Background WavePink WaveYellow Wave

29-31 CATHLES ROAD LTD (14621247)

29-31 CATHLES ROAD LTD (14621247) is an active UK company. incorporated on 27 January 2023. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. 29-31 CATHLES ROAD LTD has been registered for 3 years. Current directors include BARBER, Frederick Charles Lister, GOODING, Jade Alexandra, PICKERING, Harriet Rose.

Company Number
14621247
Status
active
Type
ltd
Incorporated
27 January 2023
Age
3 years
Address
3rd Floor, Suffolk House, Croydon, CR0 0YN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARBER, Frederick Charles Lister, GOODING, Jade Alexandra, PICKERING, Harriet Rose
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

29-31 CATHLES ROAD LTD

29-31 CATHLES ROAD LTD is an active company incorporated on 27 January 2023 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 29-31 CATHLES ROAD LTD was registered 3 years ago.(SIC: 98000)

Status

active

Active since 3 years ago

Company No

14621247

LTD Company

Age

3 Years

Incorporated 27 January 2023

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

3rd Floor, Suffolk House George Street Croydon, CR0 0YN,

Previous Addresses

1 Rushmills Northampton NN4 7YB United Kingdom
From: 11 April 2025To: 31 March 2026
C/O Jade Gooding. 29-31 Cathles Road London Cathles Road London SW12 9LE England
From: 3 April 2024To: 11 April 2025
C/O Blick Rothenberg 16 Great Queen Street London WC2B 5AH United Kingdom
From: 27 January 2023To: 3 April 2024
Timeline

6 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jan 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BARBER, Frederick Charles Lister

Active
Cathles Road, LondonSW12 9LE
Born June 1990
Director
Appointed 03 Apr 2024

GOODING, Jade Alexandra

Active
Cathles Road, LondonSW12 9LE
Born May 1994
Director
Appointed 03 Apr 2024

PICKERING, Harriet Rose

Active
Cathles Road, LondonSW12 9LE
Born September 1997
Director
Appointed 03 Apr 2024

ROSE, Jonathan Hugh

Resigned
16 Great Queen Street, LondonWC2B 5AH
Born July 1958
Director
Appointed 27 Jan 2023
Resigned 03 Apr 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Jonathan Hugh Rose

Ceased
16 Great Queen Street, LondonWC2B 5AH
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2023
Ceased 19 Feb 2024
Fundings
Financials
Latest Activities

Filing History

15

Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 April 2024
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
3 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
27 January 2023
NEWINCIncorporation