Background WavePink WaveYellow Wave

CATALYST PROPERTIES LIMITED (02608720)

CATALYST PROPERTIES LIMITED (02608720) is an active UK company. incorporated on 8 May 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CATALYST PROPERTIES LIMITED has been registered for 34 years. Current directors include COLLINS, William Richard, NAHUM, Stephane Abraham Joseph.

Company Number
02608720
Status
active
Type
ltd
Incorporated
8 May 1991
Age
34 years
Address
4th Floor Millbank Tower, London, SW1P 4QP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLLINS, William Richard, NAHUM, Stephane Abraham Joseph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATALYST PROPERTIES LIMITED

CATALYST PROPERTIES LIMITED is an active company incorporated on 8 May 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CATALYST PROPERTIES LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02608720

LTD Company

Age

34 Years

Incorporated 8 May 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

4th Floor Millbank Tower 21-24 Millbank London, SW1P 4QP,

Previous Addresses

73 Cornhill London England EC3V 3QQ
From: 5 February 2015To: 11 April 2024
25 Harley Street London W1N 2BR
From: 8 May 1991To: 5 February 2015
Timeline

8 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
May 91
Director Joined
Jul 11
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Oct 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

COLLINS, William Richard

Active
21-24 Millbank, LondonSW1P 4QP
Born May 1946
Director
Appointed 25 Oct 2007

NAHUM, Stephane Abraham Joseph

Active
Millbank Tower, LondonSW1P 4QP
Born December 1975
Director
Appointed 22 Aug 2018

NORRIS, Patricia Pamela

Resigned
Flat 6 Broadlands Lodge, LondonN6 4AW
Secretary
Appointed 08 May 1991
Resigned 24 Jul 1991

AMALGAMATED REGISTRARS LIMITED

Resigned
Classic House, LondonEC14 9BP
Corporate secretary
Appointed N/A
Resigned 27 Jul 1992

CURTIS NOMINEES LIMITED

Resigned
373 Cambridge Heath Road, LondonE2 9RA
Corporate nominee secretary
Appointed 08 May 1991
Resigned 08 May 1991

WATERLOW REGISTRARS LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate secretary
Appointed 27 Jul 1992
Resigned 27 Jul 1992

WATERLOW REGISTRARS LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed N/A
Resigned 05 Apr 2013

BAKER, David Leon

Resigned
14 Nottingham Terrace, LondonNW1 4QB
Born May 1950
Director
Appointed 19 Aug 2003
Resigned 13 Oct 2004

MYERS, Harold Michael

Resigned
30 Torquay Gardens, IlfordIG4 5PT
Born December 1925
Director
Appointed 08 May 1991
Resigned 24 Jul 1991

NAHUM, Stephane Abraham Joseph

Resigned
21a Kensington High Street, LondonW8 5NP
Born December 1975
Director
Appointed 13 Oct 2004
Resigned 25 Oct 2007

NORRIS, Patricia Pamela

Resigned
Flat 6 Broadlands Lodge, LondonN6 4AW
Born January 1933
Director
Appointed 08 May 1991
Resigned 24 Jul 1991

O'DRISCOLL, Patrick Colin

Resigned
Millbank Tower, LondonSW1P 4QP
Born May 1975
Director
Appointed 15 Jul 2011
Resigned 22 Aug 2018

TURNER, Malcolm Robin

Resigned
Millbank Tower, LondonSW1P 4QP
Born September 1935
Director
Appointed 24 Jul 1991
Resigned 06 Oct 2022

JAMES NOMINEES LIMITED

Resigned
373 Cambridge Heath Road, LondonE2 9RA
Corporate nominee director
Appointed 08 May 1991
Resigned 08 May 1991

Persons with significant control

1

Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Termination Secretary Company With Name
1 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Dormant
14 January 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Legacy
24 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
15 June 2005
363aAnnual Return
Legacy
10 November 2004
288cChange of Particulars
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Legacy
19 May 2004
363aAnnual Return
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
363aAnnual Return
Legacy
19 March 2003
395Particulars of Mortgage or Charge
Legacy
13 March 2003
403b403b
Legacy
19 February 2003
395Particulars of Mortgage or Charge
Legacy
21 May 2002
363aAnnual Return
Accounts With Accounts Type Full
9 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
9 October 2001
288cChange of Particulars
Legacy
23 May 2001
363aAnnual Return
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
13 June 2000
288cChange of Particulars
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Legacy
21 September 1998
288cChange of Particulars
Legacy
3 June 1998
363aAnnual Return
Accounts With Accounts Type Full
17 February 1998
AAAnnual Accounts
Legacy
28 May 1997
363aAnnual Return
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
27 August 1996
403aParticulars of Charge Subject to s859A
Legacy
16 May 1996
363x363x
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
26 May 1995
403aParticulars of Charge Subject to s859A
Legacy
23 May 1995
363x363x
Legacy
22 February 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 October 1994
225(1)225(1)
Legacy
26 May 1994
363x363x
Accounts With Accounts Type Full
27 January 1994
AAAnnual Accounts
Legacy
18 January 1994
395Particulars of Mortgage or Charge
Memorandum Articles
15 June 1993
MEM/ARTSMEM/ARTS
Legacy
15 June 1993
363x363x
Legacy
15 June 1993
88(2)R88(2)R
Resolution
15 June 1993
RESOLUTIONSResolutions
Legacy
15 June 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
30 November 1992
88(2)R88(2)R
Legacy
21 August 1992
288288
Legacy
23 June 1992
363x363x
Legacy
14 August 1991
288288
Legacy
14 August 1991
288288
Legacy
14 August 1991
224224
Legacy
29 May 1991
288288
Legacy
29 May 1991
288288
Legacy
29 May 1991
287Change of Registered Office
Incorporation Company
8 May 1991
NEWINCIncorporation