CEDAR COURT PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CEDAR COURT PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05345500

Incorporation date

28/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

1/267 Hainault Rd Hainault Road, London E11 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2005)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon29/04/2025
Termination of appointment of Sinead Mathew as a director on 2025-04-01
dot icon29/04/2025
Confirmation statement made on 2025-04-16 with updates
dot icon09/12/2024
Micro company accounts made up to 2023-12-31
dot icon16/04/2024
Confirmation statement made on 2024-04-16 with updates
dot icon24/03/2024
Confirmation statement made on 2024-03-24 with updates
dot icon21/12/2023
Director's details changed for Mrs Sinatra Ransom on 2023-12-20
dot icon01/10/2023
Micro company accounts made up to 2022-12-31
dot icon26/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon17/10/2022
Appointment of Mrs Sinead Mathew as a director on 2022-10-17
dot icon17/10/2022
Appointment of Mrs Sinatra Ransom as a director on 2022-10-17
dot icon17/10/2022
Director's details changed for Hannah Rhys on 2022-10-17
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon13/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon27/08/2021
Micro company accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon27/08/2020
Micro company accounts made up to 2019-12-31
dot icon04/08/2020
Notification of a person with significant control statement
dot icon08/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon31/01/2020
Termination of appointment of Joshua Dolin as a director on 2020-01-20
dot icon31/01/2020
Termination of appointment of Joshua Louis Nerden Dolin as a secretary on 2020-01-20
dot icon13/11/2019
Appointment of Hannah Rhys as a director on 2019-11-12
dot icon15/08/2019
Micro company accounts made up to 2018-12-31
dot icon17/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon28/10/2018
Micro company accounts made up to 2017-12-31
dot icon08/02/2018
Termination of appointment of Andrew Robert Hill as a director on 2017-10-27
dot icon08/02/2018
Appointment of Mr Joshua Louis Nerden Dolin as a secretary on 2017-10-27
dot icon08/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon08/02/2018
Registered office address changed from 4,Cedar Court 267,Hainault Road Leytonstone London E11 1ET England to 1/267 Hainault Rd Hainault Road London E11 1ET on 2018-02-08
dot icon27/10/2017
Termination of appointment of Andrew Robert Hill as a secretary on 2017-10-27
dot icon27/10/2017
Cessation of Andrew Robert Hill as a person with significant control on 2017-10-27
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon17/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/04/2016
Registered office address changed from 1 Cedar Court 267 Hainault Road Leytonstone London E11 1ET to 4,Cedar Court 267,Hainault Road Leytonstone London E11 1ET on 2016-04-19
dot icon18/04/2016
Appointment of Mr. Andrew Robert Hill as a secretary on 2016-04-18
dot icon18/04/2016
Director's details changed for Mr. Andrew Robert Hill on 2016-04-18
dot icon18/04/2016
Appointment of Mr. Joshua Dolin as a director on 2016-04-18
dot icon18/04/2016
Termination of appointment of Carolyn Elizabeth Edis as a director on 2016-04-18
dot icon18/04/2016
Termination of appointment of Carolyn Elizabeth Edis as a secretary on 2016-04-18
dot icon09/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon09/02/2016
Director's details changed for Ms. Chamia Islam Choudhury on 2015-12-20
dot icon08/12/2015
Appointment of Mr. Andrew Robert Hill as a director on 2015-12-04
dot icon19/11/2015
Termination of appointment of Suzannah Sallaby as a director on 2015-10-07
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/03/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon06/03/2015
Termination of appointment of Mohamed Fahimul Baree as a director on 2015-01-05
dot icon16/01/2015
Appointment of Suzannah Sallaby as a director on 2015-01-05
dot icon29/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon11/02/2013
Registered office address changed from 4 Cedar Court 267 Hainault Road Leytonstone London E11 1ET on 2013-02-11
dot icon08/02/2013
Director's details changed for Carolyn Elizabeth Edis on 2013-02-08
dot icon08/02/2013
Director's details changed for Chamia Islam Choudhury on 2013-02-08
dot icon08/02/2013
Director's details changed for Mohamed Fahimul Baree on 2013-02-08
dot icon08/02/2013
Secretary's details changed for Carolyn Elizabeth Edis on 2013-02-08
dot icon19/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/06/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon27/09/2011
Registered office address changed from Flat 1, Cedar Court 267 Hainault Road Leytonstone E11 1ET on 2011-09-27
dot icon09/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/02/2011
Annual return made up to 2011-02-01
dot icon06/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2010-02-01
dot icon15/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/03/2009
Return made up to 01/02/09; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/02/2008
Return made up to 28/01/08; no change of members
dot icon21/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/02/2007
Return made up to 28/01/07; full list of members
dot icon26/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/03/2006
Return made up to 28/01/06; full list of members
dot icon09/01/2006
New director appointed
dot icon21/12/2005
Director resigned
dot icon08/07/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon17/03/2005
Resolutions
dot icon17/03/2005
Div 28/01/05
dot icon28/01/2005
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
16/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
120.00
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferrao, Sinatra Ransom
Director
17/10/2022 - Present
-
Mathew, Sinead
Director
17/10/2022 - 01/04/2025
-
Islam Choudhury, Chamia, Ms.
Director
16/12/2005 - Present
-
Rhys, Hannah
Director
12/11/2019 - Present
-

Persons with Significant Control

2
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 CEDAR COURT PROPERTY LIMITED

CEDAR COURT PROPERTY LIMITED is an(a) Active company incorporated on 28/01/2005 with the registered office located at 1/267 Hainault Rd Hainault Road, London E11 1ET. There are currently 3 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 CEDAR COURT PROPERTY LIMITED?

toggle

CEDAR COURT PROPERTY LIMITED is currently Active. It was registered on 28/01/2005 .

Where is CEDAR COURT PROPERTY LIMITED located?

toggle

CEDAR COURT PROPERTY LIMITED is registered at 1/267 Hainault Rd Hainault Road, London E11 1ET.

What does CEDAR COURT PROPERTY LIMITED do?

toggle

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

What is the latest filing for CEDAR COURT PROPERTY LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.