CEDARS ROAD (FREEHOLD) LTD

Register to unlock more data on OkredoRegister

CEDARS ROAD (FREEHOLD) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05527360

Incorporation date

04/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Friarsgate Close, Liverpool L18 2JLCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2005)
dot icon10/04/2026
Appointment of Mr Matthew Hassanein as a director on 2026-03-13
dot icon02/04/2026
Appointment of Mr Mark Bibby as a director on 2026-03-13
dot icon29/03/2026
Termination of appointment of Paul Simon Bibby as a director on 2026-03-13
dot icon04/02/2026
Director's details changed for Miss Fernanda Lewis on 2017-08-26
dot icon22/12/2025
Termination of appointment of Mary Elizabeth Frawley as a director on 2025-12-18
dot icon27/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/07/2025
Confirmation statement made on 2025-07-23 with updates
dot icon22/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/08/2024
Registered office address changed from Flat 3,190 Cedars Road London SW4 0PP to 10 Friarsgate Close Liverpool L18 2JL on 2024-08-14
dot icon14/08/2024
Confirmation statement made on 2024-08-04 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/08/2019
Confirmation statement made on 2019-08-04 with updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon10/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon13/08/2015
Appointment of Mr Paul Simon Bibby as a director on 2015-08-09
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon04/12/2013
Appointment of Miss Fernanda Lewis as a director
dot icon02/12/2013
Termination of appointment of Roland Hunter as a director
dot icon02/12/2013
Termination of appointment of Ali Hajilou as a director
dot icon02/12/2013
Termination of appointment of Roland Hunter as a secretary
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/10/2013
Appointment of Mr Neale Charles Forth as a director
dot icon05/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon07/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon06/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/09/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon01/09/2011
Director's details changed for Miss Mary Elizabeth Frawley on 2011-09-01
dot icon01/09/2011
Director's details changed for Ali Hajilou on 2011-09-01
dot icon25/10/2010
Termination of appointment of Anna Richards as a director
dot icon12/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/09/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon29/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon28/08/2009
Return made up to 04/08/09; full list of members
dot icon27/08/2009
Director's change of particulars / mary frawley / 03/08/2009
dot icon30/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon27/08/2008
Return made up to 04/08/08; full list of members
dot icon10/07/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008 secretary of state approval
dot icon24/09/2007
New director appointed
dot icon24/09/2007
New director appointed
dot icon15/08/2007
New director appointed
dot icon15/08/2007
Return made up to 04/08/07; full list of members
dot icon03/07/2007
Director's particulars changed
dot icon03/07/2007
Ad 11/10/06--------- £ si 1@1=1 £ ic 20/21
dot icon26/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon07/02/2007
Director resigned
dot icon19/10/2006
Ad 25/09/06--------- £ si 9@1=9 £ ic 11/20
dot icon16/10/2006
Ad 11/10/06--------- £ si 1@1=1 £ ic 11/12
dot icon16/10/2006
Resolutions
dot icon28/09/2006
New director appointed
dot icon27/09/2006
Return made up to 04/08/06; full list of members
dot icon26/09/2006
Director resigned
dot icon26/09/2006
Ad 25/09/06--------- £ si 10@1=10 £ ic 1/11
dot icon26/09/2006
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon26/09/2006
Registered office changed on 26/09/06 from: flat 8 190 cedars road clapham SW4 0PP
dot icon02/09/2005
Secretary resigned
dot icon02/09/2005
Director resigned
dot icon02/09/2005
New secretary appointed
dot icon02/09/2005
New director appointed
dot icon02/09/2005
New director appointed
dot icon02/09/2005
Registered office changed on 02/09/05 from: 312B high street orpington kent BR6 0NG
dot icon04/08/2005
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 icon+76.07 % *

* during past year

Cash in Bank

£12,323.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
9.94K
-
0.00
20.41K
-
2022
0
9.94K
-
0.00
7.00K
-
2023
0
9.94K
-
0.00
12.32K
-
2023
0
9.94K
-
0.00
12.32K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

9.94K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.32K £Ascended76.07 % *

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
Bibby, Paul Simon
Director
09/08/2015 - 13/03/2026
16
Forth, Neale Charles
Director
29/10/2013 - Present
2
Frawley, Mary Elizabeth
Director
13/08/2007 - 18/12/2025
6
Lewis, Fernanda
Director
03/12/2013 - Present
1
Bibby, Mark
Director
13/03/2026 - 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+
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 CEDARS ROAD (FREEHOLD) LTD

CEDARS ROAD (FREEHOLD) LTD is an(a) Active company incorporated on 04/08/2005 with the registered office located at 10 Friarsgate Close, Liverpool L18 2JL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CEDARS ROAD (FREEHOLD) LTD?

toggle

CEDARS ROAD (FREEHOLD) LTD is currently Active. It was registered on 04/08/2005 .

Where is CEDARS ROAD (FREEHOLD) LTD located?

toggle

CEDARS ROAD (FREEHOLD) LTD is registered at 10 Friarsgate Close, Liverpool L18 2JL.

What does CEDARS ROAD (FREEHOLD) LTD do?

toggle

CEDARS ROAD (FREEHOLD) LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CEDARS ROAD (FREEHOLD) LTD?

toggle

The latest filing was on 10/04/2026: Appointment of Mr Matthew Hassanein as a director on 2026-03-13.