CEDAR RIVER DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CEDAR RIVER DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07140919

Incorporation date

29/01/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Lime Tree House 16 Pound Street, Wendover, Aylesbury, Buckinghamshire HP22 6EJCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2010)
dot icon05/02/2026
Termination of appointment of Quorum Secretaries Limited as a secretary on 2025-11-01
dot icon05/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon10/12/2025
Micro company accounts made up to 2025-03-31
dot icon12/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon02/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/06/2022
Change of details for Timothy John Simmons as a person with significant control on 2022-06-01
dot icon08/06/2022
Director's details changed for Timothy John Simmons on 2022-06-01
dot icon08/06/2022
Registered office address changed from The Warehouse 1a St. Leonards Road London SW14 7LY England to Lime Tree House 16 Pound Street Wendover Aylesbury Buckinghamshire HP22 6EJ on 2022-06-08
dot icon16/04/2022
Satisfaction of charge 071409190002 in full
dot icon02/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon26/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon21/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/09/2020
Termination of appointment of Rasa Beniusyte as a director on 2020-09-01
dot icon07/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon13/12/2019
Secretary's details changed for Quorum Secretaries Limited on 2019-12-13
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon20/12/2018
Register(s) moved to registered inspection location C/O Quorum Corporate Services Ltd the Office 47 Watchetts Drive Camberley Surrey GU15 2PQ
dot icon20/12/2018
Register inspection address has been changed to C/O Quorum Corporate Services Ltd the Office 47 Watchetts Drive Camberley Surrey GU15 2PQ
dot icon19/12/2018
Director's details changed for Timothy John Simmons on 2018-12-19
dot icon25/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/06/2018
Registered office address changed from 67 High Street Chobham Woking Surrey GU24 8AF to The Warehouse 1a St. Leonards Road London SW14 7LY on 2018-06-27
dot icon27/06/2018
Appointment of Rasa Beniusyte as a director on 2018-06-27
dot icon09/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon15/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon22/12/2016
Registration of charge 071409190002, created on 2016-12-09
dot icon05/12/2016
Registration of charge 071409190001, created on 2016-11-29
dot icon07/10/2016
Termination of appointment of Peter Callaway as a secretary on 2016-10-05
dot icon06/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/05/2016
Director's details changed for Timothy John Simmons on 2016-04-28
dot icon26/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon07/08/2015
Termination of appointment of Peter James Callaway as a director on 2015-07-31
dot icon07/08/2015
Appointment of Peter Callaway as a secretary on 2015-07-31
dot icon24/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon09/01/2015
Director's details changed for Timothy John Simmons on 2014-12-01
dot icon03/10/2014
Registered office address changed from 1 Sion Court Sion Road Twickenham TW1 3DD to 67 High Street Chobham Woking Surrey GU24 8AF on 2014-10-03
dot icon03/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon14/02/2014
Termination of appointment of Jennifer Knipe as a director on 2014-01-02
dot icon14/02/2014
Termination of appointment of Craig Matthew Knipe as a director on 2014-01-02
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/05/2012
Registered office address changed from 67 High Street Chobham Surrey GU24 8AF on 2012-05-30
dot icon02/03/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon17/06/2010
Statement of capital following an allotment of shares on 2010-04-23
dot icon16/06/2010
Change of share class name or designation
dot icon16/06/2010
Resolutions
dot icon15/06/2010
Appointment of Jennifer Knipe as a director
dot icon15/06/2010
Current accounting period extended from 2011-01-31 to 2011-03-31
dot icon15/06/2010
Termination of appointment of Jennifer Knipe as a secretary
dot icon15/06/2010
Appointment of Quorum Secretaries Limited as a secretary
dot icon15/06/2010
Appointment of Peter James Callaway as a director
dot icon15/06/2010
Appointment of Timothy John Simmons as a director
dot icon14/05/2010
Registered office address changed from 1 Sion Court Sion Road Twickenham Middlesex TW1 3DD on 2010-05-14
dot icon29/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-16.60 % *

* during past year

Cash in Bank

£262,931.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
44.70K
-
0.00
1.22K
-
2022
1
264.65K
-
0.00
315.27K
-
2023
1
264.65K
-
0.00
262.93K
-
2023
1
264.65K
-
0.00
262.93K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

264.65K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

262.93K £Descended-16.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QUORUM SECRETARIES LIMITED
Corporate Secretary
23/04/2010 - 01/11/2025
25
Simmons, Timothy John
Director
23/04/2010 - Present
8

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 RIVER DEVELOPMENTS LIMITED

CEDAR RIVER DEVELOPMENTS LIMITED is an(a) Active company incorporated on 29/01/2010 with the registered office located at Lime Tree House 16 Pound Street, Wendover, Aylesbury, Buckinghamshire HP22 6EJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CEDAR RIVER DEVELOPMENTS LIMITED?

toggle

CEDAR RIVER DEVELOPMENTS LIMITED is currently Active. It was registered on 29/01/2010 .

Where is CEDAR RIVER DEVELOPMENTS LIMITED located?

toggle

CEDAR RIVER DEVELOPMENTS LIMITED is registered at Lime Tree House 16 Pound Street, Wendover, Aylesbury, Buckinghamshire HP22 6EJ.

What does CEDAR RIVER DEVELOPMENTS LIMITED do?

toggle

CEDAR RIVER DEVELOPMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CEDAR RIVER DEVELOPMENTS LIMITED have?

toggle

CEDAR RIVER DEVELOPMENTS LIMITED had 1 employees in 2023.

What is the latest filing for CEDAR RIVER DEVELOPMENTS LIMITED?

toggle

The latest filing was on 05/02/2026: Termination of appointment of Quorum Secretaries Limited as a secretary on 2025-11-01.