Company NameCator Estate (Beckenham) Limited
Company StatusActive
Company Number02578599
CategoryPrivate Limited Company
Incorporation Date31 January 1991(33 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRuth Janis Mason
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1997(6 years, 5 months after company formation)
Appointment Duration26 years, 9 months
RoleBusiness Consultant
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
Appointed30 April 2007(16 years, 3 months after company formation)
Appointment Duration17 years
RoleAccountant
Country of ResidenceEngland
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, 3 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, 3 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Secretary NameMiss Lauren Helen Mason
StatusCurrent
Appointed01 May 2018(27 years, 3 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Correspondence Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Director NameMr Richard Peter Mason
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 16 July 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Keston Gardens
Keston
Kent
BR2 6BL
Secretary NameMr Colin John Stewart Mason
NationalityBritish
StatusResigned
Appointed31 January 1993(2 years after company formation)
Appointment Duration25 years, 3 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Cuthbert Road
Croydon
CR0 3RB

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

1 at £1Colin John Stewart Mason
25.00%
Ordinary
1 at £1John Christopher Meineck
25.00%
Ordinary
1 at £1Ruth Janis Mason
25.00%
Ordinary
1 at £1Susan Frances Meineck
25.00%
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 Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

31 January 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
22 July 2020Micro company accounts made up to 30 June 2020 (5 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
11 October 2019Micro company accounts made up to 30 June 2019 (5 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
19 January 2019Micro company accounts made up to 30 June 2018 (5 pages)
14 May 2018Termination of appointment of Colin John Stewart Mason as a secretary on 1 May 2018 (1 page)
14 May 2018Appointment of Miss Lauren Helen Mason as a secretary on 1 May 2018 (2 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
1 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4
(5 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4
(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)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4
(5 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4
(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)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 4
(5 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 4
(5 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)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 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)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (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)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 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)
31 January 2010Director's details changed for Colin John Stewart Mason on 1 January 2010 (2 pages)
31 January 2010Director's details changed for Susan Frances Meineck on 1 January 2010 (2 pages)
31 January 2010Director's details changed for Colin John Stewart Mason on 1 January 2010 (2 pages)
31 January 2010Director's details changed for John Christopher Meineck on 1 January 2010 (2 pages)
31 January 2010Director's details changed for Colin John Stewart Mason on 1 January 2010 (2 pages)
31 January 2010Director's details changed for Ruth Janis Mason on 1 January 2010 (2 pages)
31 January 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
31 January 2010Director's details changed for Susan Frances Meineck on 1 January 2010 (2 pages)
31 January 2010Director's details changed for John Christopher Meineck on 1 January 2010 (2 pages)
31 January 2010Director's details changed for John Christopher Meineck on 1 January 2010 (2 pages)
31 January 2010Director's details changed for Ruth Janis Mason on 1 January 2010 (2 pages)
31 January 2010Director's details changed for Ruth Janis Mason on 1 January 2010 (2 pages)
31 January 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
31 January 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)
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)
2 February 2009Return made up to 31/01/09; full list of members (5 pages)
2 February 2009Return made up to 31/01/09; full list of members (5 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Return made up to 31/01/08; full list of members (3 pages)
31 January 2008Return made up to 31/01/08; full list of members (3 pages)
31 January 2008Director's particulars changed (1 page)
17 January 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
17 January 2008Accounts for a dormant company made up to 30 June 2007 (5 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)
2 May 2007New director appointed (1 page)
2 May 2007New director appointed (1 page)
1 May 2007Ad 30/04/07--------- £ si 2@1=2 £ ic 2/4 (1 page)
1 May 2007Ad 30/04/07--------- £ si 2@1=2 £ ic 2/4 (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)
1 February 2007Secretary's particulars changed (1 page)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
1 February 2007Secretary's particulars changed (1 page)
1 February 2007Return made up to 31/01/07; 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)
3 February 2006Return made up to 31/01/06; full list of members (2 pages)
3 February 2006Return made up to 31/01/06; full list of members (2 pages)
8 February 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
8 February 2005Return made up to 31/01/05; full list of members (6 pages)
8 February 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
8 February 2005Return made up to 31/01/05; 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)
7 February 2004Return made up to 31/01/04; full list of members (6 pages)
7 February 2004Return made up to 31/01/04; 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)
11 February 2003Return made up to 31/01/03; full list of members (6 pages)
11 February 2003Return made up to 31/01/03; full list of members (6 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)
6 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2002Return made up to 31/01/02; 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)
8 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 2001Return made up to 31/01/01; 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)
10 February 2000Return made up to 31/01/00; full list of members (6 pages)
10 February 2000Return made up to 31/01/00; full list of members (6 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)
19 February 1999Return made up to 31/01/99; no change of members (4 pages)
19 February 1999Return made up to 31/01/99; 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)
12 February 1998Return made up to 31/01/98; full list of members (6 pages)
12 February 1998Return made up to 31/01/98; full list of members (6 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)
23 July 1997New director appointed (2 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)
12 February 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
12 February 1997Return made up to 31/01/97; full list of members (6 pages)
12 February 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
12 February 1997Return made up to 31/01/97; full list of members (6 pages)
4 February 1997Director's particulars changed (1 page)
4 February 1997Director's particulars changed (1 page)
22 May 1996Registered office changed on 22/05/96 from: 137 croydon road beckenham kent BR2 6AL (1 page)
22 May 1996Registered office changed on 22/05/96 from: 137 croydon road beckenham kent BR2 6AL (1 page)
22 February 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
22 February 1996Return made up to 31/01/96; no change of members (4 pages)
22 February 1996Return made up to 31/01/96; no change of members (4 pages)
22 February 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
13 December 1994Accounts for a dormant company made up to 30 June 1994 (1 page)
13 December 1994Accounts made up to 30 June 1994 (1 page)
16 May 1994Full accounts made up to 30 June 1993 (7 pages)
16 May 1994Full accounts made up to 30 June 1993 (7 pages)
2 December 1992Full accounts made up to 30 June 1992 (7 pages)
2 December 1992Full accounts made up to 30 June 1992 (7 pages)
5 March 1992Company name changed\certificate issued on 05/03/92 (2 pages)
5 March 1992Company name changed\certificate issued on 05/03/92 (2 pages)
15 April 1991Company name changed\certificate issued on 15/04/91 (2 pages)
15 April 1991Company name changed\certificate issued on 15/04/91 (2 pages)
27 March 1991Company name changed\certificate issued on 27/03/91 (2 pages)
27 March 1991Company name changed\certificate issued on 27/03/91 (2 pages)
31 January 1991Incorporation (15 pages)
31 January 1991Incorporation (15 pages)