UKBizDB.co.uk

CEDARVERN DEVELOPMENTS LIMITED

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

This company is commonly known as Cedarvern Developments Limited. The company was founded 46 years ago and was given the registration number 01338213. The firm's registered office is in BIRMINGHAM. You can find them at 154-155 Great Charles Street Queensway, , Birmingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CEDARVERN DEVELOPMENTS LIMITED
Company Number:01338213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:10 November 1977
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Mary House, Harborne Park Road, Birmingham, England, B17 0DH

Secretary21 June 2023Active
St Mary's House, Harborne Park Road, Birmingham, England, B17 0DH

Director24 May 2022Active
17 Cedarhurst, Park Road, Solihull, B91 3SU

Director25 March 2009Active
Yana House, Aspley Heath Lane Tanworth In Arden, Solihull, B94 5HU

Secretary18 April 2006Active
18 Cedarhurst, Solihull, B91 3SU

Secretary-Active
27 Cedarhurst, Park Road, Solihull, B91 3SU

Secretary13 April 2000Active
154-155, Great Charles Street Queensway, Birmingham, England, B3 3LP

Secretary14 April 2015Active
The Old Thresing Barn, Copyholt Lane, Lower Bentley Bromsgrove, B60 3BA

Secretary23 March 1993Active
16 Cedarhurst, Park Road, Solihull, B91 3SU

Secretary13 April 2004Active
16 Cedarhurst, Park Road, Solihull, B91 3SU

Secretary18 April 1996Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Corporate Secretary09 November 2021Active
Yana House, Aspley Heath Lane Tanworth In Arden, Solihull, B94 5HU

Director18 April 2006Active
8 Cedarhurst, Solihull, B91 3SU

Director-Active
11 Malvern Park Avenue, Solihull, B91 3EA

Director13 April 2004Active
2 Malvern Park Avenue, Malvern Avenue, Solihull, B91 3EA

Director21 March 1995Active
10 Malvern Park Avenue, Solihull, B91 3EA

Director13 April 2000Active
2 Malvern Park Avenue, Solihull, B91 3EA

Director18 April 2006Active
2 Malvern Park Avenue, Solihull, B91 3EA

Director23 April 1998Active
29 Cedarhurst, Park Road, Solihull, England, B91 3SU

Director05 May 2012Active
10 Malvern Park Avenue, Solihull, B91 3EA

Director10 April 1997Active
19 Cedarhurst, Solihull, B91 3SU

Director-Active
2 Cedarhurst, Park Road, Solihull, B91 3SU

Director13 April 2000Active
5 Cedarhurst, Park Road, Solihull, B91 3SU

Director13 April 2004Active
24 Malvern Park Avenue, Solihull, B91 3EA

Director26 April 2007Active
1 Malvern Park Avenue, Solihull, B91 3EA

Director26 April 2007Active
27 Cedarhurst, Park Road, Solihull, B91 3SU

Director18 April 2006Active
27 Cedarhurst, Park Road, Solihull, B91 3SU

Director13 April 2004Active
27 Cedarhurst, Park Road, Solihull, B91 3SU

Director07 April 1999Active
154-155, Great Charles Street Queensway, Birmingham, England, B3 3LP

Director24 April 2008Active
11 Cedarhurst, Park Road, Solihull, B91 3SU

Director29 March 1994Active
The Old Thresing Barn, Copyholt Lane, Lower Bentley Bromsgrove, B60 3BA

Director-Active
19 Malvern Park Avenue, Solihull, B91 3EA

Director06 April 2005Active
14 Cedarhurst, Park Road, Solihull, B91 3SU

Director26 August 2000Active
34 Rectory Road, Solihull, B91 3RP

Director18 April 2006Active
16 Cedarhurst, Park Road, Solihull, B91 3SU

Director13 April 2004Active

People with Significant Control

Carolyn Williams
Notified on:27 June 2018
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:17 Cedarhurst Park Road, Solihull, United Kingdom, B91 3SU
Nature of control:
  • Significant influence or control
Mr Robert William Reeves
Notified on:27 June 2018
Status:Active
Date of birth:September 1939
Nationality:British
Country of residence:England
Address:St Mary's House, Harborne Park Road, Birmingham, England, B17 0DH
Nature of control:
  • Significant influence or control

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 (6 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
2023-06-23Officers

Appoint person secretary company with name date.

Download
2023-06-23Address

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

Download
2023-06-22Officers

Termination secretary company with name termination date.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Mortgage

Mortgage satisfy charge full.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-04-26Officers

Change corporate secretary company with change date.

Download
2021-11-09Officers

Appoint corporate secretary company with name date.

Download
2021-11-09Address

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

Download
2021-11-09Address

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

Download
2021-09-22Gazette

Gazette filings brought up to date.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2021-06-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-03-18Officers

Termination secretary company with name termination date.

Download
2021-02-06Gazette

Gazette filings brought up to date.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.