CATHEDRAL HOMES LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR1 1HT

Company number 02207937
Status Active
Incorporation Date 23 December 1987
Company Type Private Limited Company
Address LYNN ALLEN, THE AVENUE, TRURO, CORNWALL, TR1 1HT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 4 . The most likely internet sites of CATHEDRAL HOMES LIMITED are www.cathedralhomes.co.uk, and www.cathedral-homes.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-seven years and ten months. Cathedral Homes Limited is a Private Limited Company. The company registration number is 02207937. Cathedral Homes Limited has been working since 23 December 1987. The present status of the company is Active. The registered address of Cathedral Homes Limited is Lynn Allen The Avenue Truro Cornwall Tr1 1ht. The company`s financial liabilities are £893.31k. It is £-53.82k against last year. The cash in hand is £190.16k. It is £-111.32k against last year. And the total assets are £914.71k, which is £-118.58k against last year. FRENCH, Jennifer is a Secretary of the company. FRENCH, Jennifer is a Director of the company. WORDEN, Anthony Duncan is a Director of the company. Secretary WORDEN, Anthony Duncan has been resigned. Director CORDALL, Brian Lory has been resigned. Director WORDEN, Cynthia Dolores has been resigned. The company operates in "Development of building projects".


cathedral homes Key Finiance

LIABILITIES £893.31k
-6%
CASH £190.16k
-37%
TOTAL ASSETS £914.71k
-12%
All Financial Figures

Current Directors

Secretary
FRENCH, Jennifer
Appointed Date: 30 April 1993

Director
FRENCH, Jennifer
Appointed Date: 30 April 1993
78 years old

Director

Resigned Directors

Secretary
WORDEN, Anthony Duncan
Resigned: 30 April 1993

Director
CORDALL, Brian Lory
Resigned: 15 June 1994
Appointed Date: 30 April 1993
79 years old

Director
WORDEN, Cynthia Dolores
Resigned: 21 September 2005
81 years old

CATHEDRAL HOMES LIMITED Events

01 Aug 2016
Confirmation statement made on 30 July 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4

08 Jun 2015
Total exemption small company accounts made up to 30 September 2014
20 Aug 2014
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 4

...
... and 82 more events
29 Mar 1988
Secretary resigned;new secretary appointed

29 Mar 1988
Director resigned;new director appointed

29 Mar 1988
Registered office changed on 29/03/88 from: 2 baches street london N1 6UB

29 Mar 1988
Accounting reference date notified as 31/03

23 Dec 1987
Incorporation

CATHEDRAL HOMES LIMITED Charges

3 March 2003
Mortgage deed
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property the white house pentewan road, st. Austell…
12 April 1999
Mortgage deed
Delivered: 13 April 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and buildings at malpas road truro cornwall…
14 December 1995
Mortgage
Delivered: 3 January 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at newbridge truro cornwall. Floating…
17 June 1993
Debenture
Delivered: 24 June 1993
Status: Outstanding
Persons entitled: 1
Description: Fixed and floating charges over the undertaking and all…