Background WavePink WaveYellow Wave

ACTOR PROPERTIES LIMITED (03222232)

ACTOR PROPERTIES LIMITED (03222232) is an active UK company. incorporated on 4 July 1996. with registered office in Woodbastwick Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ACTOR PROPERTIES LIMITED has been registered for 29 years. Current directors include CATOR, Albemarle John, CATOR, John.

Company Number
03222232
Status
active
Type
ltd
Incorporated
4 July 1996
Age
29 years
Address
The Estate Office, Woodbastwick Norwich, NR13 6AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CATOR, Albemarle John, CATOR, John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTOR PROPERTIES LIMITED

ACTOR PROPERTIES LIMITED is an active company incorporated on 4 July 1996 with the registered office located in Woodbastwick Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ACTOR PROPERTIES LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03222232

LTD Company

Age

29 Years

Incorporated 4 July 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

The Estate Office Southfield Road Woodbastwick Norwich, NR13 6AL,

Timeline

5 key events • 1996 - 2017

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Apr 16
Director Joined
Apr 16
New Owner
Jul 17
New Owner
Jul 17
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CATOR, Albemarle John

Active
Woodbastwick, NorwichNR13 6HL
Secretary
Appointed 02 May 2008

CATOR, Albemarle John

Active
Woodbastwick Hall, NorwichNR13 6HL
Born August 1953
Director
Appointed 04 Jul 1996

CATOR, John

Active
Woodbastwick, NorwichNR13 6HL
Born December 1983
Director
Appointed 25 Mar 2016

CATOR, Victoria Katherine

Resigned
The Whitehouse Farm Slad Lane, NorwichNR13 6HQ
Secretary
Appointed 04 Jul 1996
Resigned 31 Jul 1998

CRIPPS, Charles Hugh

Resigned
Barn In Wood, Henley On ThamesRG9 6TB
Secretary
Appointed 31 Jul 1998
Resigned 16 Mar 2005

TAYLOR, Paul Edwin

Resigned
62 Hill Road, NorwichNR5 0LZ
Secretary
Appointed 16 Mar 2005
Resigned 02 May 2008

EDEN SECRETARIES LIMITED

Resigned
The Glassmill, LondonSW11 3BG
Corporate secretary
Appointed 04 Jul 1996
Resigned 04 Jul 1996

CATOR, Victoria Katherine

Resigned
Woodbastwick Hall, NorwichNR13 6HL
Born July 1964
Director
Appointed 28 Apr 1998
Resigned 25 Mar 2016

EDEN CORPORATE SERVICES LIMITED

Resigned
Aria House 23 Craven Street, LondonWC2N 5NT
Corporate director
Appointed 04 Jul 1996
Resigned 04 Jul 1996

Persons with significant control

2

Albermarle John Cator

Active
Woodbastwick, NorwichNR13 6HL
Born August 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2017

Sir Alastair Penrose Gordon Cumming

Active
Altyre, ForresIV36 0SH
Born April 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2017
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
20 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
14 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2007
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
21 October 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
403aParticulars of Charge Subject to s859A
Legacy
24 June 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
1 June 2005
AAAnnual Accounts
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 January 2004
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
8 November 2002
287Change of Registered Office
Accounts With Accounts Type Group
5 November 2002
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2001
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 January 2001
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Resolution
10 November 1999
RESOLUTIONSResolutions
Legacy
29 September 1999
88(2)R88(2)R
Legacy
17 August 1999
363aAnnual Return
Legacy
17 August 1999
287Change of Registered Office
Accounts With Accounts Type Full
13 April 1999
AAAnnual Accounts
Legacy
6 August 1998
353353
Legacy
29 July 1998
363aAnnual Return
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
10 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 1998
AAAnnual Accounts
Legacy
16 December 1997
395Particulars of Mortgage or Charge
Legacy
8 August 1997
363aAnnual Return
Resolution
7 October 1996
RESOLUTIONSResolutions
Resolution
7 October 1996
RESOLUTIONSResolutions
Resolution
7 October 1996
RESOLUTIONSResolutions
Legacy
7 October 1996
88(2)R88(2)R
Legacy
13 July 1996
395Particulars of Mortgage or Charge
Legacy
9 July 1996
288288
Legacy
9 July 1996
287Change of Registered Office
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Incorporation Company
4 July 1996
NEWINCIncorporation