CATHEDRAL PROPERTY CO. LIMITED(THE)

Register to unlock more data on OkredoRegister

CATHEDRAL PROPERTY CO. LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01426902

Incorporation date

08/06/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Banks Fee New Banks Fee, Longborough, Moreton-In-Marsh, Gloucestershire GL56 0QFCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1986)
dot icon13/01/2026
Notification of Elizabeth Mary Blanche Graham as a person with significant control on 2017-01-01
dot icon13/01/2026
Notification of Leo Martin Robert Graham as a person with significant control on 2025-07-23
dot icon07/01/2026
Cessation of Martin Graham as a person with significant control on 2025-04-21
dot icon23/12/2025
Total exemption full accounts made up to 2025-04-05
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon22/07/2025
Appointment of Mr Leo Martin Robert Graham as a director on 2025-07-21
dot icon24/06/2025
Termination of appointment of Martin Graham as a director on 2025-04-21
dot icon08/01/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon03/01/2025
Total exemption full accounts made up to 2024-04-05
dot icon03/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon29/11/2023
Micro company accounts made up to 2023-04-05
dot icon03/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon01/09/2022
Micro company accounts made up to 2022-04-05
dot icon04/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon15/11/2021
Micro company accounts made up to 2021-04-05
dot icon04/01/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon02/12/2020
Micro company accounts made up to 2020-04-05
dot icon30/12/2019
Confirmation statement made on 2019-12-30 with no updates
dot icon04/12/2019
Micro company accounts made up to 2019-04-05
dot icon02/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon06/12/2018
Registered office address changed from 18 Bulstrode Street London W1U 2JL to New Banks Fee New Banks Fee Longborough Moreton-in-Marsh Gloucestershire GL56 0QF on 2018-12-06
dot icon01/12/2018
Micro company accounts made up to 2018-04-05
dot icon08/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-04-05
dot icon11/02/2017
Confirmation statement made on 2016-12-30 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon10/02/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon28/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon14/02/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon02/12/2014
Current accounting period extended from 2015-03-31 to 2015-04-05
dot icon17/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon10/01/2013
Total exemption full accounts made up to 2012-04-05
dot icon24/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon29/12/2011
Total exemption full accounts made up to 2011-04-05
dot icon22/02/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon11/01/2011
Total exemption full accounts made up to 2010-04-05
dot icon18/02/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon02/01/2010
Total exemption full accounts made up to 2009-04-05
dot icon02/07/2009
Total exemption full accounts made up to 2008-04-05
dot icon07/01/2009
Return made up to 30/12/08; full list of members
dot icon07/01/2009
Registered office changed on 07/01/2009 from 3 shepherd street london W1J 7HL
dot icon08/10/2008
Total exemption full accounts made up to 2007-04-05
dot icon31/01/2008
Registered office changed on 31/01/08 from: 18 bulstrode street london W1U 2JL
dot icon07/01/2008
Return made up to 30/12/07; full list of members
dot icon01/02/2007
Accounts for a small company made up to 2006-04-05
dot icon11/01/2007
Return made up to 30/12/06; full list of members
dot icon30/01/2006
Accounts for a small company made up to 2005-04-05
dot icon10/01/2006
Return made up to 30/12/05; full list of members
dot icon08/06/2005
Registered office changed on 08/06/05 from: 51 harley street london W1G 8QQ
dot icon29/01/2005
Accounts for a small company made up to 2004-04-05
dot icon07/01/2005
Return made up to 30/12/04; full list of members
dot icon20/01/2004
Return made up to 30/12/03; full list of members
dot icon24/12/2003
Full accounts made up to 2003-04-05
dot icon11/02/2003
Return made up to 30/12/02; full list of members
dot icon18/11/2002
Full accounts made up to 2002-04-05
dot icon02/02/2002
Full accounts made up to 2001-04-05
dot icon15/01/2002
Return made up to 30/12/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-04-05
dot icon23/01/2001
Return made up to 30/12/00; full list of members
dot icon22/02/2000
Registered office changed on 22/02/00 from: 1 harley place london W1N 1HB
dot icon03/02/2000
Return made up to 30/12/99; full list of members
dot icon03/02/2000
Full accounts made up to 1999-04-05
dot icon19/04/1999
Full accounts made up to 1998-04-05
dot icon22/12/1998
Return made up to 30/12/98; full list of members
dot icon03/02/1998
Full accounts made up to 1997-04-05
dot icon27/01/1998
Return made up to 30/12/97; full list of members
dot icon02/09/1997
Particulars of mortgage/charge
dot icon02/09/1997
Particulars of mortgage/charge
dot icon05/02/1997
Full accounts made up to 1996-04-05
dot icon15/01/1997
Return made up to 30/12/96; full list of members
dot icon06/08/1996
Return made up to 30/12/95; full list of members
dot icon05/02/1996
Full accounts made up to 1995-04-05
dot icon27/11/1995
Full accounts made up to 1994-04-05
dot icon09/06/1995
Return made up to 30/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Full accounts made up to 1993-04-05
dot icon27/06/1994
Secretary's particulars changed;director's particulars changed
dot icon27/06/1994
Director's particulars changed
dot icon15/06/1994
Return made up to 30/12/93; no change of members
dot icon22/02/1994
Registered office changed on 22/02/94 from: 18 bulstrode street london W1M 5FR
dot icon13/07/1993
Full accounts made up to 1992-04-05
dot icon11/03/1993
Return made up to 30/12/92; full list of members
dot icon07/09/1992
Full accounts made up to 1991-04-05
dot icon08/04/1992
Return made up to 30/12/91; no change of members
dot icon09/05/1991
Resolutions
dot icon09/05/1991
Resolutions
dot icon09/05/1991
Full accounts made up to 1990-04-05
dot icon09/05/1991
Return made up to 30/12/90; no change of members
dot icon02/04/1990
Return made up to 30/12/89; full list of members
dot icon26/03/1990
Full accounts made up to 1989-04-05
dot icon29/10/1989
Full accounts made up to 1989-02-28
dot icon19/10/1989
Return made up to 30/12/88; full list of members
dot icon15/07/1989
Particulars of mortgage/charge
dot icon16/03/1989
Wd 02/03/89 ad 30/11/88--------- £ si 6@1=6 £ ic 2/8
dot icon15/12/1988
Full accounts made up to 1988-04-05
dot icon14/04/1988
Full accounts made up to 1987-04-05
dot icon14/04/1988
Return made up to 30/12/87; full list of members
dot icon30/10/1987
Director's particulars changed
dot icon30/10/1987
Director's particulars changed
dot icon09/10/1987
Particulars of mortgage/charge
dot icon12/08/1987
Particulars of mortgage/charge
dot icon23/05/1987
Full accounts made up to 1986-04-05
dot icon22/04/1987
Certificate of change of name
dot icon17/04/1987
Return made up to 30/12/86; full list of members
dot icon16/03/1987
Full accounts made up to 1985-04-05
dot icon04/08/1986
Particulars of mortgage/charge
dot icon04/08/1986
Particulars of mortgage/charge
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
05/04/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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
7.69K
-
0.00
-
-
2022
0
1.92K
-
0.00
-
-
2022
0
1.92K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.92K £Descended-75.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Leo Martin Robert
Director
21/07/2025 - Present
15

Persons with Significant Control

4
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 PROPERTY CO. LIMITED(THE)

CATHEDRAL PROPERTY CO. LIMITED(THE) is an(a) Active company incorporated on 08/06/1979 with the registered office located at New Banks Fee New Banks Fee, Longborough, Moreton-In-Marsh, Gloucestershire GL56 0QF. There is currently 1 active director 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 PROPERTY CO. LIMITED(THE)?

toggle

CATHEDRAL PROPERTY CO. LIMITED(THE) is currently Active. It was registered on 08/06/1979 .

Where is CATHEDRAL PROPERTY CO. LIMITED(THE) located?

toggle

CATHEDRAL PROPERTY CO. LIMITED(THE) is registered at New Banks Fee New Banks Fee, Longborough, Moreton-In-Marsh, Gloucestershire GL56 0QF.

What does CATHEDRAL PROPERTY CO. LIMITED(THE) do?

toggle

CATHEDRAL PROPERTY CO. LIMITED(THE) operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CATHEDRAL PROPERTY CO. LIMITED(THE)?

toggle

The latest filing was on 13/01/2026: Notification of Elizabeth Mary Blanche Graham as a person with significant control on 2017-01-01.