Company NameCathedral Meadows Management Company Limited
Company StatusActive
Company Number03845999
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 7 months ago)
Previous NameWenapark Property Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Colin John Humpage
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2001(2 years after company formation)
Appointment Duration22 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address457 Southchurch Road
Southend-On-Sea
Essex
SS1 2PH
Secretary NameRosemary Humpage
NationalityBritish
StatusCurrent
Appointed03 October 2001(2 years after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence Address457 Southchurch Road
Southend-On-Sea
Essex
SS1 2PH
Director NameMr Brian Reginald Perrett
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2011(11 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Corsbie Close
Bury St Edmunds
Suffolk
IP33 3ST
Director NameMr Brian Reginald Perrett Deceased
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2011(11 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address457 Southchurch Road
Southend-On-Sea
Essex
SS1 2PH
Director NameMr Henrik Maurice Darlington
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 03 October 2001)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressWoods Farm House
Grange Road
Pleshey
Essex
CM3 1HZ
Director NameBrian Stanley Cash
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(1 year, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 April 2007)
RoleRetired
Correspondence Address37 Corsbie Close
Cathedral Meadows
Bury St. Edmunds
Suffolk
IP33 3ST
Director NameMr Michael Redmond
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(7 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Corsbie Close
Bury St. Edmunds
Suffolk
IP33 3ST
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameLand Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1999(3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 2001)
Correspondence Address7/11 Woodcote Road
Wallington
Surrey
SM6 0LH

Contact

Telephone01284 704460
Telephone regionBury-St-Edmunds

Location

Registered AddressUnit 27 Barleylands
Barleylands Road
Billericay
Essex
CM11 2UD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishGreat Burstead and South Green
WardBurstead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1D. Carter & J. Carter
4.17%
Ordinary
1 at £1Adrian Edward Bond
2.08%
Ordinary
1 at £1B.v. Fisher
2.08%
Ordinary
1 at £1Diana Jean Park & Robert Neale Park
2.08%
Ordinary
1 at £1Diedre Ann Pryor
2.08%
Ordinary
1 at £1Gemma Dale
2.08%
Ordinary
1 at £1H. Dobie
2.08%
Ordinary
1 at £1Ian Malcolm Mcgregor
2.08%
Ordinary
1 at £1Ian Robertson Sinclair & Morag Sinclair
2.08%
Ordinary
1 at £1J. Green
2.08%
Ordinary
1 at £1J.e. Allum & N.f. Hall
2.08%
Ordinary
1 at £1Jacqueline Louise Foster & Ashley James Foster
2.08%
Ordinary
1 at £1Jeanette Hunnybell
2.08%
Ordinary
1 at £1Joanna Leigh Smith
2.08%
Ordinary
1 at £1John Meeres
2.08%
Ordinary
1 at £1K.j. Bryan & M.e. Bryan
2.08%
Ordinary
1 at £1Kevin Michael Shepherd & Louise Helen Shepherd
2.08%
Ordinary
1 at £1Lorraine Tracey Storer
2.08%
Ordinary
1 at £1M. Haydon
2.08%
Ordinary
1 at £1Marilyn Diane Taylor & Richard Phillip Taylor
2.08%
Ordinary
1 at £1Mr D. Farr & Mrs J. Farr
2.08%
Ordinary
1 at £1Mr E.b. Warrington & Mrs S. Warrington
2.08%
Ordinary
1 at £1Mr J. Perrett & Mrs B. Perrett
2.08%
Ordinary
1 at £1Mr K. Jackson & Mrs M. Jackson
2.08%
Ordinary
1 at £1Mr T. Hall
2.08%
Ordinary
1 at £1Mrs Ann Lanario
2.08%
Ordinary
1 at £1Mrs E. Robinette & Mr J. Robinette
2.08%
Ordinary
1 at £1Mrs J. Clark & Mr J. Clark
2.08%
Ordinary
1 at £1Mrs M. Neser
2.08%
Ordinary
1 at £1Mrs Mary Hinchley & Miss Alison Marcaret Hinchley
2.08%
Ordinary
1 at £1Mrs P. Nicholson
2.08%
Ordinary
1 at £1Mrs R. Green & Dr J. Green
2.08%
Ordinary
1 at £1Mrs R.j. Taylor & Mr J. Taylor
2.08%
Ordinary
1 at £1Mrs S. Wall & Mr D. Wall
2.08%
Ordinary
1 at £1Mrs V. Mcgregor
2.08%
Ordinary
1 at £1Mrs Y. Cash & Mr B. Cash
2.08%
Ordinary
1 at £1Ms Jean Dunn
2.08%
Ordinary
1 at £1P.m. Lloyd & M.j. Lloyd
2.08%
Ordinary
1 at £1Sarah Elizabeth Allen
2.08%
Ordinary
1 at £1Shaun Charles Day
2.08%
Ordinary
7 at £1Kings Forest Housing LTD
14.58%
Ordinary

Financials

Year2014
Turnover£6,292
Net Worth£2,654
Cash£11,228
Current Liabilities£54

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

23 October 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
23 October 2020Director's details changed for Mr Colin John Humpage on 23 October 2020 (2 pages)
23 October 2020Director's details changed for Mr Colin John Humpage on 21 September 2020 (2 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
24 September 2020Registered office address changed from C/O C J Humpage 85 Hospital Road Bury St Edmunds Suffolk IP33 3LH to 457 Southchurch Road Southend-on-Sea Essex SS1 2PH on 24 September 2020 (1 page)
17 October 2019Confirmation statement made on 22 September 2019 with updates (8 pages)
14 October 2019Director's details changed for Colin John Humpage on 20 September 2019 (2 pages)
20 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 October 2018Confirmation statement made on 22 September 2018 with updates (8 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 November 2017Confirmation statement made on 22 September 2017 with updates (7 pages)
15 November 2017Confirmation statement made on 22 September 2017 with updates (7 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 November 2016Confirmation statement made on 22 September 2016 with updates (9 pages)
7 November 2016Confirmation statement made on 22 September 2016 with updates (9 pages)
23 June 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
23 June 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
18 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 48
(8 pages)
18 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 48
(8 pages)
8 July 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
8 July 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
21 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 48
(8 pages)
21 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 48
(8 pages)
14 April 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
14 April 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
21 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 48
(8 pages)
21 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 48
(8 pages)
6 August 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
6 August 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
15 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (8 pages)
15 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (8 pages)
15 May 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
15 May 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
21 November 2011Secretary's details changed for Rosemary Humpage on 13 August 2011 (1 page)
21 November 2011Secretary's details changed for Rosemary Humpage on 13 August 2011 (1 page)
21 November 2011Director's details changed for Colin John Humpage on 13 August 2011 (2 pages)
21 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (8 pages)
21 November 2011Director's details changed for Colin John Humpage on 13 August 2011 (2 pages)
21 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (8 pages)
13 October 2011Registered office address changed from 11 Kendall Close Bury St Edmunds Suffolk Ip 7Pq on 13 October 2011 (1 page)
13 October 2011Registered office address changed from 11 Kendall Close Bury St Edmunds Suffolk Ip 7Pq on 13 October 2011 (1 page)
20 July 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
20 July 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
7 June 2011Appointment of Mr Brian Reginald Perrett as a director (2 pages)
7 June 2011Appointment of Mr Brian Reginald Perrett as a director (2 pages)
28 January 2011Termination of appointment of Michael Redmond as a director (1 page)
28 January 2011Termination of appointment of Michael Redmond as a director (1 page)
2 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (9 pages)
2 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (9 pages)
1 November 2010Director's details changed for Colin John Humpage on 19 July 2010 (2 pages)
1 November 2010Director's details changed for Colin John Humpage on 19 July 2010 (2 pages)
19 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
19 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
8 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (24 pages)
8 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (24 pages)
15 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
15 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
28 January 2009Return made up to 22/09/08; full list of members (24 pages)
28 January 2009Return made up to 22/09/08; full list of members (24 pages)
17 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
17 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
16 October 2007Return made up to 22/09/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 October 2007Return made up to 22/09/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
9 August 2007Registered office changed on 09/08/07 from: 11 whiting street bury st. Edmunds suffolk IP33 1NX (1 page)
9 August 2007Registered office changed on 09/08/07 from: 11 whiting street bury st. Edmunds suffolk IP33 1NX (1 page)
2 June 2007New director appointed (2 pages)
2 June 2007New director appointed (2 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
7 December 2006Return made up to 22/09/06; full list of members (17 pages)
7 December 2006Return made up to 22/09/06; full list of members (17 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
21 February 2006Return made up to 22/09/05; change of members (7 pages)
21 February 2006Return made up to 22/09/05; change of members (7 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
15 July 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
15 July 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
29 December 2004Return made up to 22/09/04; change of members (8 pages)
29 December 2004Return made up to 22/09/04; change of members (8 pages)
23 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
23 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
20 February 2004Return made up to 22/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
20 February 2004Return made up to 22/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
8 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
8 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
6 November 2002Return made up to 22/09/02; change of members (8 pages)
6 November 2002Return made up to 22/09/02; change of members (8 pages)
24 July 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
24 July 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
12 November 2001Secretary resigned (1 page)
12 November 2001Secretary resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
25 October 2001Return made up to 22/09/01; full list of members (7 pages)
25 October 2001Return made up to 22/09/01; full list of members (7 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Registered office changed on 17/10/01 from: c/o cunningham john & co addept house 34A sydenham road croydon surrey CR0 2EF (2 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001Registered office changed on 17/10/01 from: c/o cunningham john & co addept house 34A sydenham road croydon surrey CR0 2EF (2 pages)
16 May 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
16 May 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
26 April 2001Return made up to 22/09/00; full list of members (6 pages)
26 April 2001Return made up to 22/09/00; full list of members (6 pages)
17 November 1999Registered office changed on 17/11/99 from: 6-8 underwood street london N1 7JQ (1 page)
17 November 1999Registered office changed on 17/11/99 from: 6-8 underwood street london N1 7JQ (1 page)
11 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
11 November 1999Memorandum and Articles of Association (2 pages)
11 November 1999New secretary appointed (2 pages)
11 November 1999New secretary appointed (2 pages)
11 November 1999Secretary resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999New director appointed (2 pages)
11 November 1999Memorandum and Articles of Association (2 pages)
11 November 1999Secretary resigned (1 page)
11 November 1999Memorandum and Articles of Association (11 pages)
11 November 1999Director resigned (1 page)
11 November 1999Memorandum and Articles of Association (11 pages)
11 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
11 November 1999New director appointed (2 pages)
22 October 1999Company name changed wenapark property management lim ited\certificate issued on 25/10/99 (2 pages)
22 October 1999Company name changed wenapark property management lim ited\certificate issued on 25/10/99 (2 pages)
22 September 1999Incorporation (19 pages)
22 September 1999Incorporation (19 pages)