CEDAR COURT EPPING (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

CEDAR COURT EPPING (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05845474

Incorporation date

13/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2006)
dot icon19/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon21/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/08/2024
Appointment of Mr Darren Parker as a director on 2024-06-25
dot icon21/08/2024
Director's details changed for Mr Darren Parker on 2024-08-21
dot icon21/08/2024
Director's details changed for Mr Darren Parker on 2024-08-21
dot icon11/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/07/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon29/06/2024
Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware, Middlesex HA8 7TT United Kingdom to C/O Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2024-06-29
dot icon12/04/2024
Termination of appointment of Peter Thomas Barnes as a director on 2023-07-05
dot icon12/04/2024
Termination of appointment of Peter Barnes as a secretary on 2023-07-05
dot icon10/07/2023
Appointment of Mr Ranjan Chaudhury as a director on 2023-07-05
dot icon05/07/2023
Registered office address changed from C/O Elliot, Woolfe & Rose, Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to Elizabeth House 8th Floor, 54-58 High Street Edgware, Middlesex HA8 7TT on 2023-07-05
dot icon05/07/2023
Confirmation statement made on 2023-06-10 with updates
dot icon08/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/08/2021
Registered office address changed from Equity House 128-136 High Street Edgware Middlesex HA8 7TT to C/O Elliot, Woolfe & Rose, Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 2021-08-15
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-13 with updates
dot icon03/09/2019
Termination of appointment of Darren Parker as a director on 2019-08-23
dot icon25/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon19/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2018
Director's details changed for Miss Clare Olivia Mary Dowse on 2018-09-24
dot icon19/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon22/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon08/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/07/2016
Termination of appointment of Alexandra Elizabeth Ault as a director on 2013-04-25
dot icon29/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon22/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/12/2015
Director's details changed for Mr Peter Thomas Barnes on 2015-12-08
dot icon23/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/07/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Statement of capital following an allotment of shares on 2013-12-11
dot icon10/09/2013
Current accounting period extended from 2013-06-30 to 2013-12-31
dot icon09/09/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/08/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon30/04/2012
Appointment of Mr Darren Parker as a director
dot icon27/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/08/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/03/2011
Director's details changed for Mr Peter Barnes on 2011-03-22
dot icon02/09/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon01/09/2010
Director's details changed for Mr Peter Barnes on 2009-10-01
dot icon01/09/2010
Secretary's details changed for Mr Peter Barnes on 2009-10-01
dot icon01/09/2010
Director's details changed for Darrel Lee James on 2009-10-01
dot icon01/09/2010
Director's details changed for Clare Olivia Mary Dowse on 2009-10-01
dot icon23/06/2010
Appointment of Alexandra Ault as a director
dot icon23/06/2010
Director's details changed
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon28/07/2009
Director appointed clare olivia mary dowse
dot icon07/07/2009
Return made up to 13/06/09; full list of members
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon21/10/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/08/2008
Return made up to 13/06/08; full list of members
dot icon05/08/2008
Director's change of particulars / darrel james / 10/06/2008
dot icon29/05/2008
Secretary appointed peter barnes logged form
dot icon14/05/2008
Registered office changed on 14/05/2008 from equity house 128-136 high street edgware middlesex HA8 7TT
dot icon13/05/2008
Registered office changed on 13/05/2008 from 46 bedford square london WC1B 3DP
dot icon08/05/2008
Ad 21/12/07\gbp si 50@1=50\gbp ic 2/52\
dot icon25/04/2008
Appointment terminated secretary bishop & sewell secretaries LIMITED
dot icon25/04/2008
Secretary appointed peter thomas barnes
dot icon12/07/2007
Return made up to 13/06/07; full list of members
dot icon13/06/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+56.16 % *

* during past year

Cash in Bank

£122,677.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/06/2026
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
0
399.96K
-
0.00
78.56K
-
2022
0
446.50K
-
0.00
122.68K
-
2022
0
446.50K
-
0.00
122.68K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

446.50K £Ascended11.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

122.68K £Ascended56.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Thomas Barnes
Director
13/06/2006 - 05/07/2023
5
James, Darrel Lee, Dr
Director
13/06/2006 - Present
13
Dowse, Clare Olivia Mary
Director
18/06/2009 - Present
7
Barnes, Peter
Secretary
22/04/2008 - 05/07/2023
-
Chaudhury, Ranjan
Director
05/07/2023 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEDAR COURT EPPING (FREEHOLD) LIMITED

CEDAR COURT EPPING (FREEHOLD) LIMITED is an(a) Active company incorporated on 13/06/2006 with the registered office located at C/O Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CEDAR COURT EPPING (FREEHOLD) LIMITED?

toggle

CEDAR COURT EPPING (FREEHOLD) LIMITED is currently Active. It was registered on 13/06/2006 .

Where is CEDAR COURT EPPING (FREEHOLD) LIMITED located?

toggle

CEDAR COURT EPPING (FREEHOLD) LIMITED is registered at C/O Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS.

What does CEDAR COURT EPPING (FREEHOLD) LIMITED do?

toggle

CEDAR COURT EPPING (FREEHOLD) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CEDAR COURT EPPING (FREEHOLD) LIMITED?

toggle

The latest filing was on 19/06/2025: Confirmation statement made on 2025-06-10 with updates.