Company number 06252925
Status Active
Incorporation Date 18 May 2007
Company Type Private Limited Company
Address 14 MYNSHULLS HOUSE, 14 CATEATON STREET, MANCHESTER, M3 1SQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 18 May 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
GBP 2
. The most likely internet sites of CATHEDRAL PARK DEVELOPMENTS LTD. are www.cathedralparkdevelopments.co.uk, and www.cathedral-park-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.7 miles; to Ashley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cathedral Park Developments Ltd is a Private Limited Company.
The company registration number is 06252925. Cathedral Park Developments Ltd has been working since 18 May 2007.
The present status of the company is Active. The registered address of Cathedral Park Developments Ltd is 14 Mynshulls House 14 Cateaton Street Manchester M3 1sq. . ROBINSON, Stephen Paul is a Secretary of the company. PAYNE, Nicholas Stuart is a Director of the company. ROBINSON, Stephen Paul is a Director of the company. Secretary GARNETT, Simon Paul has been resigned. Director DEAN, Richard Nicholas has been resigned. Director GARNETT, Simon Paul has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Nikal Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
Nikal Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
CATHEDRAL PARK DEVELOPMENTS LTD. Events
22 May 2017
Confirmation statement made on 18 May 2017 with updates
11 Oct 2016
Accounts for a small company made up to 31 December 2015
23 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
09 Oct 2015
Full accounts made up to 31 December 2014
18 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
...
... and 31 more events
20 Oct 2007
Particulars of mortgage/charge
20 Oct 2007
Particulars of mortgage/charge
15 Oct 2007
Accounting reference date extended from 31/05/08 to 30/06/08
30 Aug 2007
New director appointed
18 May 2007
Incorporation
2 July 2013
Charge code 0625 2925 0005
Delivered: 11 July 2013
Status: Outstanding
Persons entitled: Nikal LTD
Description: The freehold land on the east side of gate lane, wells…
2 July 2013
Charge code 0625 2925 0004
Delivered: 11 July 2013
Status: Outstanding
Persons entitled: Nikal LTD
Description: Notification of addition to or amendment of charge…
22 December 2010
Charge over deposit
Delivered: 23 December 2010
Status: Satisfied
on 4 July 2013
Persons entitled: Bank of Scotland PLC
Description: By way of first fixed charge its entire right, title and…
17 October 2007
Debenture
Delivered: 20 October 2007
Status: Satisfied
on 4 July 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
17 October 2007
Legal charge
Delivered: 20 October 2007
Status: Satisfied
on 4 July 2013
Persons entitled: Bank of Scotland PLC (Corporate Division)
Description: F/H property k/a cathedral city park gate lane wells…