UKBizDB.co.uk

CATHEDRAL SPECIAL PROJECTS (H) LIMITED

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

This company is commonly known as Cathedral Special Projects (h) Limited. The company was founded 19 years ago and was given the registration number 05205012. The firm's registered office is in LONDON. You can find them at 7a Howick Place, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CATHEDRAL SPECIAL PROJECTS (H) LIMITED
Company Number:05205012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2004
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:7a Howick Place, London, United Kingdom, SW1P 1DZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Victoria Street, London, England, SW1E 5JL

Corporate Secretary17 December 2021Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director19 May 2014Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director19 May 2014Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Secretary05 January 2015Active
St. Thomas's Church, St. Thomas Street, London, SE1 9RY

Secretary28 April 2011Active
Portland House, Bressenden Place, London, England, SW1E 5DS

Secretary19 May 2014Active
St. Thomas's Church, St. Thomas Street, London, SE1 9RY

Secretary08 April 2009Active
Crow Plain Oast House, Crow Plain Collier Street, Tonbridge, TN12 9PU

Secretary12 August 2004Active
Portland House, Bressenden Place, London, England, SW1E 5DS

Secretary01 September 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 August 2004Active
St. Thomas's Church, St. Thomas Street, London, SE1 9RY

Director15 August 2005Active
St. Thomas's Church, St. Thomas Street, London, SE1 9RY

Director20 September 2006Active
Rosemead, Woodhill Road, Danbury, CM3 4DY

Director12 August 2004Active
24 Beverley Road, Chiswick, London, W4 2LP

Director12 August 2004Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director19 May 2014Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director01 July 2012Active
37 Aberdeen Road, London, N5 2YG

Director12 August 2004Active
Crow Plain Oast House, Crow Plain Collier Street, Tonbridge, TN12 9PU

Director20 September 2006Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director12 August 2004Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director01 April 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 August 2004Active

People with Significant Control

U And I Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:7a, Howick Place, London, United Kingdom, SW1P 1DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Gazette

Gazette dissolved voluntary.

Download
2022-11-15Address

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

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Termination secretary company with name termination date.

Download
2021-12-17Officers

Appoint corporate secretary company with name date.

Download
2021-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-30Gazette

Gazette notice voluntary.

Download
2021-03-23Dissolution

Dissolution application strike off company.

Download
2021-01-11Accounts

Accounts with accounts type dormant.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Accounts

Change account reference date company current extended.

Download
2018-11-15Accounts

Accounts with accounts type dormant.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-13Accounts

Accounts with accounts type dormant.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Persons with significant control

Notification of a person with significant control.

Download
2017-04-04Officers

Termination director company with name termination date.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-12-02Officers

Change person director company with change date.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-04-06Officers

Termination director company with name termination date.

Download
2016-03-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.