CEDAR COURT (WESTERN BOULEVARD) LIMITED

Register to unlock more data on OkredoRegister

CEDAR COURT (WESTERN BOULEVARD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08927919

Incorporation date

07/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

639-649 Western Boulevard, Nottingham NG8 5GRCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2014)
dot icon21/04/2026
Confirmation statement made on 2025-11-24 with updates
dot icon19/04/2026
Replacement Filing for the appointment of Mr Rajendra Kotak as a director
dot icon19/04/2026
Replacement Filing for the appointment of Mr Paul Broadhurst as a director
dot icon03/04/2026
Termination of appointment of Ellis Miguel Kaye as a director on 2026-04-02
dot icon18/03/2026
Micro company accounts made up to 2025-03-31
dot icon18/03/2026
Termination of appointment of Robert Anney as a director on 2026-02-02
dot icon18/03/2026
Appointment of Mr Matthew Liam Dorey as a director on 2026-02-02
dot icon06/01/2026
Director's details changed for Ms Wendy Cole on 2026-01-01
dot icon08/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon12/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/01/2023
Registered office address changed from C/O Keith Willis Associates Barker Gate Nottingham NG1 1JU England to 639-649 Western Boulevard Nottingham NG8 5GR on 2023-01-31
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon07/12/2021
Confirmation statement made on 2021-11-24 with updates
dot icon02/11/2021
Termination of appointment of Helen Wilmans as a director on 2021-10-20
dot icon02/11/2021
Appointment of Ms Wendy Cole as a director on 2021-10-20
dot icon05/07/2021
Registered office address changed from 639-649 Western Boulevard Nottingham NG8 5GR England to C/O Keith Willis Associates Barker Gate Nottingham NG1 1JU on 2021-07-05
dot icon02/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/05/2021
Registered office address changed from Cedar Court Western Boulevard Nottingham NG8 5GR to 639-649 Western Boulevard Nottingham NG8 5GR on 2021-05-06
dot icon06/05/2021
Secretary's details changed for Mr Gregg Homer on 2021-05-01
dot icon06/05/2021
Director's details changed for Mr Rajendra Kotak on 2021-05-01
dot icon06/05/2021
Director's details changed for Mr Rajendra Kotak on 2021-05-01
dot icon06/05/2021
Director's details changed for Mr Robert Anney on 2021-05-01
dot icon06/05/2021
Director's details changed for Mr Ellis Miguel Kaye on 2021-05-01
dot icon06/05/2021
Director's details changed for Miss Helen Wilmans on 2021-05-01
dot icon06/05/2021
Director's details changed for Mr Paul Broadhurst on 2021-05-01
dot icon06/05/2021
Director's details changed for Mr Gregg Homer on 2021-05-01
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon23/01/2021
Confirmation statement made on 2020-11-24 with updates
dot icon28/06/2020
Termination of appointment of Julia Ross as a director on 2020-06-19
dot icon28/06/2020
Appointment of Miss Helen Wilmans as a director on 2020-06-19
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/12/2019
Termination of appointment of Julia Ross as a director on 2019-12-30
dot icon30/12/2019
Appointment of Mrs Julia Ross as a director on 2018-01-01
dot icon30/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-24 with updates
dot icon08/01/2018
Termination of appointment of Thomas Goonan as a secretary on 2018-01-01
dot icon08/01/2018
Confirmation statement made on 2017-11-24 with no updates
dot icon08/01/2018
Termination of appointment of Thomas Michael Goonan as a director on 2018-01-01
dot icon08/01/2018
Appointment of Mrs Julia Ross as a director on 2018-01-01
dot icon08/01/2018
Appointment of Mr Gregg Homer as a secretary on 2018-01-01
dot icon08/01/2018
Termination of appointment of Jeremy Wood as a director on 2018-01-01
dot icon11/11/2017
Micro company accounts made up to 2017-03-31
dot icon24/03/2017
Appointment of Mr Gregg Homer as a director on 2017-03-17
dot icon24/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon19/05/2016
Termination of appointment of Shulabha Kotak as a director on 2016-03-01
dot icon19/05/2016
Termination of appointment of Maria Del Carmen Aad as a director on 2016-03-01
dot icon10/02/2016
Compulsory strike-off action has been discontinued
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon04/02/2016
Certificate of change of name
dot icon03/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon19/11/2014
Appointment of Mrs Shulabha Kotak as a director on 2014-03-08
dot icon19/11/2014
Appointment of Mr Robert Anney as a director on 2014-03-08
dot icon19/11/2014
Appointment of Mr Rajendra Kotak as a director on 2014-03-08
dot icon19/11/2014
Appointment of Mr Paul Broadhurst as a director on 2014-03-08
dot icon19/11/2014
Appointment of Mr Jeremy Wood as a director on 2014-03-08
dot icon19/11/2014
Appointment of Mr Ellis Miguel Kaye as a director on 2014-03-08
dot icon12/11/2014
Appointment of Mrs Maria Del Carmen Aad as a director on 2014-03-08
dot icon07/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+42.84 % *

* during past year

Cash in Bank

£6,315.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/11/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
595.00
-
0.00
3.38K
-
2022
6
595.00
-
0.00
4.42K
-
2023
6
80.00
-
0.00
6.32K
-
2023
6
80.00
-
0.00
6.32K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

80.00 £Descended-86.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.32K £Ascended42.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dorey, Matthew Liam
Director
02/02/2026 - Present
3
Broadhurst, Paul
Director
08/03/2014 - Present
-
Homer, Gregg
Director
17/03/2017 - Present
-
Kotak, Rajendra
Director
08/03/2014 - Present
-
Anney, Robert
Director
08/03/2014 - 02/02/2026
-

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+
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 (WESTERN BOULEVARD) LIMITED

CEDAR COURT (WESTERN BOULEVARD) LIMITED is an(a) Active company incorporated on 07/03/2014 with the registered office located at 639-649 Western Boulevard, Nottingham NG8 5GR. There are currently 5 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CEDAR COURT (WESTERN BOULEVARD) LIMITED?

toggle

CEDAR COURT (WESTERN BOULEVARD) LIMITED is currently Active. It was registered on 07/03/2014 .

Where is CEDAR COURT (WESTERN BOULEVARD) LIMITED located?

toggle

CEDAR COURT (WESTERN BOULEVARD) LIMITED is registered at 639-649 Western Boulevard, Nottingham NG8 5GR.

What does CEDAR COURT (WESTERN BOULEVARD) LIMITED do?

toggle

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

How many employees does CEDAR COURT (WESTERN BOULEVARD) LIMITED have?

toggle

CEDAR COURT (WESTERN BOULEVARD) LIMITED had 6 employees in 2023.

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

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2025-11-24 with updates.