UKBizDB.co.uk

CEDARLEA LIMITED

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

This company is commonly known as Cedarlea Limited. The company was founded 35 years ago and was given the registration number 02370364. The firm's registered office is in LONDON. You can find them at 53 Streathbourne Road, Tooting Bec, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CEDARLEA LIMITED
Company Number:02370364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1989
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 98000 - Residents property management
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:53 Streathbourne Road, Tooting Bec, London, SW17 8QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Virtual Company Secretary Ltd, 7 York Road, Woking, England, GU22 7XH

Corporate Secretary18 May 2021Active
C/O Virtual Company Secretary Ltd, 7 York Road, Woking, England, GU22 7XH

Director19 April 2022Active
C/O Virtual Company Secretary Ltd, 7 York Road, Woking, England, GU22 7XH

Director21 June 2019Active
C/O Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom, GU22 7XH

Director-Active
C/O Virtual Company Secretary Ltd, 7 York Road, Woking, England, GU22 7XH

Secretary24 October 2020Active
First Floor Flat, 53 Streathbourne Road, Tooting Bec, London, SW17 8QZ

Secretary-Active
Castleblair Ltd, 2 Meaton Terrace, Seymour Place, London, WIH 5DA

Director-Active
First Floor Flat, 53 Streathbourne Road, Tooting Bec, London, SW17 8QZ

Director-Active

People with Significant Control

Jeb Anthony Clulow
Notified on:19 April 2022
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:C/O Virtual Company Secretary Ltd, 7 York Road, Woking, England, GU22 7XH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Peter John Miller
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:53, Streathbourne Road, London, England, SW17 8QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Professor Constant Hong Leung
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:United Kingdom
Address:C/O Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom, GU22 7XH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sarah Melanie Green
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:C/O Virtual Company Secretary Ltd, 7 York Road, Woking, England, GU22 7XH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Accounts

Accounts with accounts type dormant.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type dormant.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-29Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Accounts

Accounts with accounts type dormant.

Download
2021-10-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Accounts

Accounts with accounts type dormant.

Download
2021-06-03Persons with significant control

Notification of a person with significant control.

Download
2021-06-03Persons with significant control

Notification of a person with significant control.

Download
2021-05-19Officers

Termination secretary company with name termination date.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-19Address

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

Download
2021-05-19Officers

Appoint corporate secretary company with name date.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Officers

Appoint person secretary company with name date.

Download
2020-10-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-24Officers

Termination secretary company with name termination date.

Download
2020-06-17Accounts

Accounts with accounts type dormant.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-22Accounts

Accounts with accounts type dormant.

Download
2019-06-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.