This company is commonly known as Cedar Estate Tenants (kensington) Limited. The company was founded 65 years ago and was given the registration number 00622651. The firm's registered office is in THAMES DITTON. You can find them at Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | CEDAR ESTATE TENANTS (KENSINGTON) LIMITED |
---|---|---|
Company Number | : | 00622651 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1959 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, KT7 0QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 192-198 Vauxhall Bridge Road, London, United Kingdom, SW1V 1DX | Corporate Secretary | 19 September 2023 | Active |
7 Sutherland House, Marloes Road, London, W8 5LG | Director | 25 June 2002 | Active |
Cedar Estates, Falkland House Cottage, Marloes Road, London, United Kingdom, W8 5LF | Director | 15 September 2020 | Active |
Cedar Estates, Falkland House Cottage, Marloes Road, London, United Kingdom, W8 5LF | Director | 15 September 2020 | Active |
2 Rutland House, Marloes Road, London, W8 5LE | Director | 28 June 2007 | Active |
Cedar Estates, Falkland House Cottage, Marloes Road, London, United Kingdom, W8 5LF | Director | 01 October 2023 | Active |
9 Rutland House Marloes Road, London, W8 5LE | Director | 06 June 1995 | Active |
Cedar Estates, Falkland House Cottage, Marloes Road, London, United Kingdom, W8 5LF | Director | 15 September 2020 | Active |
85 Longton Avenue, Sydenham, London, SE26 6RF | Secretary | - | Active |
340 Old York Road, Wandsworth, London, SW18 1SS | Corporate Secretary | 11 May 1998 | Active |
81a, Banstead Road, Carshalton, England, SM5 3NP | Corporate Secretary | 16 December 2009 | Active |
Cedar Estates, Falkland House Cottage, Marloes Road, London, United Kingdom, W8 5LF | Director | 14 June 2017 | Active |
9 Falkland House, Marloes Road, London, W8 5LF | Director | - | Active |
6 Cedar House, Marloes Road, London, W8 5LF | Director | 30 October 2000 | Active |
12 Cedar House, Marloes Road, London, W8 5LC | Director | 23 August 2007 | Active |
3 Rutland House, London, W8 5LE | Director | - | Active |
6 Zetland House, Marloes Road, London, W8 5LB | Director | 12 September 2005 | Active |
22 Sutherland House, Marloes Road, London, W8 5LG | Director | - | Active |
5 Rutland House, Marloes Road, London, W8 5LE | Director | - | Active |
5 Rutland House, Marloes Road, London, W8 5LE | Director | 30 October 2000 | Active |
6 Zetland House, Marloes Road, London, W8 5LB | Director | - | Active |
14 Cedar House, Marloes Road, London, W8 5LA | Director | - | Active |
2 Rutland House, Marloes Road, London, W8 5LE | Director | 14 September 1998 | Active |
Annecy Court, Ferry Works, Summer Road, Thames Ditton, England, KT7 0QJ | Director | 15 November 2011 | Active |
12 Rutland House, Marloes Road, London, W8 5LE | Director | - | Active |
12f Oxford & Cambridge Mansions, Transept Street Old Marylebone Road, London, NW1 5EW | Director | - | Active |
Annecy Court, Ferry Works, Summer Road, Thames Ditton, KT7 0QJ | Director | 19 September 2017 | Active |
10 Zetland House, Marloes Road, London, W8 5LB | Director | 28 June 2007 | Active |
15 Rutland House, Marloes Road, London, W8 5LE | Director | 19 May 2005 | Active |
15 Rutland House, Marloes Road, London, W8 5LE | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Officers | Change person director company with change date. | Download |
2023-11-21 | Officers | Appoint person director company with name date. | Download |
2023-10-11 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Officers | Termination secretary company with name termination date. | Download |
2023-10-11 | Address | Change registered office address company with date old address new address. | Download |
2023-09-27 | Officers | Appoint corporate secretary company with name date. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-13 | Accounts | Accounts with accounts type small. | Download |
2022-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Address | Change registered office address company with date old address new address. | Download |
2022-04-01 | Accounts | Accounts with accounts type small. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type small. | Download |
2020-09-18 | Officers | Appoint person director company with name date. | Download |
2020-09-18 | Officers | Appoint person director company with name date. | Download |
2020-09-18 | Officers | Appoint person director company with name date. | Download |
2020-09-18 | Officers | Termination director company with name termination date. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-05 | Accounts | Accounts with accounts type small. | Download |
2020-04-22 | Officers | Termination director company with name termination date. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type small. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-15 | Accounts | Accounts with accounts type small. | Download |
2018-02-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.