You are here: bizstats.co.uk > a-z index > S list > ST list

St. Catherine's Enterprises Limited BRAMLEY GUILDFORD


Founded in 1994, St. Catherine's Enterprises, classified under reg no. 02902111 is an active company. Currently registered at St. Catherine's School GU5 0DF, Bramley Guildford the company has been in the business for 30 years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022. Since 18th March 1994 St. Catherine's Enterprises Limited is no longer carrying the name Mawlaw 236.

At the moment there are 4 directors in the the firm, namely Andrew P., Michael B. and Jonathan T. and others. In addition one secretary - Diane H. - is with the company. 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.

St. Catherine's Enterprises Limited Address / Contact

Office Address St. Catherine's School
Office Address2 Station Road
Town Bramley Guildford
Post code GU5 0DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02902111
Date of Incorporation Thu, 24th Feb 1994
Industry Other letting and operating of own or leased real estate
Industry Retail sale of clothing in specialised stores
End of financial Year 31st August
Company age 30 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Andrew P.

Position: Director

Appointed: 01 September 2022

Michael B.

Position: Director

Appointed: 16 November 2020

Diane H.

Position: Secretary

Appointed: 30 September 2017

Jonathan T.

Position: Director

Appointed: 19 March 2008

Colin C.

Position: Director

Appointed: 09 March 1994

Mark D.

Position: Secretary

Appointed: 01 January 2017

Resigned: 30 September 2017

Thomas S.

Position: Director

Appointed: 01 December 2012

Resigned: 09 March 2024

Christine S.

Position: Secretary

Appointed: 12 July 2007

Resigned: 31 December 2016

Anthony O.

Position: Secretary

Appointed: 28 February 2007

Resigned: 12 July 2007

Douglas C.

Position: Secretary

Appointed: 01 April 2005

Resigned: 28 February 2007

Anthony O.

Position: Secretary

Appointed: 09 January 2002

Resigned: 22 April 2005

Anthony O.

Position: Director

Appointed: 15 February 2001

Resigned: 22 April 2005

Paul B.

Position: Director

Appointed: 01 August 1998

Resigned: 15 February 2001

Peter D.

Position: Director

Appointed: 02 December 1995

Resigned: 01 November 2001

Celia D.

Position: Director

Appointed: 02 December 1995

Resigned: 23 June 2011

George M.

Position: Director

Appointed: 02 December 1995

Resigned: 19 March 2008

Richard H.

Position: Director

Appointed: 09 March 1994

Resigned: 31 August 1998

Michael W.

Position: Director

Appointed: 09 March 1994

Resigned: 11 March 2000

Roger L.

Position: Director

Appointed: 09 March 1994

Resigned: 18 November 1997

Susan F.

Position: Nominee Director

Appointed: 24 February 1994

Resigned: 09 March 1994

Eric G.

Position: Nominee Director

Appointed: 24 February 1994

Resigned: 09 March 1994

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 24 February 1994

Resigned: 09 January 2002

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As BizStats found, there is Matthew L. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Alice P. This PSC has significiant influence or control over the company,. Moving on, there is Peter M., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Matthew L.

Notified on 1 July 2021
Nature of control: significiant influence or control

Alice P.

Notified on 30 September 2017
Nature of control: significiant influence or control

Peter M.

Notified on 30 September 2017
Ceased on 8 July 2021
Nature of control: significiant influence or control

Mark D.

Notified on 1 December 2016
Ceased on 30 September 2017
Nature of control: significiant influence or control

Company previous names

Mawlaw 236 March 18, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 31st August 2023
filed on: 29th, February 2024
Free Download (12 pages)

Company search

Advertisements