Background WavePink WaveYellow Wave

THIRD GENERATION CATLINS LIMITED (09002942)

THIRD GENERATION CATLINS LIMITED (09002942) is an active UK company. incorporated on 17 April 2014. with registered office in Richmond. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THIRD GENERATION CATLINS LIMITED has been registered for 11 years. Current directors include BRIDGE, Emily Elizabeth Josephine, BURRELL, Alice Charlotte, CERVANTES-WATSON, Edward and 2 others.

Company Number
09002942
Status
active
Type
ltd
Incorporated
17 April 2014
Age
11 years
Address
65 Sandycombe Road, Richmond, TW9 2EP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRIDGE, Emily Elizabeth Josephine, BURRELL, Alice Charlotte, CERVANTES-WATSON, Edward, O'SULLIVAN, Nicola Elizabeth, SANDERS, James Charles Owen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIRD GENERATION CATLINS LIMITED

THIRD GENERATION CATLINS LIMITED is an active company incorporated on 17 April 2014 with the registered office located in Richmond. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THIRD GENERATION CATLINS LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09002942

LTD Company

Age

11 Years

Incorporated 17 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

65 Sandycombe Road Kew Richmond, TW9 2EP,

Previous Addresses

13 Astons Road Northwood Middlesex HA6 2LE United Kingdom
From: 17 April 2014To: 25 March 2015
Timeline

8 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Oct 15
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

O'SULLIVAN, Nicola Elizabeth

Active
Sandycombe Road, RichmondTW9 2EP
Secretary
Appointed 06 Mar 2015

BRIDGE, Emily Elizabeth Josephine

Active
Sandycombe Road, RichmondTW9 2EP
Born February 1986
Director
Appointed 06 Mar 2015

BURRELL, Alice Charlotte

Active
Sandycombe Road, RichmondTW9 2EP
Born April 1988
Director
Appointed 06 Mar 2015

CERVANTES-WATSON, Edward

Active
Sandycombe Road, RichmondTW9 2EP
Born September 1979
Director
Appointed 06 Mar 2015

O'SULLIVAN, Nicola Elizabeth

Active
Sandycombe Road, RichmondTW9 2EP
Born November 1978
Director
Appointed 06 Mar 2015

SANDERS, James Charles Owen

Active
Sandycombe Road, RichmondTW9 2EP
Born May 1979
Director
Appointed 06 Mar 2015

WATSON, John Westerdick

Resigned
Astons Road, NorthwoodHA6 2LE
Born January 1946
Director
Appointed 17 Apr 2014
Resigned 06 Mar 2015
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2016
AR01AR01
Change Person Director Company With Change Date
8 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2016
CH01Change of Director Details
Second Filing Of Form With Form Type
8 January 2016
RP04RP04
Accounts With Accounts Type Micro Entity
14 December 2015
AAAnnual Accounts
Capital Allotment Shares
16 October 2015
SH01Allotment of Shares
Legacy
24 September 2015
ANNOTATIONANNOTATION
Legacy
24 September 2015
ANNOTATIONANNOTATION
Legacy
24 September 2015
ANNOTATIONANNOTATION
Legacy
24 September 2015
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name Date
23 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Resolution
23 March 2015
RESOLUTIONSResolutions
Incorporation Company
17 April 2014
NEWINCIncorporation