Background WavePink WaveYellow Wave

CATESBY ESTATES (NEWARK) LIMITED (07886101)

CATESBY ESTATES (NEWARK) LIMITED (07886101) is an active UK company. incorporated on 19 December 2011. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CATESBY ESTATES (NEWARK) LIMITED has been registered for 14 years. Current directors include COPPELL, Richard Andrew, WOOD, David Lewis.

Company Number
07886101
Status
active
Type
ltd
Incorporated
19 December 2011
Age
14 years
Address
50 New Bond Street, London, W1S 1BJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
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 (NEWARK) LIMITED

CATESBY ESTATES (NEWARK) LIMITED is an active company incorporated on 19 December 2011 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CATESBY ESTATES (NEWARK) LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07886101

LTD Company

Age

14 Years

Incorporated 19 December 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
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: 4 March 2022To: 25 April 2022
5B Tournament Court Edgehill Drive Warwick Warwickshire CV34 6LG
From: 19 December 2011To: 4 March 2022
Timeline

10 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Feb 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Feb 16
Director Joined
Sept 18
Director Left
Sept 18
Loan Secured
Apr 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

URBAN&CIVIC (SECRETARIES) LIMITED

Active
George Street, EdinburghEH2 4JN
Corporate secretary
Appointed 16 Mar 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 20 Sept 2018

ALLKINS, Stephen Philip

Resigned
Tournament Court, WarwickCV34 6LG
Secretary
Appointed 19 Dec 2011
Resigned 27 Jan 2014

BRESLIN, Steve Mark

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

RHODES, Jonathan Edward

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

BRESLIN, Steven Mark

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

BROCKLEHURST, Paul

Resigned
Tournament Court, WarwickCV34 6LG
Born August 1965
Director
Appointed 19 Dec 2011
Resigned 20 Sept 2018

GROVE, Eric William

Resigned
Tournament Court, WarwickCV34 6LG
Born April 1930
Director
Appointed 19 Dec 2011
Resigned 26 Feb 2015

RHODES, Jonathan Edward

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

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 Dec 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
17 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
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
4 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 April 2016
AP04Appointment of Corporate Secretary
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
Second Filing Of Form With Form Type Made Up Date
26 January 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
18 March 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 March 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Account Reference Date Company Current Extended
3 November 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
23 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
6 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Dormant
1 November 2013
AAAnnual Accounts
Auditors Resignation Company
10 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Move Registers To Sail Company
15 January 2013
AD03Change of Location of Company Records
Change Sail Address Company
15 January 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 November 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 December 2011
AA01Change of Accounting Reference Date
Incorporation Company
19 December 2011
NEWINCIncorporation