CATHEDRAL PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 2JB

Company number 01893380
Status Active
Incorporation Date 7 March 1985
Company Type Private Limited Company
Address 34 OVINGTON STREET, LONDON, SW3 2JB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 22 November 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of CATHEDRAL PROPERTIES LIMITED are www.cathedralproperties.co.uk, and www.cathedral-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. Cathedral Properties Limited is a Private Limited Company. The company registration number is 01893380. Cathedral Properties Limited has been working since 07 March 1985. The present status of the company is Active. The registered address of Cathedral Properties Limited is 34 Ovington Street London Sw3 2jb. . ELLIOTT, Graham Hadden Dean is a Secretary of the company. TWEEDDALE-TYE, David Michael Francis is a Director of the company. Secretary JONES, Stephen Douglas has been resigned. Director ELLIOTT, Graham Hadden Dean has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ELLIOTT, Graham Hadden Dean
Appointed Date: 23 February 2011


Resigned Directors

Secretary
JONES, Stephen Douglas
Resigned: 23 February 2011

Director
ELLIOTT, Graham Hadden Dean
Resigned: 06 January 2003
Appointed Date: 18 December 2002
58 years old

Persons With Significant Control

Mr David Michael Francis Tweeddale-Tye
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

CATHEDRAL PROPERTIES LIMITED Events

12 Jan 2017
Total exemption full accounts made up to 31 March 2016
12 Dec 2016
Confirmation statement made on 22 November 2016 with updates
07 Jan 2016
Total exemption full accounts made up to 31 March 2015
04 Jan 2016
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

12 Jan 2015
Total exemption full accounts made up to 31 March 2014
...
... and 84 more events
08 Feb 1988
Return made up to 12/11/87; full list of members

07 Dec 1987
Full accounts made up to 31 March 1986

07 Dec 1987
Return made up to 23/06/86; full list of members

11 Jul 1986
Particulars of mortgage/charge

07 Mar 1985
Certificate of incorporation

CATHEDRAL PROPERTIES LIMITED Charges

18 April 2000
Legal mortgage
Delivered: 26 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 29 moorland road bath. T/no AV149735. And…
14 May 1997
Legal mortgage
Delivered: 20 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 7 & 8 high street shrewsbury…
26 November 1996
Legal mortgage
Delivered: 28 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a bolney lodge bolney road lower…
26 November 1996
Legal mortgage
Delivered: 28 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 16 lower borough walls bath avon t/n…
26 November 1996
Legal mortgage
Delivered: 28 November 1996
Status: Satisfied on 11 February 2012
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 26 lower road chorleywood…
26 November 1996
Mortgage debenture
Delivered: 28 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 June 1986
Legal charge
Delivered: 11 July 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The stores, cleveland elmleigh and hawkdene elmsted road…
7 April 1986
Legal charge
Delivered: 21 April 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 moorland road, bath, avon t/n av 13077.