UKBizDB.co.uk

CATHEDRAL HOMES (U.K.) LIMITED

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

This company is commonly known as Cathedral Homes (u.k.) Limited. The company was founded 26 years ago and was given the registration number 03465815. The firm's registered office is in MAIDENHEAD. You can find them at Prince Albert House, 20 King Street, Maidenhead, Berkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CATHEDRAL HOMES (U.K.) LIMITED
Company Number:03465815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1997
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF

Secretary19 December 2003Active
18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF

Director14 November 1997Active
30 Shrubbs Avenue, Lymington, SO41 9DJ

Secretary14 November 1997Active
Great Oaks, 21 Grove Road, Beaconsfield, HP9 1UR

Secretary20 February 1998Active
2 West End Cottages, West Common, Gerrards Cross, SL9 7RF

Secretary26 November 1997Active
Malt Cottage, Taynton, Burford, OX18 4UH

Director20 April 1999Active
100 Bury Road, Hemel Hempstead, HP1 1HW

Director23 October 2007Active
Great Oaks, 21 Grove Road, Beaconsfield, HP9 1UR

Director20 February 1998Active
The Old Manor, Newton Valence, Alton, GU34 3RB

Director20 April 1999Active
21, Caledon Road, Beaconsfield, HP9 2BX

Director19 December 2003Active
223 Fletcher Way, Hemel Hempstead, HP2 5QR

Director15 November 2004Active
101 Wodeland Avenue, Guildford, GU2 4LD

Director27 April 2004Active
31 West Common, Gerrards Cross, SL9 7RF

Director26 November 1997Active

People with Significant Control

Mr Ian Paul Lomas
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robin Keith Lomas
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF
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
2024-03-27Accounts

Change account reference date company previous shortened.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-17Persons with significant control

Change to a person with significant control.

Download
2023-07-20Persons with significant control

Change to a person with significant control.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Officers

Change person secretary company with change date.

Download
2022-11-16Officers

Change person director company with change date.

Download
2022-11-16Address

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

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Accounts

Accounts with accounts type micro entity.

Download
2018-06-13Gazette

Gazette filings brought up to date.

Download
2018-06-05Gazette

Gazette notice compulsory.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-01Gazette

Gazette filings brought up to date.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-05-30Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.