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

CATHEDRAL VIEWS LIMITED

73-75 MILLBROOK ROAD EAST, C/O DENFORDS PROPERTY MANAGEMENT, SOUTHAMPTON, HAMPSHIRE, SO15 1RJ,
Company Registration Number
03179546
Private Limited Company
Active

Company Overview

About Cathedral Views Ltd
CATHEDRAL VIEWS LIMITED was founded on 1996-03-28 and has its registered office in Southampton. The organisation's status is listed as "Active". Cathedral Views Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CATHEDRAL VIEWS LIMITED
 
Legal Registered Office
73-75 MILLBROOK ROAD EAST
C/O DENFORDS PROPERTY MANAGEMENT
SOUTHAMPTON
HAMPSHIRE
SO15 1RJ
Other companies in SO15
 
Filing Information
Company Number 03179546
Company ID Number 03179546
Date formed 1996-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-07-05 11:23:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATHEDRAL VIEWS 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 VIEWS LIMITED

Current Directors
Officer Role Date Appointed
PAUL ROGER DENFORD
Company Secretary 2006-04-25
ROSEMARY ANN HARRIS
Director 2015-05-14
CHARLES NODDER
Director 2018-04-03
ANNE MARGARET NORRIS
Director 2017-05-18
MARGARET DENISE REESE
Director 2016-05-19
JOHN NIGEL DAVID SCOTT
Director 2015-05-14
CHRISTINE MARGARET SPEAK
Director 2016-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN LAURANCE HENDERSON
Director 2013-05-02 2017-05-19
LYNNE DAVIS
Director 2015-05-14 2017-02-02
KITTY ARNEY
Director 2015-05-14 2017-01-30
MARY ANN BAYLISS
Director 2012-05-21 2016-05-20
BARRY KEMP
Director 2012-05-21 2015-05-14
JUDITH COLVILLE
Director 2010-04-29 2013-05-01
CHRISTOPHER FRANCIS JEBENS
Director 2008-04-15 2013-02-07
CAROL ANN FRANCIS
Director 2009-04-30 2012-05-21
PETER MALCOLM CARVER
Director 2007-05-15 2010-04-29
KEVIN DEREK ARNOLD
Director 2006-04-25 2009-04-30
JOHN STEPHEN COLLINS
Director 2006-04-25 2009-04-30
BRIAN LAURANCE HENDERSON
Director 2006-04-25 2008-04-15
DONALD SIDNEY JILLINGS
Director 2005-05-09 2008-04-15
MARY ELIZABETH BAIN
Director 2005-05-09 2007-05-15
REMUS MANAGEMENT LTD
Company Secretary 2004-04-20 2006-04-25
AVRIL MABEL BAILEY
Director 2005-05-09 2006-04-25
JENNIFER MARY DOUGAN
Director 2001-04-23 2006-04-25
GWENYTH ANNE WINTER
Company Secretary 2001-04-23 2004-04-19
AUDREY HELE
Director 2003-04-29 2004-04-19
GEORGE FREDERICK CLARK
Company Secretary 1998-12-02 2001-04-23
JUNE BARCLAY
Director 2000-06-01 2001-04-23
GEORGE FREDERICK CLARK
Director 1998-11-10 2001-04-23
BRIAN LAURANCE HENDERSON
Director 1998-11-10 2001-04-23
DEREK TONY BAYLISS
Director 1998-12-03 2000-04-19
ROGER NICHOLAS DEMAIN-GRIFFITHS
Director 1998-12-03 1999-10-10
JANE PHILLIPPA GREEN
Company Secretary 1996-03-28 1998-12-02
STEPHEN CHARLES GREEN
Director 1996-03-28 1998-11-10
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1996-03-28 1996-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ROGER DENFORD CEDAR PARK MEWS RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-01-01 CURRENT 2000-02-18 Active
PAUL ROGER DENFORD MARINERS COURT RESIDENTS' ASSOCIATION LIMITED Company Secretary 2008-10-20 CURRENT 1977-04-19 Active
PAUL ROGER DENFORD AVINGTON HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-01 CURRENT 1995-06-19 Active
PAUL ROGER DENFORD PALMERSTON HOUSE (ROMSEY) MANAGEMENT COMPANY LIMITED Company Secretary 2008-03-19 CURRENT 2006-08-23 Active
PAUL ROGER DENFORD BARON'S MEAD (SOUTHAMPTON) MANAGEMENT LIMITED Company Secretary 2008-02-28 CURRENT 1997-04-25 Active
PAUL ROGER DENFORD BEAULIEU HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2007-08-22 CURRENT 1991-04-19 Active
PAUL ROGER DENFORD BELMONT COURT FREEHOLD COMPANY LIMITED Company Secretary 2007-08-16 CURRENT 2005-08-17 Active
PAUL ROGER DENFORD LINDENDOVE LIMITED Company Secretary 2007-07-30 CURRENT 1978-03-16 Active
PAUL ROGER DENFORD SILVRETTA COURT MANAGEMENT LIMITED Company Secretary 2007-06-01 CURRENT 1977-08-19 Active
PAUL ROGER DENFORD HULSE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2007-01-25 CURRENT 2004-02-05 Active
PAUL ROGER DENFORD JENSEN COURT MANAGEMENT COMPANY LIMITED Company Secretary 2007-01-01 CURRENT 1994-04-11 Active
PAUL ROGER DENFORD QUAYSIDE VIEW (MARCHWOOD) NO. 2 MANAGEMENT LIMITED Company Secretary 2006-06-26 CURRENT 2001-01-24 Active
PAUL ROGER DENFORD QUAYSIDE VIEW (MARCHWOOD) NO. 1 MANAGEMENT LIMITED Company Secretary 2006-01-01 CURRENT 1999-06-09 Active
PAUL ROGER DENFORD TEST MILL ROMSEY LIMITED Company Secretary 2005-11-29 CURRENT 1999-11-29 Active
PAUL ROGER DENFORD PMR PROPERTIES (SOUTHERN) LIMITED Company Secretary 2005-10-26 CURRENT 2001-11-22 Dissolved 2015-03-31
PAUL ROGER DENFORD M.C.R.A. LTD Company Secretary 2005-10-26 CURRENT 2002-09-12 Active
PAUL ROGER DENFORD BRACKEN HALL FREEHOLD LIMITED Company Secretary 2005-10-04 CURRENT 2003-04-09 Active
PAUL ROGER DENFORD DOLPHIN QUAY MANAGEMENT COMPANY LIMITED Company Secretary 2005-09-30 CURRENT 1990-06-27 Active
PAUL ROGER DENFORD WAVERLEY COURT MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED Company Secretary 2005-09-30 CURRENT 1987-06-08 Active
PAUL ROGER DENFORD CRANLEIGH HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2005-09-30 CURRENT 1988-10-11 Active
PAUL ROGER DENFORD LITTLECROFT (NORTHLANDS ROAD) LIMITED Company Secretary 2005-04-28 CURRENT 1982-01-04 Active
PAUL ROGER DENFORD MONKS COURT MANAGEMENT COMPANY (LYMINGTON) LIMITED Company Secretary 2004-02-01 CURRENT 1999-11-26 Active
PAUL ROGER DENFORD WATERSIDE MANAGEMENT (HYTHE) LIMITED Company Secretary 2004-01-01 CURRENT 1998-07-30 Active
JOHN NIGEL DAVID SCOTT 16 CATHERINE STREET LIMITED Director 2016-02-12 CURRENT 1997-03-18 Active
JOHN NIGEL DAVID SCOTT SOUTH WILTS MENCAP Director 2005-10-06 CURRENT 2005-10-06 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
2024-03-28CONFIRMATION STATEMENT MADE ON 28/03/24, WITH UPDATES
2023-09-04DIRECTOR APPOINTED MR NIGEL LLEWELLYN-SMITH
2023-08-29APPOINTMENT TERMINATED, DIRECTOR CHARLES NODDER
2023-08-29DIRECTOR APPOINTED MR TIMOTHY HAWKES
2023-05-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES
2022-07-25DIRECTOR APPOINTED DR CHRISTINE ANGELA SCOTT
2022-07-25AP01DIRECTOR APPOINTED DR CHRISTINE ANGELA SCOTT
2022-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARGARET NORRIS
2022-05-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH UPDATES
2021-09-01AP01DIRECTOR APPOINTED MR DONALD GIBSON TEALE
2021-08-23AP01DIRECTOR APPOINTED MR KEVIN DEREK ARNOLD
2021-08-23TM01APPOINTMENT TERMINATED, DIRECTOR TOM HENDRY
2021-05-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NIGEL DAVID SCOTT
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH UPDATES
2021-01-29CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL ROGER DENFORD on 2021-01-29
2020-09-17AP01DIRECTOR APPOINTED MRS MAREE WALKER
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES
2020-03-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET DENISE REESE
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARGARET SPEAK
2019-05-31AP01DIRECTOR APPOINTED MR TOM HENDRY
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ANN HARRIS
2019-05-31AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2019-02-11AP01DIRECTOR APPOINTED MRS JANET PENGELLY
2018-04-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03AP01DIRECTOR APPOINTED MR CHARLES NODDER
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2017-06-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-22AP01DIRECTOR APPOINTED MRS ANNE MARGARET NORRIS
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LAURANCE HENDERSON
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 49
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE DAVIS
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR KITTY ARNEY
2016-07-26AP01DIRECTOR APPOINTED MRS CHRISTINE MARGARET SPEAK
2016-07-26AP01DIRECTOR APPOINTED MRS MARGARET DENISE REESE
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPENCE
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MARY BAYLISS
2016-05-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 49
2016-04-05AR0128/03/16 ANNUAL RETURN FULL LIST
2015-06-26AP01DIRECTOR APPOINTED MRS LYNNE DAVIS
2015-06-24AP01DIRECTOR APPOINTED MRS KITTY ARNEY
2015-06-12AP01DIRECTOR APPOINTED MR JOHN NIGEL DAVID SCOTT
2015-06-12AP01DIRECTOR APPOINTED MRS ROSEMARY ANN HARRIS
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCARTHY
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR BARRY KEMP
2015-04-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 49
2015-03-30AR0128/03/15 ANNUAL RETURN FULL LIST
2014-04-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 49
2014-04-01AR0128/03/14 FULL LIST
2013-12-06AP01DIRECTOR APPOINTED MR BRIAN LAURANCE HENDERSON
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH COLVILLE
2013-04-16AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-03AR0128/03/13 FULL LIST
2013-02-07AP01DIRECTOR APPOINTED MR DAVID RONALD SPENCE
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JEBENS
2012-07-09AP01DIRECTOR APPOINTED MRS MARY ANN BAYLISS
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JEAN SPEIRS
2012-06-28AP01DIRECTOR APPOINTED BARRY KEMP
2012-06-28AP01DIRECTOR APPOINTED MR DAVID RONALD SPENCE
2012-06-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROL FRANCIS
2012-03-29AR0128/03/12 FULL LIST
2011-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-28AR0128/03/11 FULL LIST
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MCCARTHY / 28/03/2011
2010-06-23AA31/12/09 TOTAL EXEMPTION FULL
2010-06-04AP01DIRECTOR APPOINTED JUDITH COLVILLE
2010-05-20AP01DIRECTOR APPOINTED MICHAEL JOHN MCCARTHY
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPENCE
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER CARVER
2010-03-29AR0128/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRANCIS JEBENS / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RONALD SPENCE / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN SHIRLEY SPEIRS / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN FRANCIS / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN PETER MALCOLM CARVER / 29/03/2010
2009-07-08AA31/12/08 TOTAL EXEMPTION FULL
2009-05-16288aDIRECTOR APPOINTED CAROL ANN FRANCIS
2009-05-16288aDIRECTOR APPOINTED JEAN SHIRLEY SPEIRS
2009-05-09288bAPPOINTMENT TERMINATED DIRECTOR MARCUS WATTS
2009-05-09288bAPPOINTMENT TERMINATED DIRECTOR KEVIN ARNOLD
2009-05-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN COLLINS
2009-04-04363aRETURN MADE UP TO 28/03/09; NO CHANGE OF MEMBERS
2008-10-15AA31/12/07 TOTAL EXEMPTION FULL
2008-05-09288aDIRECTOR APPOINTED CHRISTOPHER FRANCIS JEBENS
2008-05-09288aDIRECTOR APPOINTED MARCUS WILLIAM WATTS
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR BRIAN HENDERSON
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR DONALD JILLINGS
2008-04-14363sRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-02288aNEW DIRECTOR APPOINTED
2007-07-02288aNEW DIRECTOR APPOINTED
2007-07-02288bDIRECTOR RESIGNED
2007-04-11363sRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-02-17288aNEW SECRETARY APPOINTED
2007-01-22288bSECRETARY RESIGNED
2007-01-22287REGISTERED OFFICE CHANGED ON 22/01/07 FROM: REMUS MANAGEMENT LTD 36 ST ANN STREET SALISBURY WILTSHIRE SP1 2DP
2007-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-09288aNEW DIRECTOR APPOINTED
2006-06-09288aNEW DIRECTOR APPOINTED
2006-06-09288aNEW DIRECTOR APPOINTED
2006-06-09288bDIRECTOR RESIGNED
2006-06-09288bDIRECTOR RESIGNED
2006-04-04363sRETURN MADE UP TO 28/03/06; NO CHANGE OF MEMBERS
2006-02-16288aNEW DIRECTOR APPOINTED
2005-10-25288aNEW DIRECTOR APPOINTED
2005-10-24288aNEW DIRECTOR APPOINTED
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 VIEWS 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 VIEWS 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 VIEWS 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 VIEWS LIMITED

Intangible Assets
Patents
We have not found any records of CATHEDRAL VIEWS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATHEDRAL VIEWS LIMITED
Trademarks
We have not found any records of CATHEDRAL VIEWS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATHEDRAL VIEWS 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 VIEWS 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 VIEWS 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 VIEWS 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 VIEWS 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.