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

CATHEDRAL COURT LIMITED

PARC PROPERTIES MANAGEMENT LIMITED, 8 CUMBRIAN HOUSE, 217 MARSH WALL, LONDON, E14 9FJ,
Company Registration Number
03701907
Private Limited Company
Active

Company Overview

About Cathedral Court Ltd
CATHEDRAL COURT LIMITED was founded on 1999-01-26 and has its registered office in London. The organisation's status is listed as "Active". Cathedral Court Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CATHEDRAL COURT LIMITED
 
Legal Registered Office
PARC PROPERTIES MANAGEMENT LIMITED
8 CUMBRIAN HOUSE
217 MARSH WALL
LONDON
E14 9FJ
Other companies in E14
 
Filing Information
Company Number 03701907
Company ID Number 03701907
Date formed 1999-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 01:24:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATHEDRAL COURT 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.
Companies with same name CATHEDRAL COURT LIMITED
The following companies were found which have the same name as CATHEDRAL COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CATHEDRAL COURT (CARDIFF) LIMITED 192D CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9JE Active Company formed on the 1987-07-24
CATHEDRAL COURT (LLANDAFF) LIMITED 6 CATHEDRAL COURT LLANDAFF CARDIFF CF5 2EB Active Company formed on the 1997-06-06
CATHEDRAL COURT (NEWPORT) MANAGEMENT COMPANY LIMITED 14 KINGSHILL COURT STOW HILL NEWPORT GWENT NP20 4DT Active Company formed on the 1999-06-14
CATHEDRAL COURT FLATS (NEWPORT) LIMITED 17 CATHEDRAL COURT CLIFTON PLACE NEWPORT SOUTH WALES NP20 4EU Active Company formed on the 1993-03-09
CATHEDRAL COURT FREEHOLD LIMITED FAULKNER HOUSE VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3SE Active Company formed on the 1993-05-19
CATHEDRAL COURT MANAGEMENT CO. LIMITED FAULKNER HOUSE VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3SE Active Company formed on the 1984-10-22
CATHEDRAL COURT MANAGEMENT COMPANY (SCUNTHORPE) LIMITED The Poplars Bridge Street Brigg SOUTH HUMBERSIDE DN20 8NQ Active Company formed on the 1990-03-14
CATHEDRAL COURT RESIDENTS ASSOCIATION LIMITED 35 CHEQUERS COURT BROWN STREET SALISBURY SP1 2AS Active Company formed on the 1973-10-19
CATHEDRAL COURT RTM COMPANY LIMITED VICTORIA HOUSE 178 - 180 FLEET ROAD FLEET HAMPSHIRE GU51 4DA Active Company formed on the 2010-07-29
CATHEDRAL COURT ASSOCIATES, L.P. 114 EAST 78TH STREET Nassau NEW YORK NY 10075 Active Company formed on the 1998-04-27
CATHEDRAL COURT CURBING, LLC 6 CATHEDRAL COURT Erie WEST SENECA NY 14224 Active Company formed on the 2011-04-18
CATHEDRAL COURT MANAGEMENT COMPANY LIMITED UNIT 11 OMEGA BUSINESS PARK THURSTON ROAD NORTHALLERTON DL6 2NJ Active - Proposal to Strike off Company formed on the 2016-05-11
CATHEDRAL COURT, INC. 5300 W. Cypress Street Tampa FL 33607 Active Company formed on the 1978-06-09
CATHEDRAL COURT COMMERCIAL MANAGEMENT COMPANY COMPANY LIMITED BY GUARANTEE C/O QUINN PROPERTY MANAGEMENT CO. QUIN ROAD ENNIS CO CLARE ENNIS, CLARE, IRELAND Active Company formed on the 2000-06-09
CATHEDRAL COURT MANAGEMENT COMPANY COMPANY LIMITED BY GUARANTEE C/O QUINN PROPERTY MANAGEMENT CO QUIN ROAD ENNIS CO CLARE ENNIS, CLARE, IRELAND Active Company formed on the 2000-06-01
CATHEDRAL COURT PARTNERS LLC California Unknown
Cathedral Court Holdings LLC Maryland Unknown
Cathedral Court Limited Partnership Maryland Unknown
Cathedral Court LLC Maryland Unknown
CATHEDRAL COURT (SALISBURY) MANAGEMENT COMPANY LIMITED PERSIMMON HOUSE FULFORD YORK YO19 4FE Active Company formed on the 2020-06-09

Company Officers of CATHEDRAL COURT LIMITED

Current Directors
Officer Role Date Appointed
PARC PROPERTIES MANAGEMENT LTD
Company Secretary 2011-01-01
GRAHAM JOHN BENNETT
Director 2008-07-15
MARION BLAIR
Director 2008-07-15
HENRY HEATH
Director 1999-06-01
ALISON HOWE
Director 2009-01-15
CYRUS SEIFALIAN
Director 2004-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD OWEN JONES
Company Secretary 1999-01-26 2011-01-01
STONEDALE PROPERTY MANAGEMENT LIMITED
Company Secretary 2010-05-28 2010-08-31
JONATHAN CHARLES SAVAGE
Director 2003-02-24 2010-08-02
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Company Secretary 2006-10-01 2010-05-28
PETER RUSSELL BLAIR
Director 2004-09-02 2008-07-15
JASON HENRY MURRAY
Director 1999-06-04 2004-09-02
FAUSTO PALAZZO
Director 2002-09-10 2004-09-02
PHILIP STRAW
Director 2003-01-23 2004-09-02
LINDA HEATH
Director 1999-06-01 2004-08-10
JENNIFER MARY DENCHFIELD
Director 2003-02-06 2004-07-04
CHRISTINE ANNE OWEN
Director 1999-06-01 2002-12-13
ALEX KINNISON
Director 1999-01-26 2002-09-10
ANIL RAM SHIVDASANI
Director 1999-09-07 2002-08-29
RAVI GANDHI
Director 1999-01-26 1999-09-07
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-01-26 1999-01-26
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-01-26 1999-01-26
YORK PLACE COMPANY SECRETARIES LIMITED
Director 1999-01-26 1999-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARC PROPERTIES MANAGEMENT LTD BIRCHWOOD MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-11 CURRENT 2014-08-07 Active
PARC PROPERTIES MANAGEMENT LTD FOF MILL QUAY (MANAGEMENT) COMPANY LTD Company Secretary 2016-12-01 CURRENT 2015-11-23 Active
PARC PROPERTIES MANAGEMENT LTD F.O.F. MILL QUAY LIMITED Company Secretary 2016-12-01 CURRENT 1999-04-14 Active
PARC PROPERTIES MANAGEMENT LTD DANE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-10 CURRENT 1986-04-25 Active
PARC PROPERTIES MANAGEMENT LTD PARKSIDE BLACKHEATH LIMITED Company Secretary 2016-09-30 CURRENT 1980-10-14 Active
PARC PROPERTIES MANAGEMENT LTD ST EDMUNDS MANAGEMENT LIMITED Company Secretary 2015-07-01 CURRENT 2005-11-17 Active
PARC PROPERTIES MANAGEMENT LTD CEDAR COURT (B.S) MANAGEMENT COMPANY LIMITED Company Secretary 2014-01-16 CURRENT 2010-04-21 Active
PARC PROPERTIES MANAGEMENT LTD GREAT EASTERN CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2012-10-06 CURRENT 1995-03-20 Active
PARC PROPERTIES MANAGEMENT LTD CORNERSTONE (SELBY) MANAGEMENT COMPANY LIMITED Company Secretary 2011-09-01 CURRENT 2005-09-19 Active
PARC PROPERTIES MANAGEMENT LTD STRATFORD LOCK MANAGEMENT COMPANY LIMITED Company Secretary 2009-05-20 CURRENT 2005-04-04 Active
PARC PROPERTIES MANAGEMENT LTD SELBY BLOCK MANAGEMENT COMPANY LIMITED Company Secretary 2006-12-29 CURRENT 2006-12-29 Active
PARC PROPERTIES MANAGEMENT LTD MERIDIAN GATE ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 1987-09-30 Active
PARC PROPERTIES MANAGEMENT LTD 83-86 PRINCE ALBERT ROAD LIMITED Company Secretary 2004-05-01 CURRENT 2001-06-13 Active
PARC PROPERTIES MANAGEMENT LTD MOORFOOT HOUSE MANAGEMENT LIMITED Company Secretary 2004-04-27 CURRENT 2004-04-27 Active
PARC PROPERTIES MANAGEMENT LTD MERIDIAN GATE BLOCK B MANAGEMENT COMPANY LIMITED Company Secretary 2002-12-10 CURRENT 1987-10-13 Dissolved 2017-01-24
PARC PROPERTIES MANAGEMENT LTD MERIDIAN GATE PHASE 1 MANAGEMENT COMPANY LIMITED Company Secretary 2002-12-10 CURRENT 1987-01-22 Dissolved 2017-01-24
PARC PROPERTIES MANAGEMENT LTD MERIDIAN GATE PHASE 2 MANAGEMENT COMPANY LIMITED Company Secretary 2002-12-10 CURRENT 1988-05-12 Active
PARC PROPERTIES MANAGEMENT LTD MERIDIAN PLACE MANAGEMENT LIMITED Company Secretary 2002-12-10 CURRENT 1996-10-25 Active
GRAHAM JOHN BENNETT G J BENNETT LTD Director 2010-05-20 CURRENT 2010-05-20 Active - Proposal to Strike off

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
2024-01-29CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-11-28MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-01-27CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2023-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2022-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-02-02CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HOWE
2021-04-21AP01DIRECTOR APPOINTED SIMON LEONARD GRIGGS
2021-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MARION BLAIR
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 80
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 80
2016-02-01AR0126/01/16 ANNUAL RETURN FULL LIST
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON HOWE / 01/02/2016
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND HENRY HEATH / 01/02/2016
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION BLAIR / 01/02/2016
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CYRUS SEIFALIAN / 01/02/2016
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN BENNETT / 01/02/2016
2015-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/15 FROM C/O Parc Properties Management Limited 11 Lanark Square London E14 9RE
2015-08-07CH04SECRETARY'S DETAILS CHNAGED FOR PARC PROPERTIES MANAGEMENT LTD on 2015-08-01
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 80
2015-02-23AR0126/01/15 ANNUAL RETURN FULL LIST
2014-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/14 FROM C/O C/O Parc Properties Management Ltd 6 Cairngorm House Meridian Gate 203 Marsh Wall London E14 9YT
2014-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 80
2014-02-03AR0126/01/14 ANNUAL RETURN FULL LIST
2013-10-09AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-29AR0126/01/13 ANNUAL RETURN FULL LIST
2012-09-19AA29/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-06AR0126/01/12 ANNUAL RETURN FULL LIST
2011-11-11AUDAUDITOR'S RESIGNATION
2011-10-21AA28/02/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-09AAFULL ACCOUNTS MADE UP TO 28/02/10
2011-01-31AR0126/01/11 FULL LIST
2011-01-31AP04CORPORATE SECRETARY APPOINTED PARC PROPERTIES MANAGEMENT LTD
2011-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2011 FROM PARC PROPERTIES LIMITED MERIDIAN PLACE LONDON E14 9FE UNITED KINGDOM
2011-01-31TM02APPOINTMENT TERMINATED, SECRETARY RICHARD JONES
2010-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2010 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR
2010-08-31TM02APPOINTMENT TERMINATED, SECRETARY STONEDALE PROPERTY MANAGEMENT LIMITED
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SAVAGE
2010-06-07AP04CORPORATE SECRETARY APPOINTED STONEDALE PROPERTY MANAGEMENT LIMITED
2010-06-07TM02APPOINTMENT TERMINATED, SECRETARY COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
2010-02-09AR0126/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CYRUS SEIFALIAN / 01/10/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN BENNETT / 01/10/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES SAVAGE / 01/10/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON HOWE / 01/10/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND HENRY HEATH / 01/10/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION BLAIR / 01/10/2009
2010-02-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED / 01/10/2009
2009-12-23AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR PETER BLAIR
2009-02-04363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-01-27288aDIRECTOR APPOINTED GRAHAM JOHN BENNETT
2009-01-26288aDIRECTOR APPOINTED ALISON HOWE
2008-12-23AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 79 NEW CAVENDISH STREET LONDON W1W 6XB
2008-08-05288aDIRECTOR APPOINTED MARION BLAIR
2008-02-27AAFULL ACCOUNTS MADE UP TO 28/02/07
2008-01-28363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-03-25AAFULL ACCOUNTS MADE UP TO 28/02/06
2007-01-30363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-10-30288aNEW SECRETARY APPOINTED
2006-10-30287REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 4 BUTTS COURT LEEDS LS1 5JS
2006-01-30363sRETURN MADE UP TO 26/01/06; NO CHANGE OF MEMBERS
2005-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-02-14363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2005-01-31288aNEW DIRECTOR APPOINTED
2005-01-27288aNEW DIRECTOR APPOINTED
2004-12-11288bDIRECTOR RESIGNED
2004-12-11288bDIRECTOR RESIGNED
2004-12-11288bDIRECTOR RESIGNED
2004-09-07288bDIRECTOR RESIGNED
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2004-07-19288bDIRECTOR RESIGNED
2004-04-08363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-05-14288aNEW DIRECTOR APPOINTED
2003-03-04363sRETURN MADE UP TO 26/01/03; CHANGE OF MEMBERS
2003-02-12288aNEW DIRECTOR APPOINTED
2003-01-31288aNEW DIRECTOR APPOINTED
2002-12-31288bDIRECTOR RESIGNED
2002-12-19288bDIRECTOR RESIGNED
2002-11-12288aNEW 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 COURT 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-03-19 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 LIMITED

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