CEDAR HOUSE (DERBY) LIMITED
DERBY PRIORDAWN LIMITED

Hellopages » Derbyshire » Derby » DE24 8JN

Company number 04525371
Status Active
Incorporation Date 3 September 2002
Company Type Private Limited Company
Address 9 RIVERSIDE COURT, PRIDE PARK, DERBY, DERBYSHIRE, DE24 8JN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from 5 Riverside Court Pride Park Derby Derbyshire DE24 8JN to 9 Riverside Court Pride Park Derby Derbyshire DE24 8JN on 2 February 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 3 September 2016 with updates. The most likely internet sites of CEDAR HOUSE (DERBY) LIMITED are www.cedarhousederby.co.uk, and www.cedar-house-derby.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Peartree Rail Station is 1.6 miles; to Duffield Rail Station is 5.1 miles; to Willington Rail Station is 6.4 miles; to Langley Mill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cedar House Derby Limited is a Private Limited Company. The company registration number is 04525371. Cedar House Derby Limited has been working since 03 September 2002. The present status of the company is Active. The registered address of Cedar House Derby Limited is 9 Riverside Court Pride Park Derby Derbyshire De24 8jn. . CUBBAGE, Martyn John is a Secretary of the company. GADSBY, Peter James is a Director of the company. Secretary BELL, David William has been resigned. Secretary PREECE, Malcolm Howard has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BELL, David William has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CUBBAGE, Martyn John
Appointed Date: 01 December 2005

Director
GADSBY, Peter James
Appointed Date: 06 September 2002
77 years old

Resigned Directors

Secretary
BELL, David William
Resigned: 01 December 2005
Appointed Date: 25 February 2004

Secretary
PREECE, Malcolm Howard
Resigned: 25 February 2004
Appointed Date: 06 September 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 September 2002
Appointed Date: 03 September 2002

Director
BELL, David William
Resigned: 01 December 2005
Appointed Date: 01 April 2004
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 September 2002
Appointed Date: 03 September 2002

Persons With Significant Control

Cedar House Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CEDAR HOUSE (DERBY) LIMITED Events

02 Feb 2017
Registered office address changed from 5 Riverside Court Pride Park Derby Derbyshire DE24 8JN to 9 Riverside Court Pride Park Derby Derbyshire DE24 8JN on 2 February 2017
13 Oct 2016
Full accounts made up to 31 December 2015
12 Sep 2016
Confirmation statement made on 3 September 2016 with updates
14 Oct 2015
Full accounts made up to 31 December 2014
07 Oct 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100

...
... and 46 more events
18 Sep 2002
New secretary appointed
18 Sep 2002
Registered office changed on 18/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP
18 Sep 2002
Secretary resigned
18 Sep 2002
Director resigned
03 Sep 2002
Incorporation

CEDAR HOUSE (DERBY) LIMITED Charges

24 September 2009
Debenture
Delivered: 10 October 2009
Status: Satisfied on 3 October 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2004
Legal charge
Delivered: 14 April 2004
Status: Satisfied on 3 October 2014
Persons entitled: National Westminster Bank PLC
Description: Plot 3 land at cathedral road derby t/n DY242055. By way of…
15 March 2004
Legal charge
Delivered: 17 March 2004
Status: Satisfied on 3 October 2014
Persons entitled: National Westminster Bank PLC
Description: Plot 2 land at cathedral road, derby,. By way of fixed…
15 March 2004
Legal charge
Delivered: 17 March 2004
Status: Satisfied on 3 October 2014
Persons entitled: National Westminster Bank PLC
Description: Plot 1 land at cathedral road, derby t/n's DY119406 and…