UKBizDB.co.uk

CEDARS VILLAGE LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU

Director01 April 2019Active
2nd Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU

Director15 June 2023Active
2nd Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU

Director16 June 2023Active
2nd Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU

Director01 December 2020Active
3 Ennismore Mews, London, SW7 1AP

Secretary01 February 2002Active
14 Southwick Street, Southwick, BN42 4AD

Secretary26 April 2007Active
1 Millfield Lane, St Ippollitts, Hitchin, SG4 7NH

Secretary19 April 2004Active
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA

Secretary31 May 2020Active
1st Floor, Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU

Secretary20 January 2012Active
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA

Secretary16 June 2023Active
61 Kingswood Road, Tadworth, KT20 5EF

Secretary01 January 1995Active
1st Floor Brunswick House, Regent House, 297-299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU

Secretary18 September 2015Active
The Glassmill, 1 Battersea Bridge Road, London, SW11 3BZ

Corporate Secretary20 June 1994Active
55 Meadvale Road, Ealing, London, W5 1NT

Director08 March 1995Active
La Marjolaine, Route De Tahiti, Ramatuelle, France, FOREIGN

Director30 August 1994Active
67-68 Jermyn Street, London, SW1Y 6NY

Director20 June 1994Active
1st Floor, Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU

Director26 June 2013Active
1st Floor, Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU

Director30 June 2014Active
Russell Court, 60 Russell Hill Road, Purley, CR8 2LB

Director05 September 1994Active
28, Church Street, Epsom, United Kingdom, KT17 4QB

Director15 December 2005Active
2 Duke Street, St James's, London, SW1Y 6BJ

Nominee Director20 June 1994Active
14 Southwick Street, Southwick, BN42 4AD

Director26 April 2007Active
2 Castello Avenue, Putney, London, SW15 6EA

Director20 June 1994Active
10 The Lorne, Great Bookham, Leatherhead, KT23 4JZ

Director07 October 1994Active
Newlands, The Street, Chipperfield, WD4 9BJ

Director11 February 2005Active
28, Church Street, Epsom, United Kingdom, KT17 4QB

Director29 February 2012Active
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA

Director28 April 2022Active
2, Cambron, Two Mile Ash, Milton Keynes, MK8 8BZ

Director16 June 2008Active
155, Bishopgate, London, United Kingdom, EC2M 3XJ

Director29 September 2017Active
61 Kingswood Road, Tadworth, KT20 5EF

Director02 November 1999Active
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA

Director30 May 2020Active
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA

Director30 May 2020Active
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA

Director02 November 2020Active
1st Floor, Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU

Director26 March 2013Active
Yokehurst Farm, South Chailey, BN8 4PY

Director11 February 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Termination secretary company with name termination date.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-03-12Persons with significant control

Change to a person with significant control.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-03-11Officers

Change person director company with change date.

Download
2024-03-11Address

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

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Appoint person secretary company with name date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Termination secretary company with name termination date.

Download
2023-01-08Accounts

Accounts with accounts type small.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type small.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-11-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.