Background WavePink WaveYellow Wave

CATESBY ESTATES (GRANGE ROAD) LIMITED (06113394)

CATESBY ESTATES (GRANGE ROAD) LIMITED (06113394) is an active UK company. incorporated on 19 February 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CATESBY ESTATES (GRANGE ROAD) LIMITED has been registered for 19 years. Current directors include BUTLER, Robin Elliott, COPPELL, Richard Andrew, WOOD, David Lewis.

Company Number
06113394
Status
active
Type
ltd
Incorporated
19 February 2007
Age
19 years
Address
50 New Bond Street, London, W1S 1BJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BUTLER, Robin Elliott, COPPELL, Richard Andrew, WOOD, David Lewis
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATESBY ESTATES (GRANGE ROAD) LIMITED

CATESBY ESTATES (GRANGE ROAD) LIMITED is an active company incorporated on 19 February 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CATESBY ESTATES (GRANGE ROAD) LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

06113394

LTD Company

Age

19 Years

Incorporated 19 February 2007

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 4 March 2026 (Just now)
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 4 February 2026 (1 month ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

MUTANDERIS 539 LIMITED
From: 19 February 2007To: 9 April 2010
Contact
Address

50 New Bond Street London, W1S 1BJ,

Previous Addresses

Orchard House Papple Close Houlton Rugby CV23 1EW United Kingdom
From: 25 April 2022To: 26 January 2023
Orchard House Papple Close Houlton Rugby CV23 1EQ United Kingdom
From: 3 March 2022To: 25 April 2022
Catesby House 5B Tournament Court Edgehill Drive Warwick Warwickshire CV34 6LG
From: 22 February 2012To: 3 March 2022
, 5B Edgehill Drive, Warwick, Warwickshire, CV34 6LG
From: 17 January 2011To: 22 February 2012
, 33 Lionel Street, Birmingham, West Midland, B3 1AB
From: 31 March 2010To: 17 January 2011
, 33 Lionel Street, Birmingham, West Midlands, B3 1AB
From: 19 February 2007To: 31 March 2010
Timeline

13 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Feb 14
Director Left
Jun 14
Director Joined
Jun 14
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Joined
Apr 15
Director Left
Feb 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Sept 18
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

URBAN&CIVIC (SECRETARIES) LIMITED

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

BUTLER, Robin Elliott

Active
New Bond Street, LondonW1S 1BJ
Born June 1959
Director
Appointed 16 Nov 2016

COPPELL, Richard Andrew

Active
New Bond Street, LondonW1S 1BJ
Born August 1967
Director
Appointed 24 Mar 2015

WOOD, David Lewis

Active
New Bond Street, LondonW1S 1BJ
Born May 1971
Director
Appointed 16 Nov 2016

ALLKINS, Stephen Philip

Resigned
5b Tournament Court, WarwickCV34 6LG
Secretary
Appointed 12 Mar 2009
Resigned 27 Jan 2014

BREESE, Richard Quentin

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

BRESLIN, Steven Mark

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

MURRAY, Andrew Anthony Paul

Resigned
Race Farm Court,, Kingston Bagpuize,OX13 5DS
Secretary
Appointed 22 Jun 2007
Resigned 30 Nov 2007

RHODES, Jonathan Edward

Resigned
5b Tournament Court, WarwickCV34 6LG
Secretary
Appointed 13 Jun 2014
Resigned 12 Feb 2016

LAYTONS SECRETARIES LIMITED

Resigned
5th Floor Carmelite, LondonEC4Y 0LS
Corporate secretary
Appointed 19 Feb 2007
Resigned 22 Jun 2007

BREESE, Richard Quentin

Resigned
Field House, Stratford Upon AvonCV37 6UN
Born June 1956
Director
Appointed 22 Jun 2007
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

BROCKLEHURST, Paul

Resigned
5b Tournament Court, WarwickCV34 6LG
Born August 1965
Director
Appointed 30 Nov 2007
Resigned 20 Sept 2018

RHODES, Jonathan Edward

Resigned
5b Tournament Court, WarwickCV34 6LG
Born July 1977
Director
Appointed 13 Jun 2014
Resigned 12 Feb 2016

LAYTONS MANAGEMENT LIMITED

Resigned
5th Floor Carmelite, LondonEC4Y 0LS
Corporate director
Appointed 19 Feb 2007
Resigned 22 Jun 2007

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 19 Feb 2017
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
21 September 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
12 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
18 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
2 February 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
2 February 2015
RP04RP04
Change Account Reference Date Company Current Extended
11 November 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
16 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Termination Secretary Company With Name
16 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Termination Secretary Company With Name
4 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 February 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 November 2013
AAAnnual Accounts
Auditors Resignation Company
10 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Full
13 November 2012
AAAnnual Accounts
Accounts With Accounts Type Full
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Move Registers To Sail Company
7 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
7 March 2011
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
10 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 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
14 September 2010
MISCMISC
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
Certificate Change Of Name Company
9 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 April 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Legacy
30 September 2009
225Change of Accounting Reference Date
Legacy
8 April 2009
287Change of Registered Office
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
363aAnnual Return
Legacy
18 March 2009
363aAnnual Return
Legacy
25 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 March 2008
AAAnnual Accounts
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
24 December 2007
395Particulars of Mortgage or Charge
Legacy
24 December 2007
395Particulars of Mortgage or Charge
Legacy
24 December 2007
395Particulars of Mortgage or Charge
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
225Change of Accounting Reference Date
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Incorporation Company
19 February 2007
NEWINCIncorporation