Background WavePink WaveYellow Wave

CATHERINES YARD LIMITED (14190741)

CATHERINES YARD LIMITED (14190741) is an active UK company. incorporated on 23 June 2022. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CATHERINES YARD LIMITED has been registered for 3 years. Current directors include FIRMSTONE, Francis Timothy.

Company Number
14190741
Status
active
Type
ltd
Incorporated
23 June 2022
Age
3 years
Address
B1 Vantage Park, Old Gloucester Road, Bristol, BS16 1GW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FIRMSTONE, Francis Timothy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATHERINES YARD LIMITED

CATHERINES YARD LIMITED is an active company incorporated on 23 June 2022 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CATHERINES YARD LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14190741

LTD Company

Age

3 Years

Incorporated 23 June 2022

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

EAST STREET COMMERCIAL LIMITED
From: 23 June 2022To: 23 October 2025
Contact
Address

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

Previous Addresses

Unit 12 Greenway Farm Bath Road Wick Bristol BS30 5RL England
From: 23 June 2022To: 4 March 2024
Timeline

15 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jun 22
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Joined
Oct 25
Owner Exit
Nov 25
Director Left
Dec 25
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FIRMSTONE, Francis Timothy

Active
St. Catherines Place, BristolBS3 4HG
Born June 1968
Director
Appointed 23 Jun 2022

FIRMSTONE, Claire

Resigned
Vantage Park, Old Gloucester Road, BristolBS16 1GW
Born December 1967
Director
Appointed 10 Oct 2025
Resigned 10 Dec 2025

PEILL, David Gavin

Resigned
Vantage Park, Old Gloucester Road, BristolBS16 1GW
Born July 1973
Director
Appointed 23 Jun 2022
Resigned 28 Feb 2025

Persons with significant control

4

1 Active
3 Ceased
Old Gloucester Road, BristolBS16 1GW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2025

Mr Francis Timothy Firmstone

Ceased
St. Catherines Place, BristolBS3 4HG
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2022
Ceased 01 Nov 2025

Mr David Gavin Peill

Ceased
Vantage Park, Old Gloucester Road, BristolBS16 1GW
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jun 2022
Ceased 28 Feb 2025
Bath Road, BristolBS30 5RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2022
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

27

Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
23 October 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 June 2022
AA01Change of Accounting Reference Date
Incorporation Company
23 June 2022
NEWINCIncorporation