This company is commonly known as Tempsford Cedars Limited. The company was founded 16 years ago and was given the registration number 06575674. The firm's registered office is in MANCHESTER. You can find them at 81 Fountain Street, , Manchester, . This company's SIC code is 98000 - Residents property management.
Name | : | TEMPSFORD CEDARS LIMITED |
---|---|---|
Company Number | : | 06575674 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 81 Fountain Street, Manchester, England, M2 2EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tungsten Building, Blythe Valley Business Park, Solihull, United Kingdom, B90 8AU | Secretary | 31 May 2022 | Active |
Tungsten Building, Blythe Valley Business Park, Solihull, United Kingdom, B90 8AU | Director | 21 December 2021 | Active |
Tungsten Building, Blythe Valley Business Park, Solihull, United Kingdom, B90 8AU | Director | 14 February 2020 | Active |
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD | Secretary | 12 December 2014 | Active |
Tempsford Hall, Sandy, Bedfordshire, England, SG19 2BD | Secretary | 24 April 2008 | Active |
81 Fountain Street, Manchester, England, M2 2EE | Secretary | 09 September 2019 | Active |
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD | Secretary | 16 July 2015 | Active |
Tempsford Hall, Sandy, Bedfordshire, England, SG19 2BD | Director | 20 February 2013 | Active |
Tempsford Hall, Sandy, SG19 2BD | Director | 24 April 2008 | Active |
11 Centenary Road, Brampton, Huntingdon, PE28 4YQ | Director | 03 December 2008 | Active |
Tempsford Hall, Sandy, Bedfordshire, England, SG19 2BD | Director | 23 May 2011 | Active |
81 Fountain Street, Manchester, England, M2 2EE | Director | 09 June 2014 | Active |
Tempsford Hall, Sandy, Bedfordshire, England, SG19 2BD | Director | 20 September 2010 | Active |
Lysander House, Tempsford Hall, Sandy, United Kingdom, SG19 2BD | Director | 03 December 2008 | Active |
Tempsford Hall, Sandy, SG19 2BD | Director | 03 December 2008 | Active |
Tempsford Hall, Sandy, Bedfordshire, England, SG19 2BD | Director | 23 May 2011 | Active |
One, St Peter's Square, Manchester, United Kingdom, M2 3DE | Director | 16 October 2020 | Active |
25, High Street, Needingworth, St Ives, PE27 4SA | Director | 24 April 2008 | Active |
Tilia Homes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Tungsten Building, Blythe Valley Business Park, Solihull, United Kingdom, B90 8AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Accounts | Accounts with accounts type small. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Accounts | Change account reference date company current shortened. | Download |
2023-01-23 | Accounts | Accounts with accounts type small. | Download |
2022-08-17 | Officers | Appoint person secretary company with name date. | Download |
2022-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-16 | Address | Change registered office address company with date old address new address. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-16 | Accounts | Accounts with accounts type small. | Download |
2022-01-28 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-17 | Persons with significant control | Change to a person with significant control without name date. | Download |
2021-08-05 | Address | Change registered office address company with date old address new address. | Download |
2021-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-04 | Officers | Termination secretary company with name termination date. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Accounts | Accounts with accounts type small. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
2020-10-22 | Officers | Appoint person director company with name date. | Download |
2020-10-05 | Accounts | Accounts with accounts type small. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-17 | Address | Change registered office address company with date old address new address. | Download |
2020-02-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.