Caton Properties 2019 Limited is a private limited company. Registered at 34 West Road, Stansted CM24 8NQ, the aforementioned 5 years old business was incorporated on 2019-03-19 and is categorised as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209). 2 directors can be found in this enterprise: Melvin C. (appointed on 19 March 2019), Maureen C. (appointed on 19 March 2019).
About
Name: Caton Properties 2019 Limited
Number: 11891859
Incorporation date: 2019-03-19
End of financial year: 31 March
Address:
34 West Road
Stansted
CM24 8NQ
SIC code:
68209 - Other letting and operating of own or leased real estate
Company staff
People with significant control
Maureen C.
19 March 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Melvin C.
19 March 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The target date for Caton Properties 2019 Limited confirmation statement filing is 2024-04-29. The most current confirmation statement was filed on 2023-04-15. The date for a subsequent statutory accounts filing is 31 December 2023. Previous accounts filing was filed for the time up until 31 March 2022.
2 persons of significant control are reported in the Companies House, namely: Maureen C. that has over 3/4 of shares, 3/4 to full of voting rights. Melvin C. that has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Persons with significant control
Type
Free download
AA
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 8th, December 2023
| accounts
Free Download
(8 pages)
Type
Free download
AA
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 8th, December 2023
| accounts
Free Download
(8 pages)
CS01
Confirmation statement with no updates Saturday 15th April 2023
filed on: 12th, May 2023
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
Free Download
(8 pages)
CS01
Confirmation statement with no updates Friday 15th April 2022
filed on: 19th, April 2022
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, December 2021
| accounts
Free Download
(8 pages)
AD02
Location of register of charges has been changed from Price Bailey Llp Causeway House 1 Dane Street Bishop's Stortford CM23 3BT England to 34 West Road Stansted CM24 8NQ at an unknown date
filed on: 27th, April 2021
| address
Free Download
(1 page)
CS01
Confirmation statement with updates Thursday 15th April 2021
filed on: 27th, April 2021
| confirmation statement
Free Download
(4 pages)
PSC04
Change to a person with significant control Thursday 15th April 2021
filed on: 26th, April 2021
| persons with significant control
Free Download
(2 pages)
PSC04
Change to a person with significant control Thursday 15th April 2021
filed on: 26th, April 2021
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates Wednesday 18th March 2020
filed on: 26th, March 2020
| confirmation statement
Free Download
(3 pages)
AD03
On Thursday 1st January 1970 location of registered inspection location was changed to Price Bailey Llp Causeway House 1 Dane Street Bishop's Stortford CM23 3BT
filed on: 2nd, May 2019
| address
Free Download
(1 page)
AD02
Location of register of charges has been changed from Price Bailey Llp Causeway House 1 Dane Street Bishop's Stortford CM23 3BT England to Price Bailey Llp Causeway House 1 Dane Street Bishop's Stortford CM23 3BT at an unknown date
filed on: 2nd, May 2019
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 19th, March 2019
| incorporation