CATHEDRAL CLOSE MANAGEMENT CO.LIMITED

Register to unlock more data on OkredoRegister

CATHEDRAL CLOSE MANAGEMENT CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00932492

Incorporation date

22/05/1968

Size

Micro Entity

Contacts

Registered address

Registered address

39 Oyster Street, Portsmouth PO1 2HZCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1986)
dot icon03/12/2025
Micro company accounts made up to 2025-03-25
dot icon07/10/2025
Appointment of Mr Ian Strugnell as a director on 2025-10-06
dot icon02/09/2025
Confirmation statement made on 2025-08-31 with updates
dot icon20/11/2024
Micro company accounts made up to 2024-03-25
dot icon02/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon04/12/2023
Micro company accounts made up to 2023-03-25
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-25
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon27/10/2021
Micro company accounts made up to 2021-03-25
dot icon13/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon15/02/2021
Micro company accounts made up to 2020-03-25
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon08/01/2020
Micro company accounts made up to 2019-03-25
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon15/11/2018
Micro company accounts made up to 2018-03-25
dot icon23/09/2018
Confirmation statement made on 2018-09-23 with updates
dot icon01/05/2018
Director's details changed for Mr Andrew Walker on 2018-05-01
dot icon11/04/2018
Registered office address changed from 35 Oyster Street Portsmouth PO1 2HZ England to 39 Oyster Street Portsmouth PO1 2HZ on 2018-04-11
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon22/04/2017
Micro company accounts made up to 2017-03-25
dot icon05/04/2017
Appointment of Mr Andrew Walker as a secretary on 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon04/04/2017
Registered office address changed from 31 Oyster Street Portsmouth Hants PO1 2HZ to 35 Oyster Street Portsmouth PO1 2HZ on 2017-04-04
dot icon04/04/2017
Termination of appointment of Richard Hodgson as a director on 2017-03-31
dot icon04/04/2017
Termination of appointment of Richard Hodgson as a secretary on 2017-03-31
dot icon04/04/2017
Appointment of Mr Andrew Walker as a director on 2017-03-31
dot icon27/10/2016
Total exemption small company accounts made up to 2016-03-25
dot icon18/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon22/11/2015
Total exemption small company accounts made up to 2015-03-25
dot icon07/10/2015
Appointment of Mr Nigel Sefton-Smith as a director on 2015-09-28
dot icon28/09/2015
Termination of appointment of Mary Brown as a director on 2015-09-28
dot icon25/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-25
dot icon25/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon25/04/2014
Director's details changed for Mary Brown on 2014-03-31
dot icon24/04/2014
Appointment of Mr Richard Hodgson as a secretary
dot icon23/04/2014
Appointment of Mr Richard Hodgson as a director
dot icon23/04/2014
Termination of appointment of Jean Munday as a secretary
dot icon23/04/2014
Termination of appointment of Peggy Kell as a director
dot icon23/04/2014
Termination of appointment of Jean Flack Munday as a secretary
dot icon23/04/2014
Registered office address changed from 37 Oyster Street Old Portsmouth Portsmouth Hampshire PO1 2HZ on 2014-04-23
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-25
dot icon19/06/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon08/05/2012
Annual return made up to 2012-03-31
dot icon16/04/2012
Total exemption small company accounts made up to 2012-03-25
dot icon18/04/2011
Annual return made up to 2011-03-31
dot icon15/04/2011
Total exemption small company accounts made up to 2011-03-25
dot icon10/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon10/05/2010
Total exemption small company accounts made up to 2010-03-25
dot icon29/04/2010
Annual return made up to 2009-03-31 with full list of shareholders
dot icon10/06/2009
Total exemption small company accounts made up to 2009-03-25
dot icon03/06/2008
Return made up to 31/03/08; no change of members
dot icon08/05/2008
Total exemption small company accounts made up to 2008-03-25
dot icon12/12/2007
Total exemption small company accounts made up to 2007-03-25
dot icon25/05/2007
Return made up to 31/03/07; full list of members
dot icon22/05/2006
Total exemption small company accounts made up to 2006-03-25
dot icon12/05/2006
Return made up to 31/03/06; full list of members
dot icon18/04/2005
Total exemption small company accounts made up to 2005-03-25
dot icon18/04/2005
Return made up to 31/03/05; full list of members
dot icon17/05/2004
Return made up to 31/03/04; full list of members
dot icon08/05/2004
Total exemption small company accounts made up to 2004-03-25
dot icon29/04/2004
New secretary appointed
dot icon06/05/2003
Secretary resigned
dot icon06/05/2003
Director resigned
dot icon24/04/2003
New secretary appointed
dot icon24/04/2003
Registered office changed on 24/04/03 from: 35 oyster street old portsmouth portsmouth hampshire PO1 2HZ
dot icon23/04/2003
Total exemption small company accounts made up to 2003-03-25
dot icon16/04/2003
Return made up to 31/03/03; full list of members
dot icon04/07/2002
Total exemption small company accounts made up to 2002-03-25
dot icon11/04/2002
Return made up to 31/03/02; full list of members
dot icon27/04/2001
Accounts for a small company made up to 2001-03-25
dot icon13/04/2001
Return made up to 31/03/01; full list of members
dot icon18/04/2000
Accounts for a small company made up to 2000-03-25
dot icon11/04/2000
Return made up to 31/03/00; full list of members
dot icon16/07/1999
Amended accounts made up to 1999-03-25
dot icon11/05/1999
Accounts for a small company made up to 1999-03-25
dot icon22/04/1999
Return made up to 31/03/99; full list of members
dot icon01/07/1998
New director appointed
dot icon24/06/1998
New director appointed
dot icon24/06/1998
New secretary appointed
dot icon24/06/1998
Secretary resigned;director resigned
dot icon23/06/1998
Registered office changed on 23/06/98 from: 31 oyster street old portsmouth hants PO1 2HZ
dot icon11/05/1998
Full accounts made up to 1998-03-25
dot icon20/04/1998
Return made up to 31/03/98; no change of members
dot icon20/04/1998
New director appointed
dot icon20/06/1997
Full accounts made up to 1997-03-25
dot icon07/05/1997
Return made up to 31/03/97; full list of members
dot icon04/12/1996
Full accounts made up to 1996-03-25
dot icon29/04/1996
Return made up to 31/03/96; no change of members
dot icon09/06/1995
Secretary resigned;new secretary appointed
dot icon09/04/1995
Full accounts made up to 1995-03-25
dot icon09/04/1995
Return made up to 31/03/95; full list of members
dot icon15/04/1994
Full accounts made up to 1994-03-25
dot icon15/04/1994
Return made up to 31/03/94; full list of members
dot icon14/04/1993
Full accounts made up to 1993-03-25
dot icon14/04/1993
Return made up to 31/03/93; no change of members
dot icon16/07/1992
New director appointed
dot icon23/04/1992
Full accounts made up to 1992-03-25
dot icon23/04/1992
Return made up to 31/03/92; full list of members
dot icon30/04/1991
Full accounts made up to 1991-03-25
dot icon29/04/1991
Return made up to 31/03/91; full list of members
dot icon23/04/1990
Full accounts made up to 1990-03-25
dot icon23/04/1990
Return made up to 09/04/90; full list of members
dot icon25/05/1989
Full accounts made up to 1989-03-25
dot icon25/05/1989
Return made up to 18/05/89; full list of members
dot icon08/06/1988
Full accounts made up to 1988-03-25
dot icon08/06/1988
Return made up to 26/05/88; full list of members
dot icon25/08/1987
Full accounts made up to 1987-03-25
dot icon25/08/1987
Return made up to 06/08/87; full list of members
dot icon20/08/1987
Director resigned
dot icon24/06/1986
Full accounts made up to 1986-03-25
dot icon24/06/1986
Return made up to 19/06/86; full list of members
dot icon24/06/1986
New director appointed
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.49K
-
0.00
-
-
2022
0
6.35K
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sefton-Smith, Nigel
Director
28/09/2015 - Present
2
Strugnell, Ian
Director
06/10/2025 - Present
-
Walker, Andrew
Director
31/03/2017 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATHEDRAL CLOSE MANAGEMENT CO.LIMITED

CATHEDRAL CLOSE MANAGEMENT CO.LIMITED is an(a) Active company incorporated on 22/05/1968 with the registered office located at 39 Oyster Street, Portsmouth PO1 2HZ. There are currently 3 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 CLOSE MANAGEMENT CO.LIMITED?

toggle

CATHEDRAL CLOSE MANAGEMENT CO.LIMITED is currently Active. It was registered on 22/05/1968 .

Where is CATHEDRAL CLOSE MANAGEMENT CO.LIMITED located?

toggle

CATHEDRAL CLOSE MANAGEMENT CO.LIMITED is registered at 39 Oyster Street, Portsmouth PO1 2HZ.

What does CATHEDRAL CLOSE MANAGEMENT CO.LIMITED do?

toggle

CATHEDRAL CLOSE MANAGEMENT CO.LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CATHEDRAL CLOSE MANAGEMENT CO.LIMITED?

toggle

The latest filing was on 03/12/2025: Micro company accounts made up to 2025-03-25.