UKBizDB.co.uk

CEDARBRANCH LIMITED

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

This company is commonly known as Cedarbranch Limited. The company was founded 40 years ago and was given the registration number 01747063. The firm's registered office is in CHELTENHAM. You can find them at 6 Manor Park Business Centre, Mackenzie Way, Swindon, Cheltenham, Gloucestershire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CEDARBRANCH LIMITED
Company Number:01747063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1983
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6 Manor Park Business Centre, Mackenzie Way, Swindon, Cheltenham, Gloucestershire, GL51 9TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83 Pittville Lawn, Cheltenham, GL52 2BP

Director14 April 2001Active
83 Pittville Lawn, Cheltenham, GL52 2BP

Secretary14 April 2001Active
253 Wells Road, Malvern, Wells, WR14 4HN

Secretary-Active
83 Pittville Lawn, Cheltenham, United Kingdom, GL52 2BP

Secretary13 January 2017Active
253 Wells Road, Malvern Wells, Malvern, WR14 4JF

Secretary01 February 1992Active
Furlong Field, Penn Lane, Tanworth In Arden, B94 5HH

Director27 March 2008Active
253 Wells Road, Malvern Wells, WR14 4JF

Director-Active
Basement Flat 2, 83 Pittville Lawn, Cheltenham, England, GL52 2BP

Director28 October 2019Active
83 Pittville Lawn, Cheltenham, United Kingdom, GL52 2BP

Director28 October 2019Active
83, Pittville Lawn, Cheltenham, GL52 2BP

Director10 April 2005Active
253 Wells Road, Malvern Wells, Malvern, WR14 4JF

Director08 February 1996Active
253 Wells Road, Malvern Wells, Malvern, WR14 4JF

Director01 February 1992Active

People with Significant Control

Crystalight Limited
Notified on:17 March 2021
Status:Active
Country of residence:England
Address:253 Wells Road, Malvern, England, WR14 4JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Haleh Mirkamali
Notified on:28 October 2019
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:83 Pittville Lawn, Cheltenham, United Kingdom, GL52 2BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Sarina Abi Kaveh
Notified on:28 October 2019
Status:Active
Date of birth:July 2001
Nationality:British
Country of residence:England
Address:Basement Flat 2, 83 Pittville Lawn, Cheltenham, England, GL52 2BP
Nature of control:
  • Significant influence or control
Mr Hekmat Kaveh Baghbadrani
Notified on:30 June 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:83 Pittville Lawn, Cheltenham, United Kingdom, GL52 2BP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Termination secretary company with name termination date.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Persons with significant control

Change to a person with significant control.

Download
2022-09-01Address

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

Download
2022-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Persons with significant control

Notification of a person with significant control.

Download
2019-10-30Persons with significant control

Notification of a person with significant control.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.