Warning: file_put_contents(c/5ecf301ea376f5cce063c2d430a3b188.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/77c0d03f1910057d94e4e53a2b269d22.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Cedar Hereford Limited, HR1 4PJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CEDAR HEREFORD LIMITED

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

This company is commonly known as Cedar Hereford Limited. The company was founded 9 years ago and was given the registration number 09591759. The firm's registered office is in HEREFORD. You can find them at Ringfield, Fownhope, Hereford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CEDAR HEREFORD LIMITED
Company Number:09591759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ringfield, Fownhope, Hereford, HR1 4PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ringfield, Fownhope, Hereford, HR1 4PJ

Director14 May 2015Active
Ringfield, Fownhope, Hereford, United Kingdom, HR1 4PJ

Director14 May 2015Active
73, Ryelands Street, Hereford, England, HR4 0LN

Director14 May 2015Active
73, Ryelands Street, Hereford, England, HR4 0LN

Director14 May 2015Active

People with Significant Control

Mrs Vikki Anne Thomas
Notified on:24 May 2018
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:Court House, Much Birch, Hereford, United Kingdom, HR2 8HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anna-Louise Mary Campion
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:Ringfield, Fownhope, Hereford, HR1 4PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Campion
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:Ringfield, Fownhope, Hereford, HR1 4PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen John Thomas
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:73, Ryelands Street, Hereford, England, HR4 0LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Vikki Anne Thomas
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:73, Ryelands Street, Hereford, England, HR4 0LN
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-06-06Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2022-06-22Officers

Change person director company with change date.

Download
2022-06-21Persons with significant control

Change to a person with significant control.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-20Persons with significant control

Change to a person with significant control.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Persons with significant control

Change to a person with significant control.

Download
2021-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.