C A T T Properties Limited

General information

Name:

C A T T Properties Ltd

Office Address:

199 Southborough Lane BR2 8AR Bromley

Number: 06652448

Incorporation date: 2008-07-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

06652448 is a registration number of C A T T Properties Limited. It was registered as a Private Limited Company on Tue, 22nd Jul 2008. It has existed in this business for 16 years. The enterprise can be found at 199 Southborough Lane in Bromley. The main office's area code assigned to this location is BR2 8AR. This enterprise's SIC and NACE codes are 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The most recent filed accounts documents describe the period up to 2022-07-31 and the most current confirmation statement was submitted on 2023-03-22.

When it comes to this business, most of director's responsibilities up till now have been executed by Andrew T. and Christakis T.. Amongst these two individuals, Christakis T. has been with the business the longest, having become a member of directors' team on 2008. What is more, the director's assignments are regularly supported by a secretary - Christakis T., who was chosen by this business 16 years ago.

Financial data based on annual reports

Company staff

Andrew T.

Role: Director

Appointed: 09 April 2013

Latest update: 9 February 2024

Christakis T.

Role: Director

Appointed: 22 July 2008

Latest update: 9 February 2024

Christakis T.

Role: Secretary

Appointed: 22 July 2008

Latest update: 9 February 2024

People with significant control

Executives who have control over the firm are as follows: Andrew T. owns 1/2 or less of company shares. Christakis T. owns 1/2 or less of company shares.

Andrew T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Christakis T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 July 2022
Confirmation statement next due date 05 April 2024
Confirmation statement last made up date 22 March 2023
Annual Accounts 1 November 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 1 November 2014
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 28 May 2015
Annual Accounts 30 April 2016
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 30 April 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 28 April 2017
Annual Accounts 30 April 2018
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 20 March 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 20 March 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Change of registered address from 199 Southborough Lane Bromley BR2 8AR England on 2024/02/05 to 36 Scotts Road Bromley BR1 3QD (AD01)
filed on: 5th, February 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Salisbury House 81 High Street

Post code:

EN6 5AS

City / Town:

Potters Bar

HQ address,
2013

Address:

Salisbury House 81 High Street

Post code:

EN6 5AS

City / Town:

Potters Bar

Accountant/Auditor,
2013 - 2012

Name:

Michael Filiou Plc

Address:

Salisbury House 81 High Street

Post code:

EN6 5AS

City / Town:

Potters Bar

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 68320 : Management of real estate on a fee or contract basis
15
Company Age

Similar companies nearby

Closest companies