Company NameJohn Catlow Properties Limited
Company StatusDissolved
Company Number00539532
CategoryPrivate Limited Company
Incorporation Date21 October 1954(69 years, 6 months ago)
Dissolution Date4 March 2019 (5 years, 1 month ago)
Previous NameJohn Catlow & Son (Leeds) Limited

Business Activity

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

Directors

Director NameMr John Douglas Catlow
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1991(36 years, 9 months after company formation)
Appointment Duration27 years, 7 months (closed 04 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster Business Centre Nether Poppleton
York
YO26 6RB
Director NameMr Richard Charles Catlow
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1991(36 years, 9 months after company formation)
Appointment Duration27 years, 7 months (closed 04 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster Business Centre Nether Poppleton
York
YO26 6RB
Secretary NameMr Richard Charles Catlow
NationalityBritish
StatusClosed
Appointed11 August 1994(39 years, 10 months after company formation)
Appointment Duration24 years, 7 months (closed 04 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster Business Centre Nether Poppleton
York
YO26 6RB
Director NameMr William Douglas Harrison
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(36 years, 9 months after company formation)
Appointment Duration3 years (resigned 11 August 1994)
RoleCompany Director
Correspondence Address24 Breary Lane
Bramhope
Leeds
West Yorkshire
LS16 9AE
Secretary NameMr William Douglas Harrison
NationalityBritish
StatusResigned
Appointed06 August 1991(36 years, 9 months after company formation)
Appointment Duration3 years (resigned 11 August 1994)
RoleCompany Director
Correspondence Address24 Breary Lane
Bramhope
Leeds
West Yorkshire
LS16 9AE

Contact

Telephone0113 2630526
Telephone regionLeeds

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

5.3k at £1Richard Charles Catlow
76.00%
Ordinary
1.7k at £1Martin John Catlow
24.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 November 2017Registered office address changed from Scotch Park Trading Estate Forge Lane Canal Rd Leeds LS12 2PT to C/O Waite & Hartley 66 North Street Wetherby LS22 6NR on 9 November 2017 (1 page)
4 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 7,000
(4 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 7,000
(4 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
2 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
3 August 2010Director's details changed for Mr John Douglas Catlow on 30 July 2010 (2 pages)
3 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
3 August 2010Secretary's details changed for Mr Richard Charles Catlow on 30 July 2010 (1 page)
3 August 2010Director's details changed for Mr Richard Charles Catlow on 30 July 2010 (2 pages)
9 July 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
2 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
11 September 2009Return made up to 30/07/09; full list of members; amend (5 pages)
10 August 2009Return made up to 30/07/09; full list of members (4 pages)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
18 August 2008Return made up to 30/07/08; full list of members (4 pages)
26 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
22 August 2007Return made up to 30/07/07; no change of members (7 pages)
29 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
4 September 2006Return made up to 30/07/06; full list of members (7 pages)
20 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
12 August 2005Return made up to 30/07/05; full list of members (7 pages)
20 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
12 August 2004Return made up to 30/07/04; full list of members (8 pages)
10 September 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
13 August 2003Return made up to 30/07/03; full list of members (7 pages)
1 October 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
14 August 2002Return made up to 30/07/02; full list of members (7 pages)
28 February 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
10 August 2001Return made up to 30/07/01; full list of members (6 pages)
27 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
2 August 2000Return made up to 30/07/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 October 1999Full accounts made up to 31 March 1999 (9 pages)
10 August 1999Return made up to 30/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 August 1998Return made up to 06/08/98; no change of members (4 pages)
7 August 1997Return made up to 06/08/97; no change of members (4 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 June 1997Company name changed john catlow & son (leeds) limite d\certificate issued on 23/06/97 (2 pages)
27 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
28 August 1996Return made up to 06/08/96; full list of members (6 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
4 September 1995Return made up to 06/08/95; no change of members (4 pages)
6 April 1995Amended accounts made up to 31 March 1993 (7 pages)