This company is commonly known as Cedars Village Limited. The company was founded 29 years ago and was given the registration number 02940626. The firm's registered office is in LONDON. You can find them at 3rd Floor, 123 Victoria Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CEDARS VILLAGE LIMITED |
---|---|---|
Company Number | : | 02940626 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 1994 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU | Director | 01 April 2019 | Active |
2nd Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU | Director | 15 June 2023 | Active |
2nd Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU | Director | 16 June 2023 | Active |
2nd Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU | Director | 01 December 2020 | Active |
3 Ennismore Mews, London, SW7 1AP | Secretary | 01 February 2002 | Active |
14 Southwick Street, Southwick, BN42 4AD | Secretary | 26 April 2007 | Active |
1 Millfield Lane, St Ippollitts, Hitchin, SG4 7NH | Secretary | 19 April 2004 | Active |
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA | Secretary | 31 May 2020 | Active |
1st Floor, Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU | Secretary | 20 January 2012 | Active |
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA | Secretary | 16 June 2023 | Active |
61 Kingswood Road, Tadworth, KT20 5EF | Secretary | 01 January 1995 | Active |
1st Floor Brunswick House, Regent House, 297-299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU | Secretary | 18 September 2015 | Active |
The Glassmill, 1 Battersea Bridge Road, London, SW11 3BZ | Corporate Secretary | 20 June 1994 | Active |
55 Meadvale Road, Ealing, London, W5 1NT | Director | 08 March 1995 | Active |
La Marjolaine, Route De Tahiti, Ramatuelle, France, FOREIGN | Director | 30 August 1994 | Active |
67-68 Jermyn Street, London, SW1Y 6NY | Director | 20 June 1994 | Active |
1st Floor, Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU | Director | 26 June 2013 | Active |
1st Floor, Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU | Director | 30 June 2014 | Active |
Russell Court, 60 Russell Hill Road, Purley, CR8 2LB | Director | 05 September 1994 | Active |
28, Church Street, Epsom, United Kingdom, KT17 4QB | Director | 15 December 2005 | Active |
2 Duke Street, St James's, London, SW1Y 6BJ | Nominee Director | 20 June 1994 | Active |
14 Southwick Street, Southwick, BN42 4AD | Director | 26 April 2007 | Active |
2 Castello Avenue, Putney, London, SW15 6EA | Director | 20 June 1994 | Active |
10 The Lorne, Great Bookham, Leatherhead, KT23 4JZ | Director | 07 October 1994 | Active |
Newlands, The Street, Chipperfield, WD4 9BJ | Director | 11 February 2005 | Active |
28, Church Street, Epsom, United Kingdom, KT17 4QB | Director | 29 February 2012 | Active |
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA | Director | 28 April 2022 | Active |
2, Cambron, Two Mile Ash, Milton Keynes, MK8 8BZ | Director | 16 June 2008 | Active |
155, Bishopgate, London, United Kingdom, EC2M 3XJ | Director | 29 September 2017 | Active |
61 Kingswood Road, Tadworth, KT20 5EF | Director | 02 November 1999 | Active |
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA | Director | 30 May 2020 | Active |
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA | Director | 30 May 2020 | Active |
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA | Director | 02 November 2020 | Active |
1st Floor, Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU | Director | 26 March 2013 | Active |
Yokehurst Farm, South Chailey, BN8 4PY | Director | 11 February 2005 | Active |
Rv Property Holdings Limited | ||
Notified on | : | 28 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU |
Nature of control | : |
|
Retirement Villages Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, Brunswick House, Regent Park, Leatherhead, United Kingdom, KT22 7LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Termination secretary company with name termination date. | Download |
2024-03-12 | Officers | Change person director company with change date. | Download |
2024-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-12 | Officers | Change person director company with change date. | Download |
2024-03-12 | Officers | Change person director company with change date. | Download |
2024-03-11 | Officers | Change person director company with change date. | Download |
2024-03-11 | Address | Change registered office address company with date old address new address. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Officers | Appoint person director company with name date. | Download |
2023-06-16 | Officers | Appoint person secretary company with name date. | Download |
2023-06-16 | Officers | Appoint person director company with name date. | Download |
2023-06-16 | Officers | Termination secretary company with name termination date. | Download |
2023-01-08 | Accounts | Accounts with accounts type small. | Download |
2022-12-09 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Officers | Appoint person director company with name date. | Download |
2022-06-22 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type small. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Accounts | Accounts with accounts type small. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.