Cathedral Group Limited TICEHURST


Cathedral Group started in year 1998 as Private Limited Company with registration number 03650429. The Cathedral Group company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Ticehurst at The Bell In Ticehurst. Postal code: TN5 7AS.

The company has one director. Richard U., appointed on 12 December 1998. 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 Group 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 03650429
Date of Incorporation Thu, 15th Oct 1998
Industry Development of building projects
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Richard U.

Position: Director

Appointed: 12 December 1998

Michelle Y.

Position: Secretary

Appointed: 02 November 2015

Resigned: 21 March 2019

Jeremy W.

Position: Director

Appointed: 21 April 2015

Resigned: 16 September 2020

David M.

Position: Secretary

Appointed: 21 October 2014

Resigned: 02 November 2015

Andrew S.

Position: Director

Appointed: 23 September 2013

Resigned: 21 April 2015

John O.

Position: Director

Appointed: 01 July 2012

Resigned: 21 April 2015

John O.

Position: Secretary

Appointed: 28 April 2011

Resigned: 21 October 2014

Martin W.

Position: Director

Appointed: 01 February 2010

Resigned: 21 April 2015

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: 11 June 2010

Christopher S.

Position: Secretary

Appointed: 13 August 2003

Resigned: 08 April 2009

Kenneth D.

Position: Secretary

Appointed: 03 December 2002

Resigned: 13 August 2003

Paul I.

Position: Director

Appointed: 01 July 2002

Resigned: 15 August 2005

Philip S.

Position: Secretary

Appointed: 27 June 2001

Resigned: 03 December 2002

Cornelius H.

Position: Secretary

Appointed: 12 December 1998

Resigned: 26 June 2001

Cornelius H.

Position: Director

Appointed: 12 December 1998

Resigned: 01 August 2002

Barry B.

Position: Director

Appointed: 12 December 1998

Resigned: 30 June 2014

Derek B.

Position: Director

Appointed: 12 December 1998

Resigned: 01 August 2002

Roderick M.

Position: Director

Appointed: 12 December 1998

Resigned: 30 April 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 1998

Resigned: 12 December 1998

Combined Nominees Limited

Position: Nominee Director

Appointed: 15 October 1998

Resigned: 12 December 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 15 October 1998

Resigned: 12 December 1998

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we researched, there is Cathedral Hotels (Holdings) Limited from Wadhurst, England. This PSC is categorised as "a 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.

Cathedral Hotels (Holdings) Limited

The Bell In Ticehurst High Street, Ticehurst, Wadhurst, TN5 7AS, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 9082370
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 3rd, October 2023
Free Download (12 pages)

Company search

Advertisements