CATHEDRAL MEWS RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CATHEDRAL MEWS RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02603777

Incorporation date

22/04/1991

Size

Micro Entity

Contacts

Registered address

Registered address

C/O KTS ESTATE MANAGEMENT LTD, 2 Park Farm, Chichester Road, Arundel, West Sussex BN18 0AGCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1991)
dot icon18/07/2025
Micro company accounts made up to 2024-12-31
dot icon22/04/2025
Confirmation statement made on 2025-04-22 with updates
dot icon28/08/2024
Micro company accounts made up to 2023-12-31
dot icon23/04/2024
Confirmation statement made on 2024-04-22 with updates
dot icon22/05/2023
Appointment of Ms Sonia Smith as a director on 2023-05-16
dot icon24/04/2023
Confirmation statement made on 2023-04-22 with updates
dot icon17/04/2023
Micro company accounts made up to 2022-12-31
dot icon25/10/2022
Termination of appointment of Christine Deacon as a director on 2022-10-12
dot icon25/05/2022
Micro company accounts made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-04-22 with updates
dot icon30/07/2021
Micro company accounts made up to 2020-12-31
dot icon29/04/2021
Confirmation statement made on 2021-04-22 with updates
dot icon27/04/2021
Appointment of Dr Michael William Evans as a director on 2021-04-14
dot icon22/04/2021
Appointment of Ms Christine Deacon as a director on 2021-04-14
dot icon22/04/2021
Appointment of Mr Keith Douglas Perry as a director on 2021-04-14
dot icon22/04/2021
Termination of appointment of Marcus Charles Sherwood as a director on 2021-04-14
dot icon26/02/2021
Termination of appointment of Marion Eleanor Griffin as a director on 2021-02-26
dot icon23/04/2020
Confirmation statement made on 2020-04-22 with updates
dot icon21/04/2020
Micro company accounts made up to 2019-12-31
dot icon24/06/2019
Micro company accounts made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-22 with updates
dot icon02/04/2019
Appointment of Mr Ian David Barnett as a director on 2019-03-21
dot icon02/04/2019
Appointment of Mr Marcus Charles Sherwood as a director on 2019-03-21
dot icon02/04/2019
Termination of appointment of Frances May Valder as a director on 2019-03-21
dot icon04/03/2019
Termination of appointment of Heather Smith as a director on 2019-02-28
dot icon29/10/2018
Termination of appointment of Patricia Mary Mccafferty as a director on 2018-10-24
dot icon01/05/2018
Confirmation statement made on 2018-04-22 with updates
dot icon06/04/2018
Micro company accounts made up to 2017-12-31
dot icon30/05/2017
Micro company accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon20/06/2016
Termination of appointment of Neil Mcalpine as a director on 2016-06-01
dot icon28/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/04/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon31/03/2016
Appointment of Mrs Heather Smith as a director on 2016-03-23
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon14/05/2013
Director's details changed for Frances May Valder on 2013-05-13
dot icon24/08/2012
Appointment of Mrs Marion Eleanor Griffin as a director
dot icon24/08/2012
Appointment of Mrs Patricia Mary Mccafferty as a director
dot icon22/08/2012
Termination of appointment of Janet Godden as a director
dot icon22/08/2012
Termination of appointment of Sylvia Arden Brown as a director
dot icon04/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/05/2011
Termination of appointment of Clive Barrington as a director
dot icon05/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon28/03/2011
Appointment of Mr Neil Mcalpine as a director
dot icon15/03/2011
Termination of appointment of John Lieurance as a director
dot icon22/10/2010
Appointment of Kts Estate Management Ltd as a secretary
dot icon22/10/2010
Termination of appointment of Whiteheads Pms Limited as a secretary
dot icon22/10/2010
Registered office address changed from 2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX United Kingdom on 2010-10-22
dot icon31/08/2010
Appointment of Whiteheads Pms Limited as a secretary
dot icon31/08/2010
Termination of appointment of Kathleen Wilson as a secretary
dot icon18/06/2010
Appointment of Sylvia Ann Arden Brown as a director
dot icon18/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon18/05/2010
Director's details changed for Janet Sylvia Godden on 2010-04-22
dot icon18/05/2010
Director's details changed for John Robert Lieurance on 2010-04-22
dot icon18/05/2010
Director's details changed for Frances May Valder on 2010-04-22
dot icon18/05/2010
Director's details changed for Clive Leslie Barrington on 2010-04-22
dot icon14/01/2010
Registered office address changed from Peerland House 50 West Street Chichester West Sussex PO19 1RP on 2010-01-14
dot icon30/11/2009
Termination of appointment of Isobel Cooper-Heyman as a director
dot icon12/05/2009
Return made up to 22/04/09; full list of members
dot icon30/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/06/2008
Appointment terminated director alan halstead
dot icon20/05/2008
Return made up to 22/04/08; full list of members
dot icon15/05/2008
Director appointed janet sylvia godden
dot icon14/05/2008
Appointment terminated director raymond law
dot icon09/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/06/2007
New director appointed
dot icon30/05/2007
Return made up to 22/04/07; change of members
dot icon20/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/07/2006
New secretary appointed
dot icon12/07/2006
Secretary resigned
dot icon08/05/2006
Return made up to 22/04/06; change of members
dot icon28/04/2006
Director resigned
dot icon20/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/05/2005
Return made up to 22/04/05; full list of members
dot icon30/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/05/2004
Return made up to 22/04/04; change of members
dot icon07/05/2004
New director appointed
dot icon07/05/2004
Director resigned
dot icon07/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/05/2003
New director appointed
dot icon12/05/2003
Return made up to 22/04/03; full list of members
dot icon08/05/2003
Director resigned
dot icon27/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon27/05/2002
Return made up to 22/04/02; change of members
dot icon27/05/2002
New director appointed
dot icon27/05/2002
Director resigned
dot icon01/05/2002
New director appointed
dot icon09/04/2002
Director resigned
dot icon20/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon01/05/2001
Return made up to 22/04/01; full list of members
dot icon19/03/2001
Full accounts made up to 2000-12-31
dot icon26/09/2000
Registered office changed on 26/09/00 from: c/o pms management 16 north pallant chichester west sussex PO19 1TQ
dot icon16/05/2000
Return made up to 22/04/00; full list of members
dot icon05/05/2000
New director appointed
dot icon03/05/2000
New director appointed
dot icon03/05/2000
Director resigned
dot icon13/03/2000
Full accounts made up to 1999-12-31
dot icon29/04/1999
Director resigned
dot icon29/04/1999
Return made up to 22/04/99; change of members
dot icon21/04/1999
New director appointed
dot icon21/04/1999
Director resigned
dot icon09/04/1999
Director resigned
dot icon10/03/1999
Full accounts made up to 1998-12-31
dot icon03/06/1998
New director appointed
dot icon03/06/1998
Director resigned
dot icon24/05/1998
Return made up to 22/04/98; full list of members
dot icon21/05/1998
Director resigned
dot icon14/04/1998
Full accounts made up to 1997-12-31
dot icon21/05/1997
Return made up to 22/04/97; change of members
dot icon23/04/1997
Full accounts made up to 1996-12-31
dot icon18/12/1996
New director appointed
dot icon18/12/1996
New director appointed
dot icon18/12/1996
New director appointed
dot icon24/09/1996
Director resigned
dot icon13/05/1996
Director resigned
dot icon13/05/1996
Return made up to 22/04/96; change of members
dot icon21/04/1996
Full accounts made up to 1995-12-31
dot icon14/03/1996
Director resigned
dot icon02/01/1996
New director appointed
dot icon11/05/1995
Return made up to 22/04/95; full list of members
dot icon27/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Director resigned
dot icon05/11/1994
New director appointed
dot icon05/11/1994
New director appointed
dot icon05/11/1994
New director appointed
dot icon05/11/1994
New director appointed
dot icon05/11/1994
New director appointed
dot icon26/09/1994
Accounts for a small company made up to 1993-12-31
dot icon06/05/1994
Return made up to 22/04/94; change of members
dot icon08/03/1994
Director resigned;new director appointed
dot icon08/03/1994
Secretary resigned;new secretary appointed
dot icon08/03/1994
Registered office changed on 08/03/94 from: 76 bridge road hampton court east molesey surrey KT8 9HF
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon02/11/1993
Return made up to 22/04/93; full list of members; amend
dot icon30/06/1993
Return made up to 22/04/93; full list of members
dot icon19/04/1993
Director resigned
dot icon05/11/1992
Director resigned;new director appointed
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon05/05/1992
Return made up to 22/04/92; full list of members
dot icon21/02/1992
Memorandum and Articles of Association
dot icon21/02/1992
Resolutions
dot icon07/05/1991
Memorandum and Articles of Association
dot icon07/05/1991
Resolutions
dot icon03/05/1991
Accounting reference date notified as 31/12
dot icon22/04/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
600.00
-
0.00
-
-
2022
0
600.00
-
0.00
-
-
2022
0
600.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

600.00 £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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnett, Ian David
Director
21/03/2019 - Present
7
Perry, Keith Douglas
Director
14/04/2021 - Present
3
Smith, Sonia
Director
16/05/2023 - Present
-
Evans, Michael William, Dr
Director
14/04/2021 - Present
2

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 MEWS RESIDENTS COMPANY LIMITED

CATHEDRAL MEWS RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 22/04/1991 with the registered office located at C/O KTS ESTATE MANAGEMENT LTD, 2 Park Farm, Chichester Road, Arundel, West Sussex BN18 0AG. There are currently 4 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 MEWS RESIDENTS COMPANY LIMITED?

toggle

CATHEDRAL MEWS RESIDENTS COMPANY LIMITED is currently Active. It was registered on 22/04/1991 .

Where is CATHEDRAL MEWS RESIDENTS COMPANY LIMITED located?

toggle

CATHEDRAL MEWS RESIDENTS COMPANY LIMITED is registered at C/O KTS ESTATE MANAGEMENT LTD, 2 Park Farm, Chichester Road, Arundel, West Sussex BN18 0AG.

What does CATHEDRAL MEWS RESIDENTS COMPANY LIMITED do?

toggle

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

What is the latest filing for CATHEDRAL MEWS RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 18/07/2025: Micro company accounts made up to 2024-12-31.