Background WavePink WaveYellow Wave

CATESBY STRATEGIC LAND LIMITED (03231740)

CATESBY STRATEGIC LAND LIMITED (03231740) is an active UK company. incorporated on 30 July 1996. with registered office in Houlton. The company operates in the Construction sector, engaged in development of building projects. CATESBY STRATEGIC LAND LIMITED has been registered for 29 years. Current directors include BABB, Jonathan Alun, MORRIS, David Llewelyn, OSBORNE, Myron Daniel.

Company Number
03231740
Status
active
Type
ltd
Incorporated
30 July 1996
Age
29 years
Address
Orchard House, Houlton, CV23 1EW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BABB, Jonathan Alun, MORRIS, David Llewelyn, OSBORNE, Myron Daniel
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATESBY STRATEGIC LAND LIMITED

CATESBY STRATEGIC LAND LIMITED is an active company incorporated on 30 July 1996 with the registered office located in Houlton. The company operates in the Construction sector, specifically engaged in development of building projects. CATESBY STRATEGIC LAND LIMITED was registered 29 years ago.(SIC: 41100)

Status

active

Active since 29 years ago

Company No

03231740

LTD Company

Age

29 Years

Incorporated 30 July 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

CATESBY ESTATES LIMITED
From: 15 October 1996To: 14 November 2017
MAGNAROSE LIMITED
From: 30 July 1996To: 15 October 1996
Contact
Address

Orchard House Papple Close Houlton, CV23 1EW,

Previous Addresses

Orchard House Papple Close Houlton Rugby CV23 1EQ United Kingdom
From: 4 March 2022To: 25 April 2022
Catesby House 5B Tournament Court Edgehill Drive Warwick Warwickshire CV34 6LG
From: 17 January 2011To: 4 March 2022
33 Lionel Street Birmingham West Midlands B3 1AB
From: 30 July 1996To: 17 January 2011
Timeline

23 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Nov 12
Director Joined
Dec 12
Director Joined
Feb 14
Director Joined
Jun 14
Director Left
Jun 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
May 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Oct 16
Director Left
May 20
Director Joined
May 20
Loan Secured
Oct 21
Loan Cleared
Dec 21
Director Left
Jan 22
Loan Secured
Jan 22
Director Joined
Jan 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

URBAN&CIVIC (SECRETARIES) LIMITED

Active
115 George Street, EdinburghEH2 4JN
Corporate secretary
Appointed 20 Sept 2018

BABB, Jonathan Alun

Active
Papple Close, HoultonCV23 1EW
Born June 1969
Director
Appointed 04 Jan 2022

MORRIS, David Llewelyn

Active
Papple Close, HoultonCV23 1EW
Born October 1976
Director
Appointed 12 Feb 2016

OSBORNE, Myron Daniel

Active
Papple Close, RugbyCV23 1EW
Born July 1980
Director
Appointed 01 May 2015

ALLKINS, Stephen Philip

Resigned
Edgehill Drive, WarwickCV34 6LG
Secretary
Appointed 12 Mar 2009
Resigned 27 Jan 2014

ANSELL, Richard David

Resigned
4 Cassandra Grove, WarwickCV34 6XD
Secretary
Appointed 08 May 2003
Resigned 30 Apr 2006

BREESE, Richard Quentin

Resigned
Field House, Stratford Upon AvonCV37 6UN
Secretary
Appointed 30 Nov 2007
Resigned 12 Mar 2009

BREESE, Richard Quentin

Resigned
Field House, Stratford Upon AvonCV37 6UN
Secretary
Appointed 17 Jul 2006
Resigned 16 Jan 2007

BRESLIN, Steven Mark

Resigned
5b Tournament Court, WarwickCV34 6LG
Secretary
Appointed 27 Jan 2014
Resigned 13 Jun 2014

BRISCOE, Louise Francesca

Resigned
Foxbrook Cottage, RowingtonCV35 7AA
Secretary
Appointed 01 Oct 1996
Resigned 08 May 2003

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 30 Jul 1996
Resigned 01 Oct 1996

MURRAY, Andrew Anthony Paul

Resigned
61 West Street, OxfordOX2 0BH
Secretary
Appointed 16 Jan 2007
Resigned 30 Nov 2007

RHODES, Jonathan Edward

Resigned
Edgehill Drive, WarwickCV34 6LG
Secretary
Appointed 13 Jun 2014
Resigned 12 Feb 2016

ANSELL, Richard David

Resigned
4 Cassandra Grove, WarwickCV34 6XD
Born March 1968
Director
Appointed 03 Jul 2002
Resigned 30 Apr 2006

BREESE, Richard Quentin

Resigned
Field House, Stratford Upon AvonCV37 6UN
Born June 1956
Director
Appointed 17 Jul 2006
Resigned 30 Nov 2007

BRESLIN, Steven Mark

Resigned
5b Tournament Court, WarwickCV34 6LG
Born December 1976
Director
Appointed 27 Jan 2014
Resigned 13 Jun 2014

BRISCOE, Alan Clive

Resigned
Edgehill Drive, WarwickCV34 6LG
Born July 1957
Director
Appointed 08 Dec 2012
Resigned 23 Sept 2016

BRISCOE, Louise Francesca

Resigned
Foxbrook Cottage, RowingtonCV35 7AA
Born March 1964
Director
Appointed 01 Oct 1996
Resigned 22 Jan 2007

BROCKLEHURST, Paul

Resigned
Edgehill Drive, WarwickCV34 6LG
Born August 1965
Director
Appointed 06 Jun 2005
Resigned 26 May 2020

BYRNE, Declan James

Resigned
45 Kilwinning Drive, Milton KeynesMK10 9BW
Born September 1956
Director
Appointed 01 May 2004
Resigned 31 Jan 2006

FARMER, Darren John

Resigned
Willow Cottage, SedgeberrowWR11 7UA
Born November 1964
Director
Appointed 14 Jun 2004
Resigned 31 Jul 2006

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 30 Jul 1996
Resigned 01 Oct 1996

GROVE, Eric William

Resigned
Edgehill Drive, WarwickCV34 6LG
Born April 1930
Director
Appointed 01 Oct 1996
Resigned 26 Feb 2015

GROVE, Hana Georgina

Resigned
5b Tournament Court, WarwickCV34 6LG
Born December 1947
Director
Appointed 01 Nov 2012
Resigned 26 Feb 2015

GROVE, Lawrence Russell

Resigned
Packwood Moor Windmill Lane, SolihullB94 6PT
Born September 1961
Director
Appointed 01 Oct 1996
Resigned 10 Feb 1998

MCCALLUM, Graeme Reid

Resigned
The Poplars, BromsgroveB61 9BG
Born January 1947
Director
Appointed 06 Jun 2007
Resigned 28 Sept 2007

MEE, Stephen William

Resigned
9 Acorn Close, LeicesterLE4 4BZ
Born December 1947
Director
Appointed 08 Jul 2003
Resigned 10 Sept 2004

PARTRIDGE, Phillip

Resigned
5b Tournament Court, WarwickCV34 6LG
Born October 1980
Director
Appointed 26 May 2020
Resigned 13 Jan 2022

PRINCE, Alan

Resigned
1 Rosemary Cottage, AlvechurchB48 7BN
Born June 1959
Director
Appointed 12 Oct 1998
Resigned 30 Nov 1998

RHODES, Jonathan Edward

Resigned
Edgehill Drive, WarwickCV34 6LG
Born July 1977
Director
Appointed 13 Jun 2014
Resigned 12 Feb 2016

TANNER, Michael Brynley

Resigned
Old Barn House, FairfordGL7 4AR
Born December 1944
Director
Appointed 01 Aug 2005
Resigned 31 Dec 2008

WHITE, Ian Michael

Resigned
4 Garden Close, SolihullB93 9QF
Born May 1960
Director
Appointed 06 Nov 2001
Resigned 20 Jun 2002

WILSON, Thomas Frederick

Resigned
Myton House Manor Fields, LondonSW15 3NJ
Born July 1930
Director
Appointed 01 Oct 1998
Resigned 31 Aug 2001

WORRALL, John Robert

Resigned
The Old Stables, St Mary HillCF35 5DD
Born December 1949
Director
Appointed 14 Aug 2000
Resigned 31 Aug 2003

WRIGHT, Mark Simon

Resigned
12 Casita Grove, KenilworthCV8 2QA
Born October 1969
Director
Appointed 11 Feb 2002
Resigned 30 Jun 2004

Persons with significant control

1

Papple Close, RugbyCV23 1EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2016
Fundings
Financials
Latest Activities

Filing History

200

Accounts With Accounts Type Full
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control Without Name Date
7 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 September 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2018
AAAnnual Accounts
Resolution
14 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2016
TM02Termination of Secretary
Move Registers To Sail Company With New Address
17 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
17 November 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 March 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
11 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Appoint Person Secretary Company With Name
16 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
16 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Auditors Resignation Company
10 June 2013
AUDAUD
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 November 2012
AAAnnual Accounts
Legacy
10 November 2012
MG01MG01
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Change Person Secretary Company With Change Date
27 July 2012
CH03Change of Secretary Details
Change Sail Address Company
27 July 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Legacy
23 May 2012
MG01MG01
Accounts With Accounts Type Full
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Legacy
10 March 2011
MG01MG01
Change Person Secretary Company With Change Date
11 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 January 2011
AD01Change of Registered Office Address
Miscellaneous
8 October 2010
MISCMISC
Miscellaneous
14 September 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Legacy
25 June 2010
MG02MG02
Change Person Secretary Company With Change Date
26 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
28 May 2009
225Change of Accounting Reference Date
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Full
19 March 2008
AAAnnual Accounts
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
363aAnnual Return
Legacy
18 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 2007
AAAnnual Accounts
Auditors Resignation Company
28 February 2007
AUDAUD
Miscellaneous
28 February 2007
MISCMISC
Legacy
27 February 2007
225Change of Accounting Reference Date
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 October 2006
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Legacy
30 September 2006
395Particulars of Mortgage or Charge
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288cChange of Particulars
Legacy
15 March 2006
395Particulars of Mortgage or Charge
Legacy
7 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 January 2006
AAAnnual Accounts
Legacy
3 January 2006
395Particulars of Mortgage or Charge
Legacy
16 December 2005
288cChange of Particulars
Legacy
6 October 2005
288cChange of Particulars
Legacy
22 September 2005
363aAnnual Return
Legacy
22 September 2005
288cChange of Particulars
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288cChange of Particulars
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 2004
AAAnnual Accounts
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288cChange of Particulars
Legacy
22 November 2003
403aParticulars of Charge Subject to s859A
Legacy
25 October 2003
403aParticulars of Charge Subject to s859A
Legacy
25 October 2003
403aParticulars of Charge Subject to s859A
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Legacy
21 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
4 February 2003
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
6 December 2001
AAAnnual Accounts
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
363sAnnual Return (shuttle)
Legacy
22 August 2001
88(3)88(3)
Legacy
22 August 2001
88(2)R88(2)R
Memorandum Articles
12 April 2001
MEM/ARTSMEM/ARTS
Resolution
9 April 2001
RESOLUTIONSResolutions
Legacy
9 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 October 2000
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Legacy
1 June 2000
395Particulars of Mortgage or Charge
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Memorandum Articles
2 July 1999
MEM/ARTSMEM/ARTS
Resolution
21 June 1999
RESOLUTIONSResolutions
Legacy
3 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
363sAnnual Return (shuttle)
Legacy
15 September 1998
395Particulars of Mortgage or Charge
Legacy
3 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
2 October 1997
363sAnnual Return (shuttle)
Resolution
13 June 1997
RESOLUTIONSResolutions
Resolution
13 June 1997
RESOLUTIONSResolutions
Legacy
13 June 1997
225Change of Accounting Reference Date
Legacy
12 February 1997
88(2)R88(2)R
Legacy
4 November 1996
288aAppointment of Director or Secretary
Legacy
4 November 1996
288aAppointment of Director or Secretary
Legacy
4 November 1996
288aAppointment of Director or Secretary
Legacy
4 November 1996
288aAppointment of Director or Secretary
Legacy
4 November 1996
288bResignation of Director or Secretary
Legacy
4 November 1996
288bResignation of Director or Secretary
Legacy
4 November 1996
287Change of Registered Office
Certificate Change Of Name Company
14 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 1996
123Notice of Increase in Nominal Capital
Resolution
9 October 1996
RESOLUTIONSResolutions
Incorporation Company
30 July 1996
NEWINCIncorporation