Company NameCatherine Lodge (Waddon) Residents Association Limited
DirectorsStephen Hutchinson and David Paradis
Company StatusActive
Company Number01149762
CategoryPrivate Limited Company
Incorporation Date6 December 1973(50 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Hutchinson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2003(29 years, 9 months after company formation)
Appointment Duration20 years, 8 months
RoleContract Java Developer
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMr David Paradis
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(42 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Secretary NameCecpm Limited (Corporation)
StatusCurrent
Appointed01 January 2016(42 years, 1 month after company formation)
Appointment Duration8 years, 3 months
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameNeil Hoy
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(17 years, 4 months after company formation)
Appointment Duration10 months (resigned 29 February 1992)
RolePackaging Buyer
Correspondence AddressFlat 5
43 Stafford Road
Croydon
Surrey
CR9 4BG
Director NameGary Peter Noden
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(17 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 January 1993)
RolePrinter
Correspondence AddressFlat 1
43 Stafford Road
Croydon
Surrey
CR9 4BG
Secretary NameGary Peter Noden
NationalityBritish
StatusResigned
Appointed30 April 1991(17 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 January 1993)
RoleCompany Director
Correspondence AddressFlat 1
43 Stafford Road
Croydon
Surrey
CR9 4BG
Director NameMr John William Harding
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(18 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 October 1996)
RoleDeputy Charge Nurse
Correspondence Address6 Catherine Lodge
Croydon
Surrey
CR0 4NG
Secretary NameMatthew John Bown
NationalityBritish
StatusResigned
Appointed25 February 1993(19 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 October 1996)
RoleRefuse Collector
Correspondence Address2 Catherine Lodge
43 Stafford Road Waddon
Croydon
Surrey
CR0 4NG
Director NameJoanne Emma Bown
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(22 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 March 2000)
RoleSales Assistant
Correspondence Address2 Catherine Lodge
43 Stafford Road,Waddon
Croydon
Surrey
CR0 4NG
Secretary NameJoanne Emma Bown
NationalityBritish
StatusResigned
Appointed25 October 1996(22 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 25 October 1996)
RoleSales Assistant
Correspondence Address2 Catherine Lodge
43 Stafford Road,Waddon
Croydon
Surrey
CR0 4NG
Secretary NameMr John William Harding
NationalityBritish
StatusResigned
Appointed25 October 1996(22 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 March 2000)
RoleCharge Nurse
Correspondence Address6 Catherine Lodge
Croydon
Surrey
CR0 4NG
Director NameKelly Louise Byrne
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(26 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 September 2002)
RoleBusiness Travel
Correspondence Address3 Catherine Lodge
Stafford Road
Croydon
Surrey
CR0 4NG
Director NameAndrew Alexander Fleming
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(26 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 June 2010)
RoleCivil Servant
Correspondence Address7 Catherine Lodge
43 Stafford Road
Croydon
Surrey
CR0 4NG
Secretary NameCarolyn Botton
NationalityBritish
StatusResigned
Appointed23 March 2000(26 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 June 2001)
RoleBuyer
Correspondence Address2 Catherine Lodge
43 Stafford Road
Croydon
Surrey
CR0 4NG
Secretary NameMr Andrew John Corden
NationalityBritish
StatusResigned
Appointed18 June 2001(27 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 January 2016)
RoleEstate Manager
Country of ResidenceEngland
Correspondence Address122 Motspur Park
New Malden
Surrey
KT3 6PF
Director NameAnna Christina Stone
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(27 years, 8 months after company formation)
Appointment Duration2 years (resigned 16 September 2003)
RoleProgramme Co Ordinator
Correspondence Address2 Catherine Lodge
43 Stafford Road
Croydon
Surrey
CR0 4NG
Director NameSteven Leslie Loveland
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(29 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 April 2004)
RoleIt Tech
Correspondence AddressFlat 3
43 Stafford Road
Croydon
Surrey
CR0 4NG
Director NameMr Kevin O'Shaughnessy
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed28 August 2003(29 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 June 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Stafford Court
Stafford Road
Croydon
Surrey
CR0 4NL
Director NameMs Nicola Mary Glenn
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(30 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 19 July 2019)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address29 Clyde Road
Croydon
Surrey
CR0 6SY
Director NameMr Kevin Michael Page
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(42 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2017)
RoleWater Chemical Operative
Country of ResidenceEngland
Correspondence AddressCavendish House Cavendish Avenue
New Malden
Surrey
KT3 6QQ

Location

Registered Address15 Stoneleigh Crescent
Epsom
KT19 0RT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £10Andrea Breakell
11.11%
Ordinary
1 at £10Brendan Edward King
11.11%
Ordinary
1 at £10Kevin Michael Page & Natasha Alexanra Thompson
11.11%
Ordinary
1 at £10Laura Griffith
11.11%
Ordinary
1 at £10Madhurika Nilanthi Jayawardana
11.11%
Ordinary
1 at £10Miss M.c. Strachan
11.11%
Ordinary
1 at £10Penn Properties LTD
11.11%
Ordinary
1 at £10Sarah Louise Lynch
11.11%
Ordinary
1 at £10Stephen Peter Hutchinson
11.11%
Ordinary

Financials

Year2014
Turnover£11,880
Gross Profit-£404
Net Worth£7,648
Cash£6,683
Current Liabilities£14,432

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 4 days from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
16 June 2020Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page)
16 June 2020Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page)
29 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
19 July 2019Termination of appointment of Nicola Mary Glenn as a director on 19 July 2019 (1 page)
29 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
3 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
22 January 2018Termination of appointment of Kevin Michael Page as a director on 15 November 2017 (1 page)
14 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
1 November 2016Appointment of Mr David Paradis as a director on 1 November 2016 (2 pages)
1 November 2016Appointment of Mr David Paradis as a director on 1 November 2016 (2 pages)
29 September 2016Appointment of Mr Kevin Michael Page as a director on 27 September 2016 (2 pages)
29 September 2016Appointment of Mr Kevin Michael Page as a director on 27 September 2016 (2 pages)
29 April 2016Appointment of Cecpm Limited as a secretary on 1 January 2016 (2 pages)
29 April 2016Appointment of Cecpm Limited as a secretary on 1 January 2016 (2 pages)
29 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 90
(6 pages)
29 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 90
(6 pages)
29 April 2016Termination of appointment of Andrew John Corden as a secretary on 1 January 2016 (1 page)
29 April 2016Termination of appointment of Andrew John Corden as a secretary on 1 January 2016 (1 page)
12 April 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
12 April 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
31 July 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
31 July 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 90
(6 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 90
(6 pages)
6 August 2014Termination of appointment of Kevin O'shaughnessy as a director on 27 June 2014 (1 page)
6 August 2014Termination of appointment of Kevin O'shaughnessy as a director on 27 June 2014 (1 page)
16 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
16 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
1 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 90
(7 pages)
1 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 90
(7 pages)
5 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
5 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
26 April 2013Director's details changed for Mr Stephen Hutchinson on 1 April 2013 (2 pages)
26 April 2013Director's details changed for Mr Stephen Hutchinson on 1 April 2013 (2 pages)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
26 April 2013Director's details changed for Mr Stephen Hutchinson on 1 April 2013 (2 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
11 May 2012Director's details changed for Kevin O'shaughnessy on 1 April 2012 (2 pages)
11 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
11 May 2012Director's details changed for Kevin O'shaughnessy on 1 April 2012 (2 pages)
11 May 2012Director's details changed for Kevin O'shaughnessy on 1 April 2012 (2 pages)
11 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
13 May 2011Termination of appointment of a director (2 pages)
13 May 2011Termination of appointment of a director (2 pages)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (16 pages)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (16 pages)
5 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
5 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
16 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (17 pages)
16 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (17 pages)
15 June 2010Termination of appointment of Andrew Fleming as a director (2 pages)
15 June 2010Director's details changed for Stephen Hutchinson on 5 June 2010 (3 pages)
15 June 2010Director's details changed for Stephen Hutchinson on 5 June 2010 (3 pages)
15 June 2010Director's details changed for Stephen Hutchinson on 5 June 2010 (3 pages)
15 June 2010Termination of appointment of Andrew Fleming as a director (2 pages)
4 March 2010Registered office address changed from 4 St Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 4 St Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 4 St Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages)
29 January 2010Registered office address changed from 122 Motspur Park New Malden Surrey KT3 6PF on 29 January 2010 (2 pages)
29 January 2010Registered office address changed from 122 Motspur Park New Malden Surrey KT3 6PF on 29 January 2010 (2 pages)
13 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
13 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
8 September 2009Director's change of particulars / nicola barrett / 01/09/2009 (2 pages)
8 September 2009Director's change of particulars / nicola barrett / 01/09/2009 (2 pages)
29 April 2009Return made up to 25/04/09; full list of members (6 pages)
29 April 2009Return made up to 25/04/09; full list of members (6 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
10 July 2008Return made up to 25/04/08; no change of members (7 pages)
10 July 2008Return made up to 25/04/08; no change of members (7 pages)
25 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
25 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
16 May 2007Return made up to 25/04/07; full list of members (9 pages)
16 May 2007Return made up to 25/04/07; full list of members (9 pages)
18 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
18 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
11 May 2006Return made up to 25/04/06; full list of members (11 pages)
11 May 2006Return made up to 25/04/06; full list of members (11 pages)
9 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
9 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
5 May 2005Return made up to 25/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
5 May 2005Return made up to 25/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
29 April 2004Director resigned (1 page)
29 April 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
8 April 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
8 April 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
19 January 2004Registered office changed on 19/01/04 from: 3 consfield avenue new malden surrey KT3 6HB (1 page)
19 January 2004Registered office changed on 19/01/04 from: 3 consfield avenue new malden surrey KT3 6HB (1 page)
18 October 2003New director appointed (3 pages)
18 October 2003New director appointed (3 pages)
24 September 2003Director resigned (1 page)
24 September 2003New director appointed (2 pages)
24 September 2003Director resigned (1 page)
24 September 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
2 May 2003Return made up to 25/04/03; full list of members (10 pages)
2 May 2003Return made up to 25/04/03; full list of members (10 pages)
2 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
2 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
21 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
21 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
7 May 2002Return made up to 25/04/02; full list of members (10 pages)
7 May 2002Return made up to 25/04/02; full list of members (10 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
27 July 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
27 July 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001New secretary appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
9 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 September 2000Full accounts made up to 31 December 1999 (9 pages)
18 September 2000Full accounts made up to 31 December 1999 (9 pages)
24 May 2000Return made up to 25/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 May 2000Return made up to 25/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Secretary resigned (1 page)
28 March 2000Registered office changed on 28/03/00 from: 23 stafford road croydon CR9 4BQ (1 page)
28 March 2000Registered office changed on 28/03/00 from: 23 stafford road croydon CR9 4BQ (1 page)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
14 September 1999Location of register of members (1 page)
14 September 1999Location of register of members (1 page)
8 September 1999Return made up to 25/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
8 September 1999Return made up to 25/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
8 September 1999Return made up to 25/04/98; full list of members (7 pages)
8 September 1999Return made up to 25/04/98; full list of members (7 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
2 December 1997Accounts for a small company made up to 31 December 1995 (4 pages)
2 December 1997Accounts for a small company made up to 31 December 1995 (4 pages)
2 December 1997Accounts for a small company made up to 31 December 1994 (4 pages)
2 December 1997Accounts for a small company made up to 31 December 1996 (4 pages)
2 December 1997Accounts for a small company made up to 31 December 1996 (4 pages)
2 December 1997Accounts for a small company made up to 31 December 1994 (4 pages)
18 November 1997Compulsory strike-off action has been discontinued (1 page)
18 November 1997Compulsory strike-off action has been discontinued (1 page)
12 November 1997Return made up to 25/04/97; full list of members (7 pages)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
12 November 1997Secretary resigned (1 page)
12 November 1997New secretary appointed (2 pages)
12 November 1997Return made up to 25/04/96; full list of members (6 pages)
12 November 1997Return made up to 25/04/96; full list of members (6 pages)
12 November 1997Secretary resigned (1 page)
12 November 1997Secretary resigned (1 page)
12 November 1997New secretary appointed (2 pages)
12 November 1997Secretary resigned (1 page)
12 November 1997Return made up to 25/04/97; full list of members (7 pages)
22 July 1997First Gazette notice for compulsory strike-off (1 page)
22 July 1997First Gazette notice for compulsory strike-off (1 page)
6 May 1997New secretary appointed;new director appointed (2 pages)
6 May 1997New secretary appointed;new director appointed (2 pages)
26 April 1995Return made up to 25/04/95; no change of members (4 pages)
26 April 1995Return made up to 25/04/95; no change of members (4 pages)