CEDARVALE -


Company Profile Company Filings

Overview

CEDARVALE is a Private Unlimited Company from and has the status: Active.
CEDARVALE was incorporated 36 years ago on 10/02/1988 and has the registered number: 02220037. The accounts status is SMALL.

CEDARVALE -

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022

Registered Office

29 GREAT SMITH STREET
SW1P 3PS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/05/2023 18/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
NEETA SHAH Jan 1980 British Director 2023-02-13 CURRENT
MR JOHN CHARLES WEIR Nov 1975 British,Irish Director 2013-03-04 CURRENT
ROSEMARIE BERNADETTE KATHERINE JONES Nov 1965 British Director 1999-02-19 CURRENT
JOANNA MARTHA HENNING Apr 1983 British Director 2020-03-12 CURRENT
NICOLA ANN DYMOND Dec 1966 British Director 2018-08-06 CURRENT
MR CHRISTOPHER PAUL WEST Oct 1978 British Director 2019-05-23 UNTIL 2022-10-10 RESIGNED
JOSEPH WILLIAM CANNON Jun 1963 Australian Secretary 1996-12-06 UNTIL 1998-12-02 RESIGNED
JOSEPH WILLIAM CANNON Jun 1963 Australian Secretary 1992-12-16 UNTIL 1996-10-18 RESIGNED
JAMES EVELYN BROOKE TURNER Sep 1960 British Secretary 1994-08-03 UNTIL 1996-12-06 RESIGNED
ROBERT LOUIS CARROLL Mar 1966 British Secretary 1998-12-02 UNTIL 2018-07-24 RESIGNED
COLIN ROY HOPKINS Apr 1960 British Secretary RESIGNED
SANDRA ANNE MEGGS Apr 1952 British Secretary 1996-10-18 UNTIL 2005-04-30 RESIGNED
MR CHRISTOPHER WILLIAM DAWS Aug 1947 British Director 2003-12-01 UNTIL 2007-01-31 RESIGNED
MR RICHARD TAYLERSON Feb 1952 British Director 1996-10-18 UNTIL 1999-02-19 RESIGNED
RICHARD JAMES NABARRO Mar 1957 British Director 1994-10-01 UNTIL 1996-10-18 RESIGNED
PATRICK LOCKE Mar 1934 British Director RESIGNED
ROBERT JOHN LINES Mar 1972 British Director 2007-10-16 UNTIL 2010-06-23 RESIGNED
MR TOM JOY May 1972 British Director 2020-03-12 UNTIL 2023-02-09 RESIGNED
MARK STEPHEN FENCHELLE Jan 1962 British Director 1994-10-01 UNTIL 1996-07-31 RESIGNED
MICHAEL GEOFFREY SHAUN FARRELL Apr 1950 British Director RESIGNED
MR ANDREW CHARLES BROWN Oct 1957 British Director 1994-10-17 UNTIL 2003-12-01 RESIGNED
MR PAUL RICHARD CLARK Nov 1962 British Director 2003-12-01 UNTIL 2007-10-19 RESIGNED
ROBERT LOUIS CARROLL Mar 1966 British Director 2005-01-01 UNTIL 2018-07-24 RESIGNED
JOSEPH WILLIAM CANNON Jun 1963 Australian Director 2007-10-19 UNTIL 2019-05-23 RESIGNED
MARIAN ADAMS Oct 1957 British Director 1996-07-31 UNTIL 2004-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cricklewood Trading Estates Limited 2017-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CRICKLEWOOD TRADING ESTATES LIMITED Active SMALL 70100 - Activities of head offices
SUSSEX GARDENS (197-209) LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
SUSSEX GARDENS (221-235) LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
SUSSEX GARDENS (187-193) LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
13 HYDE PARK SQUARE LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
C.C. PROJECTS Active FULL 41100 - Development of building projects
QUIVERCOURT Active SMALL 64991 - Security dealing on own account
C.C. TRADING LIMITED Active SMALL 68100 - Buying and selling of own real estate
MAGNA PARK MANAGEMENT LIMITED LONDON Active SMALL 68320 - Management of real estate on a fee or contract basis
C.C. LICENSING Active FULL 64991 - Security dealing on own account
BANBURY BUSINESS PARK (MANAGEMENT) LIMITED Active SMALL 68320 - Management of real estate on a fee or contract basis
SYCAMORE VALE LIMITED Active SMALL 70100 - Activities of head offices
CC LINCOLN LIMITED Active SMALL 41100 - Development of building projects
EASTON TREE LIMITED TUNBRIDGE WELLS Dissolved... SMALL 02200 - Logging
MARBLE ARCH PARTNERSHIP LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
WESTMINSTER PROPERTY ASSOCIATION LIMITED LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
HIGHFLYER MANAGEMENT CO. LTD LONDON UNITED KINGDOM Active DORMANT 68320 - Management of real estate on a fee or contract basis
EXETER LOGISTICS PARK MANAGEMENT CO. LIMITED LONDON UNITED KINGDOM Active DORMANT 68320 - Management of real estate on a fee or contract basis
BISHOPSTONE PRIVATE WATER SUPPLY LIMITED LONDON UNITED KINGDOM Active DORMANT 36000 - Water collection, treatment and supply

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CRICKLEWOOD TRADING ESTATES LIMITED Active SMALL 70100 - Activities of head offices
QUIVERCOURT Active SMALL 64991 - Security dealing on own account
C.C. LICENSING Active FULL 64991 - Security dealing on own account
SYCAMORE VALE LIMITED Active SMALL 70100 - Activities of head offices
CEPB DEVELOPMENTS LTD Active TOTAL EXEMPTION FULL 99999 - Dormant Company
CC LINCOLN LIMITED Active SMALL 41100 - Development of building projects
CEPB MORTGAGES LIMITED Active FULL 64922 - Activities of mortgage finance companies
CHARM FINANCE PLC LONDON UNITED KINGDOM Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
THORNEY ISLAND GP LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.