CEDAR HOMES LIMITED

Register to unlock more data on OkredoRegister

CEDAR HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02997063

Incorporation date

01/12/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Hole Farm Avery Way, Tamar View Industrial Estate, Saltash PL12 6LDCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1994)
dot icon04/12/2024
Voluntary strike-off action has been suspended
dot icon26/11/2024
First Gazette notice for voluntary strike-off
dot icon19/11/2024
Application to strike the company off the register
dot icon14/05/2024
Registered office address changed from Unit 6 Dolphin Building Queen Anne Battery Plymouth PL4 0LP England to Hole Farm Avery Way Tamar View Industrial Estate Saltash PL12 6LD on 2024-05-14
dot icon12/12/2023
Registered office address changed from Unit 4 Mariners Court North Quay Sutton Harbour Plymouth PL4 0BS to Unit 6 Dolphin Building Queen Anne Battery Plymouth PL4 0LP on 2023-12-12
dot icon05/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon20/09/2022
Satisfaction of charge 21 in full
dot icon20/09/2022
Satisfaction of charge 22 in full
dot icon20/09/2022
Satisfaction of charge 23 in full
dot icon15/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-12-01 with no updates
dot icon24/12/2021
Micro company accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon13/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon20/11/2015
Director's details changed for Mr Christopher Parsonage on 2015-09-01
dot icon09/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/06/2015
Satisfaction of charge 3 in full
dot icon31/05/2015
All of the property or undertaking has been released from charge 3
dot icon31/05/2015
Satisfaction of charge 10 in full
dot icon31/05/2015
Satisfaction of charge 9 in full
dot icon31/05/2015
Satisfaction of charge 20 in full
dot icon31/05/2015
Satisfaction of charge 029970630024 in full
dot icon31/05/2015
Satisfaction of charge 18 in full
dot icon31/05/2015
Satisfaction of charge 19 in full
dot icon13/01/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/08/2013
Registration of charge 029970630024
dot icon04/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon04/12/2012
Director's details changed for Mr Christopher Parsonage on 2011-12-02
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon10/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon10/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon10/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon10/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon10/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/04/2010
Particulars of a mortgage or charge / charge no: 22
dot icon29/04/2010
Particulars of a mortgage or charge / charge no: 23
dot icon11/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon19/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/12/2008
Return made up to 01/12/08; full list of members
dot icon17/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 21
dot icon22/05/2008
Particulars of a mortgage or charge / charge no: 20
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 19
dot icon06/12/2007
Return made up to 01/12/07; full list of members
dot icon16/11/2007
Amended accounts made up to 2005-12-31
dot icon15/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/04/2007
New secretary appointed
dot icon05/04/2007
Secretary resigned
dot icon22/01/2007
Return made up to 01/12/06; full list of members
dot icon02/01/2007
Declaration of satisfaction of mortgage/charge
dot icon06/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Particulars of mortgage/charge
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/06/2006
Secretary's particulars changed
dot icon02/02/2006
Total exemption full accounts made up to 2004-12-31
dot icon21/12/2005
Return made up to 01/12/05; full list of members
dot icon12/07/2005
Secretary's particulars changed
dot icon06/05/2005
Amended full accounts made up to 2003-12-31
dot icon21/02/2005
Return made up to 01/12/04; full list of members
dot icon11/02/2005
Total exemption full accounts made up to 2003-12-31
dot icon01/02/2005
Director resigned
dot icon12/01/2005
Director resigned
dot icon27/10/2004
New director appointed
dot icon23/06/2004
Particulars of mortgage/charge
dot icon14/05/2004
Particulars of mortgage/charge
dot icon28/04/2004
Secretary's particulars changed
dot icon18/02/2004
Return made up to 01/12/03; full list of members
dot icon24/09/2003
New director appointed
dot icon23/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/09/2003
New secretary appointed
dot icon10/09/2003
Secretary resigned
dot icon10/09/2003
Director resigned
dot icon21/02/2003
New director appointed
dot icon06/12/2002
Return made up to 01/12/02; full list of members
dot icon08/11/2002
New secretary appointed
dot icon11/10/2002
Secretary resigned
dot icon19/09/2002
Particulars of mortgage/charge
dot icon19/09/2002
Particulars of mortgage/charge
dot icon22/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon05/04/2002
Secretary resigned
dot icon05/04/2002
New secretary appointed
dot icon08/01/2002
Return made up to 01/12/01; full list of members
dot icon31/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon29/03/2001
Particulars of mortgage/charge
dot icon29/03/2001
Particulars of mortgage/charge
dot icon22/12/2000
Return made up to 01/12/00; full list of members
dot icon25/10/2000
Accounts for a small company made up to 1999-12-31
dot icon12/05/2000
Director resigned
dot icon17/01/2000
Auditor's resignation
dot icon04/01/2000
Return made up to 01/12/99; full list of members
dot icon29/11/1999
Full accounts made up to 1998-12-31
dot icon10/11/1999
New director appointed
dot icon17/02/1999
Return made up to 01/12/98; full list of members
dot icon28/01/1999
Particulars of mortgage/charge
dot icon06/10/1998
Full accounts made up to 1997-09-30
dot icon27/07/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon24/07/1998
Particulars of mortgage/charge
dot icon24/07/1998
Particulars of mortgage/charge
dot icon20/01/1998
Particulars of mortgage/charge
dot icon20/01/1998
Particulars of mortgage/charge
dot icon20/01/1998
Particulars of mortgage/charge
dot icon22/12/1997
Return made up to 01/12/97; full list of members
dot icon24/04/1997
Full accounts made up to 1996-09-30
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon26/02/1997
Particulars of mortgage/charge
dot icon26/02/1997
Particulars of mortgage/charge
dot icon26/02/1997
Particulars of mortgage/charge
dot icon08/01/1997
Return made up to 01/12/96; full list of members
dot icon25/07/1996
Full accounts made up to 1995-09-30
dot icon15/12/1995
Return made up to 01/12/95; full list of members
dot icon15/12/1995
Location of register of members address changed
dot icon15/12/1995
Location of debenture register address changed
dot icon11/05/1995
Particulars of mortgage/charge
dot icon26/04/1995
Particulars of mortgage/charge
dot icon07/02/1995
Resolutions
dot icon07/02/1995
Resolutions
dot icon07/02/1995
Resolutions
dot icon07/02/1995
Resolutions
dot icon07/02/1995
Accounting reference date notified as 30/09
dot icon07/02/1995
Ad 12/01/95--------- £ si 24998@1=24998 £ ic 2/25000
dot icon07/02/1995
£ nc 10000/50000 12/01/95
dot icon16/01/1995
Certificate of change of name
dot icon09/01/1995
Director resigned;new director appointed
dot icon09/01/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon09/01/1995
Registered office changed on 09/01/95 from: 76 whitchurch road cardiff south glamorgan CF4 3LX
dot icon08/01/1995
Resolutions
dot icon08/01/1995
Resolutions
dot icon08/01/1995
£ nc 1000/10000 09/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
01/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.22M
-
0.00
-
-
2022
0
715.55K
-
0.00
-
-
2022
0
715.55K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

715.55K £Descended-41.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parsonage, Christopher
Director
09/12/1994 - Present
38
Young, David Charles
Director
03/02/2003 - 01/09/2003
46
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
01/12/1994 - 09/12/1994
4893
Munro, Paul Alexander
Director
25/10/1999 - 09/05/2000
9
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominee Director
01/12/1994 - 09/12/1994
143

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEDAR HOMES LIMITED

CEDAR HOMES LIMITED is an(a) Active company incorporated on 01/12/1994 with the registered office located at Hole Farm Avery Way, Tamar View Industrial Estate, Saltash PL12 6LD. There are currently 2 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 HOMES LIMITED?

toggle

CEDAR HOMES LIMITED is currently Active. It was registered on 01/12/1994 .

Where is CEDAR HOMES LIMITED located?

toggle

CEDAR HOMES LIMITED is registered at Hole Farm Avery Way, Tamar View Industrial Estate, Saltash PL12 6LD.

What does CEDAR HOMES LIMITED do?

toggle

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

What is the latest filing for CEDAR HOMES LIMITED?

toggle

The latest filing was on 04/12/2024: Voluntary strike-off action has been suspended.