Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CATHEDRAL COURT FREEHOLD LIMITED
Company Information for

CATHEDRAL COURT FREEHOLD LIMITED

FAULKNER HOUSE, VICTORIA STREET, ST. ALBANS, HERTFORDSHIRE, AL1 3SE,
Company Registration Number
02819613
Private Limited Company
Active

Company Overview

About Cathedral Court Freehold Ltd
CATHEDRAL COURT FREEHOLD LIMITED was founded on 1993-05-19 and has its registered office in St. Albans. The organisation's status is listed as "Active". Cathedral Court Freehold Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CATHEDRAL COURT FREEHOLD LIMITED
 
Legal Registered Office
FAULKNER HOUSE
VICTORIA STREET
ST. ALBANS
HERTFORDSHIRE
AL1 3SE
Other companies in AL1
 
Filing Information
Company Number 02819613
Company ID Number 02819613
Date formed 1993-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 13:57:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATHEDRAL COURT FREEHOLD LIMITED
The accountancy firm based at this address is CRUX CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CATHEDRAL COURT FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES HAYES
Company Secretary 1999-03-01
RICHARD JAMES HAYES
Director 2007-05-16
BARRY KENNETH ERNEST HUNT
Director 1993-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE DE GALLEANI
Director 1993-12-03 2004-08-02
GODFREY FENNING COLES
Director 1993-05-17 2003-07-09
ROGER SCHOFIELD
Company Secretary 1996-06-22 1999-02-28
STEVEN RAYMOND SLATER
Company Secretary 1995-04-03 1996-06-22
STEVEN RAYMOND SLATER
Director 1993-12-03 1996-06-22
RICHARD JAMES HAYES
Company Secretary 1993-05-17 1995-04-04
C & M SECRETARIES LIMITED
Nominated Secretary 1993-05-19 1993-05-17
C & M REGISTRARS LIMITED
Nominated Director 1993-05-19 1993-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES HAYES CATHEDRAL COURT MANAGEMENT CO. LIMITED Company Secretary 1999-03-01 CURRENT 1984-10-22 Active
RICHARD JAMES HAYES GCG (IP) LIMITED Director 2010-06-29 CURRENT 2010-06-29 Active
RICHARD JAMES HAYES GCG COMPUTING LIMITED Director 2010-06-29 CURRENT 2010-06-29 Active
RICHARD JAMES HAYES CATHEDRAL COURT MANAGEMENT CO. LIMITED Director 2007-12-17 CURRENT 1984-10-22 Active
BARRY KENNETH ERNEST HUNT CATHEDRAL COURT MANAGEMENT CO. LIMITED Director 1991-05-24 CURRENT 1984-10-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03DIRECTOR APPOINTED MRS MARIA MCVEY
2024-05-03DIRECTOR APPOINTED MR JONATHAN CROWTHER PEARCE
2024-05-03DIRECTOR APPOINTED MR IVAN GHOUSE
2024-04-24CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2024-04-24CESSATION OF BARRY KENNETH ERNEST HUNT AS A PERSON OF SIGNIFICANT CONTROL
2024-02-05APPOINTMENT TERMINATED, DIRECTOR BARRY KENNETH ERNEST HUNT
2023-10-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REZA SHAHIDI
2023-10-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY KENNETH ERNEST HUNT
2023-10-09Withdrawal of a person with significant control statement on 2023-10-09
2023-08-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES HAYES
2022-08-09TM02Termination of appointment of Richard James Hayes on 2022-07-31
2022-08-09AP03Appointment of Ms Judith Mary Bull as company secretary on 2022-08-01
2022-06-14AP01DIRECTOR APPOINTED MR REZA SHAHIDI
2022-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2020-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 15660
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 15660
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 15660
2016-04-26AR0131/03/16 ANNUAL RETURN FULL LIST
2015-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 15660
2015-04-14AR0131/03/15 ANNUAL RETURN FULL LIST
2014-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 15660
2014-04-28AR0131/03/14 ANNUAL RETURN FULL LIST
2013-06-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-23AR0131/03/13 ANNUAL RETURN FULL LIST
2012-08-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-10AR0131/03/12 ANNUAL RETURN FULL LIST
2011-06-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-04AR0131/03/11 ANNUAL RETURN FULL LIST
2010-06-18AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-22AR0131/03/10 ANNUAL RETURN FULL LIST
2009-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-04-22288cDirector and secretary's change of particulars / richard hayes / 16/05/2007
2009-04-22363aReturn made up to 31/03/09; full list of members
2009-04-22353Location of register of members
2008-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/07
2008-05-01363aReturn made up to 31/03/08; full list of members
2007-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-31363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-05-31288aNEW DIRECTOR APPOINTED
2006-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-20363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-28363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-09-01288bDIRECTOR RESIGNED
2004-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-11363aRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-24288bDIRECTOR RESIGNED
2003-05-10363aRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-05-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-24363aRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-06-15363aRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-11-07287REGISTERED OFFICE CHANGED ON 07/11/00 FROM: ORCHARD HOUSE 54 STATION ROAD NEW BARNET HERTS EN5 1QG
2000-06-19363sRETURN MADE UP TO 19/05/00; CHANGE OF MEMBERS
2000-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-06-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-06-17363sRETURN MADE UP TO 19/05/99; CHANGE OF MEMBERS
1999-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-03-16288aNEW SECRETARY APPOINTED
1999-03-08288bSECRETARY RESIGNED
1998-06-08363sRETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS
1998-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-03-24SRES03EXEMPTION FROM APPOINTING AUDITORS 12/03/98
1997-07-01363sRETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS
1997-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-07-08288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-07-08288NEW SECRETARY APPOINTED
1996-06-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-06-19363sRETURN MADE UP TO 19/05/96; CHANGE OF MEMBERS
1996-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-06-30363(288)SECRETARY RESIGNED
1995-06-30363sRETURN MADE UP TO 19/05/95; CHANGE OF MEMBERS
1995-06-12288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-07-05363sRETURN MADE UP TO 19/05/94; FULL LIST OF MEMBERS
1994-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-10288NEW DIRECTOR APPOINTED
1994-01-08288NEW DIRECTOR APPOINTED
1993-12-1788(2)RAD 05/11/93--------- £ SI 15648@1=15648 £ IC 2/15650
1993-12-01224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1993-06-03288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-06-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-06-03287REGISTERED OFFICE CHANGED ON 03/06/93 FROM: STAPLE INN BUILDINGS (SOUTH) STAPLE INN LONDON WC1V 7QE
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CATHEDRAL COURT FREEHOLD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CATHEDRAL COURT FREEHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CATHEDRAL COURT FREEHOLD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CATHEDRAL COURT FREEHOLD LIMITED

Intangible Assets
Patents
We have not found any records of CATHEDRAL COURT FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATHEDRAL COURT FREEHOLD LIMITED
Trademarks
We have not found any records of CATHEDRAL COURT FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATHEDRAL COURT FREEHOLD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CATHEDRAL COURT FREEHOLD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CATHEDRAL COURT FREEHOLD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATHEDRAL COURT FREEHOLD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CATHEDRAL COURT FREEHOLD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.