Cathedral Clapham (h) Limited TICEHURST


Cathedral Clapham (h) started in year 2003 as Private Limited Company with registration number 04718794. The Cathedral Clapham (h) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Ticehurst at The Bell In Ticehurst. Postal code: TN5 7AS. Since December 21, 2009 Cathedral Clapham (h) Limited is no longer carrying the name Cathedral (1).

The company has one director. Richard U., appointed on 16 May 2003. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cathedral Clapham (h) Limited Address / Contact

Office Address The Bell In Ticehurst
Office Address2 High Street
Town Ticehurst
Post code TN5 7AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04718794
Date of Incorporation Tue, 1st Apr 2003
Industry Construction of commercial buildings
Industry Renting and operating of Housing Association real estate
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Richard U.

Position: Director

Appointed: 16 May 2003

David M.

Position: Director

Appointed: 25 July 2018

Resigned: 22 May 2020

Michelle Y.

Position: Director

Appointed: 25 July 2018

Resigned: 21 March 2019

Michelle Y.

Position: Secretary

Appointed: 02 November 2015

Resigned: 21 March 2019

David M.

Position: Secretary

Appointed: 21 October 2014

Resigned: 02 November 2015

John O.

Position: Secretary

Appointed: 28 April 2011

Resigned: 21 October 2014

Kevin D.

Position: Director

Appointed: 24 February 2011

Resigned: 25 July 2018

Martin W.

Position: Director

Appointed: 10 February 2010

Resigned: 26 March 2015

Colin D.

Position: Director

Appointed: 10 February 2010

Resigned: 24 February 2011

Nicholas S.

Position: Director

Appointed: 10 February 2010

Resigned: 25 July 2018

Andrew R.

Position: Secretary

Appointed: 08 April 2009

Resigned: 28 April 2011

Christopher S.

Position: Director

Appointed: 15 August 2005

Resigned: 08 April 2009

David C.

Position: Director

Appointed: 01 November 2004

Resigned: 10 February 2010

Christopher S.

Position: Secretary

Appointed: 13 August 2003

Resigned: 08 April 2009

Paul I.

Position: Director

Appointed: 16 May 2003

Resigned: 15 August 2005

Barry B.

Position: Director

Appointed: 16 May 2003

Resigned: 10 February 2010

Kenneth D.

Position: Secretary

Appointed: 16 May 2003

Resigned: 13 August 2003

Eps Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 2003

Resigned: 16 May 2003

Mikjon Limited

Position: Corporate Nominee Director

Appointed: 01 April 2003

Resigned: 16 May 2003

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Cathedral Group Limited from Ticehurst, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cathedral Group Limited

The Bell In Ticehurst High Street, Ticehurst, East Sussex, TN5 7AS, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 3650429
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cathedral (1) December 21, 2009
Canary South Commercial February 28, 2008
Shelfco (no. 2832) August 29, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, March 2023
Free Download (7 pages)

Company search

Advertisements