Company Information for CATHEDRAL GREEN COURT LIMITED
CATHEDRAL GREEN COURT, CRAWTHORNE ROAD, PETERBOROUGH, CAMBS, PE1 4YS,
|
Company Registration Number
03885885
Private Limited Company
Active |
Company Name | |
---|---|
CATHEDRAL GREEN COURT LIMITED | |
Legal Registered Office | |
CATHEDRAL GREEN COURT CRAWTHORNE ROAD PETERBOROUGH CAMBS PE1 4YS Other companies in CV37 | |
Company Number | 03885885 | |
---|---|---|
Company ID Number | 03885885 | |
Date formed | 1999-11-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-01-09 11:04:10 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RETIREMENT SECURITY LIMITED |
||
JOAN ANGUS |
||
BERYL GLEASON |
||
DANIEL QUALL KING |
||
EILEEN MARY WILMER |
||
MARGARET ANN WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY ARTHUR BLAGROVE |
Director | ||
GEOFFREY ARTHUR BLAGROVE |
Director | ||
ROBERT SEYMOUR ROWLAND |
Director | ||
KATHLEEN DEXTER |
Director | ||
REGINA GOULTY |
Director | ||
GEORGE HARRY JOHNSTON |
Director | ||
DORCIE ROWLAND |
Director | ||
EDWARD CHARLES BRIAN CHILTON |
Director | ||
JANET CHILTON |
Director | ||
EVELYN PIGGOTT |
Director | ||
JOHN NASH |
Director | ||
GEORGE ARTHUR GOULTY |
Director | ||
REGINALD ROBINSON |
Director | ||
MARGARET REDHEAD |
Director | ||
JON HATHER |
Director | ||
GLADY EVELYN PIGGOTT |
Director | ||
RAYMOND COKER |
Director | ||
ANTHONY GEORGE HEYWOOD |
Director | ||
JOAN RUDD |
Director | ||
BRENDA JEAN RAYNER |
Director | ||
DOUGLAS ROBERT CHARLES RAYNER |
Director | ||
CHAITANYA BHUPENDRA PATEL |
Director | ||
DAVID AITKEN DRYBURGH |
Director | ||
EDWARD CHARLES BRIAN CHILTON |
Director | ||
JON HATHER |
Company Secretary | ||
STEPHEN JOHN PURSE |
Company Secretary | ||
STEPHEN JOHN PURSE |
Director | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARRS COURT LIMITED | Company Secretary | 2008-04-11 | CURRENT | 1995-04-19 | Active | |
TANNERY COURT MANAGEMENT (ABERGELE) LIMITED | Company Secretary | 2007-04-18 | CURRENT | 2007-04-18 | Active | |
BOWLING GREEN COURT (CHESTER) LIMITED | Company Secretary | 2002-04-17 | CURRENT | 2002-04-17 | Active | |
BLUNDELLSANDS CLASSIC MANAGEMENT LIMITED | Company Secretary | 2002-04-17 | CURRENT | 2002-04-17 | Active | |
BUSHMEAD COURT MANAGEMENT LIMITED | Company Secretary | 2002-01-15 | CURRENT | 2002-01-15 | Active | |
MARLBOROUGH COURT (EASTBOURNE) LIMITED | Company Secretary | 2000-01-17 | CURRENT | 2000-01-17 | Active | |
OSBORNE COURT (PORT SUNLIGHT) LIMITED | Company Secretary | 1999-11-15 | CURRENT | 1999-11-15 | Active | |
MINSTER COURT (BRACEBRIDGE HEATH) LIMITED | Company Secretary | 1998-09-17 | CURRENT | 1998-09-17 | Active | |
PRIORY COURT LIMITED | Company Secretary | 1998-07-17 | CURRENT | 1998-07-17 | Active | |
FULLERTON COURT LIMITED | Company Secretary | 1998-03-02 | CURRENT | 1998-03-02 | Active | |
BLAKE COURT LIMITED | Company Secretary | 1997-08-14 | CURRENT | 1997-08-14 | Active | |
PINNER COURT (HARBORNE) LIMITED | Company Secretary | 1997-06-30 | CURRENT | 1997-06-30 | Active | |
MELTON COURT LIMITED | Company Secretary | 1996-11-27 | CURRENT | 1996-11-27 | Active | |
ELIZABETH COURT (SALISBURY) LIMITED | Company Secretary | 1996-07-15 | CURRENT | 1996-07-15 | Active | |
FORUM COURT LIMITED | Company Secretary | 1995-04-19 | CURRENT | 1995-04-19 | Active | |
BURCOT COURT LIMITED | Company Secretary | 1995-04-05 | CURRENT | 1995-04-05 | Active | |
GORSELANDS COURT LIMITED | Company Secretary | 1995-03-02 | CURRENT | 1994-10-12 | Active | |
DEERHURST COURT LIMITED | Company Secretary | 1994-03-01 | CURRENT | 1993-07-14 | Active | |
KENNET COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 1992-06-10 | CURRENT | 1987-01-05 | Active | |
EMMBROOK COURT LIMITED | Company Secretary | 1991-08-29 | CURRENT | 1989-08-29 | Active | |
GREYFRIARS COURT LIMITED | Company Secretary | 1991-08-29 | CURRENT | 1989-08-29 | Active | |
OAKTREE COURT LIMITED | Company Secretary | 1991-08-01 | CURRENT | 1988-01-04 | Active | |
PLYMOUTH COURT LIMITED | Company Secretary | 1991-07-04 | CURRENT | 1985-06-14 | Active | |
TIDDINGTON COURT LIMITED | Company Secretary | 1991-06-27 | CURRENT | 1983-07-01 | Active | |
SAXON COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 1991-05-07 | CURRENT | 1987-05-07 | Active | |
ASHBY COURT LIMITED | Company Secretary | 1991-03-31 | CURRENT | 1989-07-03 | Active | |
ST. GEORGE'S COURT (SUTTON COLDFIELD) LIMITED | Company Secretary | 1990-10-31 | CURRENT | 1988-09-21 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR DOREEN EVELYN STEVENSON | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM JOHNSON | ||
APPOINTMENT TERMINATED, DIRECTOR ANNE EDIS | ||
DIRECTOR APPOINTED DOREEN EVELYN STEVENSON | ||
DIRECTOR APPOINTED MRS ANNE EDIS | ||
APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN JONES | ||
APPOINTMENT TERMINATED, DIRECTOR ANNE EDIS | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR MARGARET ANN WOOD | ||
DIRECTOR APPOINTED MR MICHAEL WILLIAM JOHNSON | ||
AP01 | DIRECTOR APPOINTED MR MICHAEL WILLIAM JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET ANN WOOD | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
AD03 | Registers moved to registered inspection location of Retirement Security Limited Wood Street Stratford-upon-Avon CV37 6JF | |
AD02 | Register inspection address changed to Retirement Security Limited Wood Street Stratford-upon-Avon CV37 6JF | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANTHONY ERIC CARPENTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERYL GLEASON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/20 FROM 18 Wood Street Stratford upon Avon Warwickshire CV37 6JF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EILEEN MARY WILMER | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA ANN JONES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Daniel Quall King on 2018-12-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOAN ANGUS | |
AP01 | DIRECTOR APPOINTED MRS ANNE EDIS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ARTHUR BLAGROVE | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY ARTHUR BLAGROVE | |
AP01 | DIRECTOR APPOINTED MRS EILEEN MARY WILMER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MRS BERYL GLEASON | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ARTHUR BLAGROVE | |
LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 43 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SEYMOUR ROWLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 43 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS MARGARET ANN WOOD | |
AP01 | DIRECTOR APPOINTED MRS JOAN ANGUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN DEXTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REGINA GOULTY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 43 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DANIEL QUALL KING | |
AP01 | DIRECTOR APPOINTED MR DANIEL QUALL KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE JOHNSTON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY ARTHUR BLAGROVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DORCIE ROWLAND | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 43 | |
AR01 | 30/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 30/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GEORGE HARRY JOHNSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD CHILTON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 30/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS DORCIE ROWLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERNEST SLANEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 30/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT SEYMOUR ROWLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET CHILTON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERNEST JOHN SLANEY / 04/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REGINA GOULTY / 04/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN DEXTER / 04/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET CHILTON / 04/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHARLES BRIAN CHILTON / 04/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RETIREMENT SECURITY LIMITED / 04/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
122 | GBP NC 100/43 20/12/08 | |
169 | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED KATHLEEN DEXTER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR EVELYN PIGGOTT | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/11/06; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/11/04; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
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 GREEN COURT LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CATHEDRAL GREEN COURT LIMITED are:
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. |