BLUE CEDAR HOMES LIMITED

Register to unlock more data on OkredoRegister

BLUE CEDAR HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06444180

Incorporation date

04/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eagle House 1 Babbage Way, Exeter Science Park, Exeter, Devon EX5 2FNCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2007)
dot icon14/04/2026
Director's details changed for Mr Paul James Goodes on 2026-04-14
dot icon08/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon12/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/12/2024
Director's details changed for Mr Christopher David Fayers on 2023-06-08
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon11/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon04/10/2023
Satisfaction of charge 064441800045 in full
dot icon04/10/2023
Satisfaction of charge 064441800044 in full
dot icon04/10/2023
Satisfaction of charge 064441800042 in full
dot icon04/10/2023
Satisfaction of charge 064441800040 in full
dot icon04/10/2023
Satisfaction of charge 064441800016 in part
dot icon04/10/2023
Satisfaction of charge 064441800016 in full
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon15/06/2023
Registration of charge 064441800050, created on 2023-06-12
dot icon06/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon15/12/2021
Change of details for Mr Mark Russell Kay as a person with significant control on 2021-12-02
dot icon14/12/2021
Director's details changed for Mr Paul James Goodes on 2016-02-29
dot icon29/10/2021
Satisfaction of charge 064441800049 in full
dot icon29/10/2021
Satisfaction of charge 064441800047 in full
dot icon29/10/2021
Satisfaction of charge 064441800048 in full
dot icon29/10/2021
Satisfaction of charge 064441800041 in full
dot icon29/10/2021
Satisfaction of charge 064441800046 in full
dot icon29/10/2021
Satisfaction of charge 064441800043 in full
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon26/01/2021
Termination of appointment of Nicholas Clive Yeo as a director on 2021-01-26
dot icon14/12/2020
Full accounts made up to 2019-12-31
dot icon04/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon21/07/2020
Registration of charge 064441800048, created on 2020-07-20
dot icon21/07/2020
Registration of charge 064441800049, created on 2020-07-20
dot icon21/07/2020
Registration of charge 064441800047, created on 2020-07-20
dot icon21/07/2020
Registration of charge 064441800046, created on 2020-07-20
dot icon16/04/2020
Appointment of Mr Simon Tofts as a director on 2020-04-16
dot icon10/02/2020
Satisfaction of charge 064441800022 in full
dot icon10/02/2020
Satisfaction of charge 064441800023 in full
dot icon10/02/2020
Satisfaction of charge 064441800024 in full
dot icon10/02/2020
Satisfaction of charge 064441800025 in full
dot icon10/02/2020
Satisfaction of charge 064441800026 in full
dot icon10/02/2020
Satisfaction of charge 064441800030 in full
dot icon07/02/2020
Satisfaction of charge 064441800012 in full
dot icon07/02/2020
Satisfaction of charge 064441800013 in full
dot icon07/02/2020
Satisfaction of charge 064441800015 in full
dot icon07/02/2020
Satisfaction of charge 064441800014 in full
dot icon07/02/2020
Satisfaction of charge 064441800017 in full
dot icon07/02/2020
Satisfaction of charge 064441800020 in full
dot icon07/02/2020
Satisfaction of charge 064441800018 in full
dot icon07/02/2020
Satisfaction of charge 064441800019 in full
dot icon07/02/2020
Satisfaction of charge 064441800021 in full
dot icon28/01/2020
Satisfaction of charge 064441800039 in full
dot icon28/01/2020
Satisfaction of charge 064441800034 in full
dot icon28/01/2020
Satisfaction of charge 064441800028 in full
dot icon28/01/2020
Satisfaction of charge 064441800033 in full
dot icon28/01/2020
Satisfaction of charge 064441800029 in full
dot icon23/12/2019
Satisfaction of charge 064441800038 in full
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon04/09/2019
Full accounts made up to 2018-12-31
dot icon22/02/2019
Satisfaction of charge 064441800035 in full
dot icon22/02/2019
Satisfaction of charge 064441800037 in full
dot icon22/02/2019
Satisfaction of charge 064441800036 in full
dot icon17/12/2018
Registration of charge 064441800045, created on 2018-12-05
dot icon06/12/2018
Registration of charge 064441800044, created on 2018-12-05
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon01/11/2018
Satisfaction of charge 064441800031 in full
dot icon01/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon07/06/2018
Registration of charge 064441800043, created on 2018-06-05
dot icon06/06/2018
Registration of charge 064441800042, created on 2018-06-05
dot icon24/05/2018
Satisfaction of charge 064441800031 in part
dot icon02/05/2018
Registration of charge 064441800041, created on 2018-04-19
dot icon23/04/2018
Registration of charge 064441800040, created on 2018-04-19
dot icon30/01/2018
Termination of appointment of Nicholas Philip Roydon Cooper as a director on 2018-01-24
dot icon02/01/2018
Part of the property or undertaking has been released from charge 064441800016
dot icon06/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon31/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon03/08/2017
Registration of charge 064441800039, created on 2017-07-26
dot icon27/07/2017
Registration of charge 064441800038, created on 2017-07-27
dot icon25/05/2017
Satisfaction of charge 064441800027 in full
dot icon11/05/2017
Satisfaction of charge 064441800032 in full
dot icon27/02/2017
Registration of charge 064441800037, created on 2017-02-24
dot icon06/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon04/11/2016
Registration of charge 064441800036, created on 2016-10-20
dot icon21/10/2016
Registration of charge 064441800035, created on 2016-10-20
dot icon06/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon20/09/2016
Registration of charge 064441800034, created on 2016-09-13
dot icon14/09/2016
Registration of charge 064441800033, created on 2016-09-13
dot icon11/08/2016
Registration of charge 064441800032, created on 2016-08-02
dot icon30/03/2016
Registration of charge 064441800031, created on 2016-03-22
dot icon24/03/2016
Registration of charge 064441800030, created on 2016-03-22
dot icon01/03/2016
Registration of charge 064441800029, created on 2016-02-22
dot icon26/02/2016
Registration of charge 064441800028, created on 2016-02-22
dot icon02/02/2016
Appointment of Mr Christopher David Fayers as a director on 2016-01-21
dot icon23/12/2015
Registration of charge 064441800027, created on 2015-12-23
dot icon04/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon28/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon20/07/2015
Appointment of Nicholas Clive Yeo as a director on 2015-07-07
dot icon12/06/2015
Registration of charge 064441800026, created on 2015-06-02
dot icon05/06/2015
Registration of charge 064441800025, created on 2015-06-02
dot icon06/03/2015
Registration of charge 064441800024, created on 2015-02-20
dot icon23/02/2015
Registration of charge 064441800023, created on 2015-02-20
dot icon19/12/2014
Satisfaction of charge 2 in full
dot icon04/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon21/11/2014
Registration of charge 064441800022, created on 2014-11-07
dot icon20/11/2014
Registration of charge 064441800019, created on 2014-11-07
dot icon20/11/2014
Registration of charge 064441800021, created on 2014-11-07
dot icon20/11/2014
Registration of charge 064441800020, created on 2014-11-07
dot icon11/11/2014
Registration of charge 064441800017, created on 2014-10-24
dot icon11/11/2014
Registration of charge 064441800018, created on 2014-10-24
dot icon13/10/2014
Registration of charge 064441800016, created on 2014-10-09
dot icon20/09/2014
Satisfaction of charge 4 in full
dot icon20/09/2014
Satisfaction of charge 5 in full
dot icon20/09/2014
Satisfaction of charge 7 in full
dot icon20/09/2014
Satisfaction of charge 10 in full
dot icon20/09/2014
Satisfaction of charge 6 in full
dot icon20/09/2014
Satisfaction of charge 11 in full
dot icon20/09/2014
Satisfaction of charge 8 in full
dot icon20/09/2014
Satisfaction of charge 9 in full
dot icon02/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon21/01/2014
Registration of charge 064441800015
dot icon13/01/2014
Registration of charge 064441800014
dot icon11/12/2013
Registered office address changed from Palatine House Matford Court Exeter EX2 8NL on 2013-12-11
dot icon10/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon03/12/2013
Statement of capital following an allotment of shares on 2013-11-26
dot icon24/09/2013
Registration of charge 064441800013
dot icon06/09/2013
Registration of charge 064441800012
dot icon30/07/2013
Termination of appointment of Christopher Fayers as a director
dot icon18/07/2013
Termination of appointment of Mark Shearn as a director
dot icon17/07/2013
Accounts for a small company made up to 2012-12-31
dot icon07/02/2013
Appointment of Nicholas Cooper as a director
dot icon07/02/2013
Appointment of Jonathan Michael Symons as a director
dot icon07/02/2013
Appointment of Mark Shearn as a director
dot icon11/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon07/11/2012
Particulars of a mortgage or charge / charge no: 11
dot icon03/11/2012
Particulars of a mortgage or charge / charge no: 10
dot icon18/09/2012
Particulars of a mortgage or charge / charge no: 9
dot icon18/09/2012
Particulars of a mortgage or charge / charge no: 8
dot icon29/08/2012
Accounts for a small company made up to 2011-12-31
dot icon22/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/01/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon02/12/2011
Particulars of a mortgage or charge / charge no: 6
dot icon02/12/2011
Particulars of a mortgage or charge / charge no: 7
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon25/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon25/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon20/05/2011
Appointment of Christopher David Fayers as a director
dot icon20/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon20/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon20/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon07/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon07/12/2010
Director's details changed for Mr Nicholas Ian Hole on 2010-04-23
dot icon08/11/2010
Termination of appointment of Paul Goodes as a secretary
dot icon19/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/05/2010
Secretary's details changed for Paul James Goodes on 2010-04-23
dot icon06/05/2010
Director's details changed for Paul James Goodes on 2010-04-23
dot icon28/04/2010
Director's details changed for Mr Andrew Philip Cutler on 2010-04-23
dot icon28/04/2010
Director's details changed for Mr Nicholas Ian Hole on 2010-04-23
dot icon08/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon02/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/12/2008
Return made up to 04/12/08; full list of members
dot icon05/03/2008
Appointment terminated director andrew cutler
dot icon06/02/2008
Secretary resigned
dot icon06/02/2008
Director resigned
dot icon22/01/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon07/01/2008
New secretary appointed;new director appointed
dot icon04/12/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
4.34M
-
0.00
1.08M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodes, Paul James
Director
04/12/2007 - Present
76
Hole, Nicholas Ian
Director
04/12/2007 - Present
145
Fayers, Christopher David
Director
21/01/2016 - Present
40
Symons, Jonathan Michael
Director
14/01/2013 - Present
33
Tofts, Simon
Director
16/04/2020 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE CEDAR HOMES LIMITED

BLUE CEDAR HOMES LIMITED is an(a) Active company incorporated on 04/12/2007 with the registered office located at Eagle House 1 Babbage Way, Exeter Science Park, Exeter, Devon EX5 2FN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE CEDAR HOMES LIMITED?

toggle

BLUE CEDAR HOMES LIMITED is currently Active. It was registered on 04/12/2007 .

Where is BLUE CEDAR HOMES LIMITED located?

toggle

BLUE CEDAR HOMES LIMITED is registered at Eagle House 1 Babbage Way, Exeter Science Park, Exeter, Devon EX5 2FN.

What does BLUE CEDAR HOMES LIMITED do?

toggle

BLUE CEDAR HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BLUE CEDAR HOMES LIMITED?

toggle

The latest filing was on 14/04/2026: Director's details changed for Mr Paul James Goodes on 2026-04-14.