CEDAR COURT EPPING LIMITED

Register to unlock more data on OkredoRegister

CEDAR COURT EPPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01044963

Incorporation date

06/03/1972

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 06/03/1972)
dot icon20/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon18/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/04/2025
Confirmation statement made on 2025-04-14 with updates
dot icon04/04/2025
Appointment of Mr Darren Parker as a director on 2024-06-25
dot icon30/07/2024
Total exemption full accounts made up to 2023-12-31
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 icon22/05/2024
Confirmation statement made on 2024-04-14 with updates
dot icon12/04/2024
Termination of appointment of Peter Thomas Barnes as a director on 2023-07-05
dot icon10/07/2023
Appointment of Mr Ranjan Chaudhury as a director on 2023-07-05
dot icon05/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/04/2023
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 2023-04-27
dot icon27/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon15/08/2021
Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx 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 icon15/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/04/2021
Confirmation statement made on 2021-04-14 with updates
dot icon16/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/04/2020
Confirmation statement made on 2020-04-14 with updates
dot icon03/09/2019
Termination of appointment of Darren Parker as a director on 2019-08-23
dot icon19/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/04/2019
Confirmation statement made on 2019-04-14 with updates
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 icon09/05/2018
Confirmation statement made on 2018-04-14 with updates
dot icon15/05/2017
Confirmation statement made on 2017-04-14 with updates
dot icon08/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon09/12/2015
Director's details changed for Mr Peter Thomas Barnes on 2015-12-08
dot icon11/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/05/2015
Termination of appointment of Alexandra Elizabeth Ault as a director on 2013-04-26
dot icon11/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/06/2013
Appointment of Mr Darren Parker as a director
dot icon11/06/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon10/06/2013
Director's details changed for Clare Olivia Mary Dowse on 2013-04-12
dot icon10/06/2013
Director's details changed for Darrel Lee James on 2013-04-12
dot icon10/06/2013
Director's details changed for Mr Peter Barnes on 2013-04-12
dot icon07/06/2013
Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4TH on 2013-06-07
dot icon22/06/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/09/2011
Appointment of Alexandra Elizabeth Ault as a director
dot icon18/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon18/05/2011
Termination of appointment of John Maidman as a director
dot icon18/05/2011
Termination of appointment of David Macaree as a director
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon28/05/2010
Secretary's details changed for J Nicholson & Son on 2010-04-14
dot icon28/05/2010
Director's details changed for Clare Olivia Mary Dowse on 2010-04-14
dot icon28/05/2010
Director's details changed for Darrel Lee James on 2010-04-14
dot icon08/10/2009
Accounts for a small company made up to 2008-12-31
dot icon06/10/2009
Appointment of Clare Olivia Mary Dowse as a director
dot icon14/05/2009
Return made up to 14/04/09; full list of members
dot icon11/07/2008
Accounts for a small company made up to 2007-12-31
dot icon10/07/2008
Director appointed peter thomas barnes
dot icon10/07/2008
Director appointed darrel lee james
dot icon12/06/2008
Return made up to 14/04/08; full list of members
dot icon02/01/2008
Director resigned
dot icon25/10/2007
Accounts for a small company made up to 2006-12-31
dot icon22/06/2007
Return made up to 14/04/07; full list of members
dot icon30/03/2007
Return made up to 14/04/04; no change of members
dot icon29/11/2006
Full accounts made up to 2005-12-31
dot icon01/06/2006
Return made up to 14/04/06; full list of members
dot icon29/07/2005
Full accounts made up to 2004-12-31
dot icon14/06/2005
Return made up to 14/04/05; full list of members
dot icon29/07/2004
Full accounts made up to 2003-12-31
dot icon20/07/2004
New director appointed
dot icon14/07/2003
Return made up to 14/04/03; full list of members
dot icon25/06/2003
Full accounts made up to 2002-12-31
dot icon24/09/2002
Full accounts made up to 2001-12-31
dot icon16/06/2002
Return made up to 14/04/02; no change of members
dot icon20/08/2001
Full accounts made up to 2000-12-31
dot icon29/05/2001
Return made up to 14/04/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon06/06/2000
Return made up to 14/04/00; full list of members
dot icon17/02/2000
Director resigned
dot icon17/02/2000
New director appointed
dot icon17/02/2000
New director appointed
dot icon16/08/1999
Full accounts made up to 1998-12-31
dot icon06/06/1999
Return made up to 14/04/99; full list of members
dot icon05/03/1999
Director resigned
dot icon08/01/1999
Director resigned
dot icon10/08/1998
Full accounts made up to 1997-12-31
dot icon11/06/1998
Return made up to 14/04/98; full list of members
dot icon19/05/1998
Director resigned
dot icon05/01/1998
New director appointed
dot icon05/01/1998
New director appointed
dot icon05/01/1998
New director appointed
dot icon07/10/1997
Full accounts made up to 1996-12-31
dot icon27/05/1997
Return made up to 14/04/97; full list of members
dot icon27/05/1997
Director resigned
dot icon27/05/1997
Director resigned
dot icon10/10/1996
Full accounts made up to 1995-12-31
dot icon03/07/1996
Return made up to 14/04/96; full list of members
dot icon06/11/1995
Director resigned
dot icon18/09/1995
Full accounts made up to 1994-12-31
dot icon20/04/1995
Return made up to 14/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/08/1994
Full accounts made up to 1993-12-31
dot icon20/07/1994
Return made up to 14/04/94; full list of members
dot icon20/07/1994
Registered office changed on 20/07/94
dot icon30/03/1994
New secretary appointed
dot icon28/11/1993
New director appointed
dot icon28/11/1993
New director appointed
dot icon07/11/1993
Secretary resigned;director resigned
dot icon07/11/1993
Director resigned
dot icon07/11/1993
Director resigned
dot icon07/11/1993
New director appointed
dot icon03/08/1993
Secretary resigned;new secretary appointed
dot icon05/06/1993
Full accounts made up to 1992-12-31
dot icon05/06/1993
Return made up to 14/04/93; full list of members
dot icon24/05/1993
Director resigned
dot icon24/05/1993
Director resigned
dot icon11/05/1993
Registered office changed on 11/05/93 from: bank chambers 47 cranbrook rd. Ilford essex 1G1 4PG
dot icon11/05/1993
Director resigned
dot icon11/05/1993
New director appointed
dot icon11/05/1993
New director appointed
dot icon14/05/1992
Accounts for a small company made up to 1991-12-31
dot icon01/05/1992
New director appointed
dot icon01/05/1992
Return made up to 14/04/92; no change of members
dot icon18/06/1991
Return made up to 26/04/91; no change of members
dot icon01/06/1991
Director resigned;new director appointed
dot icon11/05/1991
Accounts for a small company made up to 1990-12-31
dot icon15/05/1990
Accounts for a small company made up to 1989-12-31
dot icon15/05/1990
Return made up to 14/04/90; full list of members
dot icon02/06/1989
Accounts for a small company made up to 1988-12-31
dot icon02/06/1989
Return made up to 19/05/89; full list of members
dot icon04/05/1988
Accounts for a small company made up to 1987-12-31
dot icon04/05/1988
Return made up to 13/04/88; full list of members
dot icon13/11/1987
Accounts for a small company made up to 1986-12-31
dot icon06/05/1987
Return made up to 08/04/87; full list of members
dot icon08/07/1986
Accounts for a small company made up to 1985-12-31
dot icon08/07/1986
Return made up to 14/04/86; full list of members
dot icon06/03/1972
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/04/2026
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
381.00
-
0.00
-
-
2022
0
402.00
-
0.00
-
-
2022
0
402.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

402.00 £Ascended5.51 % *

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
Mr Peter Thomas Barnes
Director
17/06/2008 - 05/07/2023
5
James, Darrel Lee, Dr
Director
17/06/2008 - Present
13
Dowse, Clare Olivia Mary
Director
21/09/2009 - Present
7
Chaudhury, Ranjan
Director
05/07/2023 - Present
1
Parker, Darren
Director
25/06/2024 - 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 LIMITED

CEDAR COURT EPPING LIMITED is an(a) Active company incorporated on 06/03/1972 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 LIMITED?

toggle

CEDAR COURT EPPING LIMITED is currently Active. It was registered on 06/03/1972 .

Where is CEDAR COURT EPPING LIMITED located?

toggle

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

What does CEDAR COURT EPPING LIMITED do?

toggle

CEDAR COURT EPPING LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CEDAR COURT EPPING LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-14 with no updates.