UKBizDB.co.uk

CEDAR (MAPLE OAK) LTD

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

This company is commonly known as Cedar (maple Oak) Ltd. The company was founded 44 years ago and was given the registration number 01469541. The firm's registered office is in OLDBURY. You can find them at 4 Birchley Estate, Birchfield Lane, Oldbury, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CEDAR (MAPLE OAK) LTD
Company Number:01469541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:4 Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT

Director11 June 2021Active
4, Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT

Director04 February 2020Active
49 Theynes Croft, Long Ashton, Bristol, BS41 9NA

Secretary-Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary23 April 2008Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary01 July 2017Active
Presbytere Lyeway Lane, Ropley, Alresford, SO24 0DW

Secretary31 August 1995Active
223 Lauderdale Tower, Barbican, London, EC2Y 8BY

Secretary02 November 1998Active
24 Birch Street, Wolverhampton, WV1 4HY

Corporate Secretary30 April 2006Active
White Lion Court, Swan Street, Isleworth, TW7 6RN

Corporate Secretary01 December 1994Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director02 April 2007Active
38 Rusholme Road, London, SW15 3LG

Director31 May 1995Active
4 The Martletts, Vicarage Lane, Burwash Common, TN19 7NG

Director-Active
35 The Conifers, Pine Ridge New Wokingham Road, Crowthorne, RG45 6TG

Director09 July 1996Active
Skerries Burney Road, Westhumble, Dorking, RH5 6AX

Director-Active
Berners Birch Close, Haywards Heath, RH17 7ST

Director09 July 1996Active
4a Bangalore Street, Putney, London, SW15 1QE

Director29 September 1992Active
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX

Director23 April 2008Active
Stromness, Sandy Lane, Kingswood, Tadworth, KT20 6NQ

Director11 October 1993Active
49 Theynes Croft, Long Ashton, Bristol, BS41 9NA

Director-Active
12 Mitchells Close, Shalford, Guildford, GU4 8HY

Director29 September 1992Active
12 Spithead Close, Seaview, PO34 5AZ

Director11 May 2006Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director10 June 2016Active
4 Berkeley Gardens, Kensington, London, W8 4AP

Director-Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director31 October 2016Active
Nonsuch Cottage 11 Byfleets Lane, Warnham, Horsham, RH12 3RP

Director31 March 1994Active
48 Platts Lane, London, NW3 7NT

Director-Active
7 Woodlands Park, Merrow, Guildford, GU1 2TH

Director31 May 2005Active
4, Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT

Director04 February 2020Active
8 The Glen, Redland, Bristol, BS6 7JH

Director-Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director11 May 2006Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director23 April 2008Active
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX

Director11 June 2014Active
6 Pear Tree Hill, Salfords, Redhill, RH1 5EG

Director20 May 1994Active
Lynton House, 2nd Floor, 7-12 Tavistock Street, London, United Kingdom, WC1H 9LT

Director11 June 2014Active
4, Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT

Director12 December 2018Active

People with Significant Control

Crp Acquisitions Limited
Notified on:12 December 2018
Status:Active
Country of residence:England
Address:4 Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Carillion Jm Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type full.

Download
2023-06-14Persons with significant control

Change to a person with significant control.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2020-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type full.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2019-11-05Accounts

Accounts with accounts type full.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Address

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

Download
2019-07-17Accounts

Accounts with accounts type full.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Resolution

Resolution.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2018-12-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.