UKBizDB.co.uk

CEDAR COURT ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cedar Court Association Limited. The company was founded 42 years ago and was given the registration number 01610808. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 5 Birling Road, , Tunbridge Wells, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CEDAR COURT ASSOCIATION LIMITED
Company Number:01610808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Birling Road, Tunbridge Wells, England, TN2 5LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Birling Road, Tunbridge Wells, England, TN2 5LX

Director30 April 2020Active
5, Birling Road, Tunbridge Wells, England, TN2 5LX

Director19 July 2021Active
La Argentina 35-5, 97730 Alaior, Menorca, Spain,

Secretary-Active
La Argentina 35-5, 97730 Alaior, Menorca, Spain,

Director-Active
The Old Stables, Foxhole Lane, Wadhurst, England, TN5 6NB

Director-Active

People with Significant Control

I Ross Properties Ltd
Notified on:20 July 2021
Status:Active
Country of residence:England
Address:4th Floor, Park Gate, 161-163 Preston Road, Brighton, England, BN1 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel Spencer Burkinshaw
Notified on:04 May 2020
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:5, Birling Road, Tunbridge Wells, England, TN2 5LX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Jeffrey Charles Wilcox
Notified on:06 April 2016
Status:Active
Date of birth:January 1940
Nationality:British
Address:The Old Stables, Foxhole Lane, Wadhurst, TN5 6NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Accounts

Accounts with accounts type dormant.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type dormant.

Download
2021-10-11Accounts

Accounts with accounts type dormant.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Persons with significant control

Notification of a person with significant control.

Download
2021-09-28Persons with significant control

Cessation of a person with significant control.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Address

Change registered office address company with date old address new address.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Accounts

Accounts with accounts type dormant.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type dormant.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2018-09-24Officers

Termination secretary company with name termination date.

Download
2018-03-08Accounts

Accounts with accounts type dormant.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-03-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.