CATHEDRAL HEIGHTS (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

CATHEDRAL HEIGHTS (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04610790

Incorporation date

06/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

453 High Street, Lincoln LN5 8JACopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2002)
dot icon21/01/2026
-
dot icon12/01/2026
-
dot icon22/12/2025
06/12/25 Statement of Capital gbp 36
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/11/2025
Director's details changed for Camilla Charlotte Burton on 2025-11-14
dot icon15/10/2025
Appointment of Mr Jonathan Lee as a secretary on 2025-10-15
dot icon14/10/2025
Cancellation of shares. Statement of capital on 2025-09-01
dot icon14/10/2025
Purchase of own shares.
dot icon02/09/2025
Appointment of Camilla Charlotte Burton as a director on 2025-09-01
dot icon01/09/2025
Appointment of Mrs Gina Maria Flannigan as a director on 2025-09-01
dot icon01/09/2025
Appointment of Mr Andrew Richard Niels Jensen as a director on 2025-09-01
dot icon01/09/2025
Termination of appointment of Deborah Claire Gorensweigh as a director on 2025-09-01
dot icon01/09/2025
Termination of appointment of John Nicholas Gorensweigh as a director on 2025-09-01
dot icon01/09/2025
Termination of appointment of Deborah Claire Gorensweigh as a secretary on 2025-09-01
dot icon01/09/2025
Registered office address changed from Avocet House Bittern Way Riverside Industrial Estate Boston Lincolnshire PE21 7NX to 453 High Street Lincoln LN5 8JA on 2025-09-01
dot icon01/09/2025
Director's details changed for Mrs Gina Maria Flannigan on 2025-09-01
dot icon01/09/2025
Director's details changed for Mr Andrew Richard Niels Jensen on 2025-09-01
dot icon30/01/2025
Confirmation statement made on 2024-12-06 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon10/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon06/01/2020
Confirmation statement made on 2019-12-06 with no updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Compulsory strike-off action has been discontinued
dot icon05/03/2018
Confirmation statement made on 2017-12-06 with no updates
dot icon27/02/2018
First Gazette notice for compulsory strike-off
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon11/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon07/04/2010
Appointment of Deborah Claire Gorensweigh as a director
dot icon07/04/2010
Appointment of John Nicholas Gorensweigh as a director
dot icon07/04/2010
Appointment of Deborah Claire Gorensweigh as a secretary
dot icon17/03/2010
Termination of appointment of Blue Property Management Uk Limited as a secretary
dot icon17/03/2010
Registered office address changed from 17 St Peters Gate Nottingham NG1 2JF on 2010-03-17
dot icon08/02/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon06/02/2010
Secretary's details changed for Blue Property Management Uk Limited on 2009-10-01
dot icon06/02/2010
Director's details changed for Deborah Claire Gorensweigh on 2009-10-01
dot icon03/02/2010
Statement of capital following an allotment of shares on 2010-02-01
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/01/2010
Termination of appointment of Deborah Gorensweigh as a director
dot icon16/01/2010
Termination of appointment of John Gorensweigh as a director
dot icon16/01/2010
Termination of appointment of Deborah Gorensweigh as a secretary
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/12/2008
Return made up to 06/12/08; full list of members
dot icon02/06/2008
Secretary appointed blue property management uk LIMITED
dot icon02/05/2008
Registered office changed on 02/05/2008 from m r cowdrey & co 125 nottingham road stapleford nottingham nottinghamshire NG9 8AT
dot icon26/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/01/2008
Return made up to 06/12/07; full list of members
dot icon21/12/2006
Return made up to 06/12/06; change of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/09/2006
Return made up to 06/12/05; full list of members
dot icon14/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/12/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon14/12/2004
Return made up to 06/12/04; no change of members
dot icon26/03/2004
Registered office changed on 26/03/04 from: avocet house bittern way riverside industrial estate boston lincolnshire PE21 7NX
dot icon25/02/2004
Accounts for a dormant company made up to 2003-12-31
dot icon15/12/2003
Return made up to 06/12/03; full list of members
dot icon13/12/2002
Secretary resigned
dot icon06/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-30.13 % *

* during past year

Cash in Bank

£22,092.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
24.91K
-
0.00
26.42K
-
2022
2
19.07K
-
0.00
31.62K
-
2023
2
15.70K
-
0.00
22.09K
-
2023
2
15.70K
-
0.00
22.09K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

15.70K £Descended-17.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.09K £Descended-30.13 % *

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
Flannigan, Gina Maria
Director
01/09/2025 - Present
-
Jensen, Andrew Richard Niels
Director
01/09/2025 - Present
-
Gorensweigh, Deborah Claire
Secretary
06/12/2002 - 01/09/2025
-
Lee, Jonathan
Secretary
15/10/2025 - Present
-
Gorensweigh, John Nicholas
Director
06/12/2002 - 01/09/2025
38

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 HEIGHTS (MANAGEMENT) LIMITED

CATHEDRAL HEIGHTS (MANAGEMENT) LIMITED is an(a) Active company incorporated on 06/12/2002 with the registered office located at 453 High Street, Lincoln LN5 8JA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CATHEDRAL HEIGHTS (MANAGEMENT) LIMITED?

toggle

CATHEDRAL HEIGHTS (MANAGEMENT) LIMITED is currently Active. It was registered on 06/12/2002 .

Where is CATHEDRAL HEIGHTS (MANAGEMENT) LIMITED located?

toggle

CATHEDRAL HEIGHTS (MANAGEMENT) LIMITED is registered at 453 High Street, Lincoln LN5 8JA.

What does CATHEDRAL HEIGHTS (MANAGEMENT) LIMITED do?

toggle

CATHEDRAL HEIGHTS (MANAGEMENT) LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does CATHEDRAL HEIGHTS (MANAGEMENT) LIMITED have?

toggle

CATHEDRAL HEIGHTS (MANAGEMENT) LIMITED had 2 employees in 2023.

What is the latest filing for CATHEDRAL HEIGHTS (MANAGEMENT) LIMITED?

toggle

The latest filing was on 21/01/2026: undefined.