Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CATLIN & KILPATRICK PROPERTY CO. LIMITED
Company Information for

CATLIN & KILPATRICK PROPERTY CO. LIMITED

3 MEADOWCROFT MEWS, HARTLEPOOL, TS26 0FS,
Company Registration Number
00770498
Private Limited Company
Active

Company Overview

About Catlin & Kilpatrick Property Co. Ltd
CATLIN & KILPATRICK PROPERTY CO. LIMITED was founded on 1963-08-12 and has its registered office in Hartlepool. The organisation's status is listed as "Active". Catlin & Kilpatrick Property Co. Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CATLIN & KILPATRICK PROPERTY CO. LIMITED
 
Legal Registered Office
3 MEADOWCROFT MEWS
HARTLEPOOL
TS26 0FS
Other companies in TS26
 
Filing Information
Company Number 00770498
Company ID Number 00770498
Date formed 1963-08-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-06 02:08:28
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CATLIN & KILPATRICK PROPERTY CO. LIMITED

Current Directors
Officer Role Date Appointed
DIANNE BASSETT
Company Secretary 2014-05-23
DIANNE BASSETT
Director 1991-09-21
GEOFFREY JAMES BASSETT
Director 1991-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
GROSVENOR SECRETARY LTD
Company Secretary 2006-03-01 2014-05-23
NEMO SECRETARIES LIMITED
Company Secretary 1991-09-21 2006-03-01
ALFRED GORDON CHARLES MARSHALL
Director 1991-09-21 1993-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANNE BASSETT CONCAT HOLDINGS LIMITED Director 1994-11-22 CURRENT 1994-10-06 Active
DIANNE BASSETT CONTESSA CURTAINS LIMITED Director 1991-11-14 CURRENT 1977-03-15 Active
GEOFFREY JAMES BASSETT CENTENARY INVESTMENTS (NORTH EAST) LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active - Proposal to Strike off
GEOFFREY JAMES BASSETT TOP BRASS CONTRACT FURNITURE LIMITED Director 2015-07-15 CURRENT 2005-09-27 Liquidation
GEOFFREY JAMES BASSETT TOP BRASS PROJECTS LIMITED Director 2010-05-25 CURRENT 2010-05-25 Liquidation
GEOFFREY JAMES BASSETT NORTHDOWN INVESTMENTS LTD Director 1997-09-23 CURRENT 1997-07-10 Liquidation
GEOFFREY JAMES BASSETT ABS CONTRACT FURNISHERS LIMITED Director 1995-12-15 CURRENT 1992-08-18 Dissolved 2017-09-01
GEOFFREY JAMES BASSETT CONCAT HOLDINGS LIMITED Director 1994-11-22 CURRENT 1994-10-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-14MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24
2024-09-25CONFIRMATION STATEMENT MADE ON 21/09/24, WITH UPDATES
2023-09-25CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES
2022-10-07MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2021-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2020-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/19 FROM Lyndhurst 15 the Cliff Seaton Carew Hartlepool TS25 1AP United Kingdom
2019-11-29CH01Director's details changed for Mrs Dianne Bassett on 2019-11-28
2019-11-29CH03SECRETARY'S DETAILS CHNAGED FOR DIANNE BASSETT on 2019-11-28
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007704980003
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 007704980003
2017-06-20AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-06-29AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 243-245 YORK ROAD HARTLEPOOL TS26 9AD
2016-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 243-245 YORK ROAD HARTLEPOOL TS26 9AD
2016-01-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-30AR0121/09/15 ANNUAL RETURN FULL LIST
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0121/09/14 ANNUAL RETURN FULL LIST
2014-12-10AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05AP03Appointment of Dianne Bassett as company secretary
2014-06-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY GROSVENOR SECRETARY LTD
2014-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/14 FROM 59 High Street Hurstpierpoint Hassocks West Sussex BN6 9RE England
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/14 FROM 82 St John Street London EC1M 4JN United Kingdom
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-24AR0121/09/13 ANNUAL RETURN FULL LIST
2013-01-23AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-21AR0121/09/12 FULL LIST
2011-12-30AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-22AR0121/09/11 FULL LIST
2011-09-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARY LTD / 21/09/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE BASSETT / 08/06/2011
2011-06-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARY LTD / 08/06/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JAMES BASSETT / 08/06/2011
2011-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 6-7 LUDGATE SQUARE LONDON EC4M 7AS
2010-11-05AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-21AR0121/09/10 FULL LIST
2010-09-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARY LTD / 20/09/2010
2009-12-18AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-23AR0121/09/09 FULL LIST
2008-11-20AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-22363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2007-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-23363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2006-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-10-13363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-04-04287REGISTERED OFFICE CHANGED ON 04/04/06 FROM: WELL COURT 14-16 FARRINGDON LANE LONDON EC1R 3AU
2006-04-04288bSECRETARY RESIGNED
2006-04-04288aNEW SECRETARY APPOINTED
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-10-10363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2004-09-29363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2003-10-03363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2002-09-27363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2001-10-16363(288)SECRETARY'S PARTICULARS CHANGED
2001-10-16363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-29287REGISTERED OFFICE CHANGED ON 29/05/01 FROM: 80-83 LONG LANE LONDON EC1A 9ET
2001-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-26363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
1999-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-09-27363sRETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-10-29363sRETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS
1997-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-10-09363sRETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS
1997-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-10-17363sRETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS
1995-11-27363sRETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS
1995-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-10-06363sRETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS
1993-12-10395PARTICULARS OF MORTGAGE/CHARGE
1993-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-11-23288DIRECTOR RESIGNED
1993-09-30363sRETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS
1992-10-07363sRETURN MADE UP TO 21/09/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CATLIN & KILPATRICK PROPERTY CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CATLIN & KILPATRICK PROPERTY CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-07 Outstanding TFG CAPITAL LIMITED
MORTGAGE DEBENTURE 1993-12-10 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1988-07-04 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CATLIN & KILPATRICK PROPERTY CO. LIMITED

Intangible Assets
Patents
We have not found any records of CATLIN & KILPATRICK PROPERTY CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATLIN & KILPATRICK PROPERTY CO. LIMITED
Trademarks
We have not found any records of CATLIN & KILPATRICK PROPERTY CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATLIN & KILPATRICK PROPERTY CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CATLIN & KILPATRICK PROPERTY CO. LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CATLIN & KILPATRICK PROPERTY CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATLIN & KILPATRICK PROPERTY CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CATLIN & KILPATRICK PROPERTY CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TS26 0FS