CATHEDRAL CLAPHAM (H) LIMITED - TICEHURST
Company Profile | Company Filings |
Overview
CATHEDRAL CLAPHAM (H) LIMITED is a Private Limited Company from TICEHURST UNITED KINGDOM and has the status: Active.
CATHEDRAL CLAPHAM (H) LIMITED was incorporated 21 years ago on 01/04/2003 and has the registered number: 04718794. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
CATHEDRAL CLAPHAM (H) LIMITED was incorporated 21 years ago on 01/04/2003 and has the registered number: 04718794. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
CATHEDRAL CLAPHAM (H) LIMITED - TICEHURST
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
68201 - Renting and operating of Housing Association real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
THE BELL IN TICEHURST
TICEHURST
EAST SUSSEX
TN5 7AS
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
CATHEDRAL (1) LIMITED (until 21/12/2009)
CATHEDRAL (1) LIMITED (until 21/12/2009)
CANARY SOUTH COMMERCIAL LIMITED (until 28/02/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/04/2023 | 15/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD UPTON | Jul 1967 | British | Director | 2003-05-16 | CURRENT |
MISS MICHELLE ELIZABETH YOUNG | Oct 1973 | British | Director | 2018-07-25 UNTIL 2019-03-21 | RESIGNED |
MIKJON LIMITED | Corporate Nominee Director | 2003-04-01 UNTIL 2003-05-16 | RESIGNED | ||
DAVID RAYMOND MILLER | Secretary | 2014-10-21 UNTIL 2015-11-02 | RESIGNED | ||
JOHN ANDREW O'REILLY | Secretary | 2011-04-28 UNTIL 2014-10-21 | RESIGNED | ||
ANDREW JAMES RUDD | British | Secretary | 2009-04-08 UNTIL 2011-04-28 | RESIGNED | |
CHRISTOPHER RICHARD SCOTT | Feb 1972 | British | Secretary | 2003-08-13 UNTIL 2009-04-08 | RESIGNED |
MICHELLE ELIZABETH YOUNG | Secretary | 2015-11-02 UNTIL 2019-03-21 | RESIGNED | ||
MR KENNETH DEAMER | Nov 1964 | British | Secretary | 2003-05-16 UNTIL 2003-08-13 | RESIGNED |
MR DAVID MASTERS | May 1971 | British | Director | 2018-07-25 UNTIL 2020-05-22 | RESIGNED |
EPS SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-04-01 UNTIL 2003-05-16 | RESIGNED | ||
MR MARTIN ALAN WOOD | Dec 1978 | British | Director | 2010-02-10 UNTIL 2015-03-26 | RESIGNED |
MR NICHOLAS STONLEY | Mar 1960 | British | Director | 2010-02-10 UNTIL 2018-07-25 | RESIGNED |
CHRISTOPHER RICHARD SCOTT | Feb 1972 | British | Director | 2005-08-15 UNTIL 2009-04-08 | RESIGNED |
DAVID EDWARD CULLINGFORD | Nov 1963 | British | Director | 2004-11-01 UNTIL 2010-02-10 | RESIGNED |
MR PAUL SAMUEL ISAACS | May 1963 | British | Director | 2003-05-16 UNTIL 2005-08-15 | RESIGNED |
MR KEVIN BARRY DUGGAN | Aug 1952 | British | Director | 2011-02-24 UNTIL 2018-07-25 | RESIGNED |
MR COLIN PETER DIXON | Jul 1949 | Director | 2010-02-10 UNTIL 2011-02-24 | RESIGNED | |
MR BARRY JOHN BENNETT | Sep 1951 | Irish | Director | 2003-05-16 UNTIL 2010-02-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cathedral Group Limited | 2016-04-06 | Ticehurst East Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |