CATHEDRAL GREEN COURT LIMITED

Register to unlock more data on OkredoRegister

CATHEDRAL GREEN COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03885885

Incorporation date

30/11/1999

Size

Small

Contacts

Registered address

Registered address

Cathedral Green Court, Crawthorne Road, Peterborough, Cambs PE1 4YSCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1999)
dot icon24/02/2026
Appointment of Ann Maria Bland as a director on 2026-02-24
dot icon02/02/2026
Termination of appointment of Anthony Eric Carpenter as a director on 2026-01-28
dot icon02/02/2026
Confirmation statement made on 2025-11-26 with updates
dot icon11/08/2025
Termination of appointment of Daniel Quall King as a director on 2025-08-11
dot icon02/07/2025
Appointment of Linda Ann Rollason as a director on 2025-07-02
dot icon31/03/2025
Accounts for a small company made up to 2024-03-31
dot icon07/01/2025
Confirmation statement made on 2024-11-26 with updates
dot icon02/01/2025
Director's details changed for Mr Daniel Quall King on 2025-01-02
dot icon25/11/2024
Termination of appointment of Doreen Evelyn Stevenson as a director on 2024-11-22
dot icon08/11/2024
Appointment of Doreen Evelyn Stevenson as a director on 2024-09-25
dot icon14/08/2024
Termination of appointment of Doreen Evelyn Stevenson as a director on 2024-08-14
dot icon04/07/2024
Appointment of Julie Helen Sanders as a director on 2024-06-19
dot icon19/06/2024
Termination of appointment of Michael William Johnson as a director on 2024-06-19
dot icon19/06/2024
Termination of appointment of Anne Edis as a director on 2024-06-19
dot icon14/06/2024
Appointment of Doreen Evelyn Stevenson as a director on 2023-10-27
dot icon07/06/2024
Secretary's details changed for Retirement Security Limited on 2024-06-01
dot icon26/01/2024
Appointment of Mrs Anne Edis as a director on 2024-01-24
dot icon09/01/2024
Termination of appointment of Patricia Ann Jones as a director on 2024-01-02
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon20/12/2023
Confirmation statement made on 2023-11-26 with updates
dot icon11/08/2023
Termination of appointment of Anne Edis as a director on 2023-01-18
dot icon22/12/2022
Accounts for a small company made up to 2022-03-31
dot icon01/12/2022
Confirmation statement made on 2022-11-26 with updates
dot icon10/11/2022
Termination of appointment of Margaret Ann Wood as a director on 2022-11-09
dot icon10/11/2022
Appointment of Mr Michael William Johnson as a director on 2022-11-09
dot icon17/12/2021
Accounts for a small company made up to 2021-03-31
dot icon26/11/2021
Register(s) moved to registered inspection location Retirement Security Limited Wood Street Stratford-upon-Avon CV37 6JF
dot icon26/11/2021
Register inspection address has been changed to Retirement Security Limited Wood Street Stratford-upon-Avon CV37 6JF
dot icon26/11/2021
Confirmation statement made on 2021-11-26 with updates
dot icon15/11/2021
Appointment of Mr Anthony Eric Carpenter as a director on 2021-11-15
dot icon15/11/2021
Termination of appointment of Beryl Gleason as a director on 2021-11-15
dot icon14/12/2020
Accounts for a small company made up to 2020-03-31
dot icon27/11/2020
Confirmation statement made on 2020-11-27 with updates
dot icon21/01/2020
Registered office address changed from 18 Wood Street Stratford upon Avon Warwickshire CV37 6JF to Cathedral Green Court Crawthorne Road Peterborough Cambs PE1 4YS on 2020-01-21
dot icon13/01/2020
Termination of appointment of Eileen Mary Wilmer as a director on 2020-01-13
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon25/09/2019
Appointment of Mrs Patricia Ann Jones as a director on 2019-09-25
dot icon22/08/2019
Accounts for a small company made up to 2019-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon03/12/2018
Director's details changed for Mr Daniel Quall King on 2018-12-03
dot icon23/11/2018
Termination of appointment of Joan Angus as a director on 2018-11-23
dot icon23/11/2018
Appointment of Mrs Anne Edis as a director on 2018-11-23
dot icon02/10/2018
Accounts for a small company made up to 2018-03-31
dot icon31/05/2018
Termination of appointment of Geoffrey Arthur Blagrove as a director on 2018-05-31
dot icon18/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon27/10/2017
Appointment of Mr Geoffrey Arthur Blagrove as a director on 2017-09-27
dot icon27/10/2017
Appointment of Mrs Eileen Mary Wilmer as a director on 2017-10-10
dot icon14/09/2017
Accounts for a small company made up to 2017-03-31
dot icon12/12/2016
Appointment of Mrs Beryl Gleason as a director on 2016-12-05
dot icon12/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon12/12/2016
Termination of appointment of Geoffrey Arthur Blagrove as a director on 2016-12-05
dot icon09/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon30/09/2016
Termination of appointment of Robert Seymour Rowland as a director on 2016-09-22
dot icon07/07/2016
Full accounts made up to 2016-03-31
dot icon03/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon22/10/2015
Appointment of Miss Margaret Ann Wood as a director on 2015-09-28
dot icon22/10/2015
Appointment of Mrs Joan Angus as a director on 2015-09-28
dot icon22/10/2015
Termination of appointment of Kathleen Dexter as a director on 2015-09-28
dot icon22/10/2015
Termination of appointment of Regina Goulty as a director on 2015-09-28
dot icon18/06/2015
Full accounts made up to 2015-03-31
dot icon04/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon24/11/2014
Appointment of Mr Daniel Quall King as a director
dot icon24/11/2014
Appointment of Mr Daniel Quall King as a director on 2014-11-18
dot icon24/11/2014
Termination of appointment of George Harry Johnston as a director on 2014-04-10
dot icon18/07/2014
Full accounts made up to 2014-03-31
dot icon06/02/2014
Appointment of Mr Geoffrey Arthur Blagrove as a director
dot icon06/02/2014
Termination of appointment of Dorcie Rowland as a director
dot icon04/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon17/07/2013
Full accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon19/10/2012
Appointment of Mr George Harry Johnston as a director
dot icon19/10/2012
Termination of appointment of Edward Chilton as a director
dot icon24/08/2012
Full accounts made up to 2012-03-31
dot icon07/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon17/11/2011
Appointment of Mrs Dorcie Rowland as a director
dot icon16/11/2011
Termination of appointment of Ernest Slaney as a director
dot icon17/08/2011
Full accounts made up to 2011-03-31
dot icon03/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon27/10/2010
Appointment of Mr Robert Seymour Rowland as a director
dot icon27/10/2010
Termination of appointment of Janet Chilton as a director
dot icon17/08/2010
Full accounts made up to 2010-03-31
dot icon11/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon04/01/2010
Director's details changed for Regina Goulty on 2010-01-04
dot icon04/01/2010
Director's details changed for Kathleen Dexter on 2010-01-04
dot icon04/01/2010
Director's details changed for Ernest John Slaney on 2010-01-04
dot icon04/01/2010
Director's details changed for Janet Chilton on 2010-01-04
dot icon04/01/2010
Director's details changed for Edward Charles Brian Chilton on 2010-01-04
dot icon04/01/2010
Secretary's details changed for Retirement Security Limited on 2010-01-04
dot icon04/08/2009
Full accounts made up to 2009-03-31
dot icon12/01/2009
Gbp nc 100/43\20/12/08
dot icon05/01/2009
Capitals not rolled up
dot icon01/12/2008
Return made up to 30/11/08; full list of members
dot icon22/10/2008
Director appointed kathleen dexter
dot icon16/10/2008
Full accounts made up to 2008-03-31
dot icon14/10/2008
Appointment terminated director evelyn piggott
dot icon06/12/2007
New director appointed
dot icon06/12/2007
Return made up to 30/11/07; full list of members
dot icon12/09/2007
New director appointed
dot icon12/09/2007
Full accounts made up to 2007-03-31
dot icon24/08/2007
Director resigned
dot icon10/01/2007
Director resigned
dot icon10/01/2007
New director appointed
dot icon28/12/2006
Director resigned
dot icon12/12/2006
Return made up to 30/11/06; change of members
dot icon09/11/2006
New director appointed
dot icon06/11/2006
Director resigned
dot icon27/09/2006
Full accounts made up to 2006-03-31
dot icon15/12/2005
Return made up to 30/11/05; full list of members
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon11/11/2005
Director resigned
dot icon11/11/2005
Director resigned
dot icon17/08/2005
Full accounts made up to 2005-03-31
dot icon08/03/2005
Director resigned
dot icon07/01/2005
Return made up to 30/11/04; change of members
dot icon15/12/2004
New director appointed
dot icon22/11/2004
New director appointed
dot icon03/11/2004
Director resigned
dot icon05/08/2004
Full accounts made up to 2004-03-31
dot icon25/06/2004
Director resigned
dot icon25/06/2004
Director resigned
dot icon31/12/2003
Return made up to 30/11/03; full list of members
dot icon21/11/2003
Full accounts made up to 2003-03-31
dot icon09/05/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon25/04/2003
Secretary's particulars changed
dot icon20/03/2003
Director resigned
dot icon20/03/2003
Director resigned
dot icon20/03/2003
Director resigned
dot icon20/03/2003
Director resigned
dot icon17/03/2003
New director appointed
dot icon17/03/2003
New director appointed
dot icon27/01/2003
Registered office changed on 27/01/03 from: 40 rother street stratford upon avon warwickshire CV37 6LP
dot icon20/12/2002
Return made up to 30/11/02; change of members
dot icon20/12/2002
Director resigned
dot icon14/11/2002
Director resigned
dot icon24/10/2002
Full accounts made up to 2002-03-31
dot icon19/09/2002
Director's particulars changed
dot icon19/09/2002
Director resigned
dot icon19/09/2002
New director appointed
dot icon03/08/2002
New director appointed
dot icon25/07/2002
Director resigned
dot icon09/03/2002
Director resigned
dot icon15/01/2002
Return made up to 30/11/01; full list of members
dot icon21/12/2001
New director appointed
dot icon21/12/2001
New director appointed
dot icon21/12/2001
New director appointed
dot icon21/12/2001
New director appointed
dot icon21/12/2001
New director appointed
dot icon15/10/2001
Full accounts made up to 2001-03-31
dot icon15/10/2001
Total exemption full accounts made up to 2000-03-31
dot icon12/10/2001
Director's particulars changed
dot icon02/10/2001
Accounting reference date shortened from 31/12/00 to 31/03/00
dot icon14/03/2001
Registered office changed on 14/03/01 from: westminster house, randalls way leatherhead surrey KT22 7TZ
dot icon26/02/2001
Certificate of change of name
dot icon26/01/2001
Return made up to 30/11/00; full list of members
dot icon10/01/2001
New secretary appointed
dot icon10/01/2001
Secretary resigned
dot icon10/01/2001
New secretary appointed
dot icon16/10/2000
Memorandum and Articles of Association
dot icon16/10/2000
Resolutions
dot icon26/09/2000
Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead surrey KT22 7SZ
dot icon18/09/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon20/03/2000
New secretary appointed
dot icon14/03/2000
Secretary resigned;director resigned
dot icon13/12/1999
Registered office changed on 13/12/99 from: 31 corsham street london N1 6DR
dot icon13/12/1999
Director resigned
dot icon13/12/1999
Secretary resigned
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New secretary appointed;new director appointed
dot icon13/12/1999
New director appointed
dot icon30/11/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
43.00
-
0.00
67.54K
-
2022
20
43.00
-
0.00
110.48K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Purse, Stephen John
Director
30/11/1999 - 07/03/2000
57
RETIREMENT SECURITY LIMITED
Corporate Secretary
22/12/2000 - Present
21
Hather, Jon
Director
30/11/2004 - 08/09/2005
87
L & A SECRETARIAL LIMITED
Nominee Secretary
30/11/1999 - 30/11/1999
6844
L & A REGISTRARS LIMITED
Nominee Director
30/11/1999 - 30/11/1999
6842

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 GREEN COURT LIMITED

CATHEDRAL GREEN COURT LIMITED is an(a) Active company incorporated on 30/11/1999 with the registered office located at Cathedral Green Court, Crawthorne Road, Peterborough, Cambs PE1 4YS. 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 GREEN COURT LIMITED?

toggle

CATHEDRAL GREEN COURT LIMITED is currently Active. It was registered on 30/11/1999 .

Where is CATHEDRAL GREEN COURT LIMITED located?

toggle

CATHEDRAL GREEN COURT LIMITED is registered at Cathedral Green Court, Crawthorne Road, Peterborough, Cambs PE1 4YS.

What does CATHEDRAL GREEN COURT LIMITED do?

toggle

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

What is the latest filing for CATHEDRAL GREEN COURT LIMITED?

toggle

The latest filing was on 24/02/2026: Appointment of Ann Maria Bland as a director on 2026-02-24.