Background WavePink WaveYellow Wave

CATHEDRAL (GREENWICH BEACH) LIMITED (07970520)

CATHEDRAL (GREENWICH BEACH) LIMITED (07970520) is an active UK company. incorporated on 29 February 2012. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CATHEDRAL (GREENWICH BEACH) LIMITED has been registered for 14 years. Current directors include HOOD, Michael James, U AND I DIRECTOR 1 LIMITED, U AND I DIRECTOR 2 LIMITED.

Company Number
07970520
Status
active
Type
ltd
Incorporated
29 February 2012
Age
14 years
Address
100 Victoria Street, London, SW1E 5JL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOOD, Michael James, U AND I DIRECTOR 1 LIMITED, U AND I DIRECTOR 2 LIMITED
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATHEDRAL (GREENWICH BEACH) LIMITED

CATHEDRAL (GREENWICH BEACH) LIMITED is an active company incorporated on 29 February 2012 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CATHEDRAL (GREENWICH BEACH) LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07970520

LTD Company

Age

14 Years

Incorporated 29 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

100 Victoria Street London, SW1E 5JL,

Previous Addresses

7a Howick Place London SW1P 1DZ United Kingdom
From: 16 November 2015To: 24 October 2022
Portland House Bressenden Place London SW1E 5DS
From: 22 May 2014To: 16 November 2015
St. Thomas's Church St. Thomas Street London SE1 9RY
From: 29 February 2012To: 22 May 2014
Timeline

21 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Loan Cleared
Jan 15
Director Left
Mar 16
Director Left
Apr 16
Director Left
Apr 17
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jul 21
Director Left
Apr 22
Director Left
Jun 22
Director Joined
Oct 22
Director Joined
Oct 22
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

U AND I COMPANY SECRETARIES LIMITED

Active
LondonSW1E 5JL
Corporate secretary
Appointed 20 Oct 2022

HOOD, Michael James

Active
LondonSW1E 5JL
Born December 1976
Director
Appointed 17 Jun 2021

U AND I DIRECTOR 1 LIMITED

Active
LondonSW1E 5JL
Corporate director
Appointed 20 Oct 2022

U AND I DIRECTOR 2 LIMITED

Active
LondonSW1E 5JL
Corporate director
Appointed 20 Oct 2022

BARTON, Chris

Resigned
Howick Place, LondonSW1P 1DZ
Secretary
Appointed 05 Jan 2015
Resigned 17 Dec 2021

O'REILLY, John Andrew

Resigned
St. Thomas Street, LondonSE1 9RY
Secretary
Appointed 06 Mar 2012
Resigned 19 May 2014

RATSEY, Helen Maria

Resigned
Bressenden Place, LondonSW1E 5DS
Secretary
Appointed 19 May 2014
Resigned 01 Sept 2014

SHEPHERD, Marcus Owen

Resigned
Bressenden Place, LondonSW1E 5DS
Secretary
Appointed 01 Sept 2014
Resigned 05 Jan 2015

LS COMPANY SECRETARIES LIMITED

Resigned
Victoria Street, LondonSW1E 5JL
Corporate secretary
Appointed 17 Dec 2021
Resigned 20 Oct 2022

CHRISTMAS, Jamie Graham

Resigned
Howick Place, LondonSW1P 1DZ
Born June 1981
Director
Appointed 27 May 2021
Resigned 31 Mar 2022

MARX, Michael Henry

Resigned
Howick Place, LondonSW1P 1DZ
Born June 1947
Director
Appointed 19 May 2014
Resigned 29 Feb 2016

O'REILLY, John Andrew

Resigned
Howick Place, LondonSW1P 1DZ
Born February 1966
Director
Appointed 28 Mar 2014
Resigned 31 Mar 2017

SHEPHERD, Marcus Owen

Resigned
Howick Place, LondonSW1P 1DZ
Born December 1965
Director
Appointed 19 May 2014
Resigned 19 Jun 2021

STOREY, Andrew Nicholas Cenwulf

Resigned
Bressenden Place, LondonSW1E 5DS
Born June 1957
Director
Appointed 28 Mar 2014
Resigned 19 May 2014

UPTON, Richard

Resigned
Howick Place, LondonSW1P 1DZ
Born July 1967
Director
Appointed 29 Feb 2012
Resigned 30 Apr 2022

WEINER, Matthew Simon

Resigned
Howick Place, LondonSW1P 1DZ
Born December 1970
Director
Appointed 19 May 2014
Resigned 31 May 2021

WOOD, Martin Alan

Resigned
Howick Place, LondonSW1P 1DZ
Born December 1978
Director
Appointed 29 Feb 2012
Resigned 05 Apr 2016

Persons with significant control

3

1 Active
2 Ceased
Victoria Street, LondonSW1E 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Nov 2020
Howick Place, LondonSW1P 1DZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Nov 2020
Howick Place, LondonSW1P 1DZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Nov 2020
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2025
AAAnnual Accounts
Legacy
18 November 2025
PARENT_ACCPARENT_ACC
Legacy
18 November 2025
GUARANTEE2GUARANTEE2
Legacy
18 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
25 October 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 October 2022
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
24 October 2022
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
24 October 2022
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 December 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 December 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
27 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Mortgage Satisfy Charge Full
29 January 2015
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
6 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
4 June 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
30 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 May 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Sail Address Company With Old Address
11 March 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Move Registers To Sail Company
12 March 2013
AD03Change of Location of Company Records
Change Sail Address Company
12 March 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
17 January 2013
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
24 August 2012
AA01Change of Accounting Reference Date
Legacy
16 March 2012
MG01MG01
Resolution
9 March 2012
RESOLUTIONSResolutions
Incorporation Company
29 February 2012
NEWINCIncorporation