Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAINT KATHERINE'S QUAY LIMITED
Company Information for

SAINT KATHERINE'S QUAY LIMITED

141 ENGLISHCOMBE LANE, BATH, BA2 2EL,
Company Registration Number
02950595
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Saint Katherine's Quay Ltd
SAINT KATHERINE'S QUAY LIMITED was founded on 1994-07-20 and has its registered office in Bath. The organisation's status is listed as "Active". Saint Katherine's Quay Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SAINT KATHERINE'S QUAY LIMITED
 
Legal Registered Office
141 ENGLISHCOMBE LANE
BATH
BA2 2EL
Other companies in BA2
 
Filing Information
Company Number 02950595
Company ID Number 02950595
Date formed 1994-07-20
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 07:45:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAINT KATHERINE'S QUAY LIMITED
The accountancy firm based at this address is ORPHEUS CORPORATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAINT KATHERINE'S QUAY LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY PETER COOK
Director 2012-06-20
PAUL DEAN
Director 2001-03-31
THOMAS LEON HARRISON
Director 2016-08-01
JOANNE JAMES
Director 2012-09-28
MARTIN JOHN LEWIS
Director 2016-03-22
ELAINE SMITH PARSONS
Director 1998-05-11
DAVID NIGEL RAWSTRON
Director 2014-10-20
SOPHIE HOLLY RICKETTS
Director 2013-05-16
GLENN SURRY
Director 2014-02-07
GILLIAN PATRICIA TURNER
Director 2010-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY PETER COOK
Company Secretary 2012-06-20 2017-04-08
AMANDA JANE BECKINSALE
Director 1998-05-11 2014-02-07
REBECCA SUSAN ELGAR
Director 2007-11-02 2013-04-16
MARY PATRICIA GERRISH
Company Secretary 2005-12-02 2012-06-20
ANTHONY PETER COOK
Director 1996-09-27 2012-06-20
SIOBHAN COLVERT
Director 2006-11-03 2010-07-16
STANTON FULLER
Director 2006-02-27 2006-11-02
JOAN EILEEN AUERBACH
Company Secretary 2005-04-06 2005-12-02
JOAN EILEEN AUERBACH
Director 1998-05-11 2005-12-02
DAVID NIGEL RAWSTRON
Company Secretary 2003-07-04 2005-04-06
ANDREA CORLESS
Company Secretary 2003-04-09 2003-07-04
ANDREA CORLESS
Director 1998-05-11 2003-07-04
AMANDA JANE BECKINSALE
Company Secretary 2002-04-10 2003-04-09
JOAN EILEEN AUERBACH
Company Secretary 2001-04-11 2002-04-10
IAN ARTHUR GERRISH
Director 1998-05-11 2001-11-15
IAN ARTHUR GERRISH
Company Secretary 2000-04-01 2001-04-11
JOANNE ELIZABETH FULLER
Director 1998-05-11 2001-03-31
ELAINE SMITH PARSONS
Company Secretary 1999-05-10 2000-04-01
JOANNE BETTLES
Director 1998-05-11 1999-07-30
HELEN CHICK
Director 1998-05-11 1999-05-14
MARTIN WOOLDRIDGE
Company Secretary 1998-05-11 1999-05-10
ANTONY PEACOCK
Company Secretary 1996-09-27 1998-05-11
HELEN CHICK
Director 1996-09-27 1997-07-14
PETER ALAN EDWARD BRAY
Company Secretary 1994-07-20 1996-09-27
PETER ANTHONY CARROLL
Director 1994-07-20 1996-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHN LEWIS ANTELOPE BEER COMPANY LIMITED Director 2015-01-27 CURRENT 2015-01-27 Dissolved 2016-09-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-21CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-05-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-06-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-15AP01DIRECTOR APPOINTED MR LESLIE PETER FENNE
2022-02-22AP01DIRECTOR APPOINTED MS SUSAN JANE JENKINS
2022-02-16APPOINTMENT TERMINATED, DIRECTOR ELAINE SMITH PARSONS
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE SMITH PARSONS
2021-11-15AP01DIRECTOR APPOINTED MRS LUCINDA JANE BARTLETT
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEAN
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR GLENN SURRY
2021-03-26AP01DIRECTOR APPOINTED MS JACQUELINE MARGARET HAMPTON
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LEON HARRISON
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2018-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2017-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-04-13TM02Termination of appointment of Anthony Peter Cook on 2017-04-08
2016-10-17AP01DIRECTOR APPOINTED MR THOMAS LEON HARRISON
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MARY PATRICIA GERRISH
2016-09-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PERRYMAN
2016-04-07AP01DIRECTOR APPOINTED MR MARTIN JOHN LEWIS
2015-07-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20AR0120/07/15 ANNUAL RETURN FULL LIST
2014-12-02AP01DIRECTOR APPOINTED MR DAVID NIGEL RAWSTRON
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR LEE BRIAN ORTON
2014-07-21AR0120/07/14 ANNUAL RETURN FULL LIST
2014-06-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/14 FROM 29 James Street West Bath BA1 2BT United Kingdom
2014-03-18AP01DIRECTOR APPOINTED MR GLENN SURRY
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA BECKINSALE
2013-07-29AR0120/07/13 ANNUAL RETURN FULL LIST
2013-07-08AP01DIRECTOR APPOINTED MISS SOPHIE HOLLY RICKETTS
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ELGAR
2013-05-28AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-16AP01DIRECTOR APPOINTED MRS JOANNE JAMES
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WOOLDRIDGE
2012-08-08AR0120/07/12 NO MEMBER LIST
2012-07-13AP03SECRETARY APPOINTED MR ANTHONY PETER COOK
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COOK
2012-07-13AP01DIRECTOR APPOINTED MR ANTHONY PETER COOK
2012-07-09TM02APPOINTMENT TERMINATED, SECRETARY MARY GERRISH
2012-05-09AA31/03/12 TOTAL EXEMPTION SMALL
2011-09-21AR0120/07/11 NO MEMBER LIST
2011-07-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 16 ABBEY CHURCHYARD BATH BA1 1LY
2010-10-06AP01DIRECTOR APPOINTED MRS GILLIAN PATRICIA TURNER
2010-08-05AR0120/07/10 NO MEMBER LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WOOLDRIDGE / 01/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PERRYMAN / 01/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE SMITH PARSONS / 01/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE BRIAN ORTON / 01/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY PATRICIA GERRISH / 01/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA SUSAN ELGAR / 01/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEAN / 01/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER COOK / 01/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE BECKINSALE / 01/07/2010
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR SIOBHAN COLVERT
2010-05-28AA31/03/10 TOTAL EXEMPTION SMALL
2009-07-24363aANNUAL RETURN MADE UP TO 20/07/09
2009-05-11AA31/03/09 TOTAL EXEMPTION SMALL
2008-07-30363aANNUAL RETURN MADE UP TO 20/07/08
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR ROSEMARY WATSON
2008-05-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-25288aDIRECTOR APPOINTED ANDREW PERRYMAN
2008-02-04288bDIRECTOR RESIGNED
2007-11-28288bDIRECTOR RESIGNED
2007-11-28288aNEW DIRECTOR APPOINTED
2007-07-23363aANNUAL RETURN MADE UP TO 20/07/07
2007-07-04288bDIRECTOR RESIGNED
2007-07-04288aNEW DIRECTOR APPOINTED
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-07288aNEW DIRECTOR APPOINTED
2006-12-07288bDIRECTOR RESIGNED
2006-09-12363aANNUAL RETURN MADE UP TO 20/07/06
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-07288aNEW SECRETARY APPOINTED
2006-03-07288aNEW DIRECTOR APPOINTED
2006-03-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-29363aANNUAL RETURN MADE UP TO 20/07/05
2005-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-03288bSECRETARY RESIGNED
2005-05-03288aNEW SECRETARY APPOINTED
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-01288bDIRECTOR RESIGNED
2004-12-01363sANNUAL RETURN MADE UP TO 20/07/04
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SAINT KATHERINE'S QUAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAINT KATHERINE'S QUAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAINT KATHERINE'S QUAY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAINT KATHERINE'S QUAY LIMITED

Intangible Assets
Patents
We have not found any records of SAINT KATHERINE'S QUAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAINT KATHERINE'S QUAY LIMITED
Trademarks
We have not found any records of SAINT KATHERINE'S QUAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAINT KATHERINE'S QUAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SAINT KATHERINE'S QUAY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SAINT KATHERINE'S QUAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAINT KATHERINE'S QUAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAINT KATHERINE'S QUAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.