ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cathedral Associates London Limited

Cathedral Associates London Limited is an active company incorporated on 8 June 1998 with the registered office located in . Cathedral Associates London Limited was registered 27 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 2 months ago
Company No
03577654
Private limited company
Age
27 years
Incorporated 8 June 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 June 2025 (4 months ago)
Next confirmation dated 8 June 2026
Due by 22 June 2026 (7 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
2 Windsor Mews
Crown Drive
Heathfield
East Sussex
TN21 8FP
England
Address changed on 21 Sep 2024 (1 year 1 month ago)
Previous address was 2 Windsor Mews 2 Windsor Mews Crown Drive Heathfield East Sussex TN21 8FP England
Telephone
01892601198
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1962
Director • British • Lives in England • Born in Jan 1963
RS Support Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Read Shepley Limited
Stuart Michael Shepley and are mutual people.
Active
Chariot Schemes Limited
Stuart Michael Shepley and Linda Margaret Read Shepley are mutual people.
Active
RS Support Services Limited
Stuart Michael Shepley and Linda Margaret Read Shepley are mutual people.
Active
Executive Hire Management Limited
Stuart Michael Shepley and Linda Margaret Read Shepley are mutual people.
Active
RS Risk Solutions Limited
Stuart Michael Shepley and Linda Margaret Read Shepley are mutual people.
Active
Tandridge Golf Club Limited
Stuart Michael Shepley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£251.58K
Decreased by £155.49K (-38%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£253.55K
Decreased by £155.49K (-38%)
Total Liabilities
-£15.42K
Decreased by £24.5K (-61%)
Net Assets
£238.13K
Decreased by £130.98K (-35%)
Debt Ratio (%)
6%
Decreased by 3.68% (-38%)
Latest Activity
Voluntary Gazette Notice
2 Months Ago on 2 Sep 2025
Application To Strike Off
2 Months Ago on 20 Aug 2025
Confirmation Submitted
3 Months Ago on 15 Jul 2025
Full Accounts Submitted
4 Months Ago on 24 Jun 2025
Registered Address Changed
1 Year 1 Month Ago on 21 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 2 Jul 2024
Full Accounts Submitted
1 Year 4 Months Ago on 28 Jun 2024
Registered Address Changed
1 Year 10 Months Ago on 22 Dec 2023
Confirmation Submitted
2 Years 3 Months Ago on 24 Jul 2023
Laurence Hinge Resigned
2 Years 8 Months Ago on 22 Feb 2023
Get Credit Report
Discover Cathedral Associates London Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 2 Sep 2025
Application to strike the company off the register
Submitted on 20 Aug 2025
Confirmation statement made on 8 June 2025 with no updates
Submitted on 15 Jul 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 24 Jun 2025
Registered office address changed from 2 Windsor Mews 2 Windsor Mews Crown Drive Heathfield East Sussex TN21 8FP England to 2 Windsor Mews Crown Drive Heathfield East Sussex TN21 8FP on 21 September 2024
Submitted on 21 Sep 2024
Confirmation statement made on 8 June 2024 with no updates
Submitted on 2 Jul 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 28 Jun 2024
Registered office address changed from Unit 2a Crowborough Business Park Park Road Crowborough TN6 2GZ England to 2 Windsor Mews 2 Windsor Mews Crown Drive Heathfield East Sussex TN21 8FP on 22 December 2023
Submitted on 22 Dec 2023
Confirmation statement made on 8 June 2023 with updates
Submitted on 24 Jul 2023
Cessation of Esther Jean Hinge as a person with significant control on 22 February 2023
Submitted on 26 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year