Company Name1-9 Catherine Lodge Freehold Limited
DirectorStephen Hutchinson
Company StatusActive
Company Number08655337
CategoryPrivate Limited Company
Incorporation Date19 August 2013(10 years, 8 months ago)

Business Activity

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

Directors

Director NameStephen Hutchinson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Catherine Lodge
43-45 Stafford Road
Croydon
CR0 4NG
Secretary NameCecpm Limited (Corporation)
StatusCurrent
Appointed01 July 2015(1 year, 10 months after company formation)
Appointment Duration8 years, 10 months
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameKevin O'Shaughnessy
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed19 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Catherine Lodge
43-45 Stafford Road
Croydon
CR0 4NG
Secretary NameMr Andrew John Corden
StatusResigned
Appointed01 May 2014(8 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2015)
RoleCompany Director
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 £1Andrea Breakell
11.11%
Ordinary
1 at £1Brendan King
11.11%
Ordinary
1 at £1Kevin Michael Page & Natasha Louise Alexandra Thompson
11.11%
Ordinary
1 at £1Laura Griffith
11.11%
Ordinary
1 at £1Madhurika Nilanthi Jayawardana
11.11%
Ordinary
1 at £1Marie Jocelyne Strachan
11.11%
Ordinary
1 at £1Penn Properties LTD
11.11%
Ordinary
1 at £1Sarah Louise Lynch
11.11%
Ordinary
1 at £1Stephen Peter Hutchinson
11.11%
Ordinary

Financials

Year2014
Turnover£414
Gross Profit£414
Net Worth£9
Cash£414
Current Liabilities£44,923

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

22 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 August 2022 (3 pages)
25 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
19 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
1 September 2021Confirmation statement made on 19 August 2021 with updates (4 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
24 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
16 June 2020Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page)
16 June 2020Registered office address changed from C/O Andrew Corden Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page)
21 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
13 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
20 August 2018Confirmation statement made on 19 August 2018 with updates (4 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
25 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
4 April 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
4 April 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
5 April 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
5 April 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
4 September 2015Appointment of Cecpm Limited as a secretary on 1 July 2015 (2 pages)
4 September 2015Appointment of Cecpm Limited as a secretary on 1 July 2015 (2 pages)
4 September 2015Termination of appointment of Andrew John Corden as a secretary on 1 July 2015 (1 page)
4 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 9
(5 pages)
4 September 2015Termination of appointment of Andrew John Corden as a secretary on 1 July 2015 (1 page)
4 September 2015Termination of appointment of Andrew John Corden as a secretary on 1 July 2015 (1 page)
4 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 9
(5 pages)
4 September 2015Appointment of Cecpm Limited as a secretary on 1 July 2015 (2 pages)
4 June 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
4 June 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
29 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 9
(4 pages)
29 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 9
(4 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)
1 August 2014Appointment of Mr Andrew John Corden as a secretary on 1 May 2014 (2 pages)
1 August 2014Appointment of Mr Andrew John Corden as a secretary on 1 May 2014 (2 pages)
1 August 2014Appointment of Mr Andrew John Corden as a secretary on 1 May 2014 (2 pages)
30 July 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 9
(3 pages)
30 July 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 9
(3 pages)
25 April 2014Registered office address changed from 45 Weymouth Street London W1G 8BY United Kingdom on 25 April 2014 (1 page)
25 April 2014Registered office address changed from 45 Weymouth Street London W1G 8BY United Kingdom on 25 April 2014 (1 page)
19 August 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(24 pages)
19 August 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(24 pages)