CATHEDRAL PARK NOMINEE LIMITED

Register to unlock more data on OkredoRegister

CATHEDRAL PARK NOMINEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07890773

Incorporation date

22/12/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Maltravers House, Petters Way, Yeovil, Somerset BA20 1SHCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2011)
dot icon13/01/2026
Confirmation statement made on 2025-12-22 with updates
dot icon16/12/2025
Micro company accounts made up to 2025-04-05
dot icon11/04/2025
Termination of appointment of Kevin Charles Whitmarsh as a director on 2025-04-11
dot icon02/01/2025
Confirmation statement made on 2024-12-22 with updates
dot icon03/12/2024
Micro company accounts made up to 2024-04-05
dot icon02/01/2024
Confirmation statement made on 2023-12-22 with updates
dot icon22/06/2023
Micro company accounts made up to 2023-04-05
dot icon05/01/2023
Confirmation statement made on 2022-12-22 with updates
dot icon01/12/2022
Micro company accounts made up to 2022-04-05
dot icon09/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon03/03/2022
Micro company accounts made up to 2021-04-05
dot icon03/03/2022
Confirmation statement made on 2021-12-22 with updates
dot icon18/03/2021
Micro company accounts made up to 2020-04-05
dot icon09/02/2021
Confirmation statement made on 2020-12-22 with updates
dot icon15/12/2020
Termination of appointment of Michael John Butler as a director on 2020-02-24
dot icon23/01/2020
Confirmation statement made on 2019-12-22 with updates
dot icon17/12/2019
Accounts for a dormant company made up to 2019-04-05
dot icon21/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon21/01/2019
Termination of appointment of Bruce Robert Lockhart as a director on 2018-10-18
dot icon30/07/2018
Accounts for a dormant company made up to 2018-04-05
dot icon04/01/2018
Confirmation statement made on 2017-12-22 with updates
dot icon15/11/2017
Accounts for a dormant company made up to 2017-04-05
dot icon22/12/2016
Director's details changed for Mr Jolyon Roger Geoffrey Stonehouse on 2016-12-22
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon22/11/2016
Accounts for a dormant company made up to 2016-04-05
dot icon12/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon25/11/2015
Accounts for a dormant company made up to 2015-04-05
dot icon09/02/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon10/12/2014
Micro company accounts made up to 2014-04-05
dot icon27/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon03/09/2013
Statement of capital following an allotment of shares on 2013-09-03
dot icon03/09/2013
Statement of capital following an allotment of shares on 2013-09-03
dot icon03/09/2013
Statement of capital following an allotment of shares on 2013-09-03
dot icon03/09/2013
Statement of capital following an allotment of shares on 2013-09-03
dot icon03/09/2013
Statement of capital following an allotment of shares on 2013-09-03
dot icon03/09/2013
Statement of capital following an allotment of shares on 2013-09-03
dot icon03/09/2013
Statement of capital following an allotment of shares on 2013-09-03
dot icon03/09/2013
Statement of capital following an allotment of shares on 2013-09-03
dot icon03/09/2013
Statement of capital following an allotment of shares on 2013-09-03
dot icon03/09/2013
Statement of capital following an allotment of shares on 2013-09-03
dot icon22/08/2013
Accounts for a dormant company made up to 2013-04-05
dot icon15/05/2013
Previous accounting period extended from 2012-12-31 to 2013-04-05
dot icon02/02/2013
Particulars of a mortgage or charge / charge no: 4
dot icon02/02/2013
Particulars of a mortgage or charge / charge no: 5
dot icon02/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon23/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon23/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon09/01/2013
Statement of capital following an allotment of shares on 2011-12-22
dot icon09/01/2013
Statement of capital following an allotment of shares on 2011-12-22
dot icon09/01/2013
Statement of capital following an allotment of shares on 2011-12-22
dot icon09/01/2013
Statement of capital following an allotment of shares on 2011-12-22
dot icon09/01/2013
Statement of capital following an allotment of shares on 2011-12-22
dot icon09/01/2013
Statement of capital following an allotment of shares on 2011-12-22
dot icon09/01/2013
Statement of capital following an allotment of shares on 2011-12-22
dot icon09/01/2013
Statement of capital following an allotment of shares on 2011-12-22
dot icon09/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon26/11/2012
Registered office address changed from Number One Goldcroft Yeovil Somerset BA21 4DX England on 2012-11-26
dot icon03/07/2012
Appointment of Mr Andrew Moore as a director
dot icon08/05/2012
Appointment of Mr Stuart John Grimster as a director
dot icon24/01/2012
Appointment of Mr Kevin Whitmarsh as a director
dot icon23/01/2012
Registered office address changed from Number One Goldcroft Yeovil Somerset BA21 3UL United Kingdom on 2012-01-23
dot icon23/01/2012
Appointment of Mr Ian Carlson as a director
dot icon23/01/2012
Appointment of Mr Jolyon Roger Geoffrey Stonehouse as a director
dot icon23/01/2012
Appointment of Mr Paul Neate as a director
dot icon23/01/2012
Appointment of Mr Bruce Robert Lockhart as a director
dot icon23/01/2012
Appointment of Mrs Paula Jane Hodge as a director
dot icon23/01/2012
Appointment of Mr Simon Mark Howard Cole as a director
dot icon23/01/2012
Appointment of Mr Michael John Butler as a director
dot icon29/12/2011
Termination of appointment of Graham Stephens as a director
dot icon22/12/2011
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
05/04/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00
-
0.00
-
-
2022
0
10.00
-
0.00
-
-
2023
0
10.00
-
0.00
-
-
2023
0
10.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.00 £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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neate, Paul
Director
22/12/2011 - Present
3
Whitmarsh, Kevin Charles
Director
22/12/2011 - 11/04/2025
16
Hodge, Paula Jane
Director
22/12/2011 - Present
8
Stonehouse, Jolyon Roger Geoffrey
Director
22/12/2011 - Present
13
Carlson, Ian James
Director
22/12/2011 - Present
11

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATHEDRAL PARK NOMINEE LIMITED

CATHEDRAL PARK NOMINEE LIMITED is an(a) Active company incorporated on 22/12/2011 with the registered office located at Maltravers House, Petters Way, Yeovil, Somerset BA20 1SH. There are currently 7 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 PARK NOMINEE LIMITED?

toggle

CATHEDRAL PARK NOMINEE LIMITED is currently Active. It was registered on 22/12/2011 .

Where is CATHEDRAL PARK NOMINEE LIMITED located?

toggle

CATHEDRAL PARK NOMINEE LIMITED is registered at Maltravers House, Petters Way, Yeovil, Somerset BA20 1SH.

What does CATHEDRAL PARK NOMINEE LIMITED do?

toggle

CATHEDRAL PARK NOMINEE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CATHEDRAL PARK NOMINEE LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-22 with updates.