This company is commonly known as Cedar Court (harrogate Road) Limited. The company was founded 64 years ago and was given the registration number 00656002. The firm's registered office is in LEEDS. You can find them at Flat 4, Cedar Court, Harrogate Road, Leeds, . This company's SIC code is 55900 - Other accommodation.
Name | : | CEDAR COURT (HARROGATE ROAD) LIMITED |
---|---|---|
Company Number | : | 00656002 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1960 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 4, Cedar Court, Harrogate Road, Leeds, England, LS17 6DN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Cedar Court, Harrogate Road, Moortown, Leeds, England, LS17 6DN | Director | 01 August 2016 | Active |
19 Park Lane Mews, Roundhay Park Lane, Leeds, England, LS17 8SN | Director | 07 March 2022 | Active |
3 Cedar Court, Harrogate Road, Leeds, LS17 6DN | Director | 28 July 2006 | Active |
4 Cedar Court, Leeds, LS17 6DN | Secretary | - | Active |
Flat 4 Cedar Court, Harrogate Road, Leeds, LS17 6DN | Secretary | 15 March 1993 | Active |
3 Cedar Court, Harrogate Road, Leeds, England, LS17 6DN | Secretary | 22 January 2015 | Active |
2 The Maltings, Fareham, PO16 8SR | Director | - | Active |
3 Cedar Court, Leeds, LS17 6DN | Director | - | Active |
192 Alwoodley Lane, Leeds, LS17 7PF | Director | - | Active |
4 Cedar Court, Leeds, LS17 6DN | Director | - | Active |
1 Cedar Court, Harrogate Road, Leeds, LS17 6DN | Director | 27 February 2003 | Active |
2, Cedar Court, Harrogate Road, Moortown, Leeds, England, LS17 6DN | Director | 01 August 2016 | Active |
2 Cedar Court, Harrogate Road, Leeds, LS17 6DN | Director | 03 April 2009 | Active |
2 Cedar Court, Harrogate Road, Leeds, LS17 6DN | Director | 09 January 1997 | Active |
Mr Robert Pitt | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Cedar Court, Harrogate Road, Leeds, England, LS17 6DN |
Nature of control | : |
|
Mrs Jean Sinclair | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Cedar Court, Harrogate Road, Leeds, England, LS17 6DN |
Nature of control | : |
|
Mr Rolf Nielsen | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Cedar Court, Harrogate Road, Leeds, England, LS17 6DN |
Nature of control | : |
|
Mrs Lynne Waters | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Cedar Court, Harrogate Road, Leeds, England, LS17 6DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-23 | Address | Change registered office address company with date old address new address. | Download |
2018-04-23 | Officers | Termination secretary company with name termination date. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-01 | Officers | Appoint person director company with name date. | Download |
2016-08-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.