Cathedral Views Limited SOUTHAMPTON


Founded in 1996, Cathedral Views, classified under reg no. 03179546 is an active company. Currently registered at 73-75 Millbrook Road East SO15 1RJ, Southampton the company has been in the business for 28 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 7 directors in the the company, namely Nigel L., Timothy H. and Christine S. and others. In addition one secretary - Paul D. - is with the firm. At the moment 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 Views Limited Address / Contact

Office Address 73-75 Millbrook Road East
Office Address2 C/o Denfords Property Management
Town Southampton
Post code SO15 1RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03179546
Date of Incorporation Thu, 28th Mar 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Nigel L.

Position: Director

Appointed: 04 September 2023

Timothy H.

Position: Director

Appointed: 29 August 2023

Christine S.

Position: Director

Appointed: 25 July 2022

Donald T.

Position: Director

Appointed: 01 September 2021

Kevin A.

Position: Director

Appointed: 10 August 2021

Maree W.

Position: Director

Appointed: 17 September 2020

Janet P.

Position: Director

Appointed: 01 February 2019

Paul D.

Position: Secretary

Appointed: 25 April 2006

Tom H.

Position: Director

Appointed: 30 May 2019

Resigned: 10 August 2021

Charles N.

Position: Director

Appointed: 03 April 2018

Resigned: 15 August 2023

Anne N.

Position: Director

Appointed: 18 May 2017

Resigned: 14 July 2022

Margaret R.

Position: Director

Appointed: 19 May 2016

Resigned: 13 September 2019

Christine S.

Position: Director

Appointed: 19 May 2016

Resigned: 09 September 2019

Lynne D.

Position: Director

Appointed: 14 May 2015

Resigned: 02 February 2017

John S.

Position: Director

Appointed: 14 May 2015

Resigned: 19 May 2021

Kitty A.

Position: Director

Appointed: 14 May 2015

Resigned: 30 January 2017

Rosemary H.

Position: Director

Appointed: 14 May 2015

Resigned: 30 May 2019

Brian H.

Position: Director

Appointed: 02 May 2013

Resigned: 19 May 2017

Mary B.

Position: Director

Appointed: 21 May 2012

Resigned: 20 May 2016

Barry K.

Position: Director

Appointed: 21 May 2012

Resigned: 14 May 2015

David S.

Position: Director

Appointed: 21 May 2012

Resigned: 20 May 2016

Michael M.

Position: Director

Appointed: 29 April 2010

Resigned: 14 May 2015

Judith C.

Position: Director

Appointed: 29 April 2010

Resigned: 01 May 2013

Carol F.

Position: Director

Appointed: 30 April 2009

Resigned: 21 May 2012

Jean S.

Position: Director

Appointed: 30 April 2009

Resigned: 21 May 2012

Christopher J.

Position: Director

Appointed: 15 April 2008

Resigned: 07 February 2013

Marcus W.

Position: Director

Appointed: 15 April 2008

Resigned: 30 April 2009

David S.

Position: Director

Appointed: 15 May 2007

Resigned: 29 April 2010

Peter C.

Position: Director

Appointed: 15 May 2007

Resigned: 29 April 2010

Brian H.

Position: Director

Appointed: 25 April 2006

Resigned: 15 April 2008

Kevin A.

Position: Director

Appointed: 25 April 2006

Resigned: 30 April 2009

John C.

Position: Director

Appointed: 25 April 2006

Resigned: 30 April 2009

Mary B.

Position: Director

Appointed: 09 May 2005

Resigned: 15 May 2007

Donald J.

Position: Director

Appointed: 09 May 2005

Resigned: 15 April 2008

Avril B.

Position: Director

Appointed: 09 May 2005

Resigned: 25 April 2006

Remus Management Ltd

Position: Corporate Secretary

Appointed: 20 April 2004

Resigned: 25 April 2006

Audrey H.

Position: Director

Appointed: 29 April 2003

Resigned: 19 April 2004

Gwenyth W.

Position: Secretary

Appointed: 23 April 2001

Resigned: 19 April 2004

Keith S.

Position: Director

Appointed: 23 April 2001

Resigned: 19 April 2004

Jennifer D.

Position: Director

Appointed: 23 April 2001

Resigned: 25 April 2006

Gwenyth W.

Position: Director

Appointed: 23 April 2001

Resigned: 09 May 2005

Barbara M.

Position: Director

Appointed: 01 June 2000

Resigned: 19 April 2004

David S.

Position: Director

Appointed: 01 June 2000

Resigned: 19 April 2004

Deirdre V.

Position: Director

Appointed: 01 June 2000

Resigned: 16 April 2002

June B.

Position: Director

Appointed: 01 June 2000

Resigned: 23 April 2001

Derek B.

Position: Director

Appointed: 03 December 1998

Resigned: 19 April 2000

Roger D.

Position: Director

Appointed: 03 December 1998

Resigned: 10 October 1999

George C.

Position: Secretary

Appointed: 02 December 1998

Resigned: 23 April 2001

George C.

Position: Director

Appointed: 10 November 1998

Resigned: 23 April 2001

Brian H.

Position: Director

Appointed: 10 November 1998

Resigned: 23 April 2001

Doreen P.

Position: Director

Appointed: 10 November 1998

Resigned: 09 May 2005

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 1996

Resigned: 28 March 1996

Alan M.

Position: Director

Appointed: 28 March 1996

Resigned: 10 November 1998

Stephen G.

Position: Director

Appointed: 28 March 1996

Resigned: 10 November 1998

Jane G.

Position: Secretary

Appointed: 28 March 1996

Resigned: 02 December 1998

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 4th, May 2023
Free Download (6 pages)

Company search

Advertisements