CEDAR GROVE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CEDAR GROVE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04337638

Incorporation date

11/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Arnold Plant Ltd Bredbury Park Way, Bredbury, Stockport SK6 2SNCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2001)
dot icon02/09/2025
Director's details changed for Mr Philip Martin Oldham on 2025-09-02
dot icon17/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon19/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon14/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon03/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/01/2023
Registration of charge 043376380013, created on 2023-01-19
dot icon22/01/2023
Registration of charge 043376380014, created on 2023-01-19
dot icon22/01/2023
Registration of charge 043376380015, created on 2023-01-19
dot icon22/01/2023
Registration of charge 043376380016, created on 2023-01-19
dot icon22/01/2023
Registration of charge 043376380017, created on 2023-01-19
dot icon19/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon07/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/12/2021
Confirmation statement made on 2021-12-11 with updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/11/2021
Appointment of Mr Keith Hood as a director on 2021-11-01
dot icon10/08/2021
Cancellation of shares. Statement of capital on 2021-08-02
dot icon10/08/2021
Purchase of own shares.
dot icon03/08/2021
Termination of appointment of David James Hardman as a director on 2021-08-02
dot icon03/08/2021
Termination of appointment of David James Hardman as a secretary on 2021-08-02
dot icon02/02/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon23/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/10/2019
All of the property or undertaking has been released from charge 8
dot icon29/10/2019
All of the property or undertaking has been released from charge 3
dot icon29/10/2019
All of the property or undertaking has been released from charge 7
dot icon29/10/2019
All of the property or undertaking has been released from charge 8
dot icon29/10/2019
All of the property or undertaking has been released from charge 9
dot icon29/10/2019
All of the property or undertaking has been released from charge 10
dot icon29/10/2019
All of the property or undertaking has been released from charge 11
dot icon15/04/2019
All of the property or undertaking has been released from charge 2
dot icon15/04/2019
All of the property or undertaking has been released from charge 9
dot icon15/04/2019
All of the property or undertaking has been released from charge 10
dot icon15/04/2019
All of the property or undertaking has been released from charge 11
dot icon15/04/2019
All of the property or undertaking has been released from charge 4
dot icon15/04/2019
All of the property or undertaking has been released from charge 1
dot icon15/04/2019
All of the property or undertaking has been released from charge 3
dot icon15/04/2019
All of the property or undertaking has been released from charge 7
dot icon15/04/2019
All of the property or undertaking has been released from charge 6
dot icon15/04/2019
All of the property or undertaking has been released from charge 8
dot icon08/04/2019
Registered office address changed from Westgate 11 Jack Lane Davenham Cheshire CW9 8LA to Arnold Plant Ltd Bredbury Park Way Bredbury Stockport SK6 2SN on 2019-04-08
dot icon05/02/2019
Confirmation statement made on 2018-12-11 with no updates
dot icon23/01/2019
Registration of charge 043376380012, created on 2019-01-21
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/12/2018
Notification of Philip Martin Oldham as a person with significant control on 2016-04-06
dot icon17/12/2018
Cessation of David James Hardman as a person with significant control on 2016-04-06
dot icon11/09/2018
Director's details changed for Mr David James Hardman on 2018-08-31
dot icon11/09/2018
Secretary's details changed for Mr David James Hardman on 2018-08-31
dot icon11/09/2018
Change of details for Mr David James Hardman as a person with significant control on 2018-08-31
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon07/02/2017
Confirmation statement made on 2016-12-11 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon14/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon01/10/2015
Previous accounting period extended from 2014-12-31 to 2015-03-31
dot icon19/12/2014
Resolutions
dot icon19/12/2014
Change of share class name or designation
dot icon15/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon12/12/2014
Appointment of Mr David James Hardman as a director on 2014-12-10
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/02/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/12/2008
Return made up to 11/12/08; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/02/2008
Return made up to 11/12/07; full list of members
dot icon01/02/2008
Secretary's particulars changed
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/02/2007
Particulars of mortgage/charge
dot icon14/02/2007
Return made up to 11/12/06; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/07/2006
Particulars of mortgage/charge
dot icon20/02/2006
Return made up to 11/12/05; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/10/2005
Particulars of mortgage/charge
dot icon25/01/2005
Particulars of mortgage/charge
dot icon21/01/2005
Return made up to 11/12/04; full list of members
dot icon30/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/02/2004
Particulars of mortgage/charge
dot icon28/02/2004
Return made up to 11/12/03; full list of members
dot icon24/12/2003
Secretary's particulars changed
dot icon09/12/2003
Particulars of mortgage/charge
dot icon02/10/2003
Particulars of mortgage/charge
dot icon05/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/05/2003
Director resigned
dot icon11/03/2003
Particulars of mortgage/charge
dot icon10/03/2003
Return made up to 11/12/02; full list of members
dot icon04/12/2002
Particulars of mortgage/charge
dot icon04/12/2002
Particulars of mortgage/charge
dot icon24/10/2002
Director resigned
dot icon24/10/2002
Registered office changed on 24/10/02 from: scottish mutual house 35 peter street manchester lancashire M2 5BG
dot icon18/10/2002
Certificate of change of name
dot icon28/12/2001
Registered office changed on 28/12/01 from: scottish mutual house 35 peter street manchester lancashire M2 5BG
dot icon18/12/2001
New director appointed
dot icon18/12/2001
Registered office changed on 18/12/01 from: 12 york place leeds west yorkshire LS1 2DS
dot icon18/12/2001
New director appointed
dot icon18/12/2001
New secretary appointed;new director appointed
dot icon18/12/2001
Secretary resigned
dot icon18/12/2001
Director resigned
dot icon11/12/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon+110.07 % *

* during past year

Cash in Bank

£5,506.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
2
406.78K
-
0.00
15.95K
-
2022
1
496.85K
-
0.00
2.62K
-
2023
2
543.67K
-
0.00
5.51K
-
2023
2
543.67K
-
0.00
5.51K
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

543.67K £Ascended9.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.51K £Ascended110.07 % *

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
Oldham, Philip Martin
Director
11/12/2001 - Present
25
Hood, Keith
Director
01/11/2021 - Present
10

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CEDAR GROVE PROPERTIES LIMITED

CEDAR GROVE PROPERTIES LIMITED is an(a) Active company incorporated on 11/12/2001 with the registered office located at Arnold Plant Ltd Bredbury Park Way, Bredbury, Stockport SK6 2SN. There are currently 2 active directors 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 GROVE PROPERTIES LIMITED?

toggle

CEDAR GROVE PROPERTIES LIMITED is currently Active. It was registered on 11/12/2001 .

Where is CEDAR GROVE PROPERTIES LIMITED located?

toggle

CEDAR GROVE PROPERTIES LIMITED is registered at Arnold Plant Ltd Bredbury Park Way, Bredbury, Stockport SK6 2SN.

What does CEDAR GROVE PROPERTIES LIMITED do?

toggle

CEDAR GROVE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CEDAR GROVE PROPERTIES LIMITED have?

toggle

CEDAR GROVE PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for CEDAR GROVE PROPERTIES LIMITED?

toggle

The latest filing was on 02/09/2025: Director's details changed for Mr Philip Martin Oldham on 2025-09-02.