UKBizDB.co.uk

THE COBHAM CEDAR CENTRE LIMITED

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

This company is commonly known as The Cobham Cedar Centre Limited. The company was founded 15 years ago and was given the registration number 06720108. The firm's registered office is in COBHAM. You can find them at Cedar Centre, Cedar Road, Cobham, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE COBHAM CEDAR CENTRE LIMITED
Company Number:06720108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2008
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Cedar Centre, Cedar Road, Cobham, England, KT11 2AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Leigh Road, Cobham, England, KT11 2LF

Director01 July 2020Active
The Vicarage, St. Andrews Walk, Cobham, England, KT11 3EQ

Director11 March 2020Active
27, Bramble Rise, Cobham, England, KT11 2HP

Director13 November 2014Active
38, Freelands Road, Cobham, United Kingdom, KT11 2ND

Director03 February 2014Active
Churchgate House, Downside Bridge Road, Cobham, England, KT11 3EJ

Director03 February 2014Active
Churchgate House, Downside Bridge Road, Cobham, United Kingdom, KT11 3EJ

Director03 February 2014Active
Pullens Cottage, 2, Leigh Hill Road, Cobham, KT11 2HX

Secretary09 October 2008Active
Cedar Centre, Cedar Road, Cobham, England, KT11 2AE

Secretary02 June 2016Active
Church Stile House, Church Street, Cobham, United Kingdom, KT11 3EG

Director03 February 2014Active
160 Tilt Road, Cobham, KT11 3HR

Director31 March 2009Active
Pullens Cottage, 2, Leigh Hill Road, Cobham, KT11 2HX

Director09 October 2008Active
Pullens Cottage, 2 Leigh Hill Road, Cobham, KT11 2HX

Director09 October 2008Active
20-22, Middle Street, Brockham, Betchworth, England, RH3 7JT

Director25 November 2015Active
The Vicarage, St Andrews Walk, Cobham, KT11 3EQ

Director31 March 2009Active
1 Tilt Meadow, Cobham, KT11 3AJ

Director31 March 2009Active
Doles Ash, Manor Way Oxshott, Leatherhead, KT22 0HS

Director31 March 2009Active
The Old Mill House, Mill Road, Cobham, KT11 3AL

Director31 March 2009Active

People with Significant Control

Mrs Angela Jean Ewing
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Address:Churchgate House Centre, Downside Bridge Road, Cobham, KT11 3EJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-09Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type micro entity.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type micro entity.

Download
2021-07-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Persons with significant control

Notification of a person with significant control statement.

Download
2020-12-23Officers

Termination secretary company with name termination date.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type micro entity.

Download
2020-07-08Address

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

Download
2020-07-04Officers

Appoint person director company with name date.

Download
2020-07-04Officers

Termination director company with name termination date.

Download
2020-07-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type micro entity.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-07Accounts

Accounts with accounts type micro entity.

Download
2017-12-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-03Officers

Termination director company with name termination date.

Download
2017-09-03Officers

Termination director company with name termination date.

Download
2017-07-13Accounts

Accounts with accounts type micro entity.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.