CATALYST DEVELOPMENTS (WIMBLEDON) LIMITED - LONDON
Company Profile | Company Filings |
Overview
CATALYST DEVELOPMENTS (WIMBLEDON) LIMITED is a Private Limited Company from LONDON and has the status: Active.
CATALYST DEVELOPMENTS (WIMBLEDON) LIMITED was incorporated 17 years ago on 11/05/2007 and has the registered number: 06244183. The accounts status is SMALL and accounts are next due on 31/12/2024.
CATALYST DEVELOPMENTS (WIMBLEDON) LIMITED was incorporated 17 years ago on 11/05/2007 and has the registered number: 06244183. The accounts status is SMALL and accounts are next due on 31/12/2024.
CATALYST DEVELOPMENTS (WIMBLEDON) LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
EALING GATEWAY
LONDON
W5 2AU
This Company Originates in : United Kingdom
Previous trading names include:
CATALYST DEVELOPMENTS (BRENT) LIMITED (until 08/01/2018)
CATALYST DEVELOPMENTS (BRENT) LIMITED (until 08/01/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/05/2023 | 25/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ELEANOR CASE HOULT | Apr 1980 | British | Director | 2023-04-01 | CURRENT |
MR PHILIP JENKINS | Jan 1971 | British | Director | 2019-07-29 | CURRENT |
LOUISE WYKES | Secretary | 2024-05-01 | CURRENT | ||
TOM TITHERINGTON | Jul 1958 | British | Director | 2018-01-17 UNTIL 2018-09-19 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2007-05-11 UNTIL 2007-05-11 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2007-05-11 UNTIL 2007-05-11 | RESIGNED | ||
EDWIN BARNES | Nov 1970 | British | Director | 2018-10-09 UNTIL 2019-07-29 | RESIGNED |
MRS CATHERINE HARDYSMITH | Secretary | 2017-10-02 UNTIL 2018-01-15 | RESIGNED | ||
SUSAN MCBRIDE | Secretary | 2016-07-15 UNTIL 2017-10-02 | RESIGNED | ||
MARGARET PRATT | Mar 1980 | British | Secretary | 2007-05-11 UNTIL 2016-07-15 | RESIGNED |
EMMA SUZANNE MAGUIRE | Secretary | 2021-06-17 UNTIL 2022-05-31 | RESIGNED | ||
BRENDA GILES | Secretary | 2022-06-01 UNTIL 2023-12-01 | RESIGNED | ||
SARAH CAMERON | Secretary | 2023-12-01 UNTIL 2024-05-01 | RESIGNED | ||
SOPHIE ATKINSON | Secretary | 2018-01-15 UNTIL 2021-06-17 | RESIGNED | ||
TIMOTHY MICHAEL JENNINGS | Aug 1964 | British | Director | 2019-07-29 UNTIL 2022-04-01 | RESIGNED |
MR RODERICK NICHOLAS CAHILL | Nov 1952 | Irish | Director | 2007-05-11 UNTIL 2018-12-31 | RESIGNED |
SARAH THOMAS | May 1970 | British | Director | 2019-07-29 UNTIL 2023-03-31 | RESIGNED |
RICHARD BUCHANAN SMITH | Jan 1973 | British | Director | 2020-04-08 UNTIL 2023-03-31 | RESIGNED |
STEPHEN SKUSE | Jun 1958 | British | Director | 2019-07-29 UNTIL 2020-04-08 | RESIGNED |
ROSS ROBIN RICHARDSON | Feb 1972 | British | Director | 2007-08-23 UNTIL 2007-11-30 | RESIGNED |
TREVOR PASK | May 1958 | British | Director | 2007-05-11 UNTIL 2013-09-30 | RESIGNED |
MR IAN JEFFREY MCDERMOTT | Nov 1962 | British | Director | 2019-01-03 UNTIL 2021-09-30 | RESIGNED |
MR GERARD JOSEPH MACKENZIE | Jun 1959 | British | Director | 2007-05-11 UNTIL 2012-10-09 | RESIGNED |
MRS RACHAEL DENNIS | Sep 1966 | British | Director | 2014-07-09 UNTIL 2019-04-05 | RESIGNED |
EAMONN HUGHES | Apr 1983 | Irish | Director | 2022-04-01 UNTIL 2024-03-31 | RESIGNED |
JUSTIN TIMOTHY HODSON | Jul 1949 | British | Director | 2007-08-23 UNTIL 2014-05-30 | RESIGNED |
MR PETER ERICH JULIUS HELD | Nov 1922 | British | Director | 2007-05-11 UNTIL 2010-05-19 | RESIGNED |
MR JOSEPH CHAMBERS | May 1969 | British | Director | 2019-03-27 UNTIL 2019-07-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Catalyst Housing Limited | 2016-06-30 - 2023-04-03 | London | Ownership of shares 75 to 100 percent |