CEDAR RESIDENTIAL DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

CEDAR RESIDENTIAL DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09556821

Incorporation date

23/04/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Galleon House, 4 - 10 Guildford Road, Chertsey KT16 9BJCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2015)
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon07/04/2023
Compulsory strike-off action has been discontinued
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon13/07/2022
Compulsory strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon23/03/2022
Termination of appointment of Joanne Elizabeth Lamont as a secretary on 2022-03-09
dot icon27/07/2021
Total exemption full accounts made up to 2020-04-30
dot icon27/04/2021
Current accounting period shortened from 2020-04-27 to 2020-04-26
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon25/12/2020
Compulsory strike-off action has been discontinued
dot icon24/12/2020
Total exemption full accounts made up to 2019-04-30
dot icon25/11/2020
Change of details for Mr Steven Perez as a person with significant control on 2019-01-03
dot icon25/11/2020
Notification of Buz Properties Limited as a person with significant control on 2019-01-03
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon19/06/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon19/06/2020
Registered office address changed from Park House 87 Burlington Road New Malden Surrey KT3 4QP United Kingdom to Galleon House 4 - 10 Guildford Road Chertsey KT16 9BJ on 2020-06-19
dot icon27/04/2020
Current accounting period shortened from 2019-04-29 to 2019-04-27
dot icon28/01/2020
Previous accounting period shortened from 2019-04-30 to 2019-04-29
dot icon01/11/2019
Notification of Steven Perez as a person with significant control on 2018-11-01
dot icon31/08/2019
Compulsory strike-off action has been discontinued
dot icon29/08/2019
Confirmation statement made on 2019-04-23 with updates
dot icon13/08/2019
First Gazette notice for compulsory strike-off
dot icon22/06/2019
Compulsory strike-off action has been discontinued
dot icon20/06/2019
Micro company accounts made up to 2018-04-30
dot icon18/06/2019
First Gazette notice for compulsory strike-off
dot icon14/03/2019
Satisfaction of charge 095568210001 in full
dot icon14/03/2019
Satisfaction of charge 095568210002 in full
dot icon30/01/2019
Resolutions
dot icon29/01/2019
Change of share class name or designation
dot icon29/01/2019
Sub-division of shares on 2019-01-03
dot icon21/11/2018
Appointment of Mrs Joanne Elizabeth Lamont as a secretary on 2018-11-21
dot icon06/06/2018
Registration of charge 095568210002, created on 2018-06-04
dot icon05/06/2018
Registration of charge 095568210001, created on 2018-06-04
dot icon24/04/2018
Confirmation statement made on 2018-04-23 with updates
dot icon24/04/2018
Cessation of Karen Lesley Perez as a person with significant control on 2018-04-24
dot icon24/04/2018
Appointment of Mr Steven Perez as a director on 2018-04-24
dot icon24/04/2018
Termination of appointment of Karen Lesley Perez as a director on 2018-04-24
dot icon07/03/2018
Registered office address changed from 8 Beechwood Close Weybridge KT13 9TA England to Park House 87 Burlington Road New Malden Surrey KT3 4QP on 2018-03-07
dot icon28/02/2018
Micro company accounts made up to 2017-04-30
dot icon10/08/2017
Amended micro company accounts made up to 2016-04-30
dot icon02/06/2017
Confirmation statement made on 2017-04-23 with updates
dot icon02/06/2017
Appointment of Mrs Karen Lesley Perez as a director on 2017-06-02
dot icon02/06/2017
Termination of appointment of Steven Perez as a director on 2017-06-02
dot icon02/06/2017
Registered office address changed from 31 Chertsey Street Guildford GU1 4HD United Kingdom to 8 Beechwood Close Weybridge KT13 9TA on 2017-06-02
dot icon23/02/2017
Micro company accounts made up to 2016-04-30
dot icon13/07/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon01/02/2016
Registered office address changed from , Kings House Browells Lane, Feltham, Middlesex, TW13 7EQ, United Kingdom to 31 Chertsey Street Guildford GU1 4HD on 2016-02-01
dot icon23/04/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconNext confirmation date
06/04/2024
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2020
dot iconNext account date
26/04/2021
dot iconNext due on
26/04/2022
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perez, Steven
Director
23/04/2015 - 02/06/2017
48
Perez, Steven
Director
24/04/2018 - Present
48
Lamont, Joanne Elizabeth
Secretary
21/11/2018 - 09/03/2022
-
Perez, Karen Lesley
Director
02/06/2017 - 24/04/2018
6

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 RESIDENTIAL DEVELOPMENTS LTD

CEDAR RESIDENTIAL DEVELOPMENTS LTD is an(a) Active company incorporated on 23/04/2015 with the registered office located at Galleon House, 4 - 10 Guildford Road, Chertsey KT16 9BJ. There is currently 1 active director 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 RESIDENTIAL DEVELOPMENTS LTD?

toggle

CEDAR RESIDENTIAL DEVELOPMENTS LTD is currently Active. It was registered on 23/04/2015 .

Where is CEDAR RESIDENTIAL DEVELOPMENTS LTD located?

toggle

CEDAR RESIDENTIAL DEVELOPMENTS LTD is registered at Galleon House, 4 - 10 Guildford Road, Chertsey KT16 9BJ.

What does CEDAR RESIDENTIAL DEVELOPMENTS LTD do?

toggle

CEDAR RESIDENTIAL DEVELOPMENTS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CEDAR RESIDENTIAL DEVELOPMENTS LTD?

toggle

The latest filing was on 10/10/2023: Compulsory strike-off action has been suspended.