UKBizDB.co.uk

TEMPSFORD CEDARS LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:81 Fountain Street, Manchester, England, M2 2EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tungsten Building, Blythe Valley Business Park, Solihull, United Kingdom, B90 8AU

Secretary31 May 2022Active
Tungsten Building, Blythe Valley Business Park, Solihull, United Kingdom, B90 8AU

Director21 December 2021Active
Tungsten Building, Blythe Valley Business Park, Solihull, United Kingdom, B90 8AU

Director14 February 2020Active
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

Secretary12 December 2014Active
Tempsford Hall, Sandy, Bedfordshire, England, SG19 2BD

Secretary24 April 2008Active
81 Fountain Street, Manchester, England, M2 2EE

Secretary09 September 2019Active
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

Secretary16 July 2015Active
Tempsford Hall, Sandy, Bedfordshire, England, SG19 2BD

Director20 February 2013Active
Tempsford Hall, Sandy, SG19 2BD

Director24 April 2008Active
11 Centenary Road, Brampton, Huntingdon, PE28 4YQ

Director03 December 2008Active
Tempsford Hall, Sandy, Bedfordshire, England, SG19 2BD

Director23 May 2011Active
81 Fountain Street, Manchester, England, M2 2EE

Director09 June 2014Active
Tempsford Hall, Sandy, Bedfordshire, England, SG19 2BD

Director20 September 2010Active
Lysander House, Tempsford Hall, Sandy, United Kingdom, SG19 2BD

Director03 December 2008Active
Tempsford Hall, Sandy, SG19 2BD

Director03 December 2008Active
Tempsford Hall, Sandy, Bedfordshire, England, SG19 2BD

Director23 May 2011Active
One, St Peter's Square, Manchester, United Kingdom, M2 3DE

Director16 October 2020Active
25, High Street, Needingworth, St Ives, PE27 4SA

Director24 April 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-08-22Accounts

Accounts with accounts type small.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Change account reference date company current shortened.

Download
2023-01-23Accounts

Accounts with accounts type small.

Download
2022-08-17Officers

Appoint person secretary company with name date.

Download
2022-08-16Persons with significant control

Change to a person with significant control.

Download
2022-08-16Address

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

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Accounts

Accounts with accounts type small.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-09-21Persons with significant control

Change to a person with significant control.

Download
2021-09-17Persons with significant control

Change to a person with significant control without name date.

Download
2021-08-05Address

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

Download
2021-06-22Persons with significant control

Change to a person with significant control.

Download
2021-06-04Officers

Termination secretary company with name termination date.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type small.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-05Accounts

Accounts with accounts type small.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Persons with significant control

Change to a person with significant control.

Download
2020-04-17Address

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

Download
2020-02-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.