CEDARS VILLAGE LIMITED

Register to unlock more data on OkredoRegister

CEDARS VILLAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02940626

Incorporation date

20/06/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2nd Floor 52 Grosvenor Gardens, London SW1W 0AUCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1994)
dot icon10/12/2025
Appointment of Ms Claire Mckenna as a secretary on 2025-12-08
dot icon08/12/2025
Director's details changed for Mr Tim Alex Seddon on 2020-12-01
dot icon05/12/2025
Termination of appointment of Natalie Jane Ash as a secretary on 2025-10-24
dot icon05/11/2025
Previous accounting period extended from 2024-12-31 to 2025-03-31
dot icon04/11/2025
Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 2nd Floor 52 Grosvenor Gardens London SW1W 0AU
dot icon16/09/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon18/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon18/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon18/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon18/08/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon24/06/2025
Compulsory strike-off action has been discontinued
dot icon23/06/2025
Confirmation statement made on 2025-06-20 with updates
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon19/03/2025
Appointment of Mr Thomas Walfrid Karlsson as a director on 2024-11-25
dot icon27/11/2024
Termination of appointment of William Robert Bax as a director on 2024-09-11
dot icon27/11/2024
Termination of appointment of Clair Carpenter as a director on 2024-07-03
dot icon27/11/2024
Appointment of Ms Natalie Jane Ash as a secretary on 2024-06-01
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon15/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon15/05/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon08/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon08/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon13/03/2024
Termination of appointment of Alix Clare Nicholson as a secretary on 2024-03-13
dot icon12/03/2024
Director's details changed for Ms Clair Carpenter on 2024-03-11
dot icon12/03/2024
Director's details changed for Mr Kevin Michael O’Brien on 2024-03-11
dot icon12/03/2024
Change of details for Rv Property Holdings Limited as a person with significant control on 2024-03-11
dot icon12/03/2024
Director's details changed for Mr Tim Alex Seddon on 2024-03-11
dot icon11/03/2024
Registered office address changed from 3rd Floor 123 Victoria Street London SW1E 6RA United Kingdom to 2nd Floor 52 Grosvenor Gardens London SW1W 0AU on 2024-03-11
dot icon11/03/2024
Director's details changed for Mr William Robert Bax on 2024-03-11
dot icon30/06/2023
Termination of appointment of Stewart Moore as a director on 2023-06-30
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon16/06/2023
Termination of appointment of Abigail Langley as a secretary on 2023-06-16
dot icon16/06/2023
Appointment of Mr Kevin Michael O’Brien as a director on 2023-06-16
dot icon16/06/2023
Appointment of Mrs Alix Clare Nicholson as a secretary on 2023-06-16
dot icon16/06/2023
Appointment of Ms Clair Carpenter as a director on 2023-06-15
dot icon08/01/2023
Accounts for a small company made up to 2022-03-31
dot icon09/12/2022
Termination of appointment of Hetal Dinesh Trivedi as a director on 2022-11-11
dot icon22/06/2022
Appointment of Mr Stewart Moore as a director on 2022-04-28
dot icon22/06/2022
Termination of appointment of Zoe Sonia Rocholl as a director on 2022-04-28
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon06/04/2022
Accounts for a small company made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon25/02/2021
Appointment of Mr Tim Alex Seddon as a director on 2020-12-01
dot icon07/01/2021
Accounts for a small company made up to 2020-03-31
dot icon23/12/2020
Termination of appointment of Oscar Russell as a director on 2020-12-10
dot icon23/12/2020
Termination of appointment of Sarah Denise Burgess as a director on 2020-12-11
dot icon04/11/2020
Director's details changed for Miss Zoe Sonia Rocholl on 2020-11-02
dot icon04/11/2020
Director's details changed for Mr William Robert Bax on 2020-11-02
dot icon04/11/2020
Secretary's details changed for Abigail Langley on 2020-11-02
dot icon04/11/2020
Director's details changed for Oscar Russell on 2020-11-02
dot icon04/11/2020
Appointment of Hetal Trivedi as a director on 2020-11-02
dot icon04/11/2020
Registered office address changed from 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU to 3rd Floor 123 Victoria Street London SW1E 6RA on 2020-11-04
dot icon03/08/2020
Appointment of Miss Zoe Sonia Rocholl as a director on 2020-05-30
dot icon03/08/2020
Appointment of Oscar Russell as a director on 2020-05-30
dot icon31/07/2020
Appointment of Abigail Langley as a secretary on 2020-05-31
dot icon31/07/2020
Termination of appointment of Neil Donaldson as a director on 2020-05-31
dot icon31/07/2020
Termination of appointment of Sally Irene Rees as a secretary on 2020-05-31
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon29/07/2019
Termination of appointment of Andrew George Esmond Ovey as a director on 2019-07-25
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon13/05/2019
Notification of Rv Property Holdings Limited as a person with significant control on 2019-03-28
dot icon13/05/2019
Cessation of Retirement Villages Management Limited as a person with significant control on 2019-03-28
dot icon12/04/2019
Appointment of Mr William Robert Bax as a director on 2019-04-01
dot icon29/11/2018
Accounts for a small company made up to 2018-03-31
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon22/12/2017
Full accounts made up to 2017-03-31
dot icon11/10/2017
Termination of appointment of Nigel Frankell Welby as a director on 2017-09-29
dot icon10/10/2017
Appointment of Mr Andrew George Esmond Ovey as a director on 2017-09-29
dot icon10/10/2017
Memorandum and Articles of Association
dot icon10/10/2017
Resolutions
dot icon10/10/2017
Resolutions
dot icon22/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon30/11/2016
Satisfaction of charge 029406260030 in full
dot icon30/11/2016
Satisfaction of charge 029406260031 in full
dot icon30/11/2016
Satisfaction of charge 29 in full
dot icon30/11/2016
Satisfaction of charge 029406260033 in full
dot icon30/11/2016
Satisfaction of charge 029406260034 in full
dot icon30/11/2016
Satisfaction of charge 029406260032 in full
dot icon20/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon27/01/2016
Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon21/09/2015
Appointment of Sally Irene Rees as a secretary on 2015-09-18
dot icon21/09/2015
Termination of appointment of David Miller as a secretary on 2015-09-18
dot icon22/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon16/04/2015
Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon12/11/2014
Director's details changed for Mr Neil Donaldson on 2014-11-10
dot icon12/11/2014
Secretary's details changed for David Miller on 2014-11-10
dot icon11/11/2014
Director's details changed for Mr Nigel Frankell Welby on 2014-11-10
dot icon11/11/2014
Director's details changed for Sarah Denise Burgess on 2014-11-10
dot icon10/11/2014
Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 2014-11-10
dot icon29/07/2014
Registration of charge 029406260034, created on 2014-07-25
dot icon04/07/2014
Appointment of Mr Neil Donaldson as a director
dot icon04/07/2014
Termination of appointment of David Miller as a director
dot icon23/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon30/04/2014
Registration of charge 029406260033
dot icon05/02/2014
Registration of charge 029406260032
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon21/12/2013
Registration of charge 029406260031
dot icon23/10/2013
Registration of charge 029406260030
dot icon02/07/2013
Appointment of Sarah Denise Burgess as a director
dot icon20/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon20/05/2013
Satisfaction of charge 20 in full
dot icon20/05/2013
Satisfaction of charge 25 in full
dot icon20/05/2013
Satisfaction of charge 27 in full
dot icon20/05/2013
Satisfaction of charge 28 in full
dot icon20/05/2013
Satisfaction of charge 26 in full
dot icon08/04/2013
Appointment of Nigel Frankell Welby as a director
dot icon28/03/2013
Termination of appointment of Jonathan Gooding as a director
dot icon07/03/2013
Register inspection address has been changed
dot icon17/12/2012
Full accounts made up to 2012-03-31
dot icon20/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon02/06/2012
Particulars of a mortgage or charge / charge no: 29
dot icon13/04/2012
Director's details changed for Mr Jonathan Michael Gooding on 2012-04-10
dot icon13/04/2012
Secretary's details changed for David Miller on 2012-04-10
dot icon13/04/2012
Director's details changed for David Miller on 2012-04-10
dot icon13/04/2012
Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB United Kingdom on 2012-04-13
dot icon12/04/2012
Secretary's details changed for David Miller on 2012-04-10
dot icon12/04/2012
Director's details changed for Mr Jonathan Michael Gooding on 2012-04-10
dot icon12/04/2012
Director's details changed for David Miller on 2012-04-10
dot icon11/04/2012
Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX on 2012-04-11
dot icon02/03/2012
Appointment of David Miller as a director
dot icon27/01/2012
Appointment of David Miller as a secretary
dot icon27/01/2012
Termination of appointment of Clive Hayton as a director
dot icon27/01/2012
Termination of appointment of Clive Hayton as a secretary
dot icon06/01/2012
Full accounts made up to 2011-03-31
dot icon17/10/2011
Particulars of a mortgage or charge / charge no: 28
dot icon19/08/2011
Resolutions
dot icon20/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon31/03/2011
Termination of appointment of Nigel Welby as a director
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon21/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon24/11/2009
Full accounts made up to 2009-03-31
dot icon18/11/2009
Termination of appointment of Rod Morphew as a director
dot icon07/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon07/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon07/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon22/06/2009
Return made up to 20/06/09; full list of members
dot icon15/12/2008
Full accounts made up to 2008-03-31
dot icon25/06/2008
Return made up to 20/06/08; full list of members
dot icon23/06/2008
Director appointed rod morphew
dot icon28/04/2008
Director's change of particulars / jonathan gooding / 28/04/2008
dot icon04/01/2008
Full accounts made up to 2007-03-31
dot icon02/01/2008
Director resigned
dot icon18/08/2007
Resolutions
dot icon18/08/2007
Resolutions
dot icon18/08/2007
Resolutions
dot icon20/06/2007
Return made up to 20/06/07; full list of members
dot icon09/05/2007
New secretary appointed;new director appointed
dot icon09/05/2007
Director resigned
dot icon09/05/2007
Secretary resigned
dot icon14/03/2007
Director's particulars changed
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon10/08/2006
Particulars of mortgage/charge
dot icon08/08/2006
Particulars of mortgage/charge
dot icon18/07/2006
Particulars of mortgage/charge
dot icon19/06/2006
Return made up to 20/06/06; full list of members
dot icon23/05/2006
Accounting reference date extended from 30/09/05 to 31/03/06
dot icon31/03/2006
Registered office changed on 31/03/06 from: elmbridge road cranleigh surrey GU6 8TR
dot icon20/12/2005
New director appointed
dot icon23/06/2005
Location of debenture register
dot icon22/06/2005
Return made up to 20/06/05; full list of members
dot icon19/05/2005
Director resigned
dot icon12/05/2005
Director resigned
dot icon18/03/2005
New director appointed
dot icon11/03/2005
Secretary resigned
dot icon08/03/2005
Director resigned
dot icon08/03/2005
Director resigned
dot icon08/03/2005
New director appointed
dot icon23/02/2005
Declaration of satisfaction of mortgage/charge
dot icon23/02/2005
Declaration of satisfaction of mortgage/charge
dot icon28/01/2005
Full accounts made up to 2004-09-30
dot icon13/11/2004
Declaration of satisfaction of mortgage/charge
dot icon13/11/2004
Declaration of satisfaction of mortgage/charge
dot icon13/11/2004
Declaration of satisfaction of mortgage/charge
dot icon13/11/2004
Declaration of satisfaction of mortgage/charge
dot icon13/11/2004
Declaration of satisfaction of mortgage/charge
dot icon13/11/2004
Declaration of satisfaction of mortgage/charge
dot icon13/11/2004
Declaration of satisfaction of mortgage/charge
dot icon13/11/2004
Declaration of satisfaction of mortgage/charge
dot icon12/11/2004
Director's particulars changed
dot icon23/06/2004
Return made up to 20/06/04; full list of members
dot icon25/05/2004
Secretary resigned
dot icon20/05/2004
New secretary appointed
dot icon12/02/2004
Declaration of satisfaction of mortgage/charge
dot icon12/02/2004
Declaration of satisfaction of mortgage/charge
dot icon03/02/2004
Full accounts made up to 2003-09-30
dot icon25/06/2003
Location of register of members
dot icon25/06/2003
Return made up to 20/06/03; full list of members
dot icon31/01/2003
Full accounts made up to 2002-09-30
dot icon25/09/2002
New secretary appointed
dot icon10/08/2002
Return made up to 20/06/02; full list of members
dot icon08/08/2002
Resolutions
dot icon16/07/2002
Particulars of mortgage/charge
dot icon03/04/2002
Declaration of satisfaction of mortgage/charge
dot icon15/03/2002
Registered office changed on 15/03/02 from: 2 duke street london SW1Y 6BJ
dot icon15/03/2002
Secretary resigned
dot icon19/02/2002
Full accounts made up to 2001-09-30
dot icon09/08/2001
Return made up to 20/06/01; full list of members
dot icon09/08/2001
Secretary's particulars changed
dot icon28/03/2001
Full accounts made up to 2000-09-30
dot icon04/08/2000
Director's particulars changed
dot icon03/08/2000
Return made up to 26/06/00; full list of members
dot icon25/04/2000
Full accounts made up to 1999-09-30
dot icon27/01/2000
Certificate of re-registration from Public Limited Company to Private
dot icon27/01/2000
Re-registration of Memorandum and Articles
dot icon27/01/2000
Application for reregistration from PLC to private
dot icon27/01/2000
Resolutions
dot icon27/01/2000
Resolutions
dot icon27/01/2000
Resolutions
dot icon02/12/1999
New director appointed
dot icon22/10/1999
Director resigned
dot icon14/07/1999
Return made up to 20/06/99; full list of members
dot icon29/06/1999
Ad 28/04/99--------- £ si 83334@1=83334 £ ic 416666/500000
dot icon21/05/1999
Full accounts made up to 1998-09-30
dot icon17/05/1999
Particulars of mortgage/charge
dot icon11/05/1999
Particulars of mortgage/charge
dot icon16/03/1999
Ad 01/03/99--------- £ si 83334@1=83334 £ ic 416666/500000
dot icon16/03/1999
Resolutions
dot icon16/03/1999
Resolutions
dot icon16/03/1999
£ nc 416666/500000 01/03/99
dot icon14/01/1999
Declaration of satisfaction of mortgage/charge
dot icon14/01/1999
Declaration of satisfaction of mortgage/charge
dot icon24/12/1998
Particulars of mortgage/charge
dot icon12/08/1998
Return made up to 20/06/98; full list of members
dot icon06/05/1998
Full accounts made up to 1997-09-30
dot icon16/08/1997
Declaration of satisfaction of mortgage/charge
dot icon31/07/1997
Particulars of mortgage/charge
dot icon31/07/1997
Particulars of mortgage/charge
dot icon31/07/1997
Particulars of mortgage/charge
dot icon25/06/1997
Return made up to 20/06/97; full list of members
dot icon30/05/1997
Particulars of mortgage/charge
dot icon30/05/1997
Particulars of mortgage/charge
dot icon25/02/1997
Full accounts made up to 1996-09-30
dot icon02/12/1996
Particulars of mortgage/charge
dot icon02/12/1996
Particulars of mortgage/charge
dot icon02/12/1996
Director resigned
dot icon29/11/1996
Declaration of satisfaction of mortgage/charge
dot icon28/11/1996
Declaration of satisfaction of mortgage/charge
dot icon28/11/1996
Declaration of satisfaction of mortgage/charge
dot icon28/11/1996
Declaration of satisfaction of mortgage/charge
dot icon19/09/1996
Particulars of mortgage/charge
dot icon19/09/1996
Particulars of mortgage/charge
dot icon19/09/1996
Particulars of mortgage/charge
dot icon29/07/1996
Return made up to 20/06/96; full list of members
dot icon07/06/1996
Particulars of mortgage/charge
dot icon07/06/1996
Particulars of mortgage/charge
dot icon07/06/1996
Particulars of mortgage/charge
dot icon13/02/1996
Full accounts made up to 1995-09-30
dot icon20/09/1995
Particulars of mortgage/charge
dot icon14/07/1995
Return made up to 20/06/95; full list of members
dot icon04/04/1995
Particulars of mortgage/charge
dot icon04/04/1995
Particulars of mortgage/charge
dot icon10/03/1995
New director appointed
dot icon03/03/1995
Particulars of mortgage/charge
dot icon26/01/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/11/1994
Certificate of re-registration from Private to Public Limited Company
dot icon15/11/1994
Balance Sheet
dot icon15/11/1994
Auditor's report
dot icon15/11/1994
Auditor's statement
dot icon15/11/1994
Re-registration of Memorandum and Articles
dot icon15/11/1994
Declaration on reregistration from private to PLC
dot icon15/11/1994
Application for reregistration from private to PLC
dot icon15/11/1994
Resolutions
dot icon15/11/1994
Resolutions
dot icon25/10/1994
Particulars of mortgage/charge
dot icon12/10/1994
Particulars of mortgage/charge
dot icon12/10/1994
Particulars of mortgage/charge
dot icon11/10/1994
New director appointed
dot icon11/10/1994
Ad 07/10/94--------- £ si 416662@1=416662 £ ic 4/416666
dot icon11/10/1994
Memorandum and Articles of Association
dot icon11/10/1994
Resolutions
dot icon11/10/1994
Resolutions
dot icon11/10/1994
Resolutions
dot icon11/10/1994
£ nc 1000/416666 07/10/94
dot icon14/09/1994
New director appointed
dot icon13/09/1994
New director appointed
dot icon07/09/1994
Accounting reference date notified as 30/09
dot icon07/09/1994
Ad 30/08/94--------- £ si 2@1=2 £ ic 2/4
dot icon28/06/1994
New director appointed
dot icon28/06/1994
Director resigned;new director appointed
dot icon20/06/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gooding, Jonathan Michael
Director
15/12/2005 - 26/03/2013
94
Carpenter, Clair
Director
15/06/2023 - 03/07/2024
66
Bax, William Robert
Director
01/04/2019 - 11/09/2024
146
O’Brien, Kevin Michael
Director
16/06/2023 - Present
76
Trivedi, Hetal Dinesh
Director
02/11/2020 - 11/11/2022
115

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+
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 CEDARS VILLAGE LIMITED

CEDARS VILLAGE LIMITED is an(a) Active company incorporated on 20/06/1994 with the registered office located at 2nd Floor 52 Grosvenor Gardens, London SW1W 0AU. There are currently 4 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 CEDARS VILLAGE LIMITED?

toggle

CEDARS VILLAGE LIMITED is currently Active. It was registered on 20/06/1994 .

Where is CEDARS VILLAGE LIMITED located?

toggle

CEDARS VILLAGE LIMITED is registered at 2nd Floor 52 Grosvenor Gardens, London SW1W 0AU.

What does CEDARS VILLAGE LIMITED do?

toggle

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

What is the latest filing for CEDARS VILLAGE LIMITED?

toggle

The latest filing was on 10/12/2025: Appointment of Ms Claire Mckenna as a secretary on 2025-12-08.