CEDAR DEVELOPMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CEDAR DEVELOPMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00813939

Incorporation date

28/07/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Bolton Gardens, Teddington TW11 9AXCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1986)
dot icon10/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon25/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon08/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon03/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon01/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon09/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon20/01/2022
Total exemption full accounts made up to 2021-10-31
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon27/11/2020
Total exemption full accounts made up to 2020-10-31
dot icon06/07/2020
Secretary's details changed for Ms Michele Mary Williams on 2020-07-06
dot icon06/07/2020
Director's details changed for Ms Michele Mary Williams on 2020-07-06
dot icon06/07/2020
Director's details changed for Mr Stephen Edward Hart on 2020-03-01
dot icon06/07/2020
Change of details for Mr Stephen Edward Hart as a person with significant control on 2020-03-01
dot icon02/07/2020
Confirmation statement made on 2020-06-21 with updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-10-31
dot icon24/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon14/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon23/07/2018
Micro company accounts made up to 2017-10-31
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon21/06/2018
Termination of appointment of Patricia Mary Hart as a director on 2017-11-11
dot icon07/09/2017
Satisfaction of charge 5 in full
dot icon07/09/2017
Satisfaction of charge 1 in full
dot icon07/09/2017
Satisfaction of charge 2 in full
dot icon07/09/2017
Satisfaction of charge 3 in full
dot icon07/09/2017
Satisfaction of charge 4 in full
dot icon07/09/2017
Satisfaction of charge 6 in full
dot icon24/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon24/07/2017
Notification of Stephen Edward Hart as a person with significant control on 2016-04-06
dot icon24/07/2017
Notification of Michele Mary Williams as a person with significant control on 2016-04-06
dot icon19/01/2017
Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to 27 Bolton Gardens Teddington TW11 9AX on 2017-01-19
dot icon21/11/2016
Total exemption small company accounts made up to 2016-10-31
dot icon21/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-10-31
dot icon26/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon02/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon21/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon10/12/2013
Statement of capital following an allotment of shares on 2013-10-31
dot icon26/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon25/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon03/07/2013
Statement of capital following an allotment of shares on 2013-05-16
dot icon14/05/2013
Appointment of Ms Michele Mary Williams as a secretary
dot icon13/05/2013
Director's details changed for Mrs Patricia Mary Hart on 2013-05-13
dot icon13/05/2013
Termination of appointment of Patricia Hart as a secretary
dot icon13/05/2013
Registered office address changed from Cedar Croft the Drive Tyrrells Wood Leatherhead Surrey KT22 8QJ on 2013-05-13
dot icon22/10/2012
Appointment of Michele Mary Williams as a director
dot icon22/10/2012
Appointment of Stephen Hart as a director
dot icon17/09/2012
Director's details changed for Mrs Patricia Mary Hart on 2012-09-17
dot icon17/09/2012
Secretary's details changed for Mrs Patricia Mary Hart on 2012-09-17
dot icon23/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon11/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon11/07/2012
Termination of appointment of Peter Hart as a director
dot icon04/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon15/02/2011
Total exemption full accounts made up to 2010-10-31
dot icon20/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon20/07/2010
Director's details changed for Mr Peter Edward Hart on 2009-10-01
dot icon20/07/2010
Director's details changed for Mrs Patricia Mary Hart on 2009-10-01
dot icon11/02/2010
Total exemption full accounts made up to 2009-10-31
dot icon23/06/2009
Return made up to 21/06/09; full list of members
dot icon25/11/2008
Total exemption full accounts made up to 2008-10-31
dot icon16/07/2008
Return made up to 21/06/08; no change of members
dot icon04/02/2008
Total exemption full accounts made up to 2007-10-31
dot icon23/07/2007
Return made up to 21/06/07; no change of members
dot icon09/03/2007
Total exemption full accounts made up to 2006-10-31
dot icon12/07/2006
Return made up to 21/06/06; full list of members
dot icon04/04/2006
Total exemption full accounts made up to 2005-10-31
dot icon27/07/2005
Return made up to 21/06/05; full list of members
dot icon25/02/2005
Total exemption full accounts made up to 2004-10-31
dot icon28/06/2004
Return made up to 21/06/04; full list of members
dot icon06/03/2004
Total exemption full accounts made up to 2003-10-31
dot icon30/06/2003
Return made up to 24/06/03; full list of members
dot icon04/03/2003
Total exemption full accounts made up to 2002-10-31
dot icon01/07/2002
Return made up to 24/06/02; full list of members
dot icon10/01/2002
Total exemption full accounts made up to 2001-10-31
dot icon10/07/2001
Return made up to 24/06/01; full list of members
dot icon20/02/2001
Full accounts made up to 2000-10-31
dot icon04/07/2000
Return made up to 24/06/00; full list of members
dot icon05/04/2000
Full accounts made up to 1999-10-31
dot icon19/07/1999
Full accounts made up to 1998-10-31
dot icon23/06/1999
Return made up to 24/06/99; full list of members
dot icon11/08/1998
Return made up to 24/06/98; no change of members
dot icon24/04/1998
Full accounts made up to 1997-10-31
dot icon09/07/1997
Return made up to 24/06/97; no change of members
dot icon03/05/1997
Director resigned
dot icon24/03/1997
Accounts for a small company made up to 1996-10-31
dot icon11/09/1996
Full accounts made up to 1995-10-31
dot icon28/08/1996
Return made up to 24/06/96; full list of members
dot icon08/11/1995
New director appointed
dot icon18/07/1995
Return made up to 24/06/95; no change of members
dot icon21/04/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Return made up to 24/06/94; no change of members
dot icon25/01/1994
Full accounts made up to 1993-10-31
dot icon30/06/1993
Return made up to 24/06/93; full list of members
dot icon16/02/1993
Full accounts made up to 1992-10-31
dot icon29/06/1992
Return made up to 24/06/92; no change of members
dot icon19/02/1992
Full accounts made up to 1991-10-31
dot icon22/07/1991
Return made up to 24/06/91; no change of members
dot icon08/07/1991
Full accounts made up to 1990-10-31
dot icon21/05/1990
Full accounts made up to 1989-10-31
dot icon21/05/1990
Return made up to 10/04/90; full list of members
dot icon28/07/1989
Full accounts made up to 1988-10-31
dot icon28/07/1989
Return made up to 07/07/89; full list of members
dot icon29/09/1988
Full accounts made up to 1987-10-31
dot icon29/09/1988
Return made up to 15/07/88; full list of members
dot icon18/12/1987
Particulars of mortgage/charge
dot icon20/09/1987
Return made up to 03/03/87; full list of members
dot icon20/09/1987
Full accounts made up to 1986-10-31
dot icon05/12/1986
Full accounts made up to 1985-10-31
dot icon05/12/1986
Return made up to 14/01/86; full list of members
dot icon05/12/1986
Registered office changed on 05/12/86 from: park view park lane ashtead surrey
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
31/10/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.42M
-
0.00
258.86K
-
2022
2
2.42M
-
0.00
268.74K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Michele Mary
Director
01/10/2012 - Present
3
Hart, Stephen Edward
Director
01/10/2012 - Present
1

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 DEVELOPMENT COMPANY LIMITED

CEDAR DEVELOPMENT COMPANY LIMITED is an(a) Active company incorporated on 28/07/1964 with the registered office located at 27 Bolton Gardens, Teddington TW11 9AX. There are currently 2 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 DEVELOPMENT COMPANY LIMITED?

toggle

CEDAR DEVELOPMENT COMPANY LIMITED is currently Active. It was registered on 28/07/1964 .

Where is CEDAR DEVELOPMENT COMPANY LIMITED located?

toggle

CEDAR DEVELOPMENT COMPANY LIMITED is registered at 27 Bolton Gardens, Teddington TW11 9AX.

What does CEDAR DEVELOPMENT COMPANY LIMITED do?

toggle

CEDAR DEVELOPMENT COMPANY LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for CEDAR DEVELOPMENT COMPANY LIMITED?

toggle

The latest filing was on 10/02/2026: Total exemption full accounts made up to 2025-10-31.