CATHEDRAL CLOSE MANAGEMENT CO.LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO1 2HZ
Company number 00932492
Status Active
Incorporation Date 22 May 1968
Company Type Private Limited Company
Address 35 OYSTER STREET, PORTSMOUTH, ENGLAND, PO1 2HZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Micro company accounts made up to 25 March 2017; Appointment of Mr Andrew Walker as a secretary on 31 March 2017; Confirmation statement made on 31 March 2017 with updates. The most likely internet sites of CATHEDRAL CLOSE MANAGEMENT CO.LIMITED are www.cathedralclosemanagement.co.uk, and www.cathedral-close-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and nine months. Cathedral Close Management Co Limited is a Private Limited Company. The company registration number is 00932492. Cathedral Close Management Co Limited has been working since 22 May 1968. The present status of the company is Active. The registered address of Cathedral Close Management Co Limited is 35 Oyster Street Portsmouth England Po1 2hz. The company`s financial liabilities are £4.56k. It is £2.5k against last year. The cash in hand is £4.56k. It is £2.5k against last year. And the total assets are £4.56k, which is £2.5k against last year. WALKER, Andrew is a Secretary of the company. SEFTON-SMITH, Nigel is a Director of the company. WALKER, Andrew is a Director of the company. Secretary BROWN, Geoffrey Simpson has been resigned. Secretary DAVIES, Nicholas Andrew has been resigned. Secretary FLACK MUNDAY, Jean has been resigned. Secretary HODGSON, Richard has been resigned. Secretary MUNDAY, Jean Flack has been resigned. Secretary NEWTON, James has been resigned. Director BROWN, Geoffrey Simpson has been resigned. Director BROWN, Mary has been resigned. Director DAVIES, Nicholas Andrew has been resigned. Director HODGSON, Richard has been resigned. Director KELL, George has been resigned. Director KELL, Peggy has been resigned. Director NEWTON, James has been resigned. Director TRANTER, Norman Alfred has been resigned. Director WILLIAMS, Duncan Stuart has been resigned. The company operates in "Residents property management".


cathedral close management Key Finiance

LIABILITIES £4.56k
+121%
CASH £4.56k
+121%
TOTAL ASSETS £4.56k
+121%
All Financial Figures

Current Directors

Secretary
WALKER, Andrew
Appointed Date: 31 March 2017

Director
SEFTON-SMITH, Nigel
Appointed Date: 28 September 2015
64 years old

Director
WALKER, Andrew
Appointed Date: 31 March 2017
66 years old

Resigned Directors

Secretary
BROWN, Geoffrey Simpson
Resigned: 09 May 1995

Secretary
DAVIES, Nicholas Andrew
Resigned: 09 June 1998
Appointed Date: 09 May 1995

Secretary
FLACK MUNDAY, Jean
Resigned: 31 March 2014
Appointed Date: 07 April 2003

Secretary
HODGSON, Richard
Resigned: 31 March 2017
Appointed Date: 31 March 2014

Secretary
MUNDAY, Jean Flack
Resigned: 31 March 2014
Appointed Date: 29 March 2004

Secretary
NEWTON, James
Resigned: 07 April 2003
Appointed Date: 09 June 1998

Director
BROWN, Geoffrey Simpson
Resigned: 14 April 1996
110 years old

Director
BROWN, Mary
Resigned: 28 September 2015
Appointed Date: 09 June 1998
105 years old

Director
DAVIES, Nicholas Andrew
Resigned: 09 June 1998
78 years old

Director
HODGSON, Richard
Resigned: 31 March 2017
Appointed Date: 31 March 2014
76 years old

Director
KELL, George
Resigned: 01 October 1996
112 years old

Director
KELL, Peggy
Resigned: 31 March 2014
Appointed Date: 09 June 1998
106 years old

Director
NEWTON, James
Resigned: 05 May 2006
Appointed Date: 17 July 1997
102 years old

Director
TRANTER, Norman Alfred
Resigned: 19 July 1991
103 years old

Director
WILLIAMS, Duncan Stuart
Resigned: 03 April 2003
Appointed Date: 29 June 1992
63 years old

CATHEDRAL CLOSE MANAGEMENT CO.LIMITED Events

22 Apr 2017
Micro company accounts made up to 25 March 2017
05 Apr 2017
Appointment of Mr Andrew Walker as a secretary on 31 March 2017
04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
04 Apr 2017
Registered office address changed from 31 Oyster Street Portsmouth Hants PO1 2HZ to 35 Oyster Street Portsmouth PO1 2HZ on 4 April 2017
04 Apr 2017
Termination of appointment of Richard Hodgson as a director on 31 March 2017
...
... and 84 more events
25 Aug 1987
Return made up to 06/08/87; full list of members

20 Aug 1987
Director resigned

24 Jun 1986
Full accounts made up to 25 March 1986

24 Jun 1986
Return made up to 19/06/86; full list of members

24 Jun 1986
New director appointed