Background WavePink WaveYellow Wave

CATHEDRAL HOMES LIMITED (02207937)

CATHEDRAL HOMES LIMITED (02207937) is an active UK company. incorporated on 23 December 1987. with registered office in Truro. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CATHEDRAL HOMES LIMITED has been registered for 38 years. Current directors include FRENCH, Jennifer, WORDEN, Antony Duncan.

Company Number
02207937
Status
active
Type
ltd
Incorporated
23 December 1987
Age
38 years
Address
9 Heron Close, Truro, TR2 4BH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FRENCH, Jennifer, WORDEN, Antony Duncan
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATHEDRAL HOMES LIMITED

CATHEDRAL HOMES LIMITED is an active company incorporated on 23 December 1987 with the registered office located in Truro. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CATHEDRAL HOMES LIMITED was registered 38 years ago.(SIC: 41100, 68209)

Status

active

Active since 38 years ago

Company No

02207937

LTD Company

Age

38 Years

Incorporated 23 December 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

CATHEDRAL HOMES (SOUTH WEST) LIMITED
From: 26 May 1993To: 25 May 1995
CITYNORMAL LIMITED
From: 23 December 1987To: 26 May 1993
Contact
Address

9 Heron Close Tresillian Truro, TR2 4BH,

Previous Addresses

The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG England
From: 3 December 2018To: 13 February 2023
Lynn Allen the Avenue Truro Cornwall TR1 1HT
From: 23 December 1987To: 3 December 2018
Timeline

7 key events • 1987 - 2021

Funding Officers Ownership
Company Founded
Dec 87
New Owner
Jun 18
New Owner
Jun 18
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FRENCH, Jennifer

Active
The Puffins, St AustellPL26 6AU
Secretary
Appointed 30 Apr 1993

FRENCH, Jennifer

Active
The Puffins, St AustellPL26 6AU
Born November 1946
Director
Appointed 30 Apr 1993

WORDEN, Antony Duncan

Active
Kenwyn Church Road, TruroTR1 3DR
Born January 1948
Director
Appointed N/A

WORDEN, Anthony Duncan

Resigned
Lynn Allen The Avenue, TruroTR1 1HT
Secretary
Appointed N/A
Resigned 30 Apr 1993

CORDALL, Brian Lory

Resigned
Penmenner House, HelstonTR12 6NJ
Born August 1946
Director
Appointed 30 Apr 1993
Resigned 15 Jun 1994

WORDEN, Cynthia Dolores

Resigned
Lynn Allen, TruroTR1 1HT
Born May 1944
Director
Appointed N/A
Resigned 21 Sept 2005

Persons with significant control

2

Mr Antony Duncan Worden

Active
Kenwyn Church Road, TruroTR1 3DR
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016

Mrs Jennifer French

Active
Porthpean Beach Road, St AustellPL26 6AU
Born November 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 June 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
28 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
15 January 2007
287Change of Registered Office
Legacy
1 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 2005
AAAnnual Accounts
Legacy
14 February 2005
287Change of Registered Office
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 July 2004
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2003
AAAnnual Accounts
Legacy
6 March 2003
395Particulars of Mortgage or Charge
Legacy
27 November 2002
287Change of Registered Office
Accounts With Accounts Type Small
23 October 2002
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Legacy
12 July 2002
225Change of Accounting Reference Date
Legacy
13 February 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 December 2001
AAAnnual Accounts
Resolution
22 November 2001
RESOLUTIONSResolutions
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
15 January 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
30 November 2000
AAAnnual Accounts
Legacy
22 August 2000
225Change of Accounting Reference Date
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
18 August 2000
287Change of Registered Office
Legacy
10 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1999
AAAnnual Accounts
Legacy
13 April 1999
395Particulars of Mortgage or Charge
Legacy
17 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1998
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Legacy
29 June 1997
287Change of Registered Office
Accounts With Accounts Type Full
21 May 1997
AAAnnual Accounts
Legacy
11 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Legacy
3 January 1996
395Particulars of Mortgage or Charge
Legacy
6 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1995
AAAnnual Accounts
Certificate Change Of Name Company
24 May 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 August 1994
363sAnnual Return (shuttle)
Legacy
19 July 1994
288288
Legacy
1 July 1994
169169
Accounts With Accounts Type Full
20 May 1994
AAAnnual Accounts
Legacy
17 February 1994
225(1)225(1)
Legacy
18 October 1993
363sAnnual Return (shuttle)
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Legacy
24 June 1993
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full
8 June 1993
AAMDAAMD
Legacy
8 June 1993
363aAnnual Return
Legacy
8 June 1993
88(2)R88(2)R
Certificate Change Of Name Company
25 May 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 January 1993
AAAnnual Accounts
Legacy
6 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1992
AAAnnual Accounts
Legacy
27 March 1992
287Change of Registered Office
Legacy
12 September 1991
363b363b
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Legacy
21 August 1990
363363
Legacy
6 November 1989
363363
Accounts With Accounts Type Full
31 October 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Legacy
29 April 1988
PUC 5PUC 5
Legacy
29 March 1988
288aAppointment of Director or Secretary
Memorandum Articles
29 March 1988
MEM/ARTSMEM/ARTS
Legacy
29 March 1988
288288
Legacy
29 March 1988
288288
Legacy
29 March 1988
287Change of Registered Office
Legacy
29 March 1988
224224
Incorporation Company
23 December 1987
NEWINCIncorporation