CEDAR GARDENS 2014 LIMITED

Register to unlock more data on OkredoRegister

CEDAR GARDENS 2014 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08971482

Incorporation date

01/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

6 Cedar Gardens 110 Lions Lane, Ashley Heath, Ringwood BH24 2DSCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2014)
dot icon16/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon28/10/2025
Termination of appointment of Evelyn Richardson as a director on 2025-10-21
dot icon23/10/2025
Termination of appointment of Ann Jones as a director on 2025-10-20
dot icon21/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon30/08/2024
Registered office address changed from Garden Cottage, Oakmere Hall Chester Road Oakmere Northwich Cheshire CW8 2EG England to 6 Cedar Gardens 110 Lions Lane Ashley Heath Ringwood BH24 2DS on 2024-08-30
dot icon19/08/2024
Micro company accounts made up to 2023-12-31
dot icon01/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon24/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon16/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon29/07/2021
Appointment of Ann Jones as a director on 2021-07-27
dot icon20/06/2021
Termination of appointment of Peter Geoffrey Gulliver as a director on 2021-06-17
dot icon20/06/2021
Cessation of Peter Geoffrey Gulliver as a person with significant control on 2021-06-17
dot icon14/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon26/03/2021
Registered office address changed from 3 Cedar Gardens 110 Lions Lane Ashley Heath Ringwood BH24 2DS to Garden Cottage, Oakmere Hall Chester Road Oakmere Northwich Cheshire CW8 2EG on 2021-03-26
dot icon23/03/2021
Micro company accounts made up to 2020-12-31
dot icon05/12/2020
Micro company accounts made up to 2019-12-31
dot icon10/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon24/08/2019
Micro company accounts made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon24/09/2017
Micro company accounts made up to 2016-12-31
dot icon15/09/2017
Appointment of Mrs Evelyn Richardson as a director on 2017-09-15
dot icon09/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon11/09/2016
Micro company accounts made up to 2015-12-31
dot icon27/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon12/01/2016
Termination of appointment of Christopher James Thompson as a director on 2016-01-05
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2015
Previous accounting period shortened from 2015-04-30 to 2014-12-31
dot icon28/04/2015
Statement of capital following an allotment of shares on 2014-04-07
dot icon28/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon28/04/2015
Director's details changed for Mr David John Powell on 2015-04-12
dot icon28/04/2015
Director's details changed for Peter Geoffrey Gulliver on 2015-04-12
dot icon21/07/2014
Termination of appointment of Marion Joan Rawlings as a director on 2014-07-07
dot icon30/04/2014
Appointment of Mrs Marion Joan Rawlings as a director
dot icon30/04/2014
Appointment of Mr Christopher James Thompson as a director
dot icon30/04/2014
Appointment of Mr David Glyn Alcock as a director
dot icon02/04/2014
Director's details changed for David John Powell on 2014-04-01
dot icon02/04/2014
Director's details changed for Peter Geoffrey Gulliver on 2014-04-01
dot icon01/04/2014
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
14/11/2026
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
1.85K
-
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
Powell, David John
Director
01/04/2014 - Present
6
Alcock, David Glyn
Director
07/04/2014 - Present
7
Jones, Ann
Director
27/07/2021 - 20/10/2025
-
Richardson, Evelyn
Director
15/09/2017 - 21/10/2025
-

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 GARDENS 2014 LIMITED

CEDAR GARDENS 2014 LIMITED is an(a) Active company incorporated on 01/04/2014 with the registered office located at 6 Cedar Gardens 110 Lions Lane, Ashley Heath, Ringwood BH24 2DS. 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 GARDENS 2014 LIMITED?

toggle

CEDAR GARDENS 2014 LIMITED is currently Active. It was registered on 01/04/2014 .

Where is CEDAR GARDENS 2014 LIMITED located?

toggle

CEDAR GARDENS 2014 LIMITED is registered at 6 Cedar Gardens 110 Lions Lane, Ashley Heath, Ringwood BH24 2DS.

What does CEDAR GARDENS 2014 LIMITED do?

toggle

CEDAR GARDENS 2014 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CEDAR GARDENS 2014 LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-16 with no updates.