UKBizDB.co.uk

CEDAR GROVE PROPERTIES LIMITED

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

This company is commonly known as Cedar Grove Properties Limited. The company was founded 22 years ago and was given the registration number 04337638. The firm's registered office is in STOCKPORT. You can find them at Arnold Plant Ltd Bredbury Park Way, Bredbury, Stockport, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CEDAR GROVE PROPERTIES LIMITED
Company Number:04337638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Arnold Plant Ltd Bredbury Park Way, Bredbury, Stockport, England, SK6 2SN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arnold Plant Ltd, Bredbury Park Way, Bredbury, Stockport, England, SK6 2SN

Director01 November 2021Active
11 Jack Lane, Davenham, Northwich, CW9 8LA

Director11 December 2001Active
4, Thornlea, Altrincham, England, WA15 8WL

Secretary11 December 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Secretary11 December 2001Active
Arnold Plant Ltd, Bredbury Park Way, Bredbury, Stockport, England, SK6 2SN

Director10 December 2014Active
2 Hale Low Road, Hale, Altrincham, WA15 8BD

Director11 December 2001Active
164 Moss Lane, Bramhall, Stockport, SK7 1BG

Director11 December 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Director11 December 2001Active

People with Significant Control

Mr David James Hardman
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:Westgate, Davenham, CW9 8LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Martin Oldham
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Westgate, 11 Jack Lane, Northwich, England, CW9 8LA
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
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-08-10Capital

Capital cancellation shares.

Download
2021-08-10Capital

Capital return purchase own shares.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination secretary company with name termination date.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Mortgage

Mortgage charge whole release with charge number.

Download
2019-10-29Mortgage

Mortgage charge whole release with charge number.

Download
2019-10-29Mortgage

Mortgage charge whole release with charge number.

Download
2019-10-29Mortgage

Mortgage charge whole release with charge number.

Download
2019-10-29Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.