Background WavePink WaveYellow Wave

CATHEDRAL APARTMENTS MANAGEMENT LIMITED (08136237)

CATHEDRAL APARTMENTS MANAGEMENT LIMITED (08136237) is an active UK company. incorporated on 10 July 2012. with registered office in Durham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CATHEDRAL APARTMENTS MANAGEMENT LIMITED has been registered for 13 years. Current directors include ANDERSON, Richard David, MORGAN, Alison, NEWTON, Zak Paul.

Company Number
08136237
Status
active
Type
ltd
Incorporated
10 July 2012
Age
13 years
Address
26a Old Elvet, Durham, DH1 3HN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ANDERSON, Richard David, MORGAN, Alison, NEWTON, Zak Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATHEDRAL APARTMENTS MANAGEMENT LIMITED

CATHEDRAL APARTMENTS MANAGEMENT LIMITED is an active company incorporated on 10 July 2012 with the registered office located in Durham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CATHEDRAL APARTMENTS MANAGEMENT LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08136237

LTD Company

Age

13 Years

Incorporated 10 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

26a Old Elvet Durham, DH1 3HN,

Previous Addresses

Suite 2 Mayford House Old Elvet Durham DH1 3HN
From: 10 July 2012To: 23 November 2016
Timeline

6 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jul 12
Owner Exit
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ANDERSON, Richard David

Active
Edmunds Vale, DurhamDH1 1BW
Born December 1999
Director
Appointed 30 May 2023

MORGAN, Alison

Active
South Street, DurhamDH1 4QP
Born May 1962
Director
Appointed 30 May 2023

NEWTON, Zak Paul

Active
Court Lane, DurhamDH1 3JS
Born September 1986
Director
Appointed 30 May 2023

BROWN, Paul Andrew

Resigned
Old Elvet, DurhamDH1 3HN
Secretary
Appointed 07 Aug 2014
Resigned 23 Mar 2026

BEST, Stephen

Resigned
Mayford House, DurhamDH1 3HN
Born July 1957
Director
Appointed 10 Jul 2012
Resigned 30 May 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Stephen Best

Ceased
Old Elvet, DurhamDH1 3HN
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 May 2023
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Dormant
24 March 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 March 2026
TM02Termination of Secretary
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Appoint Person Secretary Company With Name Date
7 August 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Incorporation Company
10 July 2012
NEWINCIncorporation