CATHEDRAL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CATHEDRAL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01893380

Incorporation date

07/03/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Ovington Street, London SW3 2JBCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1985)
dot icon08/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon11/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon11/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon14/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon12/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/02/2021
Satisfaction of charge 1 in full
dot icon01/02/2021
Satisfaction of charge 3 in full
dot icon01/02/2021
Satisfaction of charge 2 in full
dot icon01/02/2021
Satisfaction of charge 5 in full
dot icon01/02/2021
Satisfaction of charge 6 in full
dot icon01/02/2021
Satisfaction of charge 7 in full
dot icon01/02/2021
Satisfaction of charge 8 in full
dot icon03/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon15/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon18/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/04/2018
Appointment of Mrs Joanne Tye as a director on 2018-04-12
dot icon01/12/2017
Confirmation statement made on 2017-11-22 with updates
dot icon13/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon12/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon04/01/2016
Annual return made up to 2015-11-22 with full list of shareholders
dot icon12/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon29/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon04/04/2014
Total exemption full accounts made up to 2013-03-31
dot icon17/01/2014
Annual return made up to 2013-11-22 with full list of shareholders
dot icon17/01/2014
Registered office address changed from 4 Farm Street London W1J 5RD on 2014-01-17
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon10/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon31/10/2012
Secretary's details changed for Graham Hadden Dean Elliott on 2012-10-08
dot icon17/02/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
dot icon17/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/12/2011
Director's details changed for Mr David Michael Francis Tweeddale-Tye on 2011-12-06
dot icon12/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon21/11/2011
Full accounts made up to 2011-03-31
dot icon28/02/2011
Termination of appointment of Stephen Jones as a secretary
dot icon28/02/2011
Appointment of Graham Hadden Dean Elliott as a secretary
dot icon15/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon13/12/2010
Full accounts made up to 2010-03-31
dot icon05/11/2010
Registered office address changed from Apartment 115 Hepworth Court 30 Gatliff Road London SW1W 8QP on 2010-11-05
dot icon22/12/2009
Full accounts made up to 2009-03-31
dot icon15/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon08/12/2008
Return made up to 22/11/08; full list of members
dot icon27/10/2008
Full accounts made up to 2008-03-31
dot icon22/09/2008
Registered office changed on 22/09/2008 from 4 farm street mayfair london W1J 5RD
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon12/12/2007
Return made up to 22/11/07; full list of members
dot icon12/12/2007
Director's particulars changed
dot icon09/02/2007
Full accounts made up to 2006-03-31
dot icon20/12/2006
Return made up to 22/11/06; full list of members
dot icon14/06/2006
Registered office changed on 14/06/06 from: 14 garrick street london WC2E 9SB
dot icon03/01/2006
Full accounts made up to 2005-03-31
dot icon02/12/2005
Return made up to 22/11/05; full list of members
dot icon16/12/2004
Full accounts made up to 2004-03-31
dot icon11/12/2004
Registered office changed on 11/12/04 from: 8 baker street london W1U 3LL
dot icon11/12/2004
Location of register of members
dot icon11/12/2004
Return made up to 22/11/04; full list of members
dot icon16/01/2004
Return made up to 22/11/03; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon18/11/2003
Full accounts made up to 2003-03-31
dot icon10/01/2003
Director resigned
dot icon31/12/2002
New director appointed
dot icon28/11/2002
Return made up to 22/11/02; full list of members
dot icon28/11/2002
Location of register of members
dot icon27/11/2002
Full accounts made up to 2002-03-31
dot icon03/12/2001
Return made up to 22/11/01; full list of members
dot icon03/12/2001
Registered office changed on 03/12/01 from: 8 baker street, london. W1M 1DA
dot icon21/11/2001
Full accounts made up to 2001-03-31
dot icon18/12/2000
Full accounts made up to 2000-03-31
dot icon13/12/2000
Return made up to 22/11/00; full list of members
dot icon26/04/2000
Particulars of mortgage/charge
dot icon11/01/2000
Full accounts made up to 1999-03-31
dot icon05/12/1999
Return made up to 22/11/99; full list of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon16/12/1998
Return made up to 22/11/98; full list of members
dot icon16/12/1998
Director's particulars changed
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon05/01/1998
Return made up to 22/11/97; full list of members
dot icon20/05/1997
Particulars of mortgage/charge
dot icon23/01/1997
Full accounts made up to 1996-03-31
dot icon30/12/1996
Return made up to 22/11/96; full list of members
dot icon28/11/1996
Particulars of mortgage/charge
dot icon28/11/1996
Particulars of mortgage/charge
dot icon28/11/1996
Particulars of mortgage/charge
dot icon28/11/1996
Particulars of mortgage/charge
dot icon07/02/1996
Full accounts made up to 1995-03-31
dot icon30/11/1995
Return made up to 22/11/95; no change of members
dot icon28/02/1995
Director's particulars changed
dot icon25/11/1994
Full accounts made up to 1994-03-31
dot icon23/11/1994
Return made up to 22/11/94; no change of members
dot icon07/01/1994
Full accounts made up to 1993-03-31
dot icon14/12/1993
Return made up to 22/11/93; full list of members
dot icon11/01/1993
Full accounts made up to 1992-03-31
dot icon11/01/1993
Return made up to 22/11/92; no change of members
dot icon03/04/1992
Return made up to 22/11/91; no change of members
dot icon10/03/1992
Full accounts made up to 1991-03-31
dot icon26/11/1990
Secretary resigned;new secretary appointed
dot icon26/11/1990
Full accounts made up to 1990-03-31
dot icon26/11/1990
Full accounts made up to 1989-03-31
dot icon26/11/1990
Return made up to 22/11/90; full list of members
dot icon07/08/1990
Registered office changed on 07/08/90 from: 18 st george street hanover square london W1R 9DE
dot icon05/06/1989
Return made up to 19/04/89; full list of members
dot icon05/06/1989
Return made up to 31/12/88; full list of members
dot icon26/05/1989
Full accounts made up to 1988-03-31
dot icon26/05/1989
Full accounts made up to 1987-03-31
dot icon08/02/1988
Return made up to 12/11/87; full list of members
dot icon07/12/1987
Full accounts made up to 1986-03-31
dot icon07/12/1987
Return made up to 23/06/86; full list of members
dot icon11/07/1986
Particulars of mortgage/charge
dot icon07/03/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/11/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tye, Joanne
Director
12/04/2018 - Present
1

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 PROPERTIES LIMITED

CATHEDRAL PROPERTIES LIMITED is an(a) Active company incorporated on 07/03/1985 with the registered office located at 34 Ovington Street, London SW3 2JB. There is currently 1 active director 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 PROPERTIES LIMITED?

toggle

CATHEDRAL PROPERTIES LIMITED is currently Active. It was registered on 07/03/1985 .

Where is CATHEDRAL PROPERTIES LIMITED located?

toggle

CATHEDRAL PROPERTIES LIMITED is registered at 34 Ovington Street, London SW3 2JB.

What does CATHEDRAL PROPERTIES LIMITED do?

toggle

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

What is the latest filing for CATHEDRAL PROPERTIES LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-22 with no updates.