Company NameCattley Close Management Company (Barnet) Limited
DirectorsDavid Rosenberg and Diana Bird
Company StatusActive
Company Number03010486
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 January 1995(29 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Philip Geoffrey Simmons
NationalityEnglish
StatusCurrent
Appointed24 May 2002(7 years, 4 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameDavid Rosenberg
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2002(7 years, 11 months after company formation)
Appointment Duration21 years, 3 months
RoleBespoke Tailor
Country of ResidenceUnited Kingdom
Correspondence Address14 Cattley Close
Barnet
Hertfordshire
EN5 4SN
Director NameDiana Bird
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2005(10 years, 3 months after company formation)
Appointment Duration18 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Cattley Close
Barnet
Hertfordshire
EN5 4SN
Director NamePaul Trevor Saunders
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 Northcliffe Drive
London
N20
Secretary NameJacqueline Margaret Manaley
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address19 Eversleigh Road
New Barnet
Barnet
Hertfordshire
EN5 1NE
Director NameTrudi Anne Elkington
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 March 2000)
RoleSenior Trust Officer
Correspondence Address8 Cattley Close
Barnet
Hertfordshire
EN5 4SN
Director NameIan Krempel
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2000)
RoleRetired
Correspondence Address16 Cattley Close
Barnet
Hertfordshire
EN5 4SN
Director NameMichael Thain Wilson
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(3 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 December 2002)
RoleRetired
Correspondence Address9 Cattley Close
Barnet
Hertfordshire
EN5 4SN
Secretary NameTrudi Anne Elkington
NationalityBritish
StatusResigned
Appointed12 May 1998(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 March 2000)
RoleSenior Trust Officer
Correspondence Address8 Cattley Close
Barnet
Hertfordshire
EN5 4SN
Secretary NameMrs Sara Jane Harrison
NationalityBritish
StatusResigned
Appointed20 March 2000(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 2001)
RoleProperty Manager
Correspondence Address73 Fitzjohn Avenue
Barnet
Hertfordshire
EN5 2HN
Director NameKathleen Riley
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(5 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 September 2004)
RoleCommercial Director
Correspondence Address8 Cattley Close
Barnet
London
EN5 4SN
Director NameMr John Basil Thomas Bird
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2004(9 years, 7 months after company formation)
Appointment Duration4 months (resigned 06 January 2005)
RoleInsurance Consultant
Correspondence Address13 Cattley Close
Barnet
Hertfordshire
EN5 4SN
Director NameMr John Basil Thomas Bird
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2004(9 years, 7 months after company formation)
Appointment Duration4 months (resigned 06 January 2005)
RoleInsurance Consultant
Correspondence Address13 Cattley Close
Barnet
Hertfordshire
EN5 4SN
Director NameMr Anthony Lesirge
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2019(24 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Cattley Close
Barnet
EN5 4SN

Location

Registered AddressSadlers
175 High Street
Barnet
Herts
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£26,161
Cash£21,841
Current Liabilities£1,288

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Filing History

19 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
23 November 2020Termination of appointment of Anthony Lesirge as a director on 23 November 2020 (1 page)
12 September 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
30 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (2 pages)
25 April 2019Appointment of Mr Anthony Lesirge as a director on 24 April 2019 (2 pages)
18 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
14 April 2018Total exemption full accounts made up to 31 December 2017 (2 pages)
22 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
8 April 2017Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
8 April 2017Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
16 March 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
16 March 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
21 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
21 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 January 2016Annual return made up to 17 January 2016 no member list (3 pages)
30 January 2016Annual return made up to 17 January 2016 no member list (3 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 January 2015Annual return made up to 17 January 2015 no member list (3 pages)
19 January 2015Annual return made up to 17 January 2015 no member list (3 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 January 2014Annual return made up to 17 January 2014 no member list (3 pages)
24 January 2014Annual return made up to 17 January 2014 no member list (3 pages)
23 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 February 2013Annual return made up to 17 January 2013 no member list (3 pages)
15 February 2013Annual return made up to 17 January 2013 no member list (3 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 January 2012Annual return made up to 17 January 2012 no member list (3 pages)
27 January 2012Annual return made up to 17 January 2012 no member list (3 pages)
27 January 2012Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page)
27 January 2012Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 January 2011Annual return made up to 17 January 2011 no member list (4 pages)
19 January 2011Annual return made up to 17 January 2011 no member list (4 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
18 January 2010Annual return made up to 17 January 2010 no member list (3 pages)
18 January 2010Annual return made up to 17 January 2010 no member list (3 pages)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 January 2009Annual return made up to 17/01/09 (2 pages)
20 January 2009Annual return made up to 17/01/09 (2 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 January 2008Annual return made up to 17/01/08 (4 pages)
24 January 2008Annual return made up to 17/01/08 (4 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 February 2007Annual return made up to 17/01/07 (4 pages)
8 February 2007Annual return made up to 17/01/07 (4 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
23 January 2006Annual return made up to 17/01/06 (4 pages)
23 January 2006Annual return made up to 17/01/06 (4 pages)
16 May 2005New director appointed (3 pages)
16 May 2005New director appointed (3 pages)
16 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 January 2005Annual return made up to 17/01/05 (4 pages)
25 January 2005Annual return made up to 17/01/05 (4 pages)
11 January 2005Director resigned (2 pages)
11 January 2005Director resigned (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 January 2004Annual return made up to 17/01/04 (4 pages)
26 January 2004Annual return made up to 17/01/04 (4 pages)
9 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 March 2003Annual return made up to 17/01/03 (4 pages)
3 March 2003Annual return made up to 17/01/03 (4 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002Director resigned (1 page)
19 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 September 2002Annual return made up to 17/01/02 (4 pages)
16 September 2002Annual return made up to 17/01/02 (4 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002Registered office changed on 12/06/02 from: five ways 57/59 hatfield road potters bar hertfordshire EN6 1HS (1 page)
12 June 2002New secretary appointed (2 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002Registered office changed on 12/06/02 from: five ways 57/59 hatfield road potters bar hertfordshire EN6 1HS (1 page)
6 November 2001Secretary resigned (1 page)
6 November 2001Secretary resigned (1 page)
28 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001Annual return made up to 17/01/01 (3 pages)
5 February 2001Annual return made up to 17/01/01 (3 pages)
28 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
4 April 2000Secretary resigned;director resigned (1 page)
4 April 2000Secretary resigned;director resigned (1 page)
10 March 2000Annual return made up to 17/01/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 March 2000Annual return made up to 17/01/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 February 1999Annual return made up to 17/01/99 (4 pages)
3 February 1999Annual return made up to 17/01/99 (4 pages)
24 March 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
24 March 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
16 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
16 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
1 February 1998Annual return made up to 17/01/98 (4 pages)
1 February 1998Annual return made up to 17/01/98 (4 pages)
6 February 1997Annual return made up to 17/01/97 (5 pages)
6 February 1997Annual return made up to 17/01/97 (5 pages)
13 November 1996Accounts for a small company made up to 30 June 1996 (4 pages)
13 November 1996Accounts for a small company made up to 30 June 1996 (4 pages)
24 January 1996Annual return made up to 17/01/96 (4 pages)
24 January 1996Annual return made up to 17/01/96 (4 pages)
22 May 1995Accounting reference date notified as 30/06 (1 page)
22 May 1995Accounting reference date notified as 30/06 (1 page)
17 January 1995Incorporation (17 pages)
17 January 1995Incorporation (17 pages)