Background WavePink WaveYellow Wave

CATHEDRAL HOMES (U.K.) LIMITED (03465815)

CATHEDRAL HOMES (U.K.) LIMITED (03465815) is an active UK company. incorporated on 14 November 1997. with registered office in Kidlington. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CATHEDRAL HOMES (U.K.) LIMITED has been registered for 28 years. Current directors include LOMAS, Robin Keith.

Company Number
03465815
Status
active
Type
ltd
Incorporated
14 November 1997
Age
28 years
Address
C9 Glyme Court Oxford Office Village, Kidlington, OX5 1LQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LOMAS, Robin Keith
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATHEDRAL HOMES (U.K.) LIMITED

CATHEDRAL HOMES (U.K.) LIMITED is an active company incorporated on 14 November 1997 with the registered office located in Kidlington. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CATHEDRAL HOMES (U.K.) LIMITED was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

03465815

LTD Company

Age

28 Years

Incorporated 14 November 1997

Size

N/A

Accounts

ARD: 29/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 29 March 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

C9 Glyme Court Oxford Office Village Langford Lane Kidlington, OX5 1LQ,

Previous Addresses

Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS United Kingdom
From: 16 January 2025To: 12 June 2025
18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom
From: 16 November 2022To: 16 January 2025
Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT
From: 13 September 2012To: 16 November 2022
First Floor Montrose House Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PY
From: 14 November 1997To: 13 September 2012
Timeline

4 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Apr 12
Director Left
Apr 15
Owner Exit
Nov 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

LOMAS, Robin Keith

Active
Oxford Office Village, KidlingtonOX5 1LQ
Secretary
Appointed 19 Dec 2003

LOMAS, Robin Keith

Active
Oxford Office Village, KidlingtonOX5 1LQ
Born March 1960
Director
Appointed 14 Nov 1997

BREBNER, Graham Colin

Resigned
30 Shrubbs Avenue, LymingtonSO41 9DJ
Secretary
Appointed 14 Nov 1997
Resigned 15 Nov 1997

GALVIN, Simon John

Resigned
Great Oaks, BeaconsfieldHP9 1UR
Secretary
Appointed 20 Feb 1998
Resigned 19 Dec 2003

GARNER, Catharine Jennifer

Resigned
2 West End Cottages, Gerrards CrossSL9 7RF
Secretary
Appointed 26 Nov 1997
Resigned 20 Feb 1998

BLAKEMORE, Nicholas Robert

Resigned
Malt Cottage, BurfordOX18 4UH
Born May 1957
Director
Appointed 20 Apr 1999
Resigned 07 Jul 2004

FARQUHARSON, Roger

Resigned
100 Bury Road, Hemel HempsteadHP1 1HW
Born March 1967
Director
Appointed 23 Oct 2007
Resigned 22 Sept 2008

GALVIN, Simon John

Resigned
Great Oaks, BeaconsfieldHP9 1UR
Born October 1952
Director
Appointed 20 Feb 1998
Resigned 19 Dec 2003

KITCHIN, Hugh Anthony

Resigned
The Old Manor, AltonGU34 3RB
Born June 1944
Director
Appointed 20 Apr 1999
Resigned 02 May 2001

LOMAS, Ian Paul

Resigned
Caledon Road, BeaconsfieldHP9 2BX
Born June 1965
Director
Appointed 19 Dec 2003
Resigned 13 Feb 2012

ROBERTS, David John

Resigned
223 Fletcher Way, Hemel HempsteadHP2 5QR
Born May 1967
Director
Appointed 15 Nov 2004
Resigned 31 Mar 2015

SAWERS, Nigel Charles

Resigned
101 Wodeland Avenue, GuildfordGU2 4LD
Born August 1954
Director
Appointed 27 Apr 2004
Resigned 22 Sept 2008

TOOMEY, Catharine Jennifer

Resigned
31 West Common, Gerrards CrossSL9 7RF
Born April 1965
Director
Appointed 26 Nov 1997
Resigned 02 Feb 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Ian Paul Lomas

Ceased
Oxford Office Village, KidlingtonOX5 1LQ
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2021

Mr Robin Keith Lomas

Active
Oxford Office Village, KidlingtonOX5 1LQ
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
12 June 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
12 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 January 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
16 January 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 November 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Gazette Notice Compulsory
30 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Gazette Filings Brought Up To Date
9 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Gazette Notice Compulsary
1 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Gazette Filings Brought Up To Date
6 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Gazette Notice Compulsary
2 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2012
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
19 September 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Accounts With Accounts Type Group
7 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Legacy
18 November 2008
363aAnnual Return
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 July 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
25 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
11 January 2007
287Change of Registered Office
Legacy
17 November 2006
363aAnnual Return
Accounts With Accounts Type Small
23 October 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
21 December 2005
88(2)R88(2)R
Accounts With Accounts Type Small
4 November 2005
AAAnnual Accounts
Resolution
5 January 2005
RESOLUTIONSResolutions
Memorandum Articles
5 January 2005
MEM/ARTSMEM/ARTS
Legacy
5 January 2005
123Notice of Increase in Nominal Capital
Legacy
5 January 2005
88(2)R88(2)R
Resolution
5 January 2005
RESOLUTIONSResolutions
Resolution
5 January 2005
RESOLUTIONSResolutions
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
363sAnnual Return (shuttle)
Resolution
16 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
403aParticulars of Charge Subject to s859A
Legacy
8 April 2004
403aParticulars of Charge Subject to s859A
Resolution
18 March 2004
RESOLUTIONSResolutions
Resolution
18 March 2004
RESOLUTIONSResolutions
Resolution
18 March 2004
RESOLUTIONSResolutions
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
27 March 2002
395Particulars of Mortgage or Charge
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
11 August 2000
395Particulars of Mortgage or Charge
Legacy
21 June 2000
395Particulars of Mortgage or Charge
Legacy
5 April 2000
287Change of Registered Office
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
25 November 1999
363sAnnual Return (shuttle)
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
8 May 1999
288bResignation of Director or Secretary
Legacy
23 November 1998
363sAnnual Return (shuttle)
Legacy
2 September 1998
225Change of Accounting Reference Date
Legacy
22 June 1998
88(2)R88(2)R
Resolution
22 June 1998
RESOLUTIONSResolutions
Legacy
22 June 1998
123Notice of Increase in Nominal Capital
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
287Change of Registered Office
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
21 November 1997
288bResignation of Director or Secretary
Incorporation Company
14 November 1997
NEWINCIncorporation