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.
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 | : |
|
Registered Address | : | 154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Mary House, Harborne Park Road, Birmingham, England, B17 0DH | Secretary | 21 June 2023 | Active |
St Mary's House, Harborne Park Road, Birmingham, England, B17 0DH | Director | 24 May 2022 | Active |
17 Cedarhurst, Park Road, Solihull, B91 3SU | Director | 25 March 2009 | Active |
Yana House, Aspley Heath Lane Tanworth In Arden, Solihull, B94 5HU | Secretary | 18 April 2006 | Active |
18 Cedarhurst, Solihull, B91 3SU | Secretary | - | Active |
27 Cedarhurst, Park Road, Solihull, B91 3SU | Secretary | 13 April 2000 | Active |
154-155, Great Charles Street Queensway, Birmingham, England, B3 3LP | Secretary | 14 April 2015 | Active |
The Old Thresing Barn, Copyholt Lane, Lower Bentley Bromsgrove, B60 3BA | Secretary | 23 March 1993 | Active |
16 Cedarhurst, Park Road, Solihull, B91 3SU | Secretary | 13 April 2004 | Active |
16 Cedarhurst, Park Road, Solihull, B91 3SU | Secretary | 18 April 1996 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Corporate Secretary | 09 November 2021 | Active |
Yana House, Aspley Heath Lane Tanworth In Arden, Solihull, B94 5HU | Director | 18 April 2006 | Active |
8 Cedarhurst, Solihull, B91 3SU | Director | - | Active |
11 Malvern Park Avenue, Solihull, B91 3EA | Director | 13 April 2004 | Active |
2 Malvern Park Avenue, Malvern Avenue, Solihull, B91 3EA | Director | 21 March 1995 | Active |
10 Malvern Park Avenue, Solihull, B91 3EA | Director | 13 April 2000 | Active |
2 Malvern Park Avenue, Solihull, B91 3EA | Director | 18 April 2006 | Active |
2 Malvern Park Avenue, Solihull, B91 3EA | Director | 23 April 1998 | Active |
29 Cedarhurst, Park Road, Solihull, England, B91 3SU | Director | 05 May 2012 | Active |
10 Malvern Park Avenue, Solihull, B91 3EA | Director | 10 April 1997 | Active |
19 Cedarhurst, Solihull, B91 3SU | Director | - | Active |
2 Cedarhurst, Park Road, Solihull, B91 3SU | Director | 13 April 2000 | Active |
5 Cedarhurst, Park Road, Solihull, B91 3SU | Director | 13 April 2004 | Active |
24 Malvern Park Avenue, Solihull, B91 3EA | Director | 26 April 2007 | Active |
1 Malvern Park Avenue, Solihull, B91 3EA | Director | 26 April 2007 | Active |
27 Cedarhurst, Park Road, Solihull, B91 3SU | Director | 18 April 2006 | Active |
27 Cedarhurst, Park Road, Solihull, B91 3SU | Director | 13 April 2004 | Active |
27 Cedarhurst, Park Road, Solihull, B91 3SU | Director | 07 April 1999 | Active |
154-155, Great Charles Street Queensway, Birmingham, England, B3 3LP | Director | 24 April 2008 | Active |
11 Cedarhurst, Park Road, Solihull, B91 3SU | Director | 29 March 1994 | Active |
The Old Thresing Barn, Copyholt Lane, Lower Bentley Bromsgrove, B60 3BA | Director | - | Active |
19 Malvern Park Avenue, Solihull, B91 3EA | Director | 06 April 2005 | Active |
14 Cedarhurst, Park Road, Solihull, B91 3SU | Director | 26 August 2000 | Active |
34 Rectory Road, Solihull, B91 3RP | Director | 18 April 2006 | Active |
16 Cedarhurst, Park Road, Solihull, B91 3SU | Director | 13 April 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-23 | Officers | Appoint person secretary company with name date. | Download |
2023-06-23 | Address | Change registered office address company with date old address new address. | Download |
2023-06-22 | Officers | Termination secretary company with name termination date. | Download |
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Officers | Appoint person director company with name date. | Download |
2022-04-26 | Officers | Change corporate secretary company with change date. | Download |
2021-11-09 | Officers | Appoint corporate secretary company with name date. | Download |
2021-11-09 | Address | Change registered office address company with date old address new address. | Download |
2021-11-09 | Address | Change registered office address company with date old address new address. | Download |
2021-09-22 | Gazette | Gazette filings brought up to date. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Gazette | Gazette notice compulsory. | Download |
2021-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Officers | Termination secretary company with name termination date. | Download |
2021-02-06 | Gazette | Gazette filings brought up to date. | Download |
2021-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.