CEDAR COURT (RICHMOND) LIMITED

Register to unlock more data on OkredoRegister

CEDAR COURT (RICHMOND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02877885

Incorporation date

06/12/1993

Size

Micro Entity

Contacts

Registered address

Registered address

8 High Street, Chagford, Newton Abbot TQ13 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1993)
dot icon07/11/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon22/08/2025
Registered office address changed from 3 Quadrant House 25 the Quadrant Richmond TW9 1DJ England to 8 High Street Chagford Newton Abbot TQ13 8AJ on 2025-08-22
dot icon22/01/2025
Registered office address changed from C/O Mrs W a Mcevoy 3 Sayers Close Fetcham Leatherhead Surrey KT22 9PE to 3 Quadrant House 25 the Quadrant Richmond TW9 1DJ on 2025-01-22
dot icon21/11/2024
Termination of appointment of Tine Inger Lucas Jorgensen as a director on 2024-11-08
dot icon05/11/2024
Termination of appointment of Wendy Ann Mcevoy as a secretary on 2024-10-31
dot icon01/11/2024
Micro company accounts made up to 2024-09-30
dot icon14/10/2024
Director's details changed for Mr Mark Roderick Sadler on 2024-10-01
dot icon14/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon02/10/2024
Termination of appointment of Denise O'dwyer as a director on 2024-09-30
dot icon02/10/2024
Director's details changed for Karen Anne Hogan on 2024-09-30
dot icon13/09/2024
Withdrawal of a person with significant control statement on 2024-09-13
dot icon13/09/2024
Notification of Timothy Hedger Gourlay as a person with significant control on 2024-09-13
dot icon13/09/2024
Notification of Darren James Greaves as a person with significant control on 2024-09-13
dot icon06/09/2024
Termination of appointment of David Dawson as a director on 2024-08-24
dot icon06/09/2024
Director's details changed for Mr Timothy Matthew Hedger-Gourlay on 2024-09-01
dot icon03/07/2024
Appointment of Mr Timothy Matthew Hedger-Gourlay as a director on 2024-07-01
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon16/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon15/05/2023
Micro company accounts made up to 2022-09-30
dot icon21/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon17/06/2022
Micro company accounts made up to 2021-09-30
dot icon05/11/2021
Confirmation statement made on 2021-09-30 with updates
dot icon08/03/2021
Micro company accounts made up to 2020-09-30
dot icon10/11/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon01/06/2020
Micro company accounts made up to 2019-09-30
dot icon05/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon05/10/2019
Termination of appointment of Kenneth Leonard Pemberton as a director on 2019-09-30
dot icon04/02/2019
Micro company accounts made up to 2018-09-30
dot icon03/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon03/10/2018
Termination of appointment of Frances Eveline Allan as a director on 2018-09-30
dot icon12/03/2018
Micro company accounts made up to 2017-09-30
dot icon17/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon09/02/2017
Total exemption full accounts made up to 2016-09-30
dot icon12/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon25/02/2016
Total exemption full accounts made up to 2015-09-30
dot icon28/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon06/10/2015
Appointment of Mr David Dawson as a director on 2015-02-07
dot icon28/04/2015
Total exemption full accounts made up to 2014-09-30
dot icon30/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon11/04/2014
Total exemption full accounts made up to 2013-09-30
dot icon22/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon28/02/2013
Full accounts made up to 2012-09-30
dot icon29/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon23/04/2012
Full accounts made up to 2011-09-30
dot icon17/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon17/11/2011
Director's details changed for Godfrey Reginald Francis Nunes on 2010-10-01
dot icon17/11/2011
Director's details changed for Frances Eveline Holder on 2010-10-01
dot icon17/11/2011
Secretary's details changed for Wendy Ann Mcevoy on 2010-12-17
dot icon29/06/2011
Full accounts made up to 2010-09-30
dot icon23/01/2011
Registered office address changed from 23 Catherine Drive Richmond Surrey TW9 2BX on 2011-01-23
dot icon23/01/2011
Termination of appointment of Wendy Mcevoy as a director
dot icon08/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon08/11/2010
Director's details changed for Mark Roderick Sadler on 2010-09-30
dot icon08/11/2010
Director's details changed for Kenneth Leonard Pemberton on 2010-09-30
dot icon08/11/2010
Termination of appointment of David Ohl as a director
dot icon08/11/2010
Director's details changed for Denise O'dwyer on 2010-09-30
dot icon08/11/2010
Director's details changed for Frances Eveline Holder on 2010-09-30
dot icon08/11/2010
Director's details changed for Godfrey Reginald Francis Nunes on 2010-09-30
dot icon08/11/2010
Director's details changed for Tine Inger Lucas Jorgensen on 2010-09-30
dot icon08/11/2010
Director's details changed for Wendy Ann Mcevoy on 2010-09-30
dot icon08/11/2010
Director's details changed for Sally Christine Ferguson Jones on 2010-09-30
dot icon08/11/2010
Director's details changed for Karen Anne Hogan on 2010-09-30
dot icon04/06/2010
Full accounts made up to 2009-09-30
dot icon28/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon27/03/2009
Full accounts made up to 2008-09-30
dot icon04/12/2008
Return made up to 30/09/08; full list of members
dot icon03/12/2008
Director and secretary's change of particulars / wendy mcevoy / 01/04/2008
dot icon12/03/2008
Full accounts made up to 2007-09-30
dot icon04/11/2007
Return made up to 30/09/07; change of members
dot icon20/07/2007
Full accounts made up to 2006-09-30
dot icon25/01/2007
New director appointed
dot icon08/11/2006
Return made up to 30/09/06; full list of members
dot icon31/03/2006
Full accounts made up to 2005-09-30
dot icon15/11/2005
Return made up to 30/09/05; change of members
dot icon21/07/2005
Full accounts made up to 2004-09-30
dot icon04/11/2004
Return made up to 30/09/04; change of members
dot icon21/06/2004
Full accounts made up to 2003-09-30
dot icon20/11/2003
Return made up to 30/09/03; full list of members
dot icon30/07/2003
Full accounts made up to 2002-09-30
dot icon01/11/2002
Return made up to 30/09/02; change of members
dot icon22/08/2002
Full accounts made up to 2001-09-30
dot icon21/06/2002
New director appointed
dot icon12/11/2001
Return made up to 30/09/01; full list of members
dot icon30/07/2001
Full accounts made up to 2000-09-30
dot icon05/10/2000
Return made up to 30/09/00; change of members
dot icon13/07/2000
Full accounts made up to 1999-09-30
dot icon29/10/1999
Return made up to 30/09/99; change of members
dot icon20/07/1999
Full accounts made up to 1998-09-30
dot icon10/05/1999
Secretary resigned
dot icon10/05/1999
Registered office changed on 10/05/99 from: 21 catherine drive richmond surrey TW9 2BX
dot icon10/05/1999
New secretary appointed
dot icon30/10/1998
Return made up to 30/09/98; full list of members
dot icon09/09/1998
Full accounts made up to 1997-09-30
dot icon24/09/1997
Return made up to 30/09/97; change of members
dot icon25/07/1997
Full accounts made up to 1996-09-30
dot icon13/01/1997
New director appointed
dot icon25/10/1996
Return made up to 30/09/96; no change of members
dot icon08/07/1996
Full accounts made up to 1995-09-30
dot icon30/11/1995
Return made up to 06/12/95; full list of members
dot icon10/10/1995
Accounting reference date shortened from 31/12 to 30/09
dot icon10/10/1995
Full accounts made up to 1994-12-31
dot icon16/08/1995
New director appointed
dot icon16/08/1995
New director appointed
dot icon16/08/1995
New director appointed
dot icon26/07/1995
New director appointed
dot icon17/07/1995
New secretary appointed;new director appointed
dot icon17/07/1995
Registered office changed on 17/07/95 from: mansard house little bookham street little bookham surrey KT23 4BG
dot icon14/07/1995
Secretary resigned;director resigned
dot icon14/07/1995
Director resigned
dot icon11/07/1995
New director appointed
dot icon11/07/1995
New director appointed
dot icon11/07/1995
New director appointed
dot icon11/07/1995
New director appointed
dot icon11/07/1995
New director appointed
dot icon11/07/1995
New director appointed
dot icon11/07/1995
New director appointed
dot icon11/07/1995
New director appointed
dot icon11/07/1995
New director appointed
dot icon11/07/1995
New director appointed
dot icon11/07/1995
New director appointed
dot icon11/07/1995
New director appointed
dot icon11/07/1995
New director appointed
dot icon11/07/1995
New director appointed
dot icon11/07/1995
New director appointed
dot icon11/07/1995
New director appointed
dot icon11/07/1995
New director appointed
dot icon11/07/1995
New director appointed
dot icon11/01/1995
Ad 30/12/94--------- £ si 1@1=1 £ ic 28/29
dot icon08/01/1995
Ad 30/11/94--------- £ si 26@1
dot icon08/01/1995
Return made up to 06/12/94; full list of members
dot icon04/01/1994
Secretary resigned
dot icon06/12/1993
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
30/09/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
55.90K
-
0.00
-
-
2022
0
53.17K
-
0.00
-
-
2022
0
53.17K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

53.17K £Descended-4.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Granados, Alan
Director
06/12/1993 - 04/07/1995
1
Moores, Donald
Director
04/07/1995 - 01/07/1998
2
O'dwyer, Denise
Director
17/06/2002 - 30/09/2024
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/12/1993 - 06/12/1993
99600
Sadler, Mark Roderick
Director
04/07/1995 - Present
2

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 CEDAR COURT (RICHMOND) LIMITED

CEDAR COURT (RICHMOND) LIMITED is an(a) Active company incorporated on 06/12/1993 with the registered office located at 8 High Street, Chagford, Newton Abbot TQ13 8AJ. There are currently 6 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 (RICHMOND) LIMITED?

toggle

CEDAR COURT (RICHMOND) LIMITED is currently Active. It was registered on 06/12/1993 .

Where is CEDAR COURT (RICHMOND) LIMITED located?

toggle

CEDAR COURT (RICHMOND) LIMITED is registered at 8 High Street, Chagford, Newton Abbot TQ13 8AJ.

What does CEDAR COURT (RICHMOND) LIMITED do?

toggle

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

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

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-09-30 with no updates.