UKBizDB.co.uk

CEDAR GARDENS LIMITED

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

This company is commonly known as Cedar Gardens Limited. The company was founded 42 years ago and was given the registration number 01625449. The firm's registered office is in EPSOM. You can find them at 2nd Floor, 22 South Street, Epsom, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CEDAR GARDENS LIMITED
Company Number:01625449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2nd Floor, 22 South Street, Epsom, England, KT18 7PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor 58, Castle Walk, Reigate, England, RH2 9PX

Corporate Secretary03 March 2024Active
10 Heathfield Court 4 Cedar Gardens, Sutton, SM2 5EQ

Director22 March 2006Active
86, Boundary Road, Carshalton, United Kingdom, SM5 4AB

Director10 March 2010Active
Ground Floor, 58, Castle Walk, Reigate, England, RH2 9PX

Director18 April 2016Active
Ground Floor, 58, Castle Walk, Reigate, England, RH2 9PX

Director13 November 2019Active
Ground Floor, 58, Castle Walk, Reigate, England, RH2 9PX

Director13 November 2019Active
Grasmere Court 3 Cedar Gardens, Sutton, SM2 5EQ

Secretary-Active
11 Heathfield Court, 4 Cedar Gardens, Sutton, SM2 5EQ

Secretary28 February 2005Active
11 Heathfield Court, 4 Cedar Gardens, Sutton, SM2 5EQ

Secretary20 February 2001Active
Grasmere Court 3 Cedar Gardens, Sutton, SM2 5EQ

Secretary28 February 1992Active
13 Grasmere Court, 3 Cedar Gardens, Sutton, SM2 5EQ

Secretary10 March 2010Active
Ground Floor, 58, Castle Walk, Reigate, England, RH2 9PX

Secretary01 January 2021Active
5 Heathfield Court, 4 Cedar Gardens, Sutton, SM2 5EQ

Secretary27 May 2003Active
Mid-Day Court, 30 Brighton Road, Sutton, United Kingdom, SM2 5BN

Corporate Secretary18 March 2015Active
2nd Floor, 22 South Street, Epsom, England, KT18 7PF

Corporate Secretary01 July 2016Active
Heathfield Court 4 Cedar Gardens, Sutton, SM2 5EQ

Director-Active
Grasmere Court 3 Cedar Gardens, Sutton, SM2 5EQ

Director-Active
11a, Longcroft Avenue, Banstead, England, SM7 3AE

Director20 November 2018Active
10 Heathfield Court, Cedar Gardens, Sutton, SM2 5EQ

Director11 January 2001Active
10 Heathfield Court, Cedar Gardens, Sutton, SM2 5EQ

Director-Active
Flat 19 Grasmere Court, 3 Cedar Gardens, Sutton, SM2 5EQ

Director20 January 2000Active
12 Heathfield Court 4, Cedar Gardens, Sutton, SM2 5EQ

Director08 January 2009Active
6 Heathfield Court, 4 Cedar Gardens, Sutton, SM2 5EQ

Director05 June 2003Active
16 Grasmere Court 3 Cedar Gardens, Sutton, SM2 5EQ

Director23 January 1997Active
11 Heathfield Court, 4 Cedar Gardens, Sutton, SM2 5EQ

Director20 February 2001Active
Grasmere Court 3 Cedar Gardens, Sutton, SM2 5EQ

Director-Active
Grasmere Court 3 Cedar Gardens, Sutton, SM2 5EQ

Director28 February 1992Active
Flat 20 Grasmere Court, 3 Cedar Gardens, Sutton, SM2 5EQ

Director11 October 1993Active
Grasmere Court 3 Cedar Gardens, Sutton, SM2 5EQ

Director-Active
Grasmere Court, 6 Grasmere Court, 3 Cedar Gardens, Sutton, England, SM2 5EQ

Director22 December 2009Active
Grasmere Court 3 Cedar Gardens, Sutton, SM2 5EQ

Director-Active
12 Heathfield Court, 4 Cedar Gardens, Sutton, SM2 5EQ

Director11 January 2001Active
12 Heathfield Court 4 Cedar Gardens, Sutton, SM2 5EQ

Director11 October 2003Active
5 Heathfield Court, 4 Cedar Gardens, Sutton, SM2 5EQ

Director23 January 1997Active
8 Heathfield Court, 4 Cedar Gardens, Sutton, SM2 5EQ

Director28 April 2001Active

People with Significant Control

Mr Robin Niall Whelan
Notified on:16 September 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:2nd Floor, 22 South Street, Epsom, England, KT18 7PF
Nature of control:
  • Significant influence or control
Mr Andrew Peter Harrison Tremlin
Notified on:17 August 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:2nd Floor, 22 South Street, Epsom, England, KT18 7PF
Nature of control:
  • Significant influence or control
Ms Janet Christine Trinder Wallis
Notified on:17 August 2016
Status:Active
Date of birth:February 2016
Nationality:British
Country of residence:England
Address:27/29, High Street, Epsom, England, KT17 1SB
Nature of control:
  • Significant influence or control
Mr Alexandra Gvozdenovic
Notified on:17 August 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Ground Floor, 58, Castle Walk, Reigate, England, RH2 9PX
Nature of control:
  • Significant influence or control
Ms Marie Helen Agnes Coogan
Notified on:17 August 2016
Status:Active
Date of birth:September 1963
Nationality:Irish
Country of residence:England
Address:Ground Floor, 58, Castle Walk, Reigate, England, RH2 9PX
Nature of control:
  • Significant influence or control
Mr Russell Gregory
Notified on:17 August 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Ground Floor, 58, Castle Walk, Reigate, England, RH2 9PX
Nature of control:
  • 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
2024-04-23Officers

Change person director company with change date.

Download
2024-04-23Persons with significant control

Change to a person with significant control.

Download
2024-04-22Persons with significant control

Change to a person with significant control.

Download
2024-04-03Officers

Termination secretary company with name termination date.

Download
2024-04-03Officers

Appoint corporate secretary company with name date.

Download
2023-12-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Address

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

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Officers

Appoint person secretary company with name date.

Download
2021-01-04Officers

Termination secretary company with name termination date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Address

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

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Persons with significant control

Cessation of a person with significant control.

Download
2020-08-25Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.