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

CATER PROPERTIES LIMITED

THIRD FLOOR, QUEENSBERRY HOUSE, 3 OLD BURLINGTON STREET, LONDON, W1S 3AE,
Company Registration Number
00847494
Private Limited Company
Active

Company Overview

About Cater Properties Ltd
CATER PROPERTIES LIMITED was founded on 1965-05-03 and has its registered office in London. The organisation's status is listed as "Active". Cater Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CATER PROPERTIES LIMITED
 
Legal Registered Office
THIRD FLOOR, QUEENSBERRY HOUSE
3 OLD BURLINGTON STREET
LONDON
W1S 3AE
Other companies in TN34
 
Filing Information
Company Number 00847494
Company ID Number 00847494
Date formed 1965-05-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB182019228  
Last Datalog update: 2024-02-07 01:24:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATER PROPERTIES LIMITED
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.
Companies with same name CATER PROPERTIES LIMITED
The following companies were found which have the same name as CATER PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CATER PROPERTIES LIMITED C/O MIKE MAHER COOGA DOON CO LIMERICK Dissolved Company formed on the 1999-12-23
CATER PROPERTIES (PETERBOROUGH) LIMITED UNIT 6 ORTON ENTERPRISE CENTRE BAKEWELL ROAD ORTON SOUTHGATE PETERBOROUGH PE2 6XU Active Company formed on the 2021-06-17

Company Officers of CATER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BRIAN MAURICE LAVENDER
Company Secretary 2016-08-15
BRIAN MAURICE LAVENDER
Director 1992-01-14
CAROLYN ANN STAGGS
Director 1992-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP EDWIN MOYLE
Company Secretary 2007-06-14 2016-08-15
HELEN JESSIE LAVENDER
Director 1992-01-14 2007-08-05
BRIAN MAURICE LAVENDER
Company Secretary 2002-12-11 2007-06-14
WILLIAM MAURICE LAVENDER
Director 1992-01-14 2006-11-28
HELEN JESSIE LAVENDER
Company Secretary 1992-01-14 2002-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN MAURICE LAVENDER SUNBURY LAND LTD Director 2013-05-02 CURRENT 2013-05-02 Dissolved 2015-05-05
BRIAN MAURICE LAVENDER OAKLEY DEVELOPMENTS LIMITED Director 1997-04-06 CURRENT 1936-01-22 Liquidation
BRIAN MAURICE LAVENDER LAVENDER & FARRELL LIMITED Director 1991-12-25 CURRENT 1929-10-28 Liquidation

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
2024-01-24CONFIRMATION STATEMENT MADE ON 14/01/24, WITH NO UPDATES
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-07-15RP04AP01Second filing of director appointment of Mr James Christopher Trelfa
2022-01-27CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2021-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-09-24PSC05Change of details for Danescroft (Sunbury) Llp as a person with significant control on 2021-09-17
2021-09-23TM02Termination of appointment of Brian Maurice Lavender on 2021-09-17
2021-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN ANN STAGGS
2021-09-23PSC07CESSATION OF CAROLYN ANN STAGGS AS A PERSON OF SIGNIFICANT CONTROL
2021-09-23AP01DIRECTOR APPOINTED MR ALEXANDER DAVID WILLIAM PRICE
2021-09-21PSC02Notification of Danescroft (Sunbury) Llp as a person with significant control on 2021-09-17
2021-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/21 FROM 21-27 Lambs Conduit Street London WC1N 3GS England
2021-06-22PSC04Change of details for Mr Brian Maurice Lavender as a person with significant control on 2021-06-18
2021-06-22CH01Director's details changed for Mr Brian Maurice Lavender on 2021-06-18
2021-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-10-11AP03Appointment of Mr Brian Maurice Lavender as company secretary on 2016-08-15
2016-10-11TM02Termination of appointment of Phillip Edwin Moyle on 2016-08-15
2016-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/16 FROM 39 High Street Battle East Sussex TN33 0EE England
2016-07-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/16 FROM 7 Wellington Square Hastings East Sussex TN34 1PD
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 100000
2016-02-25AR0114/01/16 ANNUAL RETURN FULL LIST
2015-09-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-27AR0114/01/15 ANNUAL RETURN FULL LIST
2014-12-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 100000
2014-02-13AR0114/01/14 ANNUAL RETURN FULL LIST
2013-11-27CH01Director's details changed for Brian Maurice Lavender on 2013-11-27
2013-10-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AR0114/01/13 ANNUAL RETURN FULL LIST
2012-10-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-08AR0114/01/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-20AR0114/01/11 ANNUAL RETURN FULL LIST
2010-12-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-25AR0114/01/10 ANNUAL RETURN FULL LIST
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-19363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-01-17363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2008-01-17288bDIRECTOR RESIGNED
2007-11-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-27288bSECRETARY RESIGNED
2007-06-27288aNEW SECRETARY APPOINTED
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2007-03-07363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2007-03-06288bDIRECTOR RESIGNED
2006-11-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-03363aRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-08-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-11363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-12MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-27395PARTICULARS OF MORTGAGE/CHARGE
2004-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-06363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2004-01-19AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-04287REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 51 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BE
2003-01-31363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2003-01-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-10288aNEW SECRETARY APPOINTED
2003-01-10288bSECRETARY RESIGNED
2002-03-27AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-02-11363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2001-01-17363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2001-01-17AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-04363sRETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
1999-10-14AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-06363sRETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS
1998-08-11AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-18363sRETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS
1997-10-17AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-21363sRETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS
1996-12-17395PARTICULARS OF MORTGAGE/CHARGE
1996-11-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-11363sRETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS
1995-09-25AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-02-22363sRETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS
1995-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
1994-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-25287REGISTERED OFFICE CHANGED ON 25/05/94 FROM: QUEENSBURY HOUSE HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1DF
1994-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-17363sRETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS
1993-10-21287REGISTERED OFFICE CHANGED ON 21/10/93 FROM: GARDEN HALL HOUSE WELLESLEY ROAD SUTTON SURREY SM2 5BW
1993-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-01-27363sRETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS
1993-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
1992-08-10AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-02-15363bRETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CATER PROPERTIES 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 CATER PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-03-31 Outstanding LAVENDER AND FARRELL LIMITED
DEBENTURE 2004-03-27 Outstanding HSBC BANK PLC
LEGAL CHARGE 1996-12-17 Outstanding AMERICAN GOLF AT SUNBURY LIMITED
LEGAL MORTGAGE 1985-07-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 CATER PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CATER PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATER PROPERTIES LIMITED
Trademarks
We have not found any records of CATER PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATER PROPERTIES 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 (41100 - Development of building projects) as CATER PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CATER PROPERTIES 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 CATER PROPERTIES 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 CATER PROPERTIES 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.