Background WavePink WaveYellow Wave

CATHEDRAL COURT MANAGEMENT CO. LIMITED (01857492)

CATHEDRAL COURT MANAGEMENT CO. LIMITED (01857492) is an active UK company. incorporated on 22 October 1984. with registered office in St. Albans. The company operates in the Real Estate Activities sector, engaged in residents property management. CATHEDRAL COURT MANAGEMENT CO. LIMITED has been registered for 41 years. Current directors include GHOUSE, Ivan, MCVEY, Maria, PEARCE, Jonathan Crowther.

Company Number
01857492
Status
active
Type
ltd
Incorporated
22 October 1984
Age
41 years
Address
Faulkner House, St. Albans, AL1 3SE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GHOUSE, Ivan, MCVEY, Maria, PEARCE, Jonathan Crowther
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATHEDRAL COURT MANAGEMENT CO. LIMITED

CATHEDRAL COURT MANAGEMENT CO. LIMITED is an active company incorporated on 22 October 1984 with the registered office located in St. Albans. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CATHEDRAL COURT MANAGEMENT CO. LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01857492

LTD Company

Age

41 Years

Incorporated 22 October 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Faulkner House Victoria Street St. Albans, AL1 3SE,

Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jun 10
Director Left
Nov 11
Director Joined
Apr 13
Director Left
Jan 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Sept 14
Director Left
Jul 16
Director Left
Mar 18
Director Joined
Jul 19
Director Left
Aug 22
New Owner
Oct 23
New Owner
Oct 23
Director Left
Feb 24
Owner Exit
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Aug 25
Owner Exit
Aug 25
0
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

BULL, Judith Mary

Active
Cathedral Court, St AlbansAL3 4AF
Secretary
Appointed 01 Aug 2022

GHOUSE, Ivan

Active
Cathedral Court, St AlbansAL3 4AF
Born September 1972
Director
Appointed 01 May 2024

MCVEY, Maria

Active
King Harry Lane, St AlbansAL3 4AR
Born May 1969
Director
Appointed 01 May 2024

PEARCE, Jonathan Crowther

Active
Cathedral Court, St AlbansAL3 4AF
Born September 1955
Director
Appointed 01 May 2024

HAYES, Richard James

Resigned
8 Cathedral Court, St AlbansAL3 4AF
Secretary
Appointed 01 Mar 1999
Resigned 31 Jul 2022

HAYES, Richard James

Resigned
8 Cathedral Court, St AlbansAL3 4AF
Secretary
Appointed N/A
Resigned 04 Apr 1995

SCHOFIELD, Roger

Resigned
6 Cathedral Court, St AlbansAL3 4AF
Secretary
Appointed 22 Jun 1996
Resigned 28 Feb 1999

SLATER, Steven Raymond

Resigned
8 Cathedral Court, St AlbansAL3 4AF
Secretary
Appointed 03 Apr 1995
Resigned 22 Jun 1996

BURGOYNE, Eunice Ruth

Resigned
22 Cathedral Court, St. AlbansAL3 4AF
Born January 1936
Director
Appointed 10 Jul 2003
Resigned 17 Dec 2007

BUSH, Adrian Michael

Resigned
Cathedral Court, St AlbansAL3 4AF
Born December 1945
Director
Appointed 26 Feb 2014
Resigned 28 Jun 2016

CLARK, Nicholas John

Resigned
4 Cathedral Court, St AlbansAL3 4AF
Born August 1957
Director
Appointed 11 May 2004
Resigned 22 Jul 2013

COLES, Godfrey Fenning

Resigned
23 Cathedral Court, St AlbansAL3 4AF
Born March 1910
Director
Appointed N/A
Resigned 09 Jul 2003

CURRIE, Molly Christina Mary

Resigned
14 Cathedral Court, St AlbansAL3 4AF
Born December 1918
Director
Appointed 03 Jul 1992
Resigned 10 May 1993

HAYES, Richard James

Resigned
8 Cathedral Court, St AlbansAL3 4AF
Born May 1951
Director
Appointed 17 Dec 2007
Resigned 31 Jul 2022

HAYES, Richard James

Resigned
8 Cathedral Court, St AlbansAL3 4AF
Born May 1951
Director
Appointed N/A
Resigned 04 Apr 1995

HAYS, Donald

Resigned
10 Cathedral Court, St AlbansAL3 4AF
Born December 1928
Director
Appointed N/A
Resigned 03 Jul 1992

HECKSCHER, Martin John

Resigned
8 Cathedral Court, St AlbansAL3 4AF
Born November 1951
Director
Appointed 07 Jul 2004
Resigned 17 Dec 2007

HUNT, Barry Kenneth Ernest

Resigned
16 Cathedral Court, St AlbansAL3 4AF
Born March 1935
Director
Appointed N/A
Resigned 22 Jan 2024

KELLY, David James

Resigned
Cathedral Court, St AlbansAL3 4AF
Born December 1952
Director
Appointed 01 Sept 2014
Resigned 08 Mar 2018

POWDRELL, Richard John

Resigned
Cathedral Court, St AlbansAL3 4AF
Born March 1964
Director
Appointed 18 Mar 2013
Resigned 16 Nov 2013

ROWLINSON, Edith Margaret

Resigned
17 Cathedral Court, St AlbansAL3 4AF
Born December 1924
Director
Appointed 03 May 1995
Resigned 22 Dec 2009

SHAHIDI, Reza

Resigned
Cathedral Court, St AlbansAL3 4AF
Born November 1960
Director
Appointed 15 Jul 2019
Resigned 10 Mar 2025

SLATER, Steven Raymond

Resigned
8 Cathedral Court, St AlbansAL3 4AF
Born July 1949
Director
Appointed 03 Dec 1993
Resigned 22 Jun 1996

VEITCH, Mette Brink

Resigned
King Harry Lane, St. AlbansAL3 4AF
Born September 1971
Director
Appointed 07 Jun 2010
Resigned 31 Aug 2011

Persons with significant control

2

0 Active
2 Ceased

Mr Reza Shahidi

Ceased
Cathedral Court, St AlbansAL3 4AF
Born November 1960

Nature of Control

Significant influence or control
Notified 01 Oct 2023
Ceased 19 Aug 2025

Mr Barry Kenneth Ernest Hunt

Ceased
Cathedral Court, St AlbansAL3 4AF
Born March 1935

Nature of Control

Significant influence or control
Notified 01 Oct 2023
Ceased 22 Jan 2024
Fundings
Financials
Latest Activities

Filing History

132

Notification Of A Person With Significant Control Statement
30 September 2025
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
30 September 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
11 October 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 October 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
9 October 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 June 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
22 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 October 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288cChange of Particulars
Legacy
25 January 2008
353353
Accounts With Accounts Type Total Exemption Full
17 September 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 September 2006
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 June 2005
AAAnnual Accounts
Legacy
28 June 2005
363aAnnual Return
Legacy
27 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 June 2004
AAAnnual Accounts
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
363aAnnual Return
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 June 2003
AAAnnual Accounts
Legacy
10 May 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 May 2002
AAAnnual Accounts
Legacy
24 April 2002
363aAnnual Return
Legacy
15 June 2001
363aAnnual Return
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
7 November 2000
287Change of Registered Office
Legacy
19 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 2000
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1999
AAAnnual Accounts
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1998
AAAnnual Accounts
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1997
AAAnnual Accounts
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
19 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1996
AAAnnual Accounts
Legacy
30 June 1995
363sAnnual Return (shuttle)
Legacy
12 June 1995
288288
Accounts With Accounts Type Small
23 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1994
AAAnnual Accounts
Legacy
10 January 1994
288288
Legacy
3 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1993
AAAnnual Accounts
Legacy
17 September 1992
288288
Legacy
16 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
26 June 1991
AAAnnual Accounts
Legacy
26 June 1991
363aAnnual Return
Legacy
11 March 1991
288288
Accounts With Accounts Type Small
4 June 1990
AAAnnual Accounts
Legacy
4 June 1990
363363
Accounts With Accounts Type Small
26 October 1989
AAAnnual Accounts
Legacy
26 October 1989
363363
Legacy
10 August 1988
363363
Accounts With Accounts Type Small
13 July 1988
AAAnnual Accounts
Legacy
18 February 1988
225(1)225(1)
Accounts With Made Up Date
18 January 1988
AAAnnual Accounts
Legacy
18 January 1988
363363
Legacy
11 June 1987
288288
Legacy
1 April 1987
287Change of Registered Office
Accounts With Accounts Type Full
21 February 1987
AAAnnual Accounts
Legacy
21 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87