CEDAR GREEN HOMES LIMITED
AMERSHAM GRAMM PARTNERSHIP HOUSING LIMITED

Hellopages » Buckinghamshire » Chiltern » HP6 5FG

Company number 05813015
Status Active
Incorporation Date 11 May 2006
Company Type Private Limited Company
Address DECIMAL PLACE, CHILTERN AVENUE, AMERSHAM, BUCKINGHAMSHIRE, ENGLAND, HP6 5FG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Full accounts made up to 31 December 2015; Registered office address changed from 417 Finchley Road London NW3 6HJ to Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG on 4 July 2016. The most likely internet sites of CEDAR GREEN HOMES LIMITED are www.cedargreenhomes.co.uk, and www.cedar-green-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Cedar Green Homes Limited is a Private Limited Company. The company registration number is 05813015. Cedar Green Homes Limited has been working since 11 May 2006. The present status of the company is Active. The registered address of Cedar Green Homes Limited is Decimal Place Chiltern Avenue Amersham Buckinghamshire England Hp6 5fg. . MALDE, Nishith is a Secretary of the company. CRAMER, Howard Louis is a Director of the company. MALDE, Nishith is a Director of the company. WICKS, Stephen Desmond is a Director of the company. Secretary WEST, Paul John has been resigned. Secretary WICKS, Stephen Desmond has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director HEASMAN, Raymond George has been resigned. Director WEST, Paul John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MALDE, Nishith
Appointed Date: 25 January 2010

Director
CRAMER, Howard Louis
Appointed Date: 19 December 2008
64 years old

Director
MALDE, Nishith
Appointed Date: 25 January 2010
67 years old

Director
WICKS, Stephen Desmond
Appointed Date: 19 December 2008
74 years old

Resigned Directors

Secretary
WEST, Paul John
Resigned: 19 December 2008
Appointed Date: 11 May 2006

Secretary
WICKS, Stephen Desmond
Resigned: 25 January 2010
Appointed Date: 19 December 2008

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 11 May 2006
Appointed Date: 11 May 2006

Director
HEASMAN, Raymond George
Resigned: 19 December 2008
Appointed Date: 11 May 2006
79 years old

Director
WEST, Paul John
Resigned: 19 December 2008
Appointed Date: 11 May 2006
75 years old

Persons With Significant Control

Development Funding Ltd
Notified on: 6 April 2017
Nature of control: Ownership of shares – 75% or more

CEDAR GREEN HOMES LIMITED Events

12 May 2017
Confirmation statement made on 11 May 2017 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
04 Jul 2016
Registered office address changed from 417 Finchley Road London NW3 6HJ to Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG on 4 July 2016
03 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100

28 Sep 2015
Full accounts made up to 31 December 2014
...
... and 36 more events
20 Feb 2007
Particulars of mortgage/charge
10 Feb 2007
Particulars of mortgage/charge
02 Feb 2007
Particulars of mortgage/charge
23 May 2006
Secretary resigned
11 May 2006
Incorporation

CEDAR GREEN HOMES LIMITED Charges

6 March 2014
Charge code 0581 3015 0005
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: Energiser (Nominee) Limited
Description: Kingswood park bonsor drive kingswood tadworth KT20 6AY and…
15 February 2007
Debenture
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: Development Funding Limited
Description: The embankment wellingborough northants t/no NN258536 its…
15 February 2007
Legal charge
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: Development Funding Limited
Description: The embankment wellingborough northants t/no NN258536 the…
1 February 2007
Legal charge
Delivered: 10 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land on the south side of irthlingborough…
29 January 2007
Debenture
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…