ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

78 Cathcart Road Management Limited

78 Cathcart Road Management Limited is an active company incorporated on 25 February 1998 with the registered office located in London, Greater London. 78 Cathcart Road Management Limited was registered 27 years ago.
Status
Active
Active since 26 years ago
Compulsory strike-off was discontinued 4 months ago
Company No
03516752
Private limited company
Age
27 years
Incorporated 25 February 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 February 2025 (8 months ago)
Next confirmation dated 25 February 2026
Due by 11 March 2026 (4 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
102 Fulham Palace Road
London
W6 9PL
England
Address changed on 18 Jun 2025 (4 months ago)
Previous address was 34 Ely Place London EC1N 6TD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Secretary • Secretary
PSC • Director • British • Lives in England • Born in Apr 1936
Director • Solicitor • British • Lives in England • Born in Jun 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ruskin House Company Services Ltd
Philip Hamilton is a mutual person.
Active
5 Thurloe Square Limited
Michaelides Warner & Co Limited is a mutual person.
Active
Jacaranda Consulting Limited
Michaelides Warner & Co Limited is a mutual person.
Active
Da Vinci Management Limited
Michaelides Warner & Co Limited is a mutual person.
Active
45 Finborough Road Management Limited
Michaelides Warner & Co Limited is a mutual person.
Active
8 Redcliffe Place Management Limited
Ruskin House Company Services Limited is a mutual person.
Active
Priory House 2000 Management Limited
Michaelides Warner & Co Limited is a mutual person.
Active
51 Finborough Road Management Limited
Michaelides Warner & Co Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£13.47K
Decreased by £5.88K (-30%)
Employees
Unreported
Same as previous period
Total Assets
£5.34K
Decreased by £272 (-5%)
Total Liabilities
-£5.33K
Decreased by £272 (-5%)
Net Assets
£5
Same as previous period
Debt Ratio (%)
100%
Decreased by 0% (-0%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 1 Aug 2025
Compulsory Strike-Off Discontinued
4 Months Ago on 1 Jul 2025
Confirmation Submitted
4 Months Ago on 30 Jun 2025
Registered Address Changed
4 Months Ago on 18 Jun 2025
Michaelides Warner & Co Limited Appointed
5 Months Ago on 6 Jun 2025
Ruskin House Company Services Limited Resigned
5 Months Ago on 6 Jun 2025
Philip Hamilton Resigned
5 Months Ago on 6 Jun 2025
Compulsory Gazette Notice
5 Months Ago on 13 May 2025
Full Accounts Submitted
1 Year 1 Month Ago on 24 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 28 Feb 2024
Get Credit Report
Discover 78 Cathcart Road Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 1 Aug 2025
Compulsory strike-off action has been discontinued
Submitted on 1 Jul 2025
Confirmation statement made on 25 February 2025 with no updates
Submitted on 30 Jun 2025
Termination of appointment of Ruskin House Company Services Limited as a secretary on 6 June 2025
Submitted on 18 Jun 2025
Appointment of Michaelides Warner & Co Limited as a secretary on 6 June 2025
Submitted on 18 Jun 2025
Registered office address changed from 34 Ely Place London EC1N 6TD England to 102 Fulham Palace Road London W6 9PL on 18 June 2025
Submitted on 18 Jun 2025
Termination of appointment of Philip Hamilton as a director on 6 June 2025
Submitted on 18 Jun 2025
First Gazette notice for compulsory strike-off
Submitted on 13 May 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 24 Sep 2024
Confirmation statement made on 25 February 2024 with no updates
Submitted on 28 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year