CATHEDRAL APPROACH ESTATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CATHEDRAL APPROACH ESTATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10817079

Incorporation date

13/06/2017

Size

Micro Entity

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2017)
dot icon22/01/2026
Registered office address changed from 7 Albemarle Street London W1S 4HQ United Kingdom to 73 Cornhill London EC3V 3QQ on 2026-01-22
dot icon19/01/2026
Micro company accounts made up to 2025-03-31
dot icon16/01/2026
Termination of appointment of Citco Management (Uk) Limited as a secretary on 2025-12-31
dot icon06/06/2025
Appointment of Mark Millar as a director on 2025-05-29
dot icon06/06/2025
Appointment of Mr Sebastian Paul Lim as a director on 2025-05-29
dot icon06/06/2025
Termination of appointment of Aaron John Pope as a director on 2025-05-29
dot icon31/03/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon29/01/2025
Second filing for the termination of Kylie Marie Phillpotts as a director
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/12/2024
Termination of appointment of Kylie Marie Phillpotts as a director on 2024-12-16
dot icon10/10/2024
Appointment of Mrs Stephanie Jane Corrigan as a director on 2024-07-15
dot icon24/06/2024
Director's details changed for Mr Aaron John Pope on 2024-06-24
dot icon21/06/2024
Termination of appointment of Peter James Openshaw as a director on 2024-04-08
dot icon20/06/2024
Appointment of John Leslie Searle as a director on 2024-05-07
dot icon03/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon08/01/2024
Micro company accounts made up to 2023-03-31
dot icon10/05/2023
Termination of appointment of James Edward Delanoix Cooke as a director on 2023-04-05
dot icon10/05/2023
Appointment of Kylie Marie Phillpotts as a director on 2023-04-20
dot icon30/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon25/03/2021
Micro company accounts made up to 2020-03-31
dot icon22/05/2020
Appointment of Mr Aaron John Pope as a director on 2020-01-16
dot icon22/05/2020
Termination of appointment of Samuel John Letheren Jones as a director on 2020-01-16
dot icon22/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon08/05/2019
Change of details for Embankment Gp Limited as a person with significant control on 2019-04-17
dot icon11/01/2019
Micro company accounts made up to 2018-03-31
dot icon06/07/2018
Notification of The Council of the City of Salford as a person with significant control on 2018-04-17
dot icon31/05/2018
Cessation of Christopher Shane Mitchel Webb as a person with significant control on 2018-04-17
dot icon31/05/2018
Cessation of Benjamin James Newman as a person with significant control on 2018-04-17
dot icon31/05/2018
Notification of Embankment Gp Limited as a person with significant control on 2017-08-02
dot icon08/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon03/05/2018
Termination of appointment of Christopher Shane Mitchel Webb as a director on 2018-04-17
dot icon03/05/2018
Termination of appointment of Benjamin James Newman as a director on 2018-04-17
dot icon03/05/2018
Appointment of James Edward Delanoix Cooke as a director on 2018-04-17
dot icon03/05/2018
Appointment of Mr Peter James Openshaw as a director on 2018-04-17
dot icon02/01/2018
Current accounting period shortened from 2018-06-30 to 2018-03-31
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon08/12/2017
Appointment of Citco Management (Uk) Limited as a secretary on 2017-08-02
dot icon08/12/2017
Appointment of Samuel John Letheren Jones as a director on 2017-08-02
dot icon08/12/2017
Registered office address changed from 3rd Floor, Clarence House Clarence Street Manchester M2 4DW United Kingdom to 7 Albemarle Street London W1S 4HQ on 2017-12-08
dot icon22/11/2017
Resolutions
dot icon13/06/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CITCO MANAGEMENT (UK) LIMITED
Corporate Secretary
02/08/2017 - 31/12/2025
168
Cooke, James Edward Delanoix, Mr.
Director
17/04/2018 - 05/04/2023
39
Corrigan, Stephanie Jane
Director
15/07/2024 - Present
3
Newman, Benjamin James
Director
13/06/2017 - 17/04/2018
8
Webb, Christopher Shane Mitchel
Director
13/06/2017 - 17/04/2018
81

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATHEDRAL APPROACH ESTATE MANAGEMENT COMPANY LIMITED

CATHEDRAL APPROACH ESTATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/06/2017 with the registered office located at 73 Cornhill, London EC3V 3QQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATHEDRAL APPROACH ESTATE MANAGEMENT COMPANY LIMITED?

toggle

CATHEDRAL APPROACH ESTATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/06/2017 .

Where is CATHEDRAL APPROACH ESTATE MANAGEMENT COMPANY LIMITED located?

toggle

CATHEDRAL APPROACH ESTATE MANAGEMENT COMPANY LIMITED is registered at 73 Cornhill, London EC3V 3QQ.

What does CATHEDRAL APPROACH ESTATE MANAGEMENT COMPANY LIMITED do?

toggle

CATHEDRAL APPROACH ESTATE MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CATHEDRAL APPROACH ESTATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/01/2026: Registered office address changed from 7 Albemarle Street London W1S 4HQ United Kingdom to 73 Cornhill London EC3V 3QQ on 2026-01-22.