Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. CATHERINE'S COURT (HAYLING) LIMITED
Company Information for

ST. CATHERINE'S COURT (HAYLING) LIMITED

C/O ENCY ASSOCIATES PRINTWARE COURT, CUMBERLAND BUSINESS CENTRE, PORTSMOUTH, HAMPSHIRE, PO5 1DS,
Company Registration Number
04024362
Private Limited Company
Active

Company Overview

About St. Catherine's Court (hayling) Ltd
ST. CATHERINE'S COURT (HAYLING) LIMITED was founded on 2000-06-30 and has its registered office in Portsmouth. The organisation's status is listed as "Active". St. Catherine's Court (hayling) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ST. CATHERINE'S COURT (HAYLING) LIMITED
 
Legal Registered Office
C/O ENCY ASSOCIATES PRINTWARE COURT
CUMBERLAND BUSINESS CENTRE
PORTSMOUTH
HAMPSHIRE
PO5 1DS
Other companies in PO11
 
Filing Information
Company Number 04024362
Company ID Number 04024362
Date formed 2000-06-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 08:31:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. CATHERINE'S COURT (HAYLING) 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 ST. CATHERINE'S COURT (HAYLING) LIMITED

Current Directors
Officer Role Date Appointed
MATTHEWS HANTON LIMITED
Company Secretary 2014-08-18
PHILIPPA BERRY
Director 2015-05-18
ANTHONY IVAN DUGGAN
Director 2017-11-17
JOHN ANTHONY GREENLAND
Director 2017-11-20
CLARE ALEXANDRA HILL
Director 2017-04-25
NEIL THOMAS LUKES
Director 2014-04-23
DONALD SEDDON
Director 2017-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EDWARD HIGHAM
Director 2014-12-03 2017-06-30
ELIZABETH ANNE TIFFIN
Director 2014-12-03 2017-03-10
EVA HARDING
Director 2006-04-10 2015-06-01
RAYMOND RICHARD COVILLE
Director 2000-08-24 2014-09-30
JOYCE BOBETTE PATTISON
Director 2000-08-24 2014-04-23
JOYCE ADELINE GILLMAN
Company Secretary 2005-06-01 2014-03-31
DORIS BERSEY GAFFNEY
Director 2000-06-30 2012-05-19
JANICE MARY GILLHAM
Director 2003-03-26 2006-01-10
SYLVIA DAPHNE HARRIS
Company Secretary 2000-06-30 2005-05-31
PETER PHILIP HARRIS
Director 2000-08-24 2003-01-02
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2000-06-30 2000-06-30
WILDMAN & BATTELL LIMITED
Nominated Director 2000-06-30 2000-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEWS HANTON LIMITED J&L PROPERTY LIMITED Company Secretary 2014-11-17 CURRENT 2014-11-17 Active
MATTHEWS HANTON LIMITED TOKEN HOUSE (MANAGEMENT) LIMITED Company Secretary 2014-07-10 CURRENT 1988-04-05 Active
MATTHEWS HANTON LIMITED 32 GLAMIS STREET LIMITED Company Secretary 2014-01-21 CURRENT 2013-01-22 Active
MATTHEWS HANTON LIMITED PARCHMASS LIMITED Company Secretary 2012-07-27 CURRENT 2012-07-27 Active
MATTHEWS HANTON LIMITED AMBMEAD LIMITED Company Secretary 2012-06-08 CURRENT 1973-12-27 Active
MATTHEWS HANTON LIMITED CARISSIMA COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2012-05-23 CURRENT 1996-12-23 Active
MATTHEWS HANTON LIMITED HEATHER COURT RTM COMPANY LIMITED Company Secretary 2011-07-18 CURRENT 2010-01-14 Active
MATTHEWS HANTON LIMITED MEAKINS & SON LIMITED Company Secretary 2010-12-01 CURRENT 1985-02-12 Active
MATTHEWS HANTON LIMITED FIRE EXTINGUISHER VALVE COMPANY LIMITED Company Secretary 2010-11-30 CURRENT 2003-01-22 Active
MATTHEWS HANTON LIMITED HAWTHORN COTTAGE INVESTMENTS LIMITED Company Secretary 2010-11-30 CURRENT 2004-03-17 Active

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
2023-09-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-04CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2022-07-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-12-16CH01Director's details changed for Mr Neil Thomas Lukes on 2019-12-16
2019-12-16AP04Appointment of Lansdowne Secretaries Limited as company secretary on 2019-12-16
2019-12-16TM02Termination of appointment of Matthews Hanton Limited on 2019-12-16
2019-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/19 FROM 93 Aldwick Road Bognor Regis West Sussex PO21 2NW United Kingdom
2019-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-17RP04AP01Second filing of director appointment of Anthony Ivan Duggan
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 18
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-07CH01Director's details changed for Mr Anthony Ivan Duggan on 2018-06-06
2018-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY GREENLAND / 06/06/2018
2018-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ALEXANDRA HILL / 06/06/2018
2018-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL THOMAS LUKES / 06/06/2018
2018-01-09PSC08Notification of a person with significant control statement
2017-11-22AP01DIRECTOR APPOINTED MR ANTHONY IVAN DUGGAN
2017-11-22AP01DIRECTOR APPOINTED MR JOHN ANTHONY GREENLAND
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE TIFFIN
2017-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD HIGHAM
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 18
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-06-08AP01DIRECTOR APPOINTED MRS CLARE ALEXANDRA HILL
2017-05-10AP01DIRECTOR APPOINTED MR DONALD SEDDON
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 18
2016-06-29AR0129/06/16 FULL LIST
2016-05-20AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR EVA HARDING
2015-10-07AP04CORPORATE SECRETARY APPOINTED MATTHEWS HANTON LIMITED
2015-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 17 ST CATHERINE'S COURT 390 SEAFRONT HAYLING ISLAND HAMPSHIRE PO11 0BB
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 18
2015-08-19AR0130/06/15 FULL LIST
2015-08-19TM01TERMINATE DIR APPOINTMENT
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE TIFFIN / 01/06/2015
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD HIGHAM / 01/06/2015
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL THOMAS LUKES / 01/06/2015
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EVA HARDING / 01/06/2015
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS PHILIPPA BERRY / 01/06/2015
2015-05-18AP01DIRECTOR APPOINTED MISS PHILIPPA BERRY
2014-12-03AP01DIRECTOR APPOINTED MR JOHN EDWARD HIGHAM
2014-12-03AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE TIFFIN
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND COVILLE
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 18
2014-08-06AR0130/06/14 FULL LIST
2014-05-19AP01DIRECTOR APPOINTED MR NEIL THOMAS LUKES
2014-05-09AA31/12/13 TOTAL EXEMPTION FULL
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE PATTISON
2014-04-17TM02APPOINTMENT TERMINATED, SECRETARY JOYCE GILLMAN
2013-07-01AR0130/06/13 FULL LIST
2013-06-18AA31/12/12 TOTAL EXEMPTION FULL
2012-07-03AR0130/06/12 FULL LIST
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DORIS GAFFNEY
2012-06-25AA31/12/11 TOTAL EXEMPTION FULL
2011-07-05AR0130/06/11 FULL LIST
2011-05-17AA31/12/10 TOTAL EXEMPTION FULL
2010-07-05AR0130/06/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE BOBETTE PATTISON / 30/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / EVA HARDING / 30/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DORIS BERSEY GAFFNEY / 30/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND RICHARD COVILLE / 30/06/2010
2010-05-24AA31/12/09 TOTAL EXEMPTION FULL
2009-07-01363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-05-16AA31/12/08 TOTAL EXEMPTION FULL
2008-07-15363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-04-15AA31/12/07 TOTAL EXEMPTION FULL
2007-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-05363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2006-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-13363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-05-23288bDIRECTOR RESIGNED
2006-05-23288aNEW DIRECTOR APPOINTED
2005-07-13363(287)REGISTERED OFFICE CHANGED ON 13/07/05
2005-07-13363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-06-10288bSECRETARY RESIGNED
2005-06-10287REGISTERED OFFICE CHANGED ON 10/06/05 FROM: FLAT 4 SAINT CATHERINES COURT 390 SEA FRONT HAYLING ISLAND HAMPSHIRE PO11 0BB
2005-06-10288aNEW SECRETARY APPOINTED
2005-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-07-23363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-07-10363sRETURN MADE UP TO 30/06/03; NO CHANGE OF MEMBERS
2003-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-25288aNEW DIRECTOR APPOINTED
2003-03-25288bDIRECTOR RESIGNED
2002-06-27363sRETURN MADE UP TO 30/06/02; CHANGE OF MEMBERS
2002-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-06363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-09-01288aNEW DIRECTOR APPOINTED
2000-09-01288aNEW DIRECTOR APPOINTED
2000-09-01288aNEW DIRECTOR APPOINTED
2000-08-10225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 29/12/01
2000-07-05288aNEW SECRETARY APPOINTED
2000-07-05287REGISTERED OFFICE CHANGED ON 05/07/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ
2000-07-05288bDIRECTOR RESIGNED
2000-07-05288bSECRETARY RESIGNED
2000-07-05288aNEW DIRECTOR APPOINTED
2000-06-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ST. CATHERINE'S COURT (HAYLING) 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 ST. CATHERINE'S COURT (HAYLING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST. CATHERINE'S COURT (HAYLING) 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
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ST. CATHERINE'S COURT (HAYLING) LIMITED

Intangible Assets
Patents
We have not found any records of ST. CATHERINE'S COURT (HAYLING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. CATHERINE'S COURT (HAYLING) LIMITED
Trademarks
We have not found any records of ST. CATHERINE'S COURT (HAYLING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. CATHERINE'S COURT (HAYLING) 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 ST. CATHERINE'S COURT (HAYLING) 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 ST. CATHERINE'S COURT (HAYLING) 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 ST. CATHERINE'S COURT (HAYLING) 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 ST. CATHERINE'S COURT (HAYLING) 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.