UKBizDB.co.uk

CATHEDRAL PARK PROPERTIES LIMITED

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

This company is commonly known as Cathedral Park Properties Limited. The company was founded 32 years ago and was given the registration number 02691122. The firm's registered office is in NORWICH. You can find them at 7 The Close, , Norwich, Norfolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CATHEDRAL PARK PROPERTIES LIMITED
Company Number:02691122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:7 The Close, Norwich, Norfolk, NR1 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burewood, Beech Road, Wroxham, United Kingdom, NR12 8TP

Secretary12 February 2013Active
Burewood, Beech Road, Wroxham, United Kingdom, NR12 8TP

Director31 December 2008Active
22 Barn Rise, Wembley, Middlesex, HA9 9NQ

Secretary09 October 2006Active
120 East Road, London, N1 6AA

Nominee Secretary26 February 1992Active
7, The Close, Norwich, United Kingdom, NR1 4DJ

Secretary22 December 1998Active
Ash Green Baldwins Hill, Loughton, IG10 1SA

Secretary26 February 1992Active
The Riga Pin Mill, Chelmondiston, Ipswich, IP9 1JH

Secretary23 December 1996Active
29 Edmunds Road, Hertford, SG14 2EY

Secretary23 July 1998Active
86 Ladywood Road, Hertford, SG14 2TB

Secretary31 August 1995Active
22 Barn Rise, Wembley, Middlesex, HA9 9NQ

Director17 October 2005Active
120 East Road, London, N1 6AA

Nominee Director26 February 1992Active
Ash Green Baldwins Hill, Loughton, IG10 1SA

Director26 February 1992Active
Burewood House, Beech Road, Wroxham, NR12 8TP

Director26 February 1992Active

People with Significant Control

Monument Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Burewood, Beech Road, Wroxham, United Kingdom, NR12 8TP
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Persons with significant control

Change to a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Mortgage

Mortgage satisfy charge full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Address

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

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Accounts

Accounts with accounts type total exemption small.

Download
2015-02-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.