Background WavePink WaveYellow Wave

CATO ESTATES LIMITED (13003865)

CATO ESTATES LIMITED (13003865) is an active UK company. incorporated on 9 November 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CATO ESTATES LIMITED has been registered for 5 years. Current directors include KUMAR, Rajinder.

Company Number
13003865
Status
active
Type
ltd
Incorporated
9 November 2020
Age
5 years
Address
22-25 Portman Close, London, W1H 6BS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KUMAR, Rajinder
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATO ESTATES LIMITED

CATO ESTATES LIMITED is an active company incorporated on 9 November 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CATO ESTATES LIMITED was registered 5 years ago.(SIC: 68100, 68320)

Status

active

Active since 5 years ago

Company No

13003865

LTD Company

Age

5 Years

Incorporated 9 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

22-25 Portman Close Room S3 London, W1H 6BS,

Previous Addresses

33 Cavendish Square Office 408 London W1G 0PW England
From: 16 January 2024To: 7 January 2025
33 Office 408 Cavendish Square London W1G 0PW England
From: 16 January 2024To: 16 January 2024
22-25 Portman Close London W1H 6BS United Kingdom
From: 9 November 2020To: 16 January 2024
Timeline

7 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Dec 20
Loan Secured
Jul 22
Director Left
Jan 26
Owner Exit
Jan 26
Loan Secured
Feb 26
Loan Cleared
Mar 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KUMAR, Rajinder

Active
Portman Close, LondonW1H 6BS
Born December 1965
Director
Appointed 09 Nov 2020

TAUB, Alia Nadir

Resigned
Portman Close, LondonW1H 6BS
Born September 1970
Director
Appointed 09 Nov 2020
Resigned 26 Jan 2026

Persons with significant control

2

1 Active
1 Ceased

Mrs Alia Nadir Taub

Ceased
Portman Close, LondonW1H 6BS
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Nov 2020
Ceased 27 Jan 2026

Mr Rajinder Kumar

Active
Portman Close, LondonW1H 6BS
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2020
Fundings
Financials
Latest Activities

Filing History

24

Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2026
MR01Registration of a Charge
Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
20 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Incorporation Company
9 November 2020
NEWINCIncorporation