CATHEDRAL HOMES (U.K.) LIMITED

Register to unlock more data on OkredoRegister

CATHEDRAL HOMES (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03465815

Incorporation date

14/11/1997

Size

Dormant

Contacts

Registered address

Registered address

C9 Glyme Court Oxford Office Village, Langford Lane, Kidlington, Oxfordshire OX5 1LQCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1997)
dot icon31/03/2026
Accounts for a dormant company made up to 2025-06-29
dot icon17/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon16/11/2025
Change of details for Mr Robin Keith Lomas as a person with significant control on 2021-03-31
dot icon14/11/2025
Cessation of Ian Paul Lomas as a person with significant control on 2021-03-31
dot icon12/06/2025
Change of details for Mr Robin Keith Lomas as a person with significant control on 2025-06-12
dot icon12/06/2025
Registered office address changed from Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS United Kingdom to C9 Glyme Court Oxford Office Village Langford Lane Kidlington Oxfordshire OX5 1LQ on 2025-06-12
dot icon12/06/2025
Director's details changed for Mr Robin Keith Lomas on 2025-06-12
dot icon12/06/2025
Director's details changed for Mr Robin Keith Lomas on 2025-06-12
dot icon12/06/2025
Secretary's details changed for Mr Robin Keith Lomas on 2025-06-12
dot icon12/06/2025
Change of details for Mr Ian Paul Lomas as a person with significant control on 2025-06-12
dot icon12/06/2025
Change of details for Mr Robin Keith Lomas as a person with significant control on 2025-06-12
dot icon18/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon16/01/2025
Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2025-01-16
dot icon16/01/2025
Change of details for Mr Robin Keith Lomas as a person with significant control on 2025-01-15
dot icon16/01/2025
Change of details for Mr Ian Paul Lomas as a person with significant control on 2025-01-15
dot icon16/01/2025
Secretary's details changed for Mr Robin Keith Lomas on 2025-01-15
dot icon16/01/2025
Director's details changed for Mr Robin Keith Lomas on 2025-01-15
dot icon07/01/2025
Confirmation statement made on 2024-11-14 with updates
dot icon26/06/2024
Accounts for a dormant company made up to 2023-06-30
dot icon27/03/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon20/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon17/11/2023
Change of details for Mr Robin Keith Lomas as a person with significant control on 2016-04-06
dot icon20/07/2023
Change of details for Mr Robin Keith Lomas as a person with significant control on 2023-07-20
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon18/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon16/11/2022
Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 2022-11-16
dot icon16/11/2022
Director's details changed for Mr Robin Keith Lomas on 2022-11-16
dot icon16/11/2022
Secretary's details changed for Mr Robin Keith Lomas on 2022-11-16
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon25/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon05/11/2021
Director's details changed for Mr Robin Keith Lomas on 2021-11-05
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon16/12/2020
Confirmation statement made on 2020-11-14 with updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon26/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon19/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon06/08/2018
Micro company accounts made up to 2017-06-30
dot icon13/06/2018
Compulsory strike-off action has been discontinued
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon16/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon01/07/2017
Compulsory strike-off action has been discontinued
dot icon30/06/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon13/12/2016
Confirmation statement made on 2016-11-14 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon16/04/2015
Termination of appointment of David John Roberts as a director on 2015-03-31
dot icon16/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon09/07/2014
Compulsory strike-off action has been discontinued
dot icon08/07/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/07/2014
First Gazette notice for compulsory strike-off
dot icon11/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon06/08/2013
Compulsory strike-off action has been discontinued
dot icon05/08/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/07/2013
First Gazette notice for compulsory strike-off
dot icon04/01/2013
Annual return made up to 2012-11-14 with full list of shareholders
dot icon10/12/2012
Director's details changed for Mr Robin Keith Lomas on 2012-12-10
dot icon10/12/2012
Secretary's details changed for Mr Robin Keith Lomas on 2012-12-10
dot icon19/09/2012
Previous accounting period extended from 2011-12-31 to 2012-06-30
dot icon13/09/2012
Registered office address changed from First Floor Montrose House Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PY on 2012-09-13
dot icon23/04/2012
Termination of appointment of Ian Lomas as a director
dot icon15/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon11/10/2011
Accounts for a small company made up to 2010-12-31
dot icon23/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon03/10/2010
Accounts for a small company made up to 2009-12-31
dot icon07/12/2009
Group of companies' accounts made up to 2008-12-31
dot icon16/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon18/11/2008
Return made up to 14/11/08; full list of members
dot icon24/09/2008
Appointment terminated director nigel sawers
dot icon24/09/2008
Appointment terminated director roger farquharson
dot icon04/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon20/11/2007
Return made up to 14/11/07; full list of members
dot icon25/10/2007
New director appointed
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon11/01/2007
Registered office changed on 11/01/07 from: hall court churchfield road, chalfont st. Peter, gerrards cross buckinghamshire SL9 9EN
dot icon17/11/2006
Return made up to 14/11/06; full list of members
dot icon23/10/2006
Accounts for a small company made up to 2005-12-31
dot icon21/12/2005
Return made up to 14/11/05; full list of members
dot icon21/12/2005
Ad 09/03/05--------- £ si 20@1=20 £ ic 182/202
dot icon04/11/2005
Accounts for a small company made up to 2004-12-31
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Memorandum and Articles of Association
dot icon05/01/2005
Nc inc already adjusted 08/12/04
dot icon05/01/2005
Ad 08/12/04--------- £ si 1@1=1 £ ic 181/182
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon09/12/2004
New director appointed
dot icon08/12/2004
Return made up to 14/11/04; full list of members
dot icon16/11/2004
Resolutions
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon28/07/2004
New director appointed
dot icon15/07/2004
Director resigned
dot icon08/04/2004
Declaration of satisfaction of mortgage/charge
dot icon08/04/2004
Declaration of satisfaction of mortgage/charge
dot icon18/03/2004
Resolutions
dot icon18/03/2004
Resolutions
dot icon18/03/2004
Resolutions
dot icon20/02/2004
New secretary appointed
dot icon20/02/2004
Secretary resigned
dot icon12/01/2004
Director resigned
dot icon12/01/2004
New director appointed
dot icon16/12/2003
Return made up to 14/11/03; full list of members
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon22/11/2002
Return made up to 14/11/02; full list of members
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon27/03/2002
Particulars of mortgage/charge
dot icon20/11/2001
Return made up to 14/11/01; full list of members
dot icon26/07/2001
Full accounts made up to 2000-12-31
dot icon21/11/2000
Return made up to 14/11/00; full list of members
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon11/08/2000
Particulars of mortgage/charge
dot icon21/06/2000
Particulars of mortgage/charge
dot icon05/04/2000
Registered office changed on 05/04/00 from: 62 packhorse road gerrards cross buckinghamshire SL9 8EF
dot icon29/12/1999
Full accounts made up to 1998-12-31
dot icon25/11/1999
Return made up to 14/11/99; full list of members
dot icon01/06/1999
New director appointed
dot icon10/05/1999
New director appointed
dot icon08/05/1999
Director resigned
dot icon23/11/1998
Return made up to 14/11/98; full list of members
dot icon02/09/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon22/06/1998
Ad 22/05/98--------- £ si 180@1=180 £ ic 1/181
dot icon22/06/1998
Resolutions
dot icon22/06/1998
£ nc 100/200 18/05/98
dot icon02/03/1998
Secretary resigned
dot icon02/03/1998
New secretary appointed;new director appointed
dot icon02/03/1998
Registered office changed on 02/03/98 from: galleywood east common gerrards cross buckinghamshire SL9 7AF
dot icon31/12/1997
New secretary appointed;new director appointed
dot icon21/11/1997
Secretary resigned
dot icon14/11/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.03M
-
0.00
-
-
2022
1
1.03M
-
0.00
-
-
2022
1
1.03M
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.03M £Ascended0.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lomas, Robin Keith
Director
14/11/1997 - Present
68
Lomas, Robin Keith
Secretary
19/12/2003 - Present
-

Persons with Significant Control

3
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 HOMES (U.K.) LIMITED

CATHEDRAL HOMES (U.K.) LIMITED is an(a) Active company incorporated on 14/11/1997 with the registered office located at C9 Glyme Court Oxford Office Village, Langford Lane, Kidlington, Oxfordshire OX5 1LQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CATHEDRAL HOMES (U.K.) LIMITED?

toggle

CATHEDRAL HOMES (U.K.) LIMITED is currently Active. It was registered on 14/11/1997 .

Where is CATHEDRAL HOMES (U.K.) LIMITED located?

toggle

CATHEDRAL HOMES (U.K.) LIMITED is registered at C9 Glyme Court Oxford Office Village, Langford Lane, Kidlington, Oxfordshire OX5 1LQ.

What does CATHEDRAL HOMES (U.K.) LIMITED do?

toggle

CATHEDRAL HOMES (U.K.) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CATHEDRAL HOMES (U.K.) LIMITED have?

toggle

CATHEDRAL HOMES (U.K.) LIMITED had 1 employees in 2022.

What is the latest filing for CATHEDRAL HOMES (U.K.) LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a dormant company made up to 2025-06-29.