Background WavePink WaveYellow Wave

CATHERINE ST FREEHOLD LTD (10051589)

CATHERINE ST FREEHOLD LTD (10051589) is an active UK company. incorporated on 9 March 2016. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. CATHERINE ST FREEHOLD LTD has been registered for 10 years. Current directors include BIDWELL, Edward Leonard Francis, BIDWELL, Tobias Thomas.

Company Number
10051589
Status
active
Type
ltd
Incorporated
9 March 2016
Age
10 years
Address
1st Floor 5 Century Court, Watford, WD18 9PX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIDWELL, Edward Leonard Francis, BIDWELL, Tobias Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATHERINE ST FREEHOLD LTD

CATHERINE ST FREEHOLD LTD is an active company incorporated on 9 March 2016 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CATHERINE ST FREEHOLD LTD was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

10051589

LTD Company

Age

10 Years

Incorporated 9 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 8 March 2025 (1 year ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

1st Floor 5 Century Court Tolpits Lane Watford, WD18 9PX,

Previous Addresses

3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS England
From: 9 March 2016To: 3 November 2017
Timeline

2 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Nov 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BIDWELL, Edward Leonard Francis

Active
5 Century Court, WatfordWD18 9PX
Born April 1969
Director
Appointed 09 Mar 2016

BIDWELL, Tobias Thomas

Active
Craven Road, Nr HungerfordRG17 9DZ
Born May 1971
Director
Appointed 09 Mar 2016

BIDWELL, Dominic Edward Charles

Resigned
Barrow, Bury St EdmundsIP29 5EZ
Born November 1965
Director
Appointed 09 Mar 2016
Resigned 31 Oct 2022

Persons with significant control

2

Mr Edward Leonard Francis Bidwell

Active
5 Century Court, WatfordWD18 9PX
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Toby Thomas Bidwell

Active
Craven Road, Nr HungerfordRG17 9DZ
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
17 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Confirmation Statement With Updates
26 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Incorporation Company
9 March 2016
NEWINCIncorporation