CEDAR GARDENS LIMITED

Register to unlock more data on OkredoRegister

CEDAR GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01625449

Incorporation date

29/03/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor, 58 Castle Walk, Reigate RH2 9PXCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1982)
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon30/10/2025
Cessation of Marie Helen Agnes Coogan as a person with significant control on 2025-10-30
dot icon30/10/2025
Cessation of Alexandra Gvozdenovic as a person with significant control on 2025-10-30
dot icon30/10/2025
Cessation of Russell Gregory as a person with significant control on 2025-10-30
dot icon30/10/2025
Notification of a person with significant control statement
dot icon15/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon07/10/2024
Micro company accounts made up to 2024-03-31
dot icon15/08/2024
Confirmation statement made on 2024-08-15 with updates
dot icon23/04/2024
Change of details for Ms Marie Helen Agnes Coogan as a person with significant control on 2024-04-22
dot icon23/04/2024
Director's details changed for Ms Marie Helen Agnes Coogan on 2024-04-22
dot icon22/04/2024
Change of details for Ms Marie Helen Agnes Coogan as a person with significant control on 2024-04-22
dot icon03/04/2024
Appointment of St Walsh Llp as a secretary on 2024-03-03
dot icon03/04/2024
Termination of appointment of Sam Walsh as a secretary on 2024-03-03
dot icon05/12/2023
Second filing of Confirmation Statement dated 2016-08-17
dot icon29/11/2023
Micro company accounts made up to 2023-03-31
dot icon16/08/2023
Confirmation statement made on 2023-08-15 with updates
dot icon05/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon27/05/2022
Registered office address changed from 11a Longcroft Avenue Banstead SM7 3AE England to Ground Floor, 58 Castle Walk Reigate RH2 9PX on 2022-05-27
dot icon26/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/08/2021
Confirmation statement made on 2021-08-15 with updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/01/2021
Appointment of Mr Sam Walsh as a secretary on 2021-01-01
dot icon04/01/2021
Termination of appointment of Inblock Management Ltd as a secretary on 2020-12-31
dot icon14/12/2020
Termination of appointment of Ian Michael Boddington as a director on 2020-12-07
dot icon14/12/2020
Registered office address changed from 2nd Floor 22 South Street Epsom KT18 7PF England to 11a Longcroft Avenue Banstead SM7 3AE on 2020-12-14
dot icon25/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon25/08/2020
Cessation of Andrew Peter Harrison Tremlin as a person with significant control on 2020-01-01
dot icon25/08/2020
Cessation of Robin Niall Whelan as a person with significant control on 2020-01-01
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/11/2019
Appointment of Mr Asim Khan as a director on 2019-11-13
dot icon15/11/2019
Appointment of Mr Peter Martin Patterson as a director on 2019-11-13
dot icon15/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon04/12/2018
Appointment of Mr Ian Michael Boddington as a director on 2018-11-20
dot icon15/11/2018
Termination of appointment of Robin Niall Whelan as a director on 2018-11-06
dot icon30/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon15/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon29/11/2017
Secretary's details changed for Inblock Management Ltd on 2017-11-29
dot icon18/10/2017
Registered office address changed from 27/29 High Street Ewell Epsom KT17 1SB England to 2nd Floor 22 South Street Epsom KT18 7PF on 2017-10-18
dot icon16/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon16/08/2017
Notification of Robin Niall Whelan as a person with significant control on 2016-09-16
dot icon16/08/2017
Cessation of Janet Christine Trinder Wallis as a person with significant control on 2017-07-01
dot icon05/05/2017
Termination of appointment of Andrew Peter Harrison Tremlin as a director on 2017-05-03
dot icon01/12/2016
Termination of appointment of Janet Christine Trinder Wallis as a director on 2016-11-23
dot icon25/10/2016
Appointment of Mr Robin Niall Whelan as a director on 2016-09-16
dot icon14/10/2016
Registered office address changed from C/O in Block 27/29 27/29 High Street Ewell Village Surrey KT17 1SD United Kingdom to 27/29 High Street Ewell Epsom KT17 1SB on 2016-10-14
dot icon09/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon17/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon17/08/2016
Appointment of Inblock Management Ltd as a secretary on 2016-07-01
dot icon16/08/2016
Registered office address changed from 13 Grasmere Court 3 Cedar Gardens Sutton Surrey SM2 5EQ Great Britain to C/O in Block 27/29 27/29 High Street Ewell Village Surrey KT17 1SD on 2016-08-16
dot icon23/05/2016
Registered office address changed from Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN to 13 Grasmere Court 3 Cedar Gardens Sutton Surrey SM2 5EQ on 2016-05-23
dot icon21/04/2016
Appointment of Mr Alex Gvozdenovic as a director on 2016-04-18
dot icon21/04/2016
Appointment of Mr Andrew Peter Harrison Tremlin as a director on 2016-04-18
dot icon16/03/2016
Termination of appointment of Centro Plc as a secretary on 2016-03-15
dot icon26/11/2015
Termination of appointment of Harsimran Singh as a director on 2015-10-27
dot icon06/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon08/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon18/03/2015
Registered office address changed from 13 Grasmere Court 3 Cedar Gardens Sutton Surrey SM2 5EQ to Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN on 2015-03-18
dot icon18/03/2015
Appointment of Centro Plc as a secretary on 2015-03-18
dot icon18/03/2015
Termination of appointment of Janet Trinder-Wallis as a secretary on 2015-03-18
dot icon03/03/2015
Appointment of Mr Harsimran Singh as a director on 2014-11-20
dot icon18/02/2015
Termination of appointment of Donald William Moir as a director on 2014-11-18
dot icon14/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/10/2014
Appointment of Miss Janet Trinder-Wallis as a secretary on 2010-03-10
dot icon18/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon30/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon23/04/2013
Termination of appointment of Robin Whelan as a director
dot icon19/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/09/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon09/05/2012
Appointment of Mr Robin Niall Whelan as a director
dot icon14/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon05/09/2011
Termination of appointment of Melanie Chacksfield as a director
dot icon16/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon06/09/2010
Director's details changed for Melanie Sarah Chacksfield on 2010-08-14
dot icon06/09/2010
Director's details changed for Janet Christine Trinder Wallis on 2010-08-14
dot icon06/09/2010
Director's details changed for Mr Russell Gregory on 2010-08-14
dot icon06/09/2010
Director's details changed for Marie Helen Agnes Coogan on 2010-08-14
dot icon25/03/2010
Appointment of Mr Russell Gregory as a director
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon22/12/2009
Appointment of Mr Don Moir as a director
dot icon07/09/2009
Return made up to 14/08/09; full list of members
dot icon07/09/2009
Director's change of particulars / marie coogan / 06/06/2009
dot icon25/08/2009
Appointment terminated director and secretary ann hampton
dot icon25/08/2009
Appointment terminated director ian skinner
dot icon26/02/2009
Director appointed melanie sarah chacksfield
dot icon05/01/2009
Registered office changed on 05/01/2009 from 11 heathfield court 4 cedar gardens sutton surrey SM2 5EQ
dot icon23/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/09/2008
Return made up to 14/08/08; full list of members
dot icon14/05/2008
Appointment terminated director robin whelan
dot icon29/10/2007
New director appointed
dot icon15/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon22/08/2007
Return made up to 14/08/07; change of members
dot icon14/02/2007
New director appointed
dot icon28/11/2006
Return made up to 14/08/06; change of members
dot icon30/10/2006
Registered office changed on 30/10/06 from: 5 heathfield court, 4 cedar gardens, sutton surrey SM2 5EQ
dot icon23/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/02/2006
Director resigned
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon08/09/2005
New secretary appointed
dot icon08/09/2005
New director appointed
dot icon08/09/2005
Return made up to 14/08/05; full list of members
dot icon30/08/2005
Secretary resigned
dot icon30/08/2005
Director resigned
dot icon17/12/2004
Full accounts made up to 2004-03-31
dot icon03/12/2004
Return made up to 14/08/04; full list of members
dot icon05/11/2003
New director appointed
dot icon04/11/2003
Director resigned
dot icon04/11/2003
Director resigned
dot icon13/10/2003
Return made up to 14/08/03; no change of members
dot icon29/09/2003
Full accounts made up to 2003-03-31
dot icon13/06/2003
New director appointed
dot icon06/06/2003
New secretary appointed
dot icon06/06/2003
Registered office changed on 06/06/03 from: 11 heathfield court 4 cedar gardens sutton surrey SM2 5EQ
dot icon06/06/2003
Director resigned
dot icon06/06/2003
Secretary resigned
dot icon19/09/2002
Full accounts made up to 2002-03-31
dot icon06/09/2002
Return made up to 14/08/02; full list of members
dot icon29/11/2001
Return made up to 14/08/01; full list of members
dot icon31/10/2001
Director resigned
dot icon31/10/2001
New director appointed
dot icon31/10/2001
New director appointed
dot icon31/10/2001
New director appointed
dot icon19/09/2001
Full accounts made up to 2001-03-31
dot icon11/06/2001
New director appointed
dot icon11/06/2001
New secretary appointed;new director appointed
dot icon11/06/2001
Director resigned
dot icon11/06/2001
Director resigned
dot icon11/06/2001
Director resigned
dot icon11/06/2001
Director resigned
dot icon11/06/2001
Director resigned
dot icon11/06/2001
Director resigned
dot icon11/06/2001
Secretary resigned
dot icon26/04/2001
Registered office changed on 26/04/01 from: 16 grasmere court 3 cedar gardens sutton surrey SM2 5EQ
dot icon04/12/2000
Full accounts made up to 2000-03-31
dot icon11/10/2000
New director appointed
dot icon11/10/2000
New director appointed
dot icon22/09/2000
Return made up to 14/08/00; change of members
dot icon03/12/1999
Full accounts made up to 1999-03-31
dot icon13/09/1999
Return made up to 14/08/99; full list of members
dot icon02/08/1999
Return made up to 14/08/98; full list of members
dot icon06/11/1998
Full accounts made up to 1998-03-31
dot icon06/11/1997
Return made up to 14/08/97; full list of members
dot icon06/11/1997
New director appointed
dot icon06/11/1997
New director appointed
dot icon06/11/1997
New director appointed
dot icon24/09/1997
Full accounts made up to 1997-03-31
dot icon02/01/1997
Full accounts made up to 1996-03-31
dot icon23/09/1996
New director appointed
dot icon23/09/1996
Return made up to 14/08/96; full list of members
dot icon15/09/1995
Return made up to 14/08/95; full list of members
dot icon15/09/1995
New director appointed
dot icon13/09/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Full accounts made up to 1994-03-31
dot icon07/09/1994
New secretary appointed;director's particulars changed;director resigned
dot icon07/09/1994
Return made up to 14/08/94; full list of members
dot icon25/03/1994
Director resigned;new director appointed
dot icon28/09/1993
Full accounts made up to 1993-03-31
dot icon31/08/1993
Director resigned
dot icon31/08/1993
Return made up to 14/08/93; full list of members
dot icon28/04/1993
New director appointed
dot icon03/11/1992
Return made up to 14/08/92; full list of members
dot icon18/10/1992
Full accounts made up to 1992-03-31
dot icon27/02/1992
Registered office changed on 27/02/92 from: 4 grasmere court 3 cedar gardens sutton surrey SM2 5EQ
dot icon27/02/1992
New director appointed
dot icon27/02/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/10/1991
Full accounts made up to 1991-03-31
dot icon29/10/1991
Return made up to 14/08/91; full list of members
dot icon08/10/1991
Director resigned
dot icon08/10/1991
Director resigned
dot icon01/10/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon27/09/1990
Return made up to 14/08/90; full list of members
dot icon24/09/1990
Registered office changed on 24/09/90 from: flat 17 3 cedar gardens sutton surrey SM2 5EQ
dot icon06/09/1990
Full accounts made up to 1990-03-31
dot icon07/09/1988
Full accounts made up to 1988-03-31
dot icon18/08/1988
Return made up to 01/08/88; full list of members
dot icon18/08/1988
Director resigned;new director appointed
dot icon01/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/08/1987
New secretary appointed;director resigned;new director appointed
dot icon06/08/1987
Full accounts made up to 1987-03-31
dot icon06/08/1987
Return made up to 13/07/87; full list of members
dot icon05/08/1986
Secretary resigned;new secretary appointed
dot icon11/07/1986
Full accounts made up to 1986-03-31
dot icon11/07/1986
Return made up to 10/07/86; full list of members
dot icon11/07/1986
Director resigned;new director appointed
dot icon03/07/1986
Registered office changed on 03/07/86 from: flat 7 3 cedar gardens sutton surrey
dot icon29/03/1982
Miscellaneous
dot icon29/03/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
33.00
-
0.00
-
-
2023
0
33.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

33.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Gregory, Russell
Director
10/03/2010 - Present
-
Ms Marie Helen Agnes Coogan
Director
22/03/2006 - Present
-
Patterson, Peter Martin
Director
13/11/2019 - Present
6
Gvozdenovic, Alexandar
Director
18/04/2016 - Present
3
ST WALSH LLP
Corporate Secretary
03/03/2024 - Present
20

Persons with Significant Control

9
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 LIMITED

CEDAR GARDENS LIMITED is an(a) Active company incorporated on 29/03/1982 with the registered office located at Ground Floor, 58 Castle Walk, Reigate RH2 9PX. 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 GARDENS LIMITED?

toggle

CEDAR GARDENS LIMITED is currently Active. It was registered on 29/03/1982 .

Where is CEDAR GARDENS LIMITED located?

toggle

CEDAR GARDENS LIMITED is registered at Ground Floor, 58 Castle Walk, Reigate RH2 9PX.

What does CEDAR GARDENS LIMITED do?

toggle

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

What is the latest filing for CEDAR GARDENS LIMITED?

toggle

The latest filing was on 11/12/2025: Micro company accounts made up to 2025-03-31.