Background WavePink WaveYellow Wave

ST CATHERINES PLACE MANAGEMENT LIMITED (10826670)

ST CATHERINES PLACE MANAGEMENT LIMITED (10826670) is an active UK company. incorporated on 20 June 2017. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ST CATHERINES PLACE MANAGEMENT LIMITED has been registered for 8 years. Current directors include FIRMSTONE, Francis Timothy.

Company Number
10826670
Status
active
Type
ltd
Incorporated
20 June 2017
Age
8 years
Address
B1 Vantage Park Old Gloucester Road, Bristol, BS16 1GW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FIRMSTONE, Francis Timothy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST CATHERINES PLACE MANAGEMENT LIMITED

ST CATHERINES PLACE MANAGEMENT LIMITED is an active company incorporated on 20 June 2017 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ST CATHERINES PLACE MANAGEMENT LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10826670

LTD Company

Age

8 Years

Incorporated 20 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

B1 Vantage Park Old Gloucester Road Hambrook Bristol, BS16 1GW,

Previous Addresses

Unit 19 Talina Centre Bagleys Lane London SW6 2BW United Kingdom
From: 1 December 2020To: 1 July 2025
12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom
From: 18 November 2020To: 1 December 2020
3 Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd United Kingdom
From: 17 May 2019To: 18 November 2020
Cliffe House Cliffe Drive Crowehill Limpley Stoke Bath BA2 7FY United Kingdom
From: 20 June 2017To: 17 May 2019
Timeline

5 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
New Owner
Jul 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FIRMSTONE, Francis Timothy

Active
Cliffe Drive, BathBA2 7FY
Born June 1968
Director
Appointed 20 Jun 2017

CLAMP, Iain James

Resigned
91 B Winsley Hill, BathBA2 7JN
Born July 1974
Director
Appointed 20 Jun 2017
Resigned 10 Sept 2024

EDWARDS, Christopher Mark

Resigned
Belvedere Avenue, LondonSW19 7PP
Born November 1970
Director
Appointed 20 Jun 2017
Resigned 10 Sept 2024

WARD, Archie Erskine Bangor

Resigned
Bagleys Lane, LondonSW6 2BW
Born May 1990
Director
Appointed 20 Jun 2017
Resigned 10 Sept 2024

Persons with significant control

1

Mr Francis Timothy Firmstone

Active
Old Gloucester Road, BristolBS16 1GW
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Sept 2024
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 July 2025
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Incorporation Company
20 June 2017
NEWINCIncorporation