CEDAR (G.B.) PROPERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CEDAR (G.B.) PROPERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03944125

Incorporation date

09/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2000)
dot icon29/01/2026
Final Gazette dissolved following liquidation
dot icon29/10/2025
Return of final meeting in a members' voluntary winding up
dot icon07/10/2025
Liquidators' statement of receipts and payments to 2025-08-04
dot icon14/08/2024
Declaration of solvency
dot icon14/08/2024
Resolutions
dot icon14/08/2024
Appointment of a voluntary liquidator
dot icon14/08/2024
Registered office address changed from Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR England to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2024-08-14
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon29/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon10/05/2023
Satisfaction of charge 8 in full
dot icon24/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon28/02/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/03/2021
Change of details for Hasell Limited as a person with significant control on 2021-03-10
dot icon10/03/2021
Confirmation statement made on 2021-02-27 with updates
dot icon07/01/2021
Change of details for a person with significant control
dot icon06/01/2021
Registered office address changed from 42 High Street Flitwick Bedford MK45 1DU England to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 2021-01-06
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon19/12/2019
Satisfaction of charge 039441250027 in full
dot icon02/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon16/01/2019
Registration of charge 039441250027, created on 2019-01-16
dot icon26/10/2018
Satisfaction of charge 039441250026 in full
dot icon26/10/2018
Satisfaction of charge 039441250025 in full
dot icon20/06/2018
Registration of charge 039441250026, created on 2018-06-01
dot icon09/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon09/03/2018
Director's details changed for Mr Mark Gittins on 2018-03-09
dot icon21/02/2018
Satisfaction of charge 039441250024 in full
dot icon20/02/2018
Registration of charge 039441250025, created on 2018-02-02
dot icon11/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon23/08/2017
Satisfaction of charge 039441250021 in full
dot icon19/04/2017
Confirmation statement made on 2017-02-27 with updates
dot icon11/04/2017
Termination of appointment of William Bowen as a secretary on 2017-01-27
dot icon11/04/2017
Termination of appointment of William Bowen as a director on 2017-01-27
dot icon08/03/2017
Current accounting period extended from 2017-03-31 to 2017-08-31
dot icon08/03/2017
Registration of charge 039441250024, created on 2017-02-22
dot icon06/02/2017
Satisfaction of charge 13 in full
dot icon06/02/2017
Satisfaction of charge 1 in full
dot icon12/01/2017
Satisfaction of charge 2 in full
dot icon12/01/2017
Satisfaction of charge 3 in full
dot icon12/01/2017
Satisfaction of charge 5 in full
dot icon12/01/2017
Satisfaction of charge 6 in full
dot icon12/01/2017
Satisfaction of charge 4 in full
dot icon12/01/2017
Satisfaction of charge 7 in full
dot icon12/01/2017
Satisfaction of charge 9 in full
dot icon12/01/2017
Satisfaction of charge 10 in full
dot icon12/01/2017
Satisfaction of charge 12 in full
dot icon29/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/07/2016
Satisfaction of charge 039441250023 in full
dot icon03/05/2016
Registered office address changed from Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB to 42 High Street Flitwick Bedford MK45 1DU on 2016-05-03
dot icon07/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon21/01/2016
Satisfaction of charge 039441250022 in full
dot icon21/01/2016
Satisfaction of charge 17 in full
dot icon23/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/09/2015
Registration of charge 039441250023, created on 2015-09-04
dot icon26/06/2015
Registration of charge 039441250022, created on 2015-06-24
dot icon04/06/2015
Satisfaction of charge 039441250020 in full
dot icon28/05/2015
Registration of charge 039441250021, created on 2015-05-21
dot icon21/04/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/10/2014
Registration of charge 039441250020, created on 2014-10-10
dot icon12/06/2014
Satisfaction of charge 18 in full
dot icon12/06/2014
Satisfaction of charge 16 in full
dot icon03/06/2014
Satisfaction of charge 039441250019 in full
dot icon11/04/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/10/2013
Registration of charge 039441250019
dot icon01/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/09/2012
Duplicate mortgage certificatecharge no:18
dot icon25/09/2012
Particulars of a mortgage or charge / charge no: 18
dot icon17/05/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17
dot icon09/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon02/07/2010
Particulars of a mortgage or charge / charge no: 17
dot icon01/07/2010
Particulars of a mortgage or charge / charge no: 16
dot icon29/04/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon29/04/2010
Director's details changed for Mark Gittins on 2009-10-01
dot icon29/04/2010
Director's details changed for William Bowen on 2009-10-01
dot icon15/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon07/11/2009
Particulars of a mortgage or charge / charge no: 15
dot icon11/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/03/2009
Return made up to 27/02/09; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 14
dot icon03/03/2008
Return made up to 27/02/08; full list of members
dot icon09/02/2008
Particulars of mortgage/charge
dot icon20/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/03/2007
Return made up to 27/02/07; full list of members
dot icon13/03/2007
Director's particulars changed
dot icon17/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/04/2006
Declaration of satisfaction of mortgage/charge
dot icon10/03/2006
Return made up to 27/02/06; full list of members
dot icon03/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/05/2005
Particulars of mortgage/charge
dot icon14/03/2005
Return made up to 27/02/05; full list of members
dot icon04/12/2004
Particulars of mortgage/charge
dot icon28/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/03/2004
Return made up to 27/02/04; full list of members
dot icon16/10/2003
Particulars of mortgage/charge
dot icon09/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/03/2003
Return made up to 27/02/03; full list of members
dot icon21/01/2003
Particulars of mortgage/charge
dot icon05/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/04/2002
Particulars of mortgage/charge
dot icon14/03/2002
Return made up to 06/03/02; full list of members
dot icon18/12/2001
Particulars of mortgage/charge
dot icon20/11/2001
Particulars of mortgage/charge
dot icon16/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon01/11/2001
Particulars of mortgage/charge
dot icon11/07/2001
Particulars of mortgage/charge
dot icon04/05/2001
Particulars of mortgage/charge
dot icon21/03/2001
Return made up to 06/03/01; full list of members
dot icon19/08/2000
Particulars of mortgage/charge
dot icon19/08/2000
Particulars of mortgage/charge
dot icon22/03/2000
Registered office changed on 22/03/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ
dot icon21/03/2000
New director appointed
dot icon21/03/2000
New secretary appointed
dot icon21/03/2000
New director appointed
dot icon16/03/2000
Ad 09/03/00--------- £ si 3@1=3 £ ic 1/4
dot icon16/03/2000
Memorandum and Articles of Association
dot icon16/03/2000
Resolutions
dot icon15/03/2000
Director resigned
dot icon15/03/2000
Secretary resigned
dot icon09/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+4,943.66 % *

* during past year

Cash in Bank

£419,380.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
27/02/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
221.62K
-
0.00
8.32K
-
2022
2
422.73K
-
0.00
419.38K
-
2022
2
422.73K
-
0.00
419.38K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

422.73K £Ascended90.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

419.38K £Ascended4.94K % *

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
Brewer, Kevin, Dr
Nominee Director
09/03/2000 - 09/03/2000
3049
Brewer, Suzanne
Nominee Secretary
09/03/2000 - 09/03/2000
3088
Gittins, Mark
Director
09/03/2000 - Present
13
Bowen, William
Secretary
09/03/2000 - 27/01/2017
-
Bowen, William
Director
09/03/2000 - 27/01/2017
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CEDAR (G.B.) PROPERTY DEVELOPMENTS LIMITED

CEDAR (G.B.) PROPERTY DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 09/03/2000 with the registered office located at C/O Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CEDAR (G.B.) PROPERTY DEVELOPMENTS LIMITED?

toggle

CEDAR (G.B.) PROPERTY DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 09/03/2000 and dissolved on 29/01/2026.

Where is CEDAR (G.B.) PROPERTY DEVELOPMENTS LIMITED located?

toggle

CEDAR (G.B.) PROPERTY DEVELOPMENTS LIMITED is registered at C/O Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG.

What does CEDAR (G.B.) PROPERTY DEVELOPMENTS LIMITED do?

toggle

CEDAR (G.B.) PROPERTY DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does CEDAR (G.B.) PROPERTY DEVELOPMENTS LIMITED have?

toggle

CEDAR (G.B.) PROPERTY DEVELOPMENTS LIMITED had 2 employees in 2022.

What is the latest filing for CEDAR (G.B.) PROPERTY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 29/01/2026: Final Gazette dissolved following liquidation.