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.
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 | : |
|
Registered Address | : | 2nd Floor, 22 South Street, Epsom, England, KT18 7PF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor 58, Castle Walk, Reigate, England, RH2 9PX | Corporate Secretary | 03 March 2024 | Active |
10 Heathfield Court 4 Cedar Gardens, Sutton, SM2 5EQ | Director | 22 March 2006 | Active |
86, Boundary Road, Carshalton, United Kingdom, SM5 4AB | Director | 10 March 2010 | Active |
Ground Floor, 58, Castle Walk, Reigate, England, RH2 9PX | Director | 18 April 2016 | Active |
Ground Floor, 58, Castle Walk, Reigate, England, RH2 9PX | Director | 13 November 2019 | Active |
Ground Floor, 58, Castle Walk, Reigate, England, RH2 9PX | Director | 13 November 2019 | Active |
Grasmere Court 3 Cedar Gardens, Sutton, SM2 5EQ | Secretary | - | Active |
11 Heathfield Court, 4 Cedar Gardens, Sutton, SM2 5EQ | Secretary | 28 February 2005 | Active |
11 Heathfield Court, 4 Cedar Gardens, Sutton, SM2 5EQ | Secretary | 20 February 2001 | Active |
Grasmere Court 3 Cedar Gardens, Sutton, SM2 5EQ | Secretary | 28 February 1992 | Active |
13 Grasmere Court, 3 Cedar Gardens, Sutton, SM2 5EQ | Secretary | 10 March 2010 | Active |
Ground Floor, 58, Castle Walk, Reigate, England, RH2 9PX | Secretary | 01 January 2021 | Active |
5 Heathfield Court, 4 Cedar Gardens, Sutton, SM2 5EQ | Secretary | 27 May 2003 | Active |
Mid-Day Court, 30 Brighton Road, Sutton, United Kingdom, SM2 5BN | Corporate Secretary | 18 March 2015 | Active |
2nd Floor, 22 South Street, Epsom, England, KT18 7PF | Corporate Secretary | 01 July 2016 | Active |
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 | Director | 20 November 2018 | Active |
10 Heathfield Court, Cedar Gardens, Sutton, SM2 5EQ | Director | 11 January 2001 | Active |
10 Heathfield Court, Cedar Gardens, Sutton, SM2 5EQ | Director | - | Active |
Flat 19 Grasmere Court, 3 Cedar Gardens, Sutton, SM2 5EQ | Director | 20 January 2000 | Active |
12 Heathfield Court 4, Cedar Gardens, Sutton, SM2 5EQ | Director | 08 January 2009 | Active |
6 Heathfield Court, 4 Cedar Gardens, Sutton, SM2 5EQ | Director | 05 June 2003 | Active |
16 Grasmere Court 3 Cedar Gardens, Sutton, SM2 5EQ | Director | 23 January 1997 | Active |
11 Heathfield Court, 4 Cedar Gardens, Sutton, SM2 5EQ | Director | 20 February 2001 | Active |
Grasmere Court 3 Cedar Gardens, Sutton, SM2 5EQ | Director | - | Active |
Grasmere Court 3 Cedar Gardens, Sutton, SM2 5EQ | Director | 28 February 1992 | Active |
Flat 20 Grasmere Court, 3 Cedar Gardens, Sutton, SM2 5EQ | Director | 11 October 1993 | Active |
Grasmere Court 3 Cedar Gardens, Sutton, SM2 5EQ | Director | - | Active |
Grasmere Court, 6 Grasmere Court, 3 Cedar Gardens, Sutton, England, SM2 5EQ | Director | 22 December 2009 | Active |
Grasmere Court 3 Cedar Gardens, Sutton, SM2 5EQ | Director | - | Active |
12 Heathfield Court, 4 Cedar Gardens, Sutton, SM2 5EQ | Director | 11 January 2001 | Active |
12 Heathfield Court 4 Cedar Gardens, Sutton, SM2 5EQ | Director | 11 October 2003 | Active |
5 Heathfield Court, 4 Cedar Gardens, Sutton, SM2 5EQ | Director | 23 January 1997 | Active |
8 Heathfield Court, 4 Cedar Gardens, Sutton, SM2 5EQ | Director | 28 April 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Officers | Change person director company with change date. | Download |
2024-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-03 | Officers | Termination secretary company with name termination date. | Download |
2024-04-03 | Officers | Appoint corporate secretary company with name date. | Download |
2023-12-05 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-27 | Address | Change registered office address company with date old address new address. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Officers | Appoint person secretary company with name date. | Download |
2021-01-04 | Officers | Termination secretary company with name termination date. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Address | Change registered office address company with date old address new address. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-22 | Officers | Appoint person director company with name date. | Download |
2019-11-15 | Officers | Appoint person director company with name date. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.