UKBizDB.co.uk

CEDAR HOUSE INVESTMENTS LIMITED

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

This company is commonly known as Cedar House Investments Limited. The company was founded 26 years ago and was given the registration number 03381393. The firm's registered office is in DERBY. You can find them at 9 Riverside Court, Pride Park, Derby, Derbyshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CEDAR HOUSE INVESTMENTS LIMITED
Company Number:03381393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1997
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:9 Riverside Court, Pride Park, Derby, Derbyshire, DE24 8JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burley Grange, Burley Lane Quarndon, Derby, DE22 5JR

Director01 July 1997Active
Summerfield, Back Lane, Shirley, DE6 3AS

Secretary17 May 2004Active
Ebenezer Cottage, Barrack Road, Apperknowle, Dronfield, S18 4AU

Secretary07 July 1999Active
9 Premier Avenue, Ashbourne, DE6 1LH

Secretary01 July 1997Active
9, Epsom Road, Toton, Nottingham, England, NG9 6HQ

Secretary01 December 2005Active
Burley Grange, Burley Lane Quarndon, Derby, DE22 5JR

Secretary31 August 2001Active
Burley Grange, Burley Lane Quarndon, Derby, DE22 5JR

Secretary24 May 1999Active
18 Silverdale Close, Ecclesall, Sheffield, S11 9JN

Secretary13 February 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 June 1997Active
40 Beeston Fields Drive, Beeston, Nottingham, NG9 3DB

Director14 April 2003Active
4 Gripps Common, Cotgrave, Nottingham, NG12 3TF

Director28 May 1999Active
9, Epsom Road, Toton, Nottingham, United Kingdom, NG9 6HQ

Director23 November 2012Active
Burley Grange, Burley Lane Quarndon, Derby, DE22 5JR

Director07 March 2000Active
Greenleaves Old Melton Road, Normanton On The Wold Keyworth, Nottingham, NG12 5NH

Director19 June 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 June 1997Active

People with Significant Control

Ark Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5, Riverside Court, Derby, United Kingdom, DE24 8JN
Nature of control:
  • Ownership of shares 75 to 100 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
2023-03-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-01Resolution

Resolution.

Download
2022-02-16Address

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

Download
2022-02-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-02-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2021-08-29Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Officers

Termination secretary company with name termination date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-02-17Mortgage

Mortgage satisfy charge full.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type small.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Accounts

Accounts with accounts type small.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-02-01Address

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

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2015-10-14Accounts

Accounts with accounts type full.

Download
2015-09-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.