Company NameCathedral View (Durham) Management Company Limited
Company StatusActive
Company Number11181034
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 February 2018(6 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew Somerville
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2021(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Karl Duffield
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Martin Tilford
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2023(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Edmund Alder
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(5 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusCurrent
Appointed17 November 2020(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
Essex
SS2 5TE
Director NameMr Roderick Neil Foster
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Don Anderson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(same day as company formation)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMs Christine Cooper
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameDeborah Stevens
StatusResigned
Appointed01 February 2018(same day as company formation)
RoleCompany Director
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Richard Hamilton Cook
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2019(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 January 2023)
RoleDirector In Charge
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

24 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
8 November 2023Appointment of Mr Edmund Alder as a director on 2 November 2023 (2 pages)
11 October 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
6 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
24 January 2023Termination of appointment of Richard Hamilton Cook as a director on 18 January 2023 (1 page)
24 January 2023Appointment of Mr Martin Tilford as a director on 18 January 2023 (2 pages)
19 August 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
26 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
4 January 2022Appointment of Mr Karl Duffield as a director on 22 December 2021 (2 pages)
31 December 2021Termination of appointment of Don Anderson as a director on 22 December 2021 (1 page)
12 October 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
3 August 2021Termination of appointment of Christine Cooper as a director on 31 July 2021 (1 page)
3 August 2021Appointment of Mr Andrew Somerville as a director on 3 August 2021 (2 pages)
28 June 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
24 November 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
24 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
17 November 2020Termination of appointment of Deborah Stevens as a secretary on 17 November 2020 (1 page)
17 November 2020Appointment of Gateway Corporate Solutions Limited as a secretary on 17 November 2020 (2 pages)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
20 August 2019Appointment of Richard Hamilton Cook as a director on 20 August 2019 (2 pages)
20 August 2019Termination of appointment of Roderick Neil Foster as a director on 20 August 2019 (1 page)
18 June 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
6 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
13 February 2018Secretary's details changed for Deborah Booth on 13 February 2018 (1 page)
1 February 2018Incorporation (34 pages)
1 February 2018Incorporation (34 pages)