Background WavePink WaveYellow Wave

CATHEDRAL GATE (SALISBURY) NO.1 MANAGEMENT COMPANY LIMITED (08499073)

CATHEDRAL GATE (SALISBURY) NO.1 MANAGEMENT COMPANY LIMITED (08499073) is an active UK company. incorporated on 22 April 2013. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. CATHEDRAL GATE (SALISBURY) NO.1 MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include BOTES, Nastasja, FPS GROUP SERVICES LIMITED.

Company Number
08499073
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 April 2013
Age
12 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOTES, Nastasja, FPS GROUP SERVICES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATHEDRAL GATE (SALISBURY) NO.1 MANAGEMENT COMPANY LIMITED

CATHEDRAL GATE (SALISBURY) NO.1 MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 April 2013 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CATHEDRAL GATE (SALISBURY) NO.1 MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08499073

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 22 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Persimmon House Fulford York Yorkshire YO19 4FE
From: 4 June 2013To: 24 May 2021
Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
From: 22 April 2013To: 4 June 2013
Timeline

27 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Aug 18
Director Joined
Apr 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 11 Nov 2024

BOTES, Nastasja

Active
84 Fisherton Street, SalisburySP2 7QY
Born January 1980
Director
Appointed 01 Feb 2021

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate director
Appointed 14 Dec 2021

MOODY, Thomas Robert

Resigned
Fulford, YorkYO19 4FE
Secretary
Appointed 22 Apr 2013
Resigned 09 May 2014

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 22 Apr 2013
Resigned 22 Apr 2013

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 09 May 2014
Resigned 11 Nov 2024

CHEVIS, Mark David

Resigned
Fulford, YorkYO19 4FE
Born February 1984
Director
Appointed 01 Aug 2019
Resigned 28 Feb 2020

DOCHERTY, Mark

Resigned
Fulford, YorkYO19 4FE
Born August 1968
Director
Appointed 26 Jun 2014
Resigned 23 May 2017

ENDERSBY, Karl William Arthur

Resigned
Fulford, YorkYO19 4FE
Born July 1973
Director
Appointed 09 May 2014
Resigned 01 Aug 2019

HATTAM, Anne Louise

Resigned
Fulford, YorkYO19 4FE
Born October 1981
Director
Appointed 06 Jul 2018
Resigned 04 Sept 2020

JONES, Sharon

Resigned
Fulford, YorkYO19 4FE
Born April 1977
Director
Appointed 28 Feb 2020
Resigned 04 Sept 2020

LINDSAY, Jolan Robert

Resigned
Fulford, YorkYO19 4FE
Born September 1982
Director
Appointed 25 Jul 2017
Resigned 04 Sept 2020

MOODY, Thomas Robert

Resigned
Fulford, YorkYO19 4FE
Born May 1977
Director
Appointed 22 Apr 2013
Resigned 09 May 2014

PAINE, Matthew James

Resigned
Fulford, YorkYO19 4FE
Born March 1974
Director
Appointed 29 Jul 2014
Resigned 04 Sept 2020

REDDING, Diana Elizabeth

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Born June 1952
Director
Appointed 22 Apr 2013
Resigned 22 Apr 2013

RICHES, Angela Tracy

Resigned
Fulford, YorkYO19 4FE
Born July 1967
Director
Appointed 29 Jul 2014
Resigned 13 Jun 2018

ROBSON, Geoffrey

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born December 1954
Director
Appointed 04 Sept 2020
Resigned 14 Dec 2021

TAYLOR, Peter Howard

Resigned
Fulford, YorkYO19 4FE
Born April 1946
Director
Appointed 22 Apr 2013
Resigned 26 Jun 2014

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate director
Appointed 22 Apr 2013
Resigned 22 Apr 2013
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Dormant
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Change Corporate Director Company With Change Date
9 January 2024
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
26 January 2023
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
6 January 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2016
AR01AR01
Accounts With Accounts Type Dormant
6 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 April 2015
AR01AR01
Accounts With Accounts Type Dormant
27 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name
25 June 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Termination Secretary Company With Name
25 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
23 June 2014
AR01AR01
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 June 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 June 2013
TM02Termination of Secretary
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Incorporation Company
22 April 2013
NEWINCIncorporation