CATHEDRAL PARK PROPERTIES LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 4DJ

Company number 02691122
Status Active
Incorporation Date 26 February 1992
Company Type Private Limited Company
Address 7 THE CLOSE, NORWICH, NORFOLK, NR1 4DJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 100 . The most likely internet sites of CATHEDRAL PARK PROPERTIES LIMITED are www.cathedralparkproperties.co.uk, and www.cathedral-park-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Cathedral Park Properties Limited is a Private Limited Company. The company registration number is 02691122. Cathedral Park Properties Limited has been working since 26 February 1992. The present status of the company is Active. The registered address of Cathedral Park Properties Limited is 7 The Close Norwich Norfolk Nr1 4dj. . DAVIES, Sarah is a Secretary of the company. DAVIES, Sarah is a Director of the company. Secretary BARNES, Michael Edwin has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary CHAMBERS, Anthony David has been resigned. Secretary DAVIES, Gillian Christine has been resigned. Secretary HALSALL, Mary Rothwell has been resigned. Secretary HARRINGTON, Amanda has been resigned. Secretary HARRINGTON, Amanda has been resigned. Director BARNES, Michael Edwin has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director DAVIES, Gillian Christine has been resigned. Director DAVIES, Phillip George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DAVIES, Sarah
Appointed Date: 12 February 2013

Director
DAVIES, Sarah
Appointed Date: 31 December 2008
49 years old

Resigned Directors

Secretary
BARNES, Michael Edwin
Resigned: 06 April 2012
Appointed Date: 09 October 2006

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 26 February 1992
Appointed Date: 26 February 1992

Secretary
CHAMBERS, Anthony David
Resigned: 12 February 2013
Appointed Date: 22 December 1998

Secretary
DAVIES, Gillian Christine
Resigned: 21 August 1995
Appointed Date: 26 February 1992

Secretary
HALSALL, Mary Rothwell
Resigned: 22 July 1998
Appointed Date: 23 December 1996

Secretary
HARRINGTON, Amanda
Resigned: 22 December 1998
Appointed Date: 23 July 1998

Secretary
HARRINGTON, Amanda
Resigned: 23 December 1996
Appointed Date: 31 August 1995

Director
BARNES, Michael Edwin
Resigned: 06 April 2012
Appointed Date: 17 October 2005
68 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 26 February 1992
Appointed Date: 26 February 1992
34 years old

Director
DAVIES, Gillian Christine
Resigned: 21 August 1995
Appointed Date: 26 February 1992
68 years old

Director
DAVIES, Phillip George
Resigned: 30 December 2009
Appointed Date: 26 February 1992
75 years old

Persons With Significant Control

Monument Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CATHEDRAL PARK PROPERTIES LIMITED Events

24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Feb 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100

...
... and 99 more events
24 Mar 1992
Ad 27/02/92--------- £ si 98@1=98 £ ic 2/100

24 Mar 1992
Accounting reference date notified as 31/03

28 Feb 1992
Secretary resigned;new director appointed

28 Feb 1992
New secretary appointed;director resigned;new director appointed

26 Feb 1992
Incorporation

CATHEDRAL PARK PROPERTIES LIMITED Charges

16 October 2008
Legal charge
Delivered: 21 October 2008
Status: Outstanding
Persons entitled: Mary Rose Farrow
Description: All that l/h property k/a flat 7 st. Andrews chambers weels…
16 October 2006
Legal charge
Delivered: 25 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 7 market place saffron walden t/no EX762129.
21 June 2005
Legal charge
Delivered: 23 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being 41 church street cromer norfolk,. Fixed…
23 June 2004
Legal charge
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage all the f/h l/h properties k/a…
23 June 2004
Legal charge
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage all the f/h l/h properties k/a…
30 December 2003
Legal charge
Delivered: 8 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 9 windmill street london t/no…
9 December 2003
Legal charge
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 and 6A market place saffron walden essex CB10 1HR t/n…
9 December 2003
Legal charge
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flats 5, 7 and 8 st andrews chambers wells london W1T 3PJ…
7 November 2003
Legal charge
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a flat 1 53-55 church street cromer…
30 September 2003
Legal charge
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 53-55 church street cromer norfolk…
17 June 2003
Legal charge
Delivered: 20 June 2003
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: L/H flats 1 3 5 7 and 8 st andrews chambers wells street…
4 April 2001
Legal charge
Delivered: 12 April 2001
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: First legal charge over leasehold flats 1 to 10 st andrews…
26 June 2000
Legal charge
Delivered: 28 June 2000
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: The property known as 79 sarsfeld road london SW12.
11 June 1999
Legal charge
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: The l/h property k/a flat b 24-26 hans crescent london SW1…
29 March 1999
Legal mortgage
Delivered: 16 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 55 great titchfield street london…
5 January 1999
Legal charge
Delivered: 6 January 1999
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: F/Hold property at andrews chambers well street london W1P…
1 July 1997
Legal charge
Delivered: 4 July 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 39,41 and 43 silver street doncaster south yorkshire…
3 November 1992
Legal charge
Delivered: 8 November 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Burewood house beech road wroxham norfolk.
22 November 1988
Legal charge and mortgage
Delivered: 15 November 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgages (General) Limited
Description: St andrews chambers well street st marylebone london; 55…