CATHEDRAL PARK DEVELOPMENTS LTD.

Dissolved Manchester

Buying and selling of own real estate

0 employees website.com
Buying and selling of own real estate
C

CATHEDRAL PARK DEVELOPMENTS LTD.

Buying and selling of own real estate

Founded 18 May 2007 Dissolved Manchester, United Kingdom 0 employees website.com
Buying and selling of own real estate

Previous Company Names

DMN (WELLS) LIMITED 18 May 2007 — 28 Sept 2009
Accounts Submitted 20 Dec 2024 Next due 31 Dec 2025 4 months overdue
Confirmation Submitted 20 May 2024 Next due 1 Jun 2025 11 months overdue
Net assets £3K £0 2022 year on year
Total assets £3K £0 2022 year on year
Total Liabilities £0
Charges 5
5 satisfied

Contact & Details

Contact

Registered Address

C/O Begbies Traynor 340 Deansgate Manchester M3 4LY

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CATHEDRAL PARK DEVELOPMENTS LTD. (06252925), a dissolved company based in Manchester, United Kingdom. Incorporated 18 May 2007. Buying and selling of own real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2013–2022)

Cash in Bank

N/A

Net Assets

£2.52k

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Alan George MurphyDirectorBritishMonaco773 Sept 2024Active

Shareholders

Shareholders (1)

Nikal Limited And Nikal Investments Limited - Joint Shareholder
100.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active
Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,voting Rights 25 To 50 Percent As Firm,right To Appoint And Remove Directors

Nikal Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

NIKAL LTD united kingdom
CATHEDRAL PARK DEVELOPMENTS LTD. Current Company

Charges

Charges

5 satisfied

Properties

Properties

3 freehold 3 total
AddressTenurePrice PaidDate Added
land at Gate Lane, Wells SOMERSET
Freehold-29 Oct 2013
Land lying to the east of Gate Lane, Wells SOMERSET
Freehold-29 Oct 2013
land on the east side of Gate Lane, Wells SOMERSET
Freehold-20 Nov 2007
land at Gate Lane, Wells
Freehold
Added 29 Oct 2013
District SOMERSET
Land lying to the east of Gate Lane, Wells
Freehold
Added 29 Oct 2013
District SOMERSET
land on the east side of Gate Lane, Wells
Freehold
Added 20 Nov 2007
District SOMERSET

Documents

Company Filings

DateCategoryDescriptionDocument
22 Apr 2025InsolvencyLiquidation Voluntary Declaration Of Solvency
22 Apr 2025InsolvencyLiquidation Voluntary Appointment Of Liquidator
22 Apr 2025AddressChange Registered Office Address Company With Date Old Address New Address
22 Apr 2025ResolutionResolutions
22 Jan 2025AddressChange Registered Office Address Company With Date Old Address New Address
22 Apr 2025 Insolvency

Liquidation Voluntary Declaration Of Solvency

22 Apr 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

22 Apr 2025 Address

Change Registered Office Address Company With Date Old Address New Address

22 Apr 2025 Resolution

Resolutions

22 Jan 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Liquidation Voluntary Declaration Of Solvency

12 months ago on 22 Apr 2025

Liquidation Voluntary Appointment Of Liquidator

12 months ago on 22 Apr 2025

Change Registered Office Address Company With Date Old Address New Address

12 months ago on 22 Apr 2025

Resolutions

12 months ago on 22 Apr 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 22 Jan 2025