UKBizDB.co.uk

CATHEDRAL HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cathedral Homes Limited. The company was founded 36 years ago and was given the registration number 02207937. The firm's registered office is in TRURO. You can find them at The Old Carriage Works, Moresk Road, Truro, Cornwall. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CATHEDRAL HOMES LIMITED
Company Number:02207937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1987
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Old Carriage Works, Moresk Road, Truro, Cornwall, England, TR1 1DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Puffins, Porthpean Beach Road, St Austell, PL26 6AU

Secretary30 April 1993Active
The Puffins, Porthpean Beach Road, St Austell, PL26 6AU

Director30 April 1993Active
Bos Eglos, Kenwyn Church Road, Truro, England, TR1 3DR

Director-Active
Lynn Allen The Avenue, Truro, TR1 1HT

Secretary-Active
Penmenner House, St Keverne, Helston, TR12 6NJ

Director30 April 1993Active
Lynn Allen, The Avenue, Truro, TR1 1HT

Director-Active

People with Significant Control

Mr Antony Duncan Worden
Notified on:01 August 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:Bos Eglos, Kenwyn Church Road, Truro, England, TR1 3DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jennifer French
Notified on:01 August 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:The Puffins, Porthpean Beach Road, St Austell, England, PL26 6AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Address

Change registered office address company with date old address new address.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Persons with significant control

Change to a person with significant control.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-06-14Mortgage

Mortgage satisfy charge full.

Download
2021-06-14Mortgage

Mortgage satisfy charge full.

Download
2021-06-14Mortgage

Mortgage satisfy charge full.

Download
2021-06-14Mortgage

Mortgage satisfy charge full.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Address

Change registered office address company with date old address new address.

Download
2018-08-03Persons with significant control

Change to a person with significant control.

Download
2018-08-03Officers

Change person director company with change date.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Persons with significant control

Notification of a person with significant control.

Download
2018-06-29Persons with significant control

Notification of a person with significant control.

Download
2018-06-29Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.