CEDAR GROVE ESTATES

Register to unlock more data on OkredoRegister

CEDAR GROVE ESTATES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03787930

Incorporation date

11/06/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

5 Godalming Business Centre, Woolsack Way, Godalming, Surrey GU7 1XWCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1999)
dot icon21/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon30/05/2024
Director's details changed for Edna Birch on 2019-11-06
dot icon11/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon21/10/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon22/09/2021
Director's details changed for Jay Benedict Lennox Birch on 2021-09-21
dot icon22/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon21/09/2021
Change of details for Ms Edna Birch as a person with significant control on 2021-09-21
dot icon21/09/2021
Director's details changed for Edna Birch on 2021-09-21
dot icon21/09/2021
Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY to 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW on 2021-09-21
dot icon19/10/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon27/11/2019
Compulsory strike-off action has been discontinued
dot icon26/11/2019
First Gazette notice for compulsory strike-off
dot icon22/11/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon22/11/2019
Director's details changed for Jay Benedict Lennox Birch on 2019-11-06
dot icon21/11/2019
Director's details changed for Edna Birch on 2019-11-06
dot icon21/11/2019
Change of details for Ms Edna Birch as a person with significant control on 2019-11-06
dot icon06/09/2019
Termination of appointment of Smith Pearman Company Secretaries Limited as a secretary on 2019-09-01
dot icon20/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon06/09/2017
Compulsory strike-off action has been discontinued
dot icon05/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon05/09/2017
Notification of Edna Birch as a person with significant control on 2016-04-06
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon05/08/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon09/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon08/07/2015
Director's details changed for Edna Birch on 2015-06-11
dot icon06/08/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon27/08/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon01/08/2013
Registered office address changed from Summerlands Portsmouth Road Ripley Surrey GU23 6EY United Kingdom on 2013-08-01
dot icon01/08/2013
Appointment of Smith Pearman Company Secretaries Limited as a secretary
dot icon09/05/2013
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon15/11/2012
Registered office address changed from 1 Park Row Leeds LS1 5AB on 2012-11-15
dot icon04/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon06/10/2011
Director's details changed for Jay Benedict Lennox Birch on 2011-10-01
dot icon23/08/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-06-11
dot icon29/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon02/12/2010
Appointment of Jay Benedict Lennox Birch as a director
dot icon15/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon28/04/2010
Resolutions
dot icon26/04/2010
Resolutions
dot icon21/04/2010
Certificate of re-registration from Limited to Unlimited
dot icon21/04/2010
Re-registration assent
dot icon21/04/2010
Re-registration of Memorandum and Articles
dot icon21/04/2010
Re-registration from a private limited company to a private unlimited company
dot icon15/06/2009
Return made up to 11/06/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/01/2009
Total exemption small company accounts made up to 2007-09-30
dot icon07/10/2008
Director's change of particulars / edna buchan / 30/09/2008
dot icon17/06/2008
Return made up to 11/06/08; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2006-09-30
dot icon31/07/2007
Resolutions
dot icon31/07/2007
Resolutions
dot icon31/07/2007
Resolutions
dot icon25/07/2007
Return made up to 11/06/07; full list of members
dot icon25/07/2007
Location of register of members
dot icon22/06/2007
Secretary resigned
dot icon22/06/2007
Registered office changed on 22/06/07 from: 93 wellington road north stockport cheshire SK4 2LP
dot icon22/06/2007
Director resigned
dot icon22/06/2007
New secretary appointed
dot icon03/05/2007
Return made up to 11/06/06; full list of members
dot icon18/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/06/2005
Return made up to 11/06/05; full list of members
dot icon16/06/2004
Return made up to 11/06/04; full list of members
dot icon07/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon14/10/2003
Location of register of members
dot icon14/10/2003
New secretary appointed
dot icon05/10/2003
Total exemption small company accounts made up to 2002-09-30
dot icon15/09/2003
Return made up to 11/06/03; full list of members
dot icon13/08/2003
Particulars of mortgage/charge
dot icon30/05/2003
New secretary appointed
dot icon30/05/2003
Secretary resigned
dot icon05/07/2002
Return made up to 11/06/02; full list of members
dot icon13/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon09/07/2001
Particulars of mortgage/charge
dot icon27/06/2001
Director's particulars changed
dot icon27/06/2001
New director appointed
dot icon27/06/2001
Return made up to 11/06/01; full list of members
dot icon14/04/2001
Accounts for a small company made up to 2000-09-30
dot icon24/07/2000
Particulars of mortgage/charge
dot icon06/07/2000
Return made up to 11/06/00; full list of members
dot icon27/06/2000
Director's particulars changed
dot icon17/02/2000
Particulars of mortgage/charge
dot icon13/12/1999
Ad 25/11/99--------- £ si 89999@1=89999 £ ic 1/90000
dot icon05/11/1999
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon15/06/1999
New director appointed
dot icon15/06/1999
New secretary appointed
dot icon15/06/1999
Registered office changed on 15/06/99 from: 12 york place leeds west yorkshire LS1 2DS
dot icon15/06/1999
Secretary resigned
dot icon15/06/1999
Director resigned
dot icon11/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2008
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
30/09/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2008
dot iconNext account date
30/09/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birch, Edna
Director
20/06/2001 - Present
-
Birch, Jay Benedict Lennox
Director
01/12/2010 - Present
9

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 GROVE ESTATES

CEDAR GROVE ESTATES is an(a) Active company incorporated on 11/06/1999 with the registered office located at 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey GU7 1XW. 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 GROVE ESTATES?

toggle

CEDAR GROVE ESTATES is currently Active. It was registered on 11/06/1999 .

Where is CEDAR GROVE ESTATES located?

toggle

CEDAR GROVE ESTATES is registered at 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey GU7 1XW.

What does CEDAR GROVE ESTATES do?

toggle

CEDAR GROVE ESTATES operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CEDAR GROVE ESTATES?

toggle

The latest filing was on 21/07/2025: Confirmation statement made on 2025-07-21 with no updates.