Background WavePink WaveYellow Wave

CAT ESTATES LIMITED (11757669)

CAT ESTATES LIMITED (11757669) is an active UK company. incorporated on 9 January 2019. with registered office in Barnsley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CAT ESTATES LIMITED has been registered for 7 years. Current directors include PATRICK, Recardo, TIPPING-SMITH, Emma.

Company Number
11757669
Status
active
Type
ltd
Incorporated
9 January 2019
Age
7 years
Address
Chambers Road, Barnsley, S74 0EZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PATRICK, Recardo, TIPPING-SMITH, Emma
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAT ESTATES LIMITED

CAT ESTATES LIMITED is an active company incorporated on 9 January 2019 with the registered office located in Barnsley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CAT ESTATES LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11757669

LTD Company

Age

7 Years

Incorporated 9 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Chambers Road Hoyland Barnsley, S74 0EZ,

Timeline

21 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Owner Exit
Sept 20
Director Joined
Oct 20
Loan Cleared
Oct 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Feb 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Left
Feb 24
Director Left
Dec 24
Director Left
Feb 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PATRICK, Recardo

Active
Hoyland, BarnsleyS74 0EZ
Born April 1960
Director
Appointed 01 Nov 2022

TIPPING-SMITH, Emma

Active
Hoyland, BarnsleyS74 0EZ
Born September 1974
Director
Appointed 01 Nov 2022

AUTEY, Kelly Marie

Resigned
Hoyland, BarnsleyS74 0EZ
Secretary
Appointed 09 Jan 2019
Resigned 01 Nov 2022

AUTEY, Kelly Marie

Resigned
Hoyland, BarnsleyS74 0EZ
Born October 1985
Director
Appointed 01 Nov 2022
Resigned 27 Jan 2025

BRIER, Peter Robert

Resigned
Hoyland, BarnsleyS74 0EZ
Born September 1945
Director
Appointed 09 Jan 2019
Resigned 01 Nov 2022

HALL, Andrew Edward Valentine

Resigned
Hoyland, BarnsleyS74 0EZ
Born May 1970
Director
Appointed 09 Jan 2019
Resigned 01 Nov 2022

HOWITT, Adam Ross

Resigned
Hoyland, BarnsleyS74 0EZ
Born December 1991
Director
Appointed 13 Feb 2023
Resigned 25 Oct 2023

IRVINE, Brian

Resigned
Hoyland, BarnsleyS74 0EZ
Born May 1961
Director
Appointed 09 Jan 2019
Resigned 01 Nov 2022

SMITH, Carl Derek John

Resigned
Hoyland, BarnsleyS74 0EZ
Born August 1966
Director
Appointed 01 Sept 2020
Resigned 16 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Hoyland, BarnsleyS74 0EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Sept 2020

Metalliform Holdings Limited

Ceased
Hoyland, BarnsleyS74 0EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2019
Ceased 21 Sept 2020
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 May 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
25 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
19 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
9 January 2019
NEWINCIncorporation