Cattran Properties Limited PENZANCE


Cattran Properties Limited was formally closed on 2023-01-24. Cattran Properties was a private limited company that was situated at Georgia Farm, Nancledra, Penzance, TR20 8LH, Cornwall, ENGLAND. Its full net worth was valued to be around 6064159 pounds, and the fixed assets belonging to the company amounted to 5578006 pounds. The company (incorporated on 2000-08-22) was run by 5 directors and 1 secretary.
Director Derek C. who was appointed on 12 October 2015.
Director Sally C. who was appointed on 22 January 2001.
Director Paul C. who was appointed on 22 January 2001.
Among the secretaries, we can name: Gillian C. appointed on 14 December 2000.

The company was officially categorised as "other letting and operating of own or leased real estate" (68209), "development of building projects" (41100), "other holiday and other collective accommodation" (55209). As stated in the Companies House data, there was a name alteration on 2000-12-18, their previous name was Bondco 832. The last confirmation statement was sent on 2022-08-13 and last time the annual accounts were sent was on 30 April 2022. 2015-08-13 is the date of the most recent annual return.

Cattran Properties Limited Address / Contact

Office Address Georgia Farm
Office Address2 Nancledra
Town Penzance
Post code TR20 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04057233
Date of Incorporation Tue, 22nd Aug 2000
Date of Dissolution Tue, 24th Jan 2023
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 27th Aug 2023
Last confirmation statement dated Sat, 13th Aug 2022

Company staff

Derek C.

Position: Director

Appointed: 12 October 2015

Sally C.

Position: Director

Appointed: 22 January 2001

Paul C.

Position: Director

Appointed: 22 January 2001

Sean C.

Position: Director

Appointed: 22 January 2001

Gillian C.

Position: Director

Appointed: 14 December 2000

Gillian C.

Position: Secretary

Appointed: 14 December 2000

Derek C.

Position: Director

Appointed: 14 December 2000

Resigned: 19 May 2015

Timothy C.

Position: Secretary

Appointed: 14 December 2000

Resigned: 14 December 2000

Bondlaw Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 August 2000

Resigned: 14 December 2000

Bondlaw Directors Limited

Position: Nominee Director

Appointed: 22 August 2000

Resigned: 14 December 2000

People with significant control

Cattran Properties Holdings Limited

Georgia Farm Nancledra, Penzance, TR20 8LN, England

Legal authority Companies Act
Legal form Company
Country registered England
Place registered Companies House
Registration number 09458991
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Bondco 832 December 18, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-04-30
Net Worth6 064 159143 814      
Balance Sheet
Cash Bank On Hand 136 677104 398101 09399 07296 86396 68444 227
Current Assets628 698138 221105 684101 55299 53197 32297 14344 227
Debtors20 9571 5441 286459459459459 
Other Debtors 1 5441 286459459459459 
Cash Bank In Hand548 661136 677      
Stocks Inventory59 080       
Tangible Fixed Assets5 578 00650 000      
Reserves/Capital
Called Up Share Capital5 3005 300      
Profit Loss Account Reserve580 45988 514      
Shareholder Funds6 064 159143 814      
Other
Amounts Owed To Group Undertakings 16 96016 96016 96016 96016 96016 96041 959
Creditors 44 40721 32020 40420 40420 40420 40444 227
Disposals Investment Property Fair Value Model      50 000 
Investment Property 50 00050 00050 00050 00050 000  
Investment Property Fair Value Model    50 00050 000  
Net Current Assets Liabilities390 46493 81484 36481 14879 12776 91876 739 
Number Shares Issued Fully Paid   5 3005 300   
Other Creditors 27 3114 3603 4443 4443 4443 4442 268
Other Taxation Social Security Payable 136      
Par Value Share 1 11   
Total Assets Less Current Liabilities6 064 159143 814134 364131 148129 127126 91876 739 
Transfers To From Retained Earnings Increase Decrease In Equity      -50 000 
Creditors Due Within One Year238 23444 407      
Fixed Assets5 673 69550 000      
Investments Fixed Assets95 689       
Number Shares Allotted 5 300      
Revaluation Reserve5 102 10050 000      
Share Capital Allotted Called Up Paid5 3005 300      
Share Premium Account376 300       
Tangible Fixed Assets Cost Or Valuation5 891 82150 000      
Tangible Fixed Assets Depreciation313 815       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 313 815      
Tangible Fixed Assets Disposals 5 841 821      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Officers Resolution
Total exemption full accounts data made up to 30th April 2022
filed on: 25th, September 2022
Free Download (7 pages)

Company search

Advertisements