Background WavePink WaveYellow Wave

CATHEDRAL PARK (CHICHESTER) MANAGEMENT COMPANY LIMITED (12811055)

CATHEDRAL PARK (CHICHESTER) MANAGEMENT COMPANY LIMITED (12811055) is an active UK company. incorporated on 13 August 2020. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. CATHEDRAL PARK (CHICHESTER) MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include ALP, Mark, HABGOOD, Amy Yvette, LAWRENCE, David.

Company Number
12811055
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 August 2020
Age
5 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALP, Mark, HABGOOD, Amy Yvette, LAWRENCE, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATHEDRAL PARK (CHICHESTER) MANAGEMENT COMPANY LIMITED

CATHEDRAL PARK (CHICHESTER) MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 August 2020 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CATHEDRAL PARK (CHICHESTER) MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

12811055

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 13 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Remus Management Limited Fisherton House 84 Fisherton Street Salisbury SP2 7QY United Kingdom
From: 13 August 2020To: 12 September 2023
Timeline

12 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
Director Joined
Jan 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

FPS GROUP SERVICES LIMITED

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

ALP, Mark

Active
84 Fisherton Street, SalisburySP2 7QY
Born August 1964
Director
Appointed 06 Nov 2023

HABGOOD, Amy Yvette

Active
84 Fisherton Street, SalisburySP2 7QY
Born May 1991
Director
Appointed 07 Oct 2020

LAWRENCE, David

Active
Embankment Way, RingwoodBH24 1EU
Born June 1983
Director
Appointed 30 Mar 2023

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 13 Aug 2020
Resigned 11 Nov 2024

BARNES, Sandra Marie

Resigned
Bellway House, Embankment Way, RingwoodBH24 1EU
Born July 1975
Director
Appointed 13 Aug 2020
Resigned 21 Feb 2022

BATHGATE, Paul Peter

Resigned
Bellway House, Embankment Way, RingwoodBH24 1EU
Born June 1975
Director
Appointed 13 Aug 2020
Resigned 07 Oct 2020

CHEVIS, Mark David

Resigned
Fisherton House, SalisburySP2 7QY
Born February 1984
Director
Appointed 21 Feb 2022
Resigned 01 Sept 2023

PETTITT, Shaun Adam

Resigned
Fisherton House, SalisburySP2 7QY
Born March 1983
Director
Appointed 07 Oct 2020
Resigned 30 Mar 2023

SCOWCROFT, Michael Jon

Resigned
Embankment Way, RingwoodBH24 1EU
Born January 1973
Director
Appointed 07 Sept 2023
Resigned 31 Oct 2023

Persons with significant control

1

Bellway Homes Limited

Active
International Drive, Newcastle Upon TyneNE13 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2022
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 May 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
10 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
5 July 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 July 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 October 2020
CH01Change of Director Details
Incorporation Company
13 August 2020
NEWINCIncorporation