CEDAR HOUSE SECURITIES LIMITED

Register to unlock more data on OkredoRegister

CEDAR HOUSE SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02062897

Incorporation date

09/10/1986

Size

Micro Entity

Contacts

Registered address

Registered address

8 Gleneagles Court, Brighton Road, Crawley, West Sussex RH10 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1986)
dot icon11/09/2025
Micro company accounts made up to 2024-12-31
dot icon07/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon08/05/2024
Termination of appointment of Keith Bryan Carnegie as a director on 2024-04-05
dot icon08/05/2024
Appointment of Mr Timothy Charles Lawlor as a director on 2024-04-05
dot icon19/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-12-31
dot icon02/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon04/12/2020
Appointment of Mr Earl Sibley as a director on 2020-01-03
dot icon04/12/2020
Appointment of Mr Keith Bryan Carnegie as a director on 2020-01-03
dot icon04/12/2020
Termination of appointment of Andrew James Duxbury as a director on 2020-01-03
dot icon04/12/2020
Termination of appointment of Kevin Allan Corbett as a director on 2020-01-03
dot icon04/12/2020
Notification of Linden Limited as a person with significant control on 2020-01-03
dot icon04/12/2020
Cessation of Galliford Try Plc as a person with significant control on 2020-01-03
dot icon02/11/2020
Micro company accounts made up to 2019-12-31
dot icon17/07/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon17/07/2020
Director's details changed for Mr Kevin Allan Corbett on 2020-02-12
dot icon17/07/2020
Director's details changed for Mr Andrew James Duxbury on 2015-02-27
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon02/03/2015
Registered office address changed from Cedar House 91 High Street Caterham Surrey CR3 5UH to 8 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 2015-03-02
dot icon07/11/2014
Termination of appointment of Mark Alan Freeland as a secretary on 2014-10-24
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/09/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/09/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon18/04/2013
Appointment of Mr Steven Wavel Buxton as a director
dot icon17/10/2012
Termination of appointment of Richard Barraclough as a director
dot icon16/10/2012
Appointment of Mr Kevin Allan Corbett as a director
dot icon16/10/2012
Appointment of Mr Andrew James Duxbury as a director
dot icon16/10/2012
Termination of appointment of Francis Nelson as a director
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/09/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon08/02/2011
Appointment of Mr Mark Alan Freeland as a secretary
dot icon08/02/2011
Termination of appointment of Graham Blackford as a secretary
dot icon25/09/2010
Accounts for a small company made up to 2009-12-31
dot icon14/09/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon09/11/2009
Annual return made up to 2009-07-13 with full list of shareholders
dot icon20/08/2009
Full accounts made up to 2008-12-31
dot icon15/10/2008
Full accounts made up to 2007-12-31
dot icon01/08/2008
Return made up to 13/07/08; full list of members
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon16/07/2007
Return made up to 13/07/07; full list of members
dot icon26/07/2006
Return made up to 13/07/06; full list of members
dot icon26/07/2006
New secretary appointed
dot icon26/07/2006
Secretary resigned
dot icon21/07/2006
Full accounts made up to 2005-12-31
dot icon11/07/2006
Director resigned
dot icon10/10/2005
Return made up to 13/07/05; full list of members
dot icon27/06/2005
Full accounts made up to 2004-12-31
dot icon28/01/2005
Return made up to 13/07/04; full list of members
dot icon27/09/2004
Full accounts made up to 2003-12-31
dot icon21/07/2003
Return made up to 13/07/03; full list of members
dot icon18/07/2003
Full accounts made up to 2002-12-31
dot icon30/09/2002
Full accounts made up to 2001-12-31
dot icon15/08/2002
Return made up to 13/07/02; full list of members
dot icon25/09/2001
Full accounts made up to 2000-12-31
dot icon12/09/2001
Registered office changed on 12/09/01 from: fifth floor northside house bromley kent BR1 3WA
dot icon24/08/2001
Auditor's resignation
dot icon13/08/2001
Return made up to 13/07/01; full list of members
dot icon25/09/2000
Full accounts made up to 1999-12-31
dot icon11/08/2000
Return made up to 13/07/00; full list of members
dot icon08/11/1999
Full accounts made up to 1998-12-31
dot icon26/07/1999
Return made up to 13/07/99; full list of members
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon24/09/1998
Return made up to 13/07/98; no change of members
dot icon10/02/1998
Declaration of satisfaction of mortgage/charge
dot icon31/01/1998
Declaration of satisfaction of mortgage/charge
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon11/08/1997
Return made up to 13/07/97; no change of members
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon11/09/1996
Return made up to 13/07/96; full list of members
dot icon26/03/1996
Registered office changed on 26/03/96 from: 9 bedford park croydon surrey cro 2AP
dot icon23/10/1995
Full accounts made up to 1994-12-31
dot icon10/08/1995
Return made up to 13/07/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Full accounts made up to 1993-12-31
dot icon09/08/1994
Return made up to 13/07/94; no change of members
dot icon09/01/1994
Full accounts made up to 1992-12-31
dot icon04/11/1993
Director resigned;new director appointed
dot icon04/08/1993
Return made up to 13/07/93; full list of members
dot icon20/07/1992
Full accounts made up to 1991-12-31
dot icon17/07/1992
Return made up to 13/07/92; no change of members
dot icon14/10/1991
Full accounts made up to 1990-12-31
dot icon20/09/1991
Return made up to 13/07/91; no change of members
dot icon27/06/1991
Director resigned;new director appointed
dot icon28/05/1991
Particulars of mortgage/charge
dot icon15/01/1991
Full accounts made up to 1989-12-31
dot icon15/01/1991
Return made up to 05/12/90; full list of members
dot icon12/06/1990
Director resigned;new director appointed
dot icon02/04/1990
Full accounts made up to 1988-12-31
dot icon02/04/1990
Return made up to 13/07/89; full list of members
dot icon12/01/1989
Full accounts made up to 1987-12-31
dot icon12/01/1989
Return made up to 14/08/87; full list of members
dot icon12/01/1989
Return made up to 09/08/88; full list of members
dot icon29/03/1988
Secretary resigned;new secretary appointed
dot icon23/10/1987
Memorandum and Articles of Association
dot icon03/09/1987
Resolutions
dot icon15/07/1987
Accounting reference date notified as 31/12
dot icon06/07/1987
Certificate of change of name
dot icon01/07/1987
Particulars of mortgage/charge
dot icon24/06/1987
New director appointed
dot icon24/06/1987
New director appointed
dot icon27/05/1987
Resolutions
dot icon26/05/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/05/1987
Registered office changed on 26/05/87 from: 124/128 city road london EC1V 2NJ
dot icon09/10/1986
Certificate of Incorporation
dot icon09/10/1986
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.62M
-
0.00
-
-
2022
0
1.62M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sibley, Earl
Director
03/01/2020 - Present
110
Lawlor, Timothy Charles
Director
05/04/2024 - Present
140
Carnegie, Keith Bryan
Director
03/01/2020 - 05/04/2024
123
Buxton, Steven Wavel, Mr.
Director
27/03/2013 - Present
3
Corbett, Kevin Allan
Director
30/09/2012 - 03/01/2020
49

Persons with Significant Control

0

No PSC data available.

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 SECURITIES LIMITED

CEDAR HOUSE SECURITIES LIMITED is an(a) Active company incorporated on 09/10/1986 with the registered office located at 8 Gleneagles Court, Brighton Road, Crawley, West Sussex RH10 6AD. There are currently 3 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 SECURITIES LIMITED?

toggle

CEDAR HOUSE SECURITIES LIMITED is currently Active. It was registered on 09/10/1986 .

Where is CEDAR HOUSE SECURITIES LIMITED located?

toggle

CEDAR HOUSE SECURITIES LIMITED is registered at 8 Gleneagles Court, Brighton Road, Crawley, West Sussex RH10 6AD.

What does CEDAR HOUSE SECURITIES LIMITED do?

toggle

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

What is the latest filing for CEDAR HOUSE SECURITIES LIMITED?

toggle

The latest filing was on 11/09/2025: Micro company accounts made up to 2024-12-31.