Background WavePink WaveYellow Wave

ST. CATHERINE'S COURT (GLOUCESTER) LIMITED (05618818)

ST. CATHERINE'S COURT (GLOUCESTER) LIMITED (05618818) is an active UK company. incorporated on 10 November 2005. with registered office in Gloucester. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. CATHERINE'S COURT (GLOUCESTER) LIMITED has been registered for 20 years. Current directors include HAVARD, Paul Maurice, SMITER, Erica Margaret.

Company Number
05618818
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 November 2005
Age
20 years
Address
134 Cheltenham Road, Gloucester, GL2 0LY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAVARD, Paul Maurice, SMITER, Erica Margaret
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. CATHERINE'S COURT (GLOUCESTER) LIMITED

ST. CATHERINE'S COURT (GLOUCESTER) LIMITED is an active company incorporated on 10 November 2005 with the registered office located in Gloucester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. CATHERINE'S COURT (GLOUCESTER) LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05618818

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 10 November 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

134 Cheltenham Road Gloucester, GL2 0LY,

Previous Addresses

Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ
From: 10 November 2005To: 23 November 2017
Timeline

5 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Feb 17
Director Joined
Mar 17
Director Left
Nov 21
Director Joined
May 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CMG LEASEHOLD MANAGEMENT LIMITED

Active
Cheltenham Road, GloucesterGL2 0LY
Corporate secretary
Appointed 22 Nov 2017

HAVARD, Paul Maurice

Active
Cheltenham Road, GloucesterGL2 0LY
Born May 1949
Director
Appointed 24 Jun 2009

SMITER, Erica Margaret

Active
Cheltenham Road, GloucesterGL2 0LY
Born January 1959
Director
Appointed 27 Apr 2022

BATES, Andrew Robert

Resigned
41 Hillhead, GlastonburyBA6 8AW
Secretary
Appointed 10 Nov 2005
Resigned 24 Jun 2009

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 10 Nov 2005
Resigned 10 Nov 2005

BATES, Andrew Robert

Resigned
41 Hillhead, GlastonburyBA6 8AW
Born July 1951
Director
Appointed 10 Nov 2005
Resigned 24 Jun 2009

BOUCHER, Roger John

Resigned
Beaumont House, GloucesterGL1 2EZ
Born July 1951
Director
Appointed 10 Nov 2005
Resigned 08 Feb 2017

STEVENS, Michael John

Resigned
172 Southgate Street, GloucesterGL1 2EZ
Born April 1945
Director
Appointed 08 Feb 2017
Resigned 10 Nov 2021

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 10 Nov 2005
Resigned 10 Nov 2005

Persons with significant control

2

Mr Roger John Boucher

Active
Cheltenham Road, GloucesterGL2 0LY
Born July 1951

Nature of Control

Significant influence or control
Notified 10 Nov 2016

Mr Paul Maurice Havard

Active
Cheltenham Road, GloucesterGL2 0LY
Born May 1949

Nature of Control

Significant influence or control
Notified 10 Nov 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 November 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
8 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
19 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 December 2007
AAAnnual Accounts
Legacy
10 December 2007
287Change of Registered Office
Legacy
12 September 2007
225Change of Accounting Reference Date
Legacy
13 December 2006
363sAnnual Return (shuttle)
Legacy
12 July 2006
395Particulars of Mortgage or Charge
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Incorporation Company
10 November 2005
NEWINCIncorporation