Company NameCator Estate (Roads) Limited
Company StatusActive
Company Number02537100
CategoryPrivate Limited Company
Incorporation Date5 September 1990(33 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Colin John Stewart Mason
NationalityBritish
StatusCurrent
Appointed05 September 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Cuthbert Road
Croydon
CR0 3RB
Director NameRuth Janis Mason
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1997(6 years, 10 months after company formation)
Appointment Duration26 years, 9 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Director NameJohn Christopher Meineck
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(16 years, 8 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Director NameSusan Frances Meineck
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(16 years, 8 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Director NameMr Colin John Stewart Mason
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(23 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Director NameColin John Stewart Mason
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(1 year after company formation)
Appointment Duration-1 years, 4 months (resigned 23 January 1991)
RoleConsultant
Correspondence AddressJasmine Cottage Station Road
Woldingham
Caterham
Surrey
CR3 7DA
Director NameJohn Christopher Meineck
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 January 1992)
RoleConsultant
Correspondence AddressLittle Park Hill White Hill Lane
Bletchingley
Redhill
Surrey
RH1 4QY
Director NameMr Richard Peter Mason
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1993(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 16 July 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Keston Gardens
Keston
Kent
BR2 6BL

Location

Registered Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Cator Estate (Beckenham) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

5 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
22 July 2020Micro company accounts made up to 30 June 2020 (5 pages)
11 October 2019Micro company accounts made up to 30 June 2019 (4 pages)
5 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
19 January 2019Micro company accounts made up to 30 June 2018 (4 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
1 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
6 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
2 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
3 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
14 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
14 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 September 2014Appointment of Mr Colin John Stewart Mason as a director on 1 July 2014 (2 pages)
16 September 2014Appointment of Mr Colin John Stewart Mason as a director on 1 July 2014 (2 pages)
16 September 2014Appointment of Mr Colin John Stewart Mason as a director on 1 July 2014 (2 pages)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
16 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
6 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 July 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Ruth Janis Mason on 1 January 2010 (2 pages)
6 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for John Christopher Meineck on 1 January 2010 (2 pages)
6 September 2010Director's details changed for John Christopher Meineck on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Susan Frances Meineck on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Ruth Janis Mason on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Susan Frances Meineck on 1 January 2010 (2 pages)
6 September 2010Director's details changed for John Christopher Meineck on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Ruth Janis Mason on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Susan Frances Meineck on 1 January 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 September 2009Return made up to 05/09/09; full list of members (4 pages)
5 September 2009Return made up to 05/09/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 September 2008Return made up to 05/09/08; full list of members (4 pages)
9 September 2008Return made up to 05/09/08; full list of members (4 pages)
8 September 2008Director's change of particulars / ruth mason / 01/01/2008 (1 page)
8 September 2008Director's change of particulars / ruth mason / 01/01/2008 (1 page)
24 January 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
24 January 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
5 September 2007Return made up to 05/09/07; full list of members (2 pages)
5 September 2007Return made up to 05/09/07; full list of members (2 pages)
2 May 2007New director appointed (1 page)
2 May 2007New director appointed (1 page)
2 May 2007New director appointed (1 page)
2 May 2007New director appointed (1 page)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
7 September 2006Return made up to 05/09/06; full list of members (2 pages)
7 September 2006Secretary's particulars changed (1 page)
7 September 2006Secretary's particulars changed (1 page)
7 September 2006Return made up to 05/09/06; full list of members (2 pages)
8 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
8 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
5 September 2005Return made up to 05/09/05; full list of members (2 pages)
5 September 2005Return made up to 05/09/05; full list of members (2 pages)
8 February 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
8 February 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
14 September 2004Return made up to 05/09/04; full list of members (6 pages)
14 September 2004Return made up to 05/09/04; full list of members (6 pages)
11 February 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
11 February 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
16 September 2003Return made up to 05/09/03; full list of members (6 pages)
16 September 2003Return made up to 05/09/03; full list of members (6 pages)
5 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
5 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
29 October 2002Return made up to 05/09/02; full list of members (4 pages)
29 October 2002Return made up to 05/09/02; full list of members (4 pages)
31 May 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
31 May 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
10 September 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2001Registered office changed on 10/04/01 from: tregeare upper court road woldingham caterham surrey CR3 7BF (1 page)
10 April 2001Registered office changed on 10/04/01 from: tregeare upper court road woldingham caterham surrey CR3 7BF (1 page)
26 March 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
26 March 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
12 September 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
17 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
16 September 1999Return made up to 05/09/99; no change of members (4 pages)
16 September 1999Return made up to 05/09/99; no change of members (4 pages)
2 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
2 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
17 September 1998Return made up to 05/09/98; no change of members (4 pages)
17 September 1998Return made up to 05/09/98; no change of members (4 pages)
12 February 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
12 February 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
11 September 1997Return made up to 05/09/97; full list of members (6 pages)
11 September 1997Return made up to 05/09/97; full list of members (6 pages)
23 July 1997Registered office changed on 23/07/97 from: 125 church road upper norwood london SE19 2PR (1 page)
23 July 1997Director resigned (1 page)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997Director resigned (1 page)
23 July 1997Registered office changed on 23/07/97 from: 125 church road upper norwood london SE19 2PR (1 page)
4 February 1997Director's particulars changed (1 page)
4 February 1997Director's particulars changed (1 page)
29 September 1996Return made up to 05/09/96; full list of members (6 pages)
29 September 1996Return made up to 05/09/96; full list of members (6 pages)
22 May 1996Registered office changed on 22/05/96 from: 137 croydon road beckenham kent BR3 3RB (1 page)
22 May 1996Registered office changed on 22/05/96 from: 137 croydon road beckenham kent BR3 3RB (1 page)
19 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
19 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
13 September 1995Return made up to 05/09/95; no change of members (4 pages)
13 September 1995Return made up to 05/09/95; no change of members (4 pages)
27 February 1991Company name changed\certificate issued on 27/02/91 (2 pages)
27 February 1991Company name changed\certificate issued on 27/02/91 (2 pages)
5 September 1990Incorporation (15 pages)
5 September 1990Incorporation (15 pages)