Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CATHEDRAL PARK PROPERTIES LIMITED
Company Information for

CATHEDRAL PARK PROPERTIES LIMITED

BUREWOOD, BEECH ROAD, WROXHAM, NORFOLK, NR12 8TP,
Company Registration Number
02691122
Private Limited Company
Active

Company Overview

About Cathedral Park Properties Ltd
CATHEDRAL PARK PROPERTIES LIMITED was founded on 1992-02-26 and has its registered office in Wroxham. The organisation's status is listed as "Active". Cathedral Park Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CATHEDRAL PARK PROPERTIES LIMITED
 
Legal Registered Office
BUREWOOD
BEECH ROAD
WROXHAM
NORFOLK
NR12 8TP
Other companies in NR1
 
Filing Information
Company Number 02691122
Company ID Number 02691122
Date formed 1992-02-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 12:58:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATHEDRAL PARK PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CATHEDRAL PARK PROPERTIES LIMITED
The following companies were found which have the same name as CATHEDRAL PARK PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CATHEDRAL PARK PROPERTIES LLC 75 SE YAMHILL ST STE 202 PORTLAND OR 97214 Active Company formed on the 2012-12-31

Company Officers of CATHEDRAL PARK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SARAH DAVIES
Company Secretary 2013-02-12
SARAH DAVIES
Director 2008-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY DAVID CHAMBERS
Company Secretary 1998-12-22 2013-02-12
MICHAEL EDWIN BARNES
Company Secretary 2006-10-09 2012-04-06
MICHAEL EDWIN BARNES
Director 2005-10-17 2012-04-06
PHILLIP GEORGE DAVIES
Director 1992-02-26 2009-12-30
AMANDA HARRINGTON
Company Secretary 1998-07-23 1998-12-22
MARY ROTHWELL HALSALL
Company Secretary 1996-12-23 1998-07-22
AMANDA HARRINGTON
Company Secretary 1995-08-31 1996-12-23
GILLIAN CHRISTINE DAVIES
Company Secretary 1992-02-26 1995-08-21
GILLIAN CHRISTINE DAVIES
Director 1992-02-26 1995-08-21
CCS SECRETARIES LIMITED
Nominated Secretary 1992-02-26 1992-02-26
CCS DIRECTORS LIMITED
Nominated Director 1992-02-26 1992-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH DAVIES PETER SIMON & CO. LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active - Proposal to Strike off
SARAH DAVIES CATHEDRAL HOLDINGS LIMITED Director 2009-12-16 CURRENT 2000-04-14 Active
SARAH DAVIES FERRY QUAYS MARINE LTD Director 2009-12-16 CURRENT 2009-04-22 Active
SARAH DAVIES PRIORY ASSETS LIMITED Director 2009-12-16 CURRENT 2002-01-10 Active
SARAH DAVIES THAMES AND GENERAL LIGHTERAGE COMPANY LIMITED Director 2009-12-16 CURRENT 2009-11-26 Active
SARAH DAVIES MONUMENT ASSETS LIMITED Director 2009-12-16 CURRENT 1998-02-05 Liquidation
SARAH DAVIES SAFFRON WALDEN ESTATES LIMITED Director 2009-07-14 CURRENT 2004-04-08 Dissolved 2014-04-15
SARAH DAVIES MONUMENT GROUP LIMITED Director 2008-12-31 CURRENT 2001-11-29 Active
SARAH DAVIES NORFOLK BROADS YACHTING CO. LIMITED Director 2008-12-31 CURRENT 1992-12-24 Active
SARAH DAVIES ARKCROFT LIMITED Director 2008-12-31 CURRENT 1993-07-22 Active
SARAH DAVIES HITHER GREEN DEVELOPMENTS LIMITED Director 2008-12-31 CURRENT 1983-08-24 Active
SARAH DAVIES MONUMENT ESTATES LIMITED Director 2008-12-31 CURRENT 1998-01-20 Active
SARAH DAVIES PETER SIMON & ACCOUNTANTS LIMITED Director 2005-10-31 CURRENT 2004-12-09 Dissolved 2018-09-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026911220020
2023-03-09REGISTERED OFFICE CHANGED ON 09/03/23 FROM 7 the Close Norwich Norfolk NR1 4DJ
2023-03-09CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-11-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 026911220022
2018-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 026911220021
2018-09-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 026911220020
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-09-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-24AR0124/02/16 FULL LIST
2016-02-24AR0124/02/16 FULL LIST
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-25AR0124/02/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-09AR0124/02/14 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0124/02/13 ANNUAL RETURN FULL LIST
2013-02-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANTHONY CHAMBERS
2013-02-12AP03Appointment of Mrs Sarah Davies as company secretary
2012-10-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/12 FROM 22 Barn Rise Wembley Middlesex HA9 9NQ
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARNES
2012-04-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL BARNES
2012-03-01AR0124/02/12 ANNUAL RETURN FULL LIST
2011-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-03-15AR0124/02/11 ANNUAL RETURN FULL LIST
2010-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-05AR0124/02/10 FULL LIST
2010-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL EDWIN BARNES / 24/02/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH DAVIES / 24/02/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWIN BARNES / 24/02/2010
2010-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY DAVID CHAMBERS / 24/02/2010
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVIES
2009-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-11363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / PHILLIP DAVIES / 13/01/2009
2009-01-06288aDIRECTOR APPOINTED SARAH DAVIES
2008-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-03-27363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / PHILLIP DAVIES / 16/10/2007
2007-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-28363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-25395PARTICULARS OF MORTGAGE/CHARGE
2006-10-17288aNEW SECRETARY APPOINTED
2006-04-06287REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 15 MIDHOLM WEMBLEY MIDDLESEX HA9 9LJ
2006-03-27363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-11-21288aNEW DIRECTOR APPOINTED
2005-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-08287REGISTERED OFFICE CHANGED ON 08/09/05 FROM: 15 FOXGLOVE STREET LONDON W12 0QD
2005-07-01288cSECRETARY'S PARTICULARS CHANGED
2005-06-23395PARTICULARS OF MORTGAGE/CHARGE
2005-03-02363(288)SECRETARY'S PARTICULARS CHANGED
2005-03-02363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-30395PARTICULARS OF MORTGAGE/CHARGE
2004-06-30395PARTICULARS OF MORTGAGE/CHARGE
2004-03-30363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2004-01-08395PARTICULARS OF MORTGAGE/CHARGE
2003-12-16395PARTICULARS OF MORTGAGE/CHARGE
2003-12-16395PARTICULARS OF MORTGAGE/CHARGE
2003-11-11395PARTICULARS OF MORTGAGE/CHARGE
2003-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-03395PARTICULARS OF MORTGAGE/CHARGE
2003-06-20395PARTICULARS OF MORTGAGE/CHARGE
2003-03-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-08363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2002-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-16287REGISTERED OFFICE CHANGED ON 16/08/02 FROM: 48 PORTLAND PLACE LONDON W1B 1AJ
2002-06-16288cSECRETARY'S PARTICULARS CHANGED
2002-05-02363aRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2002-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-21225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-07-24287REGISTERED OFFICE CHANGED ON 24/07/01 FROM: C/O THE TAYLORS PARTNERSHIP 51 QUEEN ANNE STREET LONDON W1M 0HS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CATHEDRAL PARK PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CATHEDRAL PARK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 21
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-10-21 Outstanding MARY ROSE FARROW
LEGAL CHARGE 2006-10-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-06-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-06-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-06-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-01-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-12-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-12-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-10-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-06-20 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-04-12 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-06-28 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-06-19 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 1999-04-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-01-06 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE AND MORTGAGE 1997-11-15 Outstanding NORWICH UNION MORTGAGES (GENERAL) LIMITED
LEGAL CHARGE 1997-07-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-11-08 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CATHEDRAL PARK PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CATHEDRAL PARK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATHEDRAL PARK PROPERTIES LIMITED
Trademarks
We have not found any records of CATHEDRAL PARK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATHEDRAL PARK PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CATHEDRAL PARK PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CATHEDRAL PARK PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATHEDRAL PARK PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CATHEDRAL PARK PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.