Cathedral Estates Limited LIVERPOOL


Founded in 1925, Cathedral Estates, classified under reg no. 00203364 is an active company. Currently registered at C/o Langtons The Plaza L3 9QJ, Liverpool the company has been in the business for 99 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely Rhys C., Susan C. and Gaynor C. and others. In addition one secretary - Gaynor C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cathedral Estates Limited Address / Contact

Office Address C/o Langtons The Plaza
Office Address2 100 Old Hall Street
Town Liverpool
Post code L3 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00203364
Date of Incorporation Mon, 26th Jan 1925
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 99 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Rhys C.

Position: Director

Appointed: 14 August 2023

Susan C.

Position: Director

Appointed: 27 January 2021

Gaynor C.

Position: Secretary

Appointed: 03 March 2016

Gaynor C.

Position: Director

Appointed: 15 February 2000

Edward C.

Position: Director

Appointed: 30 November 1991

Stephen C.

Position: Director

Appointed: 20 April 2006

Resigned: 30 September 2014

Michael M.

Position: Secretary

Appointed: 13 February 2003

Resigned: 03 March 2016

Lisita L.

Position: Secretary

Appointed: 15 November 2001

Resigned: 13 February 2003

Lisita L.

Position: Director

Appointed: 15 November 2001

Resigned: 14 August 2023

Gaynor C.

Position: Secretary

Appointed: 15 February 2000

Resigned: 15 November 2001

Mavis F.

Position: Director

Appointed: 30 November 1991

Resigned: 20 December 1997

Stephen H.

Position: Director

Appointed: 30 November 1991

Resigned: 15 February 2000

Allan P.

Position: Director

Appointed: 30 November 1991

Resigned: 04 November 1999

Basil C.

Position: Director

Appointed: 30 November 1991

Resigned: 31 March 2015

John C.

Position: Director

Appointed: 30 November 1991

Resigned: 15 February 2000

Leah C.

Position: Director

Appointed: 30 November 1991

Resigned: 06 December 1997

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we researched, there is Mornington Terrace Limited from Liverpool, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mornington Terrace Limited

25 Fulwood Court 529 Aigburth Road, 100 Old Hall Street, Liverpool, L19 9DN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 09231226
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth2 138 6922 122 414
Balance Sheet
Cash Bank In Hand50 943170 814
Current Assets251 543552 018
Debtors200 600381 204
Tangible Fixed Assets4 6062 720
Reserves/Capital
Called Up Share Capital46 57046 570
Profit Loss Account Reserve958 3171 037 149
Shareholder Funds2 138 6922 122 414
Other
Creditors Due After One Year46 00046 038
Creditors Due Within One Year28 46113 290
Fixed Assets1 961 6101 629 724
Investments Fixed Assets1 957 0041 627 004
Net Assets Liability Excluding Pension Asset Liability2 138 6922 122 414
Net Current Assets Liabilities223 082538 728
Number Shares Allotted 46 570
Par Value Share 1
Revaluation Reserve1 133 8051 038 695
Share Capital Allotted Called Up Paid46 57046 570
Tangible Fixed Assets Cost Or Valuation 16 916
Tangible Fixed Assets Depreciation12 31014 196
Tangible Fixed Assets Depreciation Charged In Period 1 886
Total Assets Less Current Liabilities2 184 6922 168 452

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
Free Download (13 pages)

Company search