CEDAR HOUSE NORTHAMPTON LIMITED

Register to unlock more data on OkredoRegister

CEDAR HOUSE NORTHAMPTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07834882

Incorporation date

03/11/2011

Size

Dormant

Contacts

Registered address

Registered address

First Floor, Copper House, 88 Snakes Lane East, Woodford Green, Essex IG8 7HXCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2011)
dot icon17/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon27/08/2025
Appointment of Mvn Block Management Ltd as a secretary on 2025-08-27
dot icon07/01/2025
Accounts for a dormant company made up to 2024-12-24
dot icon13/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon04/11/2024
Director's details changed for Ms Fareena Porter on 2024-11-03
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-24
dot icon02/01/2024
Director's details changed for Ms Fareena Porter on 2024-01-02
dot icon02/01/2024
Termination of appointment of Epmg Legal Limited as a secretary on 2023-12-24
dot icon02/01/2024
Director's details changed for Mr William Alexander Thomson Murdoch on 2024-01-02
dot icon02/01/2024
Director's details changed for Mr Peter Henry Catten on 2024-01-02
dot icon02/01/2024
Director's details changed for Ms Vasanti Patel on 2024-01-02
dot icon02/01/2024
Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom to First Floor, Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX on 2024-01-02
dot icon22/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon28/09/2023
Appointment of Ms Fareena Porter as a director on 2023-09-28
dot icon22/08/2023
Micro company accounts made up to 2022-12-24
dot icon20/04/2023
Appointment of Mr William Alexander Thomson Murdoch as a director on 2023-04-20
dot icon13/04/2023
Appointment of Ms Vasanti Patel as a director on 2023-04-13
dot icon22/11/2022
Termination of appointment of Rohan Chalmers as a director on 2022-11-11
dot icon16/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon10/10/2022
Appointment of Mr Rohan Chalmers as a director on 2022-10-10
dot icon14/09/2022
Micro company accounts made up to 2021-12-24
dot icon15/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon29/09/2021
Termination of appointment of Michael John Aird as a director on 2021-09-17
dot icon02/09/2021
Micro company accounts made up to 2020-12-24
dot icon26/11/2020
Confirmation statement made on 2020-11-03 with updates
dot icon16/10/2020
Micro company accounts made up to 2019-12-24
dot icon14/11/2019
Confirmation statement made on 2019-11-03 with updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-12-24
dot icon21/05/2019
Termination of appointment of Rohan Thomas Chalmers as a director on 2019-05-18
dot icon21/05/2019
Termination of appointment of Jan Nowak as a director on 2019-05-20
dot icon04/01/2019
Director's details changed for Mr Rohan Thomas Chalmers on 2019-01-04
dot icon04/01/2019
Director's details changed for Mr Peter Henry Catten on 2019-01-04
dot icon04/01/2019
Director's details changed for Mr Michael John Aird on 2019-01-04
dot icon04/01/2019
Director's details changed for Mr Jan Nowak on 2019-01-04
dot icon04/01/2019
Termination of appointment of Craig John Aris as a director on 2018-12-25
dot icon04/01/2019
Appointment of Epmg Legal Limited as a secretary on 2018-12-25
dot icon04/01/2019
Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2019-01-04
dot icon28/12/2018
Termination of appointment of Robert Geoffrey Kent as a director on 2018-12-13
dot icon13/12/2018
Termination of appointment of Orchard Block Management Services Ltd as a secretary on 2018-12-13
dot icon07/11/2018
Confirmation statement made on 2018-11-03 with updates
dot icon11/10/2018
Director's details changed for Mr Roman Thomas Chalmers on 2018-09-25
dot icon10/10/2018
Appointment of Mr Roman Thomas Chalmers as a director on 2018-09-25
dot icon10/10/2018
Appointment of Mr Peter Henry Catten as a director on 2018-09-25
dot icon10/10/2018
Appointment of Mr Michael John Aird as a director on 2018-09-25
dot icon10/10/2018
Appointment of Mr Jan Nowak as a director on 2018-09-25
dot icon10/10/2018
Appointment of Mr Robert Geoffrey Kent as a director on 2018-09-25
dot icon10/10/2018
Appointment of Mr Craig John Aris as a director on 2018-09-25
dot icon10/10/2018
Termination of appointment of John Socha as a director on 2018-10-09
dot icon26/02/2018
Accounts for a dormant company made up to 2017-12-24
dot icon26/02/2018
Appointment of Orchard Block Management Services Ltd as a secretary on 2018-02-23
dot icon06/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon21/03/2017
Accounts for a dormant company made up to 2016-12-24
dot icon13/12/2016
Confirmation statement made on 2016-11-03 with updates
dot icon17/10/2016
Termination of appointment of James Michael Duggan as a director on 2016-09-02
dot icon17/10/2016
Appointment of Mr John Socha as a director on 2016-09-01
dot icon10/10/2016
Registered office address changed from 41 Sheep Street Northampton NN1 2NE England to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 2016-10-10
dot icon10/10/2016
Accounts for a dormant company made up to 2015-12-24
dot icon28/04/2016
Termination of appointment of Charles Norman Wimborne as a director on 2016-04-28
dot icon28/04/2016
Termination of appointment of Ian Shiner as a director on 2016-04-28
dot icon28/04/2016
Termination of appointment of David Sheinman as a director on 2016-04-28
dot icon28/04/2016
Registered office address changed from 6 Torriano Mews London NW5 2RZ to 41 Sheep Street Northampton NN1 2NE on 2016-04-28
dot icon28/04/2016
Appointment of Mr James Michael Duggan as a director on 2016-04-28
dot icon06/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-24
dot icon06/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-24
dot icon07/05/2014
Director's details changed for Mr Charles Norman Wimborne on 2014-05-05
dot icon07/05/2014
Director's details changed for Mr David Sheinman on 2014-05-05
dot icon07/05/2014
Director's details changed for Mr Ian Shiner on 2014-05-05
dot icon04/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2012-12-24
dot icon22/02/2013
Previous accounting period extended from 2012-11-30 to 2012-12-24
dot icon12/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon12/11/2012
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 2012-11-12
dot icon21/02/2012
Director's details changed for Mr Charles Norman Wimbourne on 2011-11-03
dot icon15/02/2012
Resolutions
dot icon03/11/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EPMG LEGAL LIMITED
Corporate Secretary
25/12/2018 - 24/12/2023
458
Socha, John
Director
01/09/2016 - 09/10/2018
104
MVN BLOCK MANAGEMENT LTD
Corporate Secretary
27/08/2025 - Present
10
Chalmers, Rohan
Director
10/10/2022 - 11/11/2022
-
Porter, Fareena
Director
28/09/2023 - Present
4

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 HOUSE NORTHAMPTON LIMITED

CEDAR HOUSE NORTHAMPTON LIMITED is an(a) Active company incorporated on 03/11/2011 with the registered office located at First Floor, Copper House, 88 Snakes Lane East, Woodford Green, Essex IG8 7HX. There are currently 5 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 HOUSE NORTHAMPTON LIMITED?

toggle

CEDAR HOUSE NORTHAMPTON LIMITED is currently Active. It was registered on 03/11/2011 .

Where is CEDAR HOUSE NORTHAMPTON LIMITED located?

toggle

CEDAR HOUSE NORTHAMPTON LIMITED is registered at First Floor, Copper House, 88 Snakes Lane East, Woodford Green, Essex IG8 7HX.

What does CEDAR HOUSE NORTHAMPTON LIMITED do?

toggle

CEDAR HOUSE NORTHAMPTON LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CEDAR HOUSE NORTHAMPTON LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-03 with updates.