Company number 04398152
Status Active
Incorporation Date 19 March 2002
Company Type Private Limited Company
Address 9 RIVERSIDE COURT, PRIDE PARK, DERBY, DERBYSHIRE, DE24 8JN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; 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. The most likely internet sites of CEDAR (QUEEN'S DRIVE) LIMITED are www.cedarqueensdrive.co.uk, and www.cedar-queen-s-drive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven 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 Queen S Drive Limited is a Private Limited Company.
The company registration number is 04398152. Cedar Queen S Drive Limited has been working since 19 March 2002.
The present status of the company is Active. The registered address of Cedar Queen S Drive Limited is 9 Riverside Court Pride Park Derby Derbyshire De24 8jn. . CUBBAGE, Martyn John is a Secretary of the company. CUBBAGE, Martyn John is a Director of the company. GADSBY, Peter James is a Director of the company. Secretary BELL, David William has been resigned. Secretary HALL, Wendy Margaret has been resigned. Secretary WILD, David William has been resigned. Director BELL, David William has been resigned. Director HALL, Wendy Margaret has been resigned. Director NEILAND, Thomas William Finbarr has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Ark Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CEDAR (QUEEN'S DRIVE) LIMITED Events
06 Apr 2017
Confirmation statement made on 19 March 2017 with updates
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
30 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
14 Oct 2015
Full accounts made up to 31 December 2014
...
... and 70 more events
11 Dec 2002
Particulars of mortgage/charge
07 Jun 2002
New secretary appointed
06 Jun 2002
New director appointed
01 May 2002
Company name changed sjc 129 LIMITED\certificate issued on 01/05/02
19 Mar 2002
Incorporation
9 March 2010
Legal charge
Delivered: 18 March 2010
Status: Satisfied
on 31 December 2010
Persons entitled: National Westminster Bank PLC
Description: Plot 5.1(b) enterprise way, nottingham by way of fixed…
1 June 2007
Legal charge
Delivered: 13 June 2007
Status: Satisfied
on 24 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at royal ordnance site queen's drive nottingham t/nos…
21 June 2006
Deposit account charge
Delivered: 22 June 2006
Status: Satisfied
on 31 December 2010
Persons entitled: Halifax PLC
Description: The deposit.
24 February 2006
Legal mortgage
Delivered: 25 February 2006
Status: Satisfied
on 15 March 2007
Persons entitled: Allied Irish Banks PLC
Description: F/H land and buildings on the west of queens drive…
22 December 2005
Legal charge
Delivered: 5 January 2006
Status: Satisfied
on 24 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a former royal ordnance factory, queens…
23 December 2004
Legal charge
Delivered: 31 December 2004
Status: Satisfied
on 24 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold land at the royal ordnace site,queen's…
25 March 2004
Legal charge
Delivered: 27 March 2004
Status: Satisfied
on 24 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at the royal ordnance site queens drive nottingham…
23 February 2004
Legal charge
Delivered: 27 February 2004
Status: Satisfied
on 24 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property known as land at the…
17 September 2003
Legal charge
Delivered: 19 September 2003
Status: Satisfied
on 24 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a land at the royal ordnance site queens…
6 December 2002
Debenture containing fixed and floating charges
Delivered: 11 December 2002
Status: Satisfied
on 24 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 December 2002
Charge and assignment
Delivered: 11 December 2002
Status: Satisfied
on 24 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All its right title and interest present and future to in…
6 December 2002
Legal charge
Delivered: 11 December 2002
Status: Satisfied
on 24 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as land at the royal ornance…