CEDAR PARK (ILKESTON) LIMITED

Register to unlock more data on OkredoRegister

CEDAR PARK (ILKESTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04694579

Incorporation date

12/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Queen Street, Ilkeston DE7 5GTCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2003)
dot icon17/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon25/11/2025
Registered office address changed from Barclays Bank Chambers Bridge Street Stratford-upon-Avon Warwickshire CV37 6AH to 16 Queen Street Ilkeston DE7 5GT on 2025-11-25
dot icon29/08/2025
Appointment of Ms Ann Rosemary Lean as a director on 2025-07-29
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/03/2024
Appointment of Mr Roderick James Harris as a director on 2024-03-21
dot icon26/03/2024
Termination of appointment of John Charles Naylor as a director on 2024-03-21
dot icon29/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon16/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon08/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/06/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon15/06/2021
Termination of appointment of Joan Wood as a director on 2020-04-08
dot icon15/06/2021
Appointment of Mr John Charles Naylor as a director on 2021-06-09
dot icon27/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon20/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon20/03/2019
Director's details changed for Jean Wood on 2019-03-14
dot icon15/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/04/2017
Confirmation statement made on 2017-03-12 with updates
dot icon12/04/2017
Termination of appointment of Stephen Arthur Wagstaff as a director on 2016-10-25
dot icon02/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon10/06/2016
Appointment of Mr Stephen Arthur Wagstaff as a director on 2016-06-09
dot icon03/05/2016
Termination of appointment of Roger Bradley as a director on 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-12 no member list
dot icon22/10/2015
Total exemption full accounts made up to 2015-06-30
dot icon02/04/2015
Annual return made up to 2015-03-12 no member list
dot icon02/04/2015
Director's details changed for Roger Bradley on 2015-04-01
dot icon18/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon02/09/2014
Registered office address changed from Barclays Bank Chambers Bridge Street Stratford-upon-Avon Warwickshire CV37 6AH England to Barclays Bank Chambers Bridge Street Stratford-upon-Avon Warwickshire CV37 6AH on 2014-09-02
dot icon02/09/2014
Termination of appointment of Kenneth Cameron Knowles Scott as a secretary on 2014-08-22
dot icon02/09/2014
Registered office address changed from Waverley Office Little Weeke House Weeke Hill Dartmouth Devon TQ6 0JT to Barclays Bank Chambers Bridge Street Stratford-upon-Avon Warwickshire CV37 6AH on 2014-09-02
dot icon20/03/2014
Annual return made up to 2014-03-12 no member list
dot icon13/09/2013
Total exemption full accounts made up to 2013-06-30
dot icon15/03/2013
Annual return made up to 2013-03-12 no member list
dot icon31/08/2012
Total exemption full accounts made up to 2012-06-30
dot icon14/08/2012
Appointment of Roger Bradley as a director
dot icon10/04/2012
Termination of appointment of Eunice Smith as a director
dot icon26/03/2012
Termination of appointment of Chris Wingfield as a director
dot icon14/03/2012
Annual return made up to 2012-03-12 no member list
dot icon17/10/2011
Total exemption full accounts made up to 2011-06-30
dot icon23/03/2011
Annual return made up to 2011-03-12 no member list
dot icon26/08/2010
Total exemption full accounts made up to 2010-06-30
dot icon15/03/2010
Annual return made up to 2010-03-12 no member list
dot icon15/03/2010
Director's details changed for Chris Wingfield on 2010-03-01
dot icon15/03/2010
Director's details changed for Eunice Hallam Smith on 2010-03-01
dot icon16/11/2009
Appointment of Jean Wood as a director
dot icon04/11/2009
Termination of appointment of Beryl Fairhurst as a director
dot icon07/09/2009
Total exemption full accounts made up to 2009-06-30
dot icon13/03/2009
Annual return made up to 12/03/09
dot icon21/08/2008
Total exemption small company accounts made up to 2008-06-30
dot icon19/03/2008
Annual return made up to 12/03/08
dot icon20/09/2007
Total exemption full accounts made up to 2007-06-30
dot icon11/09/2007
New director appointed
dot icon11/09/2007
Director resigned
dot icon11/09/2007
New director appointed
dot icon21/03/2007
Annual return made up to 12/03/07
dot icon30/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon21/03/2006
Annual return made up to 12/03/06
dot icon28/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon21/03/2005
Annual return made up to 12/03/05
dot icon25/10/2004
Total exemption full accounts made up to 2004-07-01
dot icon12/10/2004
Accounting reference date shortened from 01/07/05 to 30/06/05
dot icon22/03/2004
Annual return made up to 12/03/04
dot icon09/02/2004
Registered office changed on 09/02/04 from: 79 high street eton windsor berkshire SL4 6AF
dot icon07/01/2004
Accounting reference date extended from 31/03/04 to 01/07/04
dot icon18/11/2003
New secretary appointed
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon23/03/2003
Secretary resigned;director resigned
dot icon23/03/2003
Director resigned
dot icon23/03/2003
New director appointed
dot icon23/03/2003
New secretary appointed
dot icon12/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Roderick James
Director
21/03/2024 - Present
-
Naylor, John Charles
Director
09/06/2021 - 21/03/2024
-
Lean, Ann Rosemary
Director
29/07/2025 - Present
-

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+
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 PARK (ILKESTON) LIMITED

CEDAR PARK (ILKESTON) LIMITED is an(a) Active company incorporated on 12/03/2003 with the registered office located at 16 Queen Street, Ilkeston DE7 5GT. 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 PARK (ILKESTON) LIMITED?

toggle

CEDAR PARK (ILKESTON) LIMITED is currently Active. It was registered on 12/03/2003 .

Where is CEDAR PARK (ILKESTON) LIMITED located?

toggle

CEDAR PARK (ILKESTON) LIMITED is registered at 16 Queen Street, Ilkeston DE7 5GT.

What does CEDAR PARK (ILKESTON) LIMITED do?

toggle

CEDAR PARK (ILKESTON) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CEDAR PARK (ILKESTON) LIMITED?

toggle

The latest filing was on 17/03/2026: Total exemption full accounts made up to 2025-06-30.