UKBizDB.co.uk

CEDAR GREEN HOMES LIMITED

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

This company is commonly known as Cedar Green Homes Limited. The company was founded 18 years ago and was given the registration number 05813015. The firm's registered office is in BEACONSFIELD. You can find them at Burnham Yard, London End, Beaconsfield, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CEDAR GREEN HOMES LIMITED
Company Number:05813015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2006
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Burnham Yard, London End, Beaconsfield, England, HP9 2JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Secretary01 February 2021Active
Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Director07 September 2020Active
Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Director25 January 2010Active
Decimal Place, Chiltern Avenue, Amersham, England, HP6 5FG

Secretary25 January 2010Active
15 Greenways, Bow Brickhill, Milton Keynes, MK17 9JP

Secretary11 May 2006Active
Sherwood House, Oxhey Drive, Northwood, HA6 3EU

Secretary19 December 2008Active
Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Secretary06 March 2019Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary11 May 2006Active
Cockayne, Loudwater Lane, Rickmansworth, WD3 4AL

Director19 December 2008Active
Shelleys Follys, Cooksbridge, BN8 4SU

Director11 May 2006Active
15 Greenways, Bow Brickhill, Milton Keynes, MK17 9JP

Director11 May 2006Active
Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Director19 December 2008Active

People with Significant Control

Development Funding Ltd
Notified on:06 April 2017
Status:Active
Country of residence:England
Address:Decimal Place, Chiltern Avenue, Amersham, England, HP6 5FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-21Dissolution

Dissolution application strike off company.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Officers

Termination secretary company with name termination date.

Download
2021-05-25Officers

Appoint person secretary company with name date.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-07-27Accounts

Accounts with accounts type small.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type small.

Download
2019-06-19Mortgage

Mortgage satisfy charge full.

Download
2019-06-07Mortgage

Mortgage satisfy charge full.

Download
2019-05-23Mortgage

Mortgage satisfy charge full.

Download
2019-05-23Mortgage

Mortgage satisfy charge full.

Download
2019-05-23Mortgage

Mortgage satisfy charge full.

Download
2019-05-21Address

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

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Officers

Appoint person secretary company with name date.

Download
2019-03-06Officers

Termination secretary company with name termination date.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-06-13Accounts

Accounts with accounts type full.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.