Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. CATHERINE'S RESIDENTS COMPANY (HOVE) LIMITED
Company Information for

ST. CATHERINE'S RESIDENTS COMPANY (HOVE) LIMITED

168 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DL,
Company Registration Number
01477101
Private Limited Company
Active

Company Overview

About St. Catherine's Residents Company (hove) Ltd
ST. CATHERINE'S RESIDENTS COMPANY (HOVE) LIMITED was founded on 1980-02-04 and has its registered office in Hove. The organisation's status is listed as "Active". St. Catherine's Residents Company (hove) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ST. CATHERINE'S RESIDENTS COMPANY (HOVE) LIMITED
 
Legal Registered Office
168 CHURCH ROAD
HOVE
EAST SUSSEX
BN3 2DL
Other companies in RH17
 
Filing Information
Company Number 01477101
Company ID Number 01477101
Date formed 1980-02-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-05 16:33:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. CATHERINE'S RESIDENTS COMPANY (HOVE) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TAILWIND INVESTMENTS LIMITED   UHY CLOUDBOOKS LTD   UHY HACKER YOUNG (S.E.) 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.

Company Officers of ST. CATHERINE'S RESIDENTS COMPANY (HOVE) LIMITED

Current Directors
Officer Role Date Appointed
CLIVE ROY POOLE
Company Secretary 2006-08-24
VELENKO BOGICEVIC
Director 2011-11-06
LISA MARIA JAMES
Director 2015-11-01
CLIVE ROY POOLE
Director 2005-03-21
ALISON ANN ROBINSON
Director 2014-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
JACK ADAM CORNISH
Director 2010-06-18 2015-09-29
EVE JULIA TAYLOR
Director 2009-10-01 2014-02-12
MARJORIE VICTORIA BRUNTON
Director 1991-10-31 2014-01-27
DAVID VICKERY
Director 1991-10-31 2010-11-18
SUSAN MARJORY POOLE
Director 2005-03-21 2010-10-30
EMMA SAMANTHA HOLMES CLARK
Director 2006-12-14 2010-06-18
FRANK MURASZKO
Director 2008-12-08 2009-10-01
ITALIA MURASZKO
Director 1991-10-31 2008-02-28
ALISON CLAIRE STUART
Company Secretary 2002-10-04 2006-08-24
ALISON CLAIRE STUART
Director 2002-10-04 2006-08-09
IAN COLIN WALKER
Director 2002-10-04 2006-08-09
NATHAN EDWARD FLOOD
Director 2002-07-12 2005-03-21
JANET AMY MCKINLEY
Director 1998-08-22 2002-10-04
EDWARD JAMES MASON
Company Secretary 1998-08-22 2002-07-12
EDWARD JAMES MASON
Director 1991-10-31 2002-07-12
PATRICIA MARGARET MULLARKEY
Company Secretary 1994-09-17 1998-07-31
PATRICIA MARGARET MULLARKEY
Director 1993-12-16 1998-07-31
EDWARD JAMES MASON
Company Secretary 1994-02-19 1994-09-12
DAVID VICKERY
Company Secretary 1991-10-31 1994-02-19
PETER JOHN RYAN
Director 1991-10-31 1993-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE ROY POOLE 4 NORFOLK SQUARE (BRIGHTON) LIMITED Company Secretary 2009-04-08 CURRENT 2009-04-08 Active
CLIVE ROY POOLE 4 NORFOLK SQUARE (BRIGHTON) LIMITED Director 2009-04-08 CURRENT 2009-04-08 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
2024-03-21APPOINTMENT TERMINATED, DIRECTOR CLIVE ROY POOLE
2024-01-04Director's details changed for M/S Alison Ann Robinson on 2023-10-31
2024-01-03APPOINTMENT TERMINATED, DIRECTOR LISA MARIA JAMES
2024-01-03CONFIRMATION STATEMENT MADE ON 31/10/23, WITH NO UPDATES
2023-01-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-11-14CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2021-12-21CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM Byfield Beaconsfield Road Chelwood Gate Haywards Heath West Sussex RH17 7LE
2018-11-01TM02Termination of appointment of Clive Roy Poole on 2018-11-01
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-08-01AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18AP01DIRECTOR APPOINTED MS LISA MARIA JAMES
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-02AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JACK ADAM CORNISH
2015-06-11AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0131/10/14 ANNUAL RETURN FULL LIST
2014-09-15AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07AP01DIRECTOR APPOINTED M/S ALISON ANN ROBINSON
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR EVE TAYLOR
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE BRUNTON
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-31AR0131/10/13 ANNUAL RETURN FULL LIST
2013-09-15AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0131/10/12 ANNUAL RETURN FULL LIST
2012-11-05CH01Director's details changed for Mr Velenko Bogicevic on 2011-11-06
2012-08-04AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-21AP01DIRECTOR APPOINTED MR VELENKO BOGICEVIC
2011-11-03AR0131/10/11 ANNUAL RETURN FULL LIST
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VICKERY
2011-08-23AA30/04/11 TOTAL EXEMPTION SMALL
2010-11-03AR0131/10/10 FULL LIST
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID VICKERY / 16/09/2010
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN POOLE
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROY POOLE / 02/10/2009
2010-07-29AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-28AP01DIRECTOR APPOINTED JACK ADAM CORNISH
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR EMMA CLARK
2009-11-09AR0131/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID VICKERY / 31/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARJORY POOLE / 31/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROY POOLE / 31/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA SAMANTHA HOLMES CLARK / 31/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE VICTORIA BRUNTON / 31/10/2009
2009-10-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MURASZKO
2009-10-05AP01DIRECTOR APPOINTED EVE JULIA TAYLOR
2009-09-30AA30/04/09 TOTAL EXEMPTION SMALL
2008-12-12288aDIRECTOR APPOINTED FRANK MURASZKO
2008-12-12AA30/04/08 TOTAL EXEMPTION FULL
2008-11-14363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR ITALIA MURASZKO
2007-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-11-19363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-01-02288aNEW DIRECTOR APPOINTED
2006-12-20363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-12-20288bDIRECTOR RESIGNED
2006-12-20363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 15 ST. CATHERINE'S TERRACE HOVE, EAST SUSSEX BN3 2RH
2006-09-21288cDIRECTOR'S PARTICULARS CHANGED
2006-09-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-21288aNEW SECRETARY APPOINTED
2006-09-21288bSECRETARY RESIGNED
2006-09-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-01-05363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2006-01-05288aNEW DIRECTOR APPOINTED
2006-01-05288aNEW DIRECTOR APPOINTED
2006-01-05288bDIRECTOR RESIGNED
2005-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-11-08363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-02-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-11-24363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-16363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-12-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-23288aNEW DIRECTOR APPOINTED
2002-12-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ST. CATHERINE'S RESIDENTS COMPANY (HOVE) 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 ST. CATHERINE'S RESIDENTS COMPANY (HOVE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST. CATHERINE'S RESIDENTS COMPANY (HOVE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due After One Year 2012-05-01 £ 135

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 ST. CATHERINE'S RESIDENTS COMPANY (HOVE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Cash Bank In Hand 2012-05-01 £ 4,423
Current Assets 2012-05-01 £ 5,579
Debtors 2012-05-01 £ 1,156
Shareholder Funds 2012-05-01 £ 5,444

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ST. CATHERINE'S RESIDENTS COMPANY (HOVE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. CATHERINE'S RESIDENTS COMPANY (HOVE) LIMITED
Trademarks
We have not found any records of ST. CATHERINE'S RESIDENTS COMPANY (HOVE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. CATHERINE'S RESIDENTS COMPANY (HOVE) 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 (82990 - Other business support service activities n.e.c.) as ST. CATHERINE'S RESIDENTS COMPANY (HOVE) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ST. CATHERINE'S RESIDENTS COMPANY (HOVE) 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 ST. CATHERINE'S RESIDENTS COMPANY (HOVE) 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 ST. CATHERINE'S RESIDENTS COMPANY (HOVE) 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.