Background WavePink WaveYellow Wave

CATHEDRAL COURT FREEHOLD LIMITED (02819613)

CATHEDRAL COURT FREEHOLD LIMITED (02819613) is an active UK company. incorporated on 19 May 1993. with registered office in St Albans. The company operates in the Real Estate Activities sector, engaged in residents property management. CATHEDRAL COURT FREEHOLD LIMITED has been registered for 32 years. Current directors include GHOUSE, Ivan, MCVEY, Maria, PEARCE, Jonathan Crowther.

Company Number
02819613
Status
active
Type
ltd
Incorporated
19 May 1993
Age
32 years
Address
Glenalmond Lodge, St Albans, AL3 4AR
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 FREEHOLD LIMITED

CATHEDRAL COURT FREEHOLD LIMITED is an active company incorporated on 19 May 1993 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 FREEHOLD LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02819613

LTD Company

Age

32 Years

Incorporated 19 May 1993

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

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Glenalmond Lodge 12 King Harry Lane St Albans, AL3 4AR,

Previous Addresses

12 King Harry Lane St Albans Herts AL3 4AR United Kingdom
From: 14 April 2026To: 14 April 2026
12 12 King Harry Lane St Albans Herts AL3 4AR United Kingdom
From: 14 April 2026To: 14 April 2026
Faulkner House Victoria Street St. Albans Hertfordshire AL1 3SE
From: 19 May 1993To: 14 April 2026
Timeline

12 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
May 93
Director Joined
Jun 22
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
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 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 17 May 1993
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

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 19 May 1993
Resigned 17 May 1993

COLES, Godfrey Fenning

Resigned
23 Cathedral Court, St AlbansAL3 4AF
Born March 1910
Director
Appointed 17 May 1993
Resigned 09 Jul 2003

DE GALLEANI, George

Resigned
18 Cathedral Court, St AlbansAL3 4AF
Born April 1913
Director
Appointed 03 Dec 1993
Resigned 02 Aug 2004

HAYES, Richard James

Resigned
8 Cathedral Court, St AlbansAL3 4AF
Born May 1951
Director
Appointed 16 May 2007
Resigned 31 Jul 2022

HUNT, Barry Kenneth Ernest

Resigned
16 Cathedral Court, St AlbansAL3 4AF
Born March 1935
Director
Appointed 19 May 1993
Resigned 22 Jan 2024

SHAHIDI, Reza

Resigned
Cathedral Court, St AlbansAL3 4AF
Born November 1960
Director
Appointed 01 Jun 2022
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

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 19 May 1993
Resigned 17 May 1993

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

107

Confirmation Statement With Updates
14 April 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 April 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 April 2026
AD01Change of Registered Office Address
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 Dormant
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
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
Accounts With Accounts Type Dormant
11 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
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
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Dormant
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
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
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
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Dormant
15 June 2009
AAAnnual Accounts
Legacy
22 April 2009
288cChange of Particulars
Legacy
22 April 2009
363aAnnual Return
Legacy
22 April 2009
353353
Accounts With Accounts Type Dormant
7 October 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 September 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Legacy
31 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 September 2006
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 June 2005
AAAnnual Accounts
Legacy
28 June 2005
363aAnnual Return
Legacy
1 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 July 2004
AAAnnual Accounts
Legacy
11 May 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 September 2003
AAAnnual Accounts
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 May 2002
AAAnnual Accounts
Legacy
24 April 2002
363aAnnual Return
Legacy
15 June 2001
363aAnnual Return
Accounts With Accounts Type Dormant
3 April 2001
AAAnnual Accounts
Legacy
7 November 2000
287Change of Registered Office
Legacy
19 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2000
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
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)
Resolution
24 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 March 1998
AAAnnual Accounts
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
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1994
AAAnnual Accounts
Legacy
10 January 1994
288288
Legacy
8 January 1994
288288
Legacy
17 December 1993
88(2)R88(2)R
Legacy
1 December 1993
224224
Legacy
3 June 1993
288288
Legacy
3 June 1993
288288
Legacy
3 June 1993
288288
Legacy
3 June 1993
287Change of Registered Office
Incorporation Company
19 May 1993
NEWINCIncorporation