CATHEDRAL FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CATHEDRAL FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06184833

Incorporation date

26/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

15 Beech Close, Thruxton, Andover SP11 8NBCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2007)
dot icon23/03/2026
Confirmation statement made on 2026-03-19 with updates
dot icon20/03/2026
Appointment of Mr John Graham Loades as a secretary on 2026-03-12
dot icon20/03/2026
Termination of appointment of James Macdonald Phillipson as a secretary on 2026-03-12
dot icon26/02/2026
Appointment of Mr John Graham Loades as a director on 2026-02-24
dot icon03/06/2025
Micro company accounts made up to 2025-03-31
dot icon03/04/2025
Termination of appointment of Anthony George Course as a director on 2025-03-24
dot icon02/04/2025
Confirmation statement made on 2025-03-19 with updates
dot icon19/03/2025
Micro company accounts made up to 2024-03-31
dot icon01/05/2024
Termination of appointment of Chandrakant Jakhu Hirani as a director on 2024-04-30
dot icon01/05/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon26/05/2023
Termination of appointment of Graeme Andrew Mundy as a director on 2023-05-26
dot icon30/04/2023
Registered office address changed from C/O Andrew Horler 27 Dene Close Ringwood Hampshire BH24 1TB England to 15 Beech Close Thruxton Andover SP11 8NB on 2023-04-30
dot icon30/04/2023
Termination of appointment of Elizabeth Alwynne Horler as a secretary on 2022-08-01
dot icon30/04/2023
Termination of appointment of Andrew David Horler as a director on 2022-08-01
dot icon30/04/2023
Appointment of Mr James Macdonald Phillipson as a director on 2023-04-25
dot icon30/04/2023
Appointment of Mr James Macdonald Phillipson as a secretary on 2023-04-25
dot icon30/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon30/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon15/11/2022
Micro company accounts made up to 2022-03-31
dot icon29/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon06/05/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon06/05/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/05/2021
Accounts for a dormant company made up to 2020-03-31
dot icon29/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon12/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon31/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon07/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon30/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon04/04/2017
Termination of appointment of Carl Peter Chambers as a director on 2016-12-09
dot icon09/12/2016
Director's details changed for Mr Carl Peter Chambers on 2016-12-09
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon13/04/2016
Registered office address changed from Albany House 5 New Street Salisbury Wiltshire SP1 2PH to C/O Andrew Horler 27 Dene Close Ringwood Hampshire BH24 1TB on 2016-04-13
dot icon13/04/2016
Director's details changed for Anthony George Course on 2016-03-26
dot icon13/04/2016
Director's details changed for Graeme Andrew Mundy on 2016-03-26
dot icon13/04/2016
Director's details changed for Chandrakant Jakhu Hirani on 2016-03-26
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/05/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Termination of appointment of Conall O'ferrall as a director
dot icon03/04/2013
Termination of appointment of Conall Oferrall as a secretary
dot icon03/04/2013
Appointment of Mrs Elizabeth Alwynne Horler as a secretary
dot icon03/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon10/01/2013
Registered office address changed from Albany House 5 New Street Salisbury Wiltshire SP1 2PJ England on 2013-01-10
dot icon09/01/2013
Registered office address changed from 1 Cathedral Court 78-79 Exeter Street Salisbury Wiltshire SP1 2SH on 2013-01-09
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/10/2010
Appointment of Mr Carl Peter Chambers as a director
dot icon18/08/2010
Director's details changed for Andrew David Horler on 2010-08-06
dot icon18/08/2010
Termination of appointment of Gwendoline Melley as a director
dot icon20/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon08/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/04/2009
Return made up to 26/03/09; no change of members
dot icon09/04/2009
Secretary appointed conall john oferrall
dot icon04/04/2009
Registered office changed on 04/04/2009 from 20-22 bedford row london WC1R 4JS
dot icon25/03/2009
Appointment terminated secretary jordan company secretaries LIMITED
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/04/2008
Return made up to 26/03/08; full list of members
dot icon09/04/2008
Director's change of particulars / chandrakant hirani / 03/04/2008
dot icon09/04/2008
Director's change of particulars / graeme mundy / 03/04/2008
dot icon12/06/2007
New director appointed
dot icon12/06/2007
New secretary appointed
dot icon01/06/2007
New director appointed
dot icon18/05/2007
Director resigned
dot icon18/05/2007
New director appointed
dot icon18/05/2007
New director appointed
dot icon18/05/2007
New director appointed
dot icon18/05/2007
New director appointed
dot icon18/05/2007
Secretary resigned;director resigned
dot icon26/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.83K
-
0.00
3.24K
-
2022
0
1.00
-
0.00
-
-
2023
0
1.00
-
0.00
-
-
2023
0
1.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mundy, Graeme Andrew
Director
26/03/2007 - 26/05/2023
8
Horler, Andrew David
Director
26/03/2007 - 01/08/2022
1
Loades, John Graham
Director
24/02/2026 - Present
3
Horler, Elizabeth Alwynne
Secretary
01/04/2013 - 01/08/2022
-
Phillipson, James Macdonald
Director
25/04/2023 - 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+
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 FREEHOLD LIMITED

CATHEDRAL FREEHOLD LIMITED is an(a) Active company incorporated on 26/03/2007 with the registered office located at 15 Beech Close, Thruxton, Andover SP11 8NB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CATHEDRAL FREEHOLD LIMITED?

toggle

CATHEDRAL FREEHOLD LIMITED is currently Active. It was registered on 26/03/2007 .

Where is CATHEDRAL FREEHOLD LIMITED located?

toggle

CATHEDRAL FREEHOLD LIMITED is registered at 15 Beech Close, Thruxton, Andover SP11 8NB.

What does CATHEDRAL FREEHOLD LIMITED do?

toggle

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

What is the latest filing for CATHEDRAL FREEHOLD LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-19 with updates.