UKBizDB.co.uk

CEDAR ESTATES LIMITED

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

This company is commonly known as Cedar Estates Limited. The company was founded 40 years ago and was given the registration number 01790975. 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.

Company Information

Name:CEDAR ESTATES LIMITED
Company Number:01790975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1984
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, KT7 0QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 192-198 Vauxhall Bridge Road, London, United Kingdom, SW1V 1DX

Corporate Secretary19 September 2023Active
7 Sutherland House, Marloes Road, London, W8 5LG

Director25 June 2002Active
Cedar Estates, Falkland House Cottage, Marloes Road, London, United Kingdom, W8 5LF

Director15 September 2020Active
Cedar Estates, Falkland House Cottage, Marloes Road, London, United Kingdom, W8 5LF

Director15 September 2020Active
2 Rutland House, Marloes Road, London, W8 5LE

Director28 June 2007Active
Cedar Estates, Falkland House Cottage, Marloes Road, London, United Kingdom, W8 5LF

Director01 October 2023Active
9 Rutland House Marloes Road, London, W8 5LE

Director06 June 1995Active
Cedar Estates, Falkland House Cottage, Marloes Road, London, United Kingdom, W8 5LF

Director15 September 2020Active
85 Longton Avenue, Sydenham, London, SE26 6RF

Secretary-Active
340 Old York Road, Wandsworth, London, SW18 1SS

Corporate Secretary11 May 1998Active
81a, Banstead Road, Carshalton, England, SM5 3NP

Corporate Secretary16 December 2009Active
Cedar Estates, Falkland House Cottage, Marloes Road, London, United Kingdom, W8 5LF

Director14 June 2017Active
9 Falkland House, Marloes Road, London, W8 5LF

Director-Active
6 Cedar House, Marloes Road, London, W8 5LF

Director30 October 2000Active
12 Cedar House, Marloes Road, London, W8 5LC

Director23 August 2007Active
3 Rutland House, London, W8 5LE

Director-Active
6 Zetland House, Marloes Road, London, W8 5LB

Director12 September 2005Active
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

Director30 October 2000Active
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

Director14 September 1998Active
Annecy Court, Ferry Works, Summer Road, Thames Ditton, England, KT7 0QJ

Director15 November 2011Active
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

Director19 September 2017Active
10 Zetland House, Marloes Road, London, W8 5LB

Director28 June 2007Active
15 Rutland House, Marloes Road, London, W8 5LE

Director19 May 2005Active
15 Rutland House, Marloes Road, London, W8 5LE

Director-Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Officers

Change person director company with change date.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Appoint corporate secretary company with name date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Termination secretary company with name termination date.

Download
2023-10-11Address

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

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Accounts

Accounts with accounts type small.

Download
2022-10-13Capital

Capital allotment shares.

Download
2022-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Address

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

Download
2022-04-01Accounts

Accounts with accounts type small.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type small.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Accounts

Accounts with accounts type small.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2019-08-25Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type small.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.