Made In Period Directors 11 000    
Amount Specific Advance Or Credit Repaid In Period Directors  11 000   
Accrued Liabilities1 4401 440    
Additional Provisions Increase From New Provisions Recognised 23 572 11 983  
Additions From Subsequent Expenditure Recognised As Asset Investment Property Fair Value Model 1 734    
Amounts Owed To Directors33 72633 277    
Investments In Group Undertakings20 60020 60020 60020 600  
Investments In Subsidiaries -20 600    
Nominal Value Allotted Share Capital5454  54 
Number Shares Issued Fully Paid 54545454 
Par Value Share 1111 
Prepayments1 6641 7331 2501 9201 882 
Profit Loss 246 84415 285-19 63814 018 
Provisions75 05098 62298 622110 605110 605 
Trade Creditors Trade Payables-1-2-3-3  
Additions Other Than Through Business Combinations Investment Property Fair Value Model  3 919   
Corporation Tax Recoverable   1 758  
Deferred Tax Liabilities   110 605110 605 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 792  
Disposals Property Plant Equipment   1 792  
Net Deferred Tax Liability Asset 98 62298 622   
Other Taxation Social Security Payable  3 118 842 
Total Additions Including From Business Combinations Property Plant Equipment  6902504 332 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, January 2024
Free Download (10 pages)

Company search

Advertisements