Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CATHEDRAL HOMES (THAMES VALLEY) LIMITED
Company Information for

CATHEDRAL HOMES (THAMES VALLEY) LIMITED

21 Caledon Road, Beaconsfield, BUCKINGHAMSHIRE, HP9 2BX,
Company Registration Number
03919063
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cathedral Homes (thames Valley) Ltd
CATHEDRAL HOMES (THAMES VALLEY) LIMITED was founded on 2000-02-03 and has its registered office in Beaconsfield. The organisation's status is listed as "Active - Proposal to Strike off". Cathedral Homes (thames Valley) Limited is a Private Limited Company registered in 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 HOMES (THAMES VALLEY) LIMITED
 
Legal Registered Office
21 Caledon Road
Beaconsfield
BUCKINGHAMSHIRE
HP9 2BX
Other companies in HP9
 
Filing Information
Company Number 03919063
Company ID Number 03919063
Date formed 2000-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB100108886  
Last Datalog update: 2021-12-08 07:02:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATHEDRAL HOMES (THAMES VALLEY) 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.

Company Officers of CATHEDRAL HOMES (THAMES VALLEY) LIMITED

Current Directors
Officer Role Date Appointed
IAN PAUL LOMAS
Company Secretary 2009-09-01
IAN PAUL LOMAS
Director 2004-07-14
TRACY JANE LOMAS
Director 2009-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN KEITH LOMAS
Company Secretary 2004-03-04 2009-09-01
ROBIN KEITH LOMAS
Director 2000-02-03 2009-09-01
DAVID JOHN ROBERTS
Director 2004-11-02 2009-09-01
ROGER FARQUHARSON
Director 2007-10-23 2008-09-22
NIGEL CHARLES SAWERS
Director 2004-07-27 2008-09-22
NICHOLAS ROBERT BLAKESMORE
Director 2001-02-09 2004-07-07
SIMON JOHN GALVIN
Company Secretary 2000-02-03 2004-03-04
SIMON JOHN GALVIN
Director 2000-02-03 2004-03-04
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2000-02-03 2000-02-04
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-02-03 2000-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN PAUL LOMAS BEACONSFIELD LAND AND PROPERTY LIMITED Company Secretary 2005-03-09 CURRENT 2005-03-09 Active
IAN PAUL LOMAS KURLAND ESTATES LIMITED Company Secretary 2004-11-18 CURRENT 2004-11-18 Active
IAN PAUL LOMAS CALEDON ROAD INVESTMENTS LIMITED Company Secretary 2003-09-01 CURRENT 2003-08-11 Active
IAN PAUL LOMAS LOGI HOMES LTD Director 2015-12-21 CURRENT 2015-12-21 Active
IAN PAUL LOMAS QUARTO DEVELOPMENTS LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active - Proposal to Strike off
IAN PAUL LOMAS FHCL PROJECTS LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
IAN PAUL LOMAS BOWDEN ROAD DEVELOPMENTS LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
IAN PAUL LOMAS PARISH LANE PROPERTIES LIMITED Director 2010-08-03 CURRENT 2010-08-03 Dissolved 2016-12-20
IAN PAUL LOMAS TRIANGLE LAND LTD Director 2009-05-13 CURRENT 2009-05-13 Active
IAN PAUL LOMAS EUROPA HOUSE INVESTMENTS LIMITED Director 2008-04-02 CURRENT 1978-02-24 Active
IAN PAUL LOMAS BEACONSFIELD LAND AND PROPERTY LIMITED Director 2005-03-09 CURRENT 2005-03-09 Active
IAN PAUL LOMAS KURLAND ESTATES LIMITED Director 2004-11-18 CURRENT 2004-11-18 Active
IAN PAUL LOMAS CATHEDRAL HOMES (PENN) LTD Director 2004-09-03 CURRENT 2004-09-03 Dissolved 2013-11-12
IAN PAUL LOMAS CALEDON ROAD INVESTMENTS LIMITED Director 2003-09-01 CURRENT 2003-08-11 Active
TRACY JANE LOMAS PARISH LANE PROPERTIES LIMITED Director 2012-11-14 CURRENT 2010-08-03 Dissolved 2016-12-20
TRACY JANE LOMAS BEACONSFIELD LAND AND PROPERTY LIMITED Director 2011-03-01 CURRENT 2005-03-09 Active
TRACY JANE LOMAS CATHEDRAL HOMES (PENN) LTD Director 2010-09-01 CURRENT 2004-09-03 Dissolved 2013-11-12
TRACY JANE LOMAS KURLAND ESTATES LIMITED Director 2009-08-27 CURRENT 2004-11-18 Active
TRACY JANE LOMAS CALEDON ROAD INVESTMENTS LIMITED Director 2003-09-01 CURRENT 2003-08-11 Active

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
2021-09-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-21DS01Application to strike the company off the register
2021-07-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18AA01Current accounting period extended from 31/12/20 TO 31/03/21
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2020-11-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2018-10-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2017-10-05AA31/12/16 TOTAL EXEMPTION FULL
2017-10-05AA31/12/16 TOTAL EXEMPTION FULL
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-10-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-11AR0103/02/16 ANNUAL RETURN FULL LIST
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-19AR0103/02/15 ANNUAL RETURN FULL LIST
2014-10-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-10AR0103/02/14 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0103/02/13 ANNUAL RETURN FULL LIST
2012-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/12 FROM First Floor Montrose House Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PY
2012-02-13AR0103/02/12 ANNUAL RETURN FULL LIST
2011-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-02-25AR0103/02/11 ANNUAL RETURN FULL LIST
2010-10-12AUDAUDITOR'S RESIGNATION
2010-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-02-09AR0103/02/10 ANNUAL RETURN FULL LIST
2009-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2009-09-03288bAPPOINTMENT TERMINATED SECRETARY ROBIN LOMAS
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROBERTS
2009-09-03288aDIRECTOR APPOINTED MRS TRACY JANE LOMAS
2009-09-03288aSECRETARY APPOINTED MR IAN PAUL LOMAS
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR ROBIN LOMAS
2009-02-04363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR NIGEL SAWERS
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR ROGER FARQUHARSON
2008-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-03-11363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-27395PARTICULARS OF MORTGAGE/CHARGE
2007-02-27395PARTICULARS OF MORTGAGE/CHARGE
2007-02-13363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2007-01-11287REGISTERED OFFICE CHANGED ON 11/01/07 FROM: HALL COURT CHURCHFIELD ROAD, CHALFONT ST. PETER, GERRARDS CROSS BUCKINGHAMSHIRE SL9 9EN
2006-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-16363sRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-02363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-12-06288aNEW DIRECTOR APPOINTED
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-28288aNEW DIRECTOR APPOINTED
2004-07-15288aNEW DIRECTOR APPOINTED
2004-07-15288bDIRECTOR RESIGNED
2004-05-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-18363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2004-04-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-23288aNEW SECRETARY APPOINTED
2004-01-23395PARTICULARS OF MORTGAGE/CHARGE
2004-01-23395PARTICULARS OF MORTGAGE/CHARGE
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-22395PARTICULARS OF MORTGAGE/CHARGE
2003-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-07363sRETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-03395PARTICULARS OF MORTGAGE/CHARGE
2002-07-19395PARTICULARS OF MORTGAGE/CHARGE
2002-03-21395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 HOMES (THAMES VALLEY) 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 HOMES (THAMES VALLEY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-05-09 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-02-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2007-02-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-01-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-01-16 Satisfied SIMON BERTHOLD WYLIE SAMUELSON, RICHARD DENNIS PLACE AND JONATHAN WYLIE SAMUELSON
LEGAL CHARGE 2003-05-20 Satisfied THE BERKELEY GROUP PLC
LEGAL CHARGE 2002-07-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-18 Satisfied SIMON BERTHOLD WYLIE SAMUELSON, RICHARD DENNIS FLACK, AND JONATHON WYLIE SAMUELSON
LEGAL CHARGE 2002-02-28 Satisfied THE BERKELEY GROUP PLC
LEGAL CHARGE 2002-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-02-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-02-22 Satisfied THE BERKELEY GROUP PLC
MORTGAGE DEBENTURE 2001-02-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2021-03-31

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 HOMES (THAMES VALLEY) LIMITED

Intangible Assets
Patents
We have not found any records of CATHEDRAL HOMES (THAMES VALLEY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATHEDRAL HOMES (THAMES VALLEY) LIMITED
Trademarks
We have not found any records of CATHEDRAL HOMES (THAMES VALLEY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATHEDRAL HOMES (THAMES VALLEY) 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 (68100 - Buying and selling of own real estate) as CATHEDRAL HOMES (THAMES VALLEY) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CATHEDRAL HOMES (THAMES VALLEY) 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 HOMES (THAMES VALLEY) 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 HOMES (THAMES VALLEY) 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.