UKBizDB.co.uk

CEDAR GROVE ESTATES

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

This company is commonly known as Cedar Grove Estates. The company was founded 24 years ago and was given the registration number 03787930. The firm's registered office is in RIPLEY. You can find them at Hurst House, High Street, Ripley, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CEDAR GROVE ESTATES
Company Number:03787930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1999
End of financial year:30 September 2008
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Hurst House, High Street, Ripley, Surrey, GU23 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Godalming Business Centre, Woolsack Way, Godalming, United Kingdom, GU7 1XW

Director20 June 2001Active
5, Godalming Business Centre, Woolsack Way, Godalming, United Kingdom, GU7 1XW

Director01 December 2010Active
6 Mauldeth Close, Heaton Mersey, Stockport, SK4 3NP

Secretary11 June 1999Active
15 Kings Drive, Heaton Manor, Stockport, SK4 4DZ

Secretary25 February 2003Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary11 June 2007Active
Hurst House, High Street, Ripley, GU23 6AY

Corporate Secretary09 May 2013Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary11 June 1999Active
49 Barford Drive, Wilmslow, SK9 2GB

Director11 June 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director11 June 1999Active

People with Significant Control

Ms Edna Birch
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:5, Godalming Business Centre, Godalming, United Kingdom, GU7 1XW
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Persons with significant control

Change to a person with significant control.

Download
2021-09-21Address

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

Download
2021-09-21Officers

Change person director company with change date.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Gazette

Gazette filings brought up to date.

Download
2019-11-26Gazette

Gazette notice compulsory.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Officers

Change person director company with change date.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-11-21Persons with significant control

Change to a person with significant control.

Download
2019-09-06Officers

Termination secretary company with name termination date.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Gazette

Gazette filings brought up to date.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-05Persons with significant control

Notification of a person with significant control.

Download
2017-09-05Gazette

Gazette notice compulsory.

Download
2016-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-08Officers

Change person director company with change date.

Download
2014-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.