CEDAR GARDENS LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT17 1SB
Company number 01625449
Status Active
Incorporation Date 29 March 1982
Company Type Private Limited Company
Address 27/29 HIGH STREET, EWELL, EPSOM, ENGLAND, KT17 1SB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Termination of appointment of Andrew Peter Harrison Tremlin as a director on 3 May 2017; Termination of appointment of Janet Christine Trinder Wallis as a director on 23 November 2016; Appointment of Mr Robin Niall Whelan as a director on 16 September 2016. The most likely internet sites of CEDAR GARDENS LIMITED are www.cedargardens.co.uk, and www.cedar-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Barnes Bridge Rail Station is 8.5 miles; to Clapham Junction Rail Station is 8.6 miles; to Battersea Park Rail Station is 9.9 miles; to Brentford Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cedar Gardens Limited is a Private Limited Company. The company registration number is 01625449. Cedar Gardens Limited has been working since 29 March 1982. The present status of the company is Active. The registered address of Cedar Gardens Limited is 27 29 High Street Ewell Epsom England Kt17 1sb. . INBLOCK MANAGEMENT LTD is a Secretary of the company. COOGAN, Marie Helen Agnes is a Director of the company. GREGORY, Russell is a Director of the company. GVOZDENOVIC, Alexandar is a Director of the company. WHELAN, Robin Niall is a Director of the company. Secretary BEEL, Isobel Rose has been resigned. Secretary HAMPTON, Ann Patricia has been resigned. Secretary HAMPTON, Ann Patricia has been resigned. Secretary HAYLETT, Janet Kim has been resigned. Secretary TRINDER-WALLIS, Janet has been resigned. Secretary WHELAN, Robin Niall has been resigned. Secretary CENTRO PLC has been resigned. Director ANTENEN, Leslie Derek Walter has been resigned. Director BEEL, Isobel Rose has been resigned. Director CAPLAN, Gershon has been resigned. Director CAPLAN, Gershon has been resigned. Director CATTINI, Tim has been resigned. Director CHACKSFIELD, Melanie Sarah has been resigned. Director DURRANT, Mark Derek has been resigned. Director GREGORY, Russell has been resigned. Director HAMPTON, Ann Patricia has been resigned. Director HATHERLEY, Linda Ann has been resigned. Director HAYLETT, Janet Kim has been resigned. Director LANE, Richard Peter has been resigned. Director LAYTON, Phillip has been resigned. Director MOIR, Donald William has been resigned. Director MOIR, Donald William has been resigned. Director OFEI-KWATIA, Sylvia has been resigned. Director OFEI-KWATIA, William has been resigned. Director PHILLIPS, Mary has been resigned. Director RABICANO, Anthony has been resigned. Director ROSS, Graeme Loudon has been resigned. Director SINGH, Harsimran has been resigned. Director SKINNER, Ian Anthony, Dr has been resigned. Director SWORDS, Paula has been resigned. Director TREMLIN, Andrew Peter Harrison has been resigned. Director TRINDER WALLIS, Janet Christine has been resigned. Director TRINDER-WALLIS, Jan has been resigned. Director WALKER, Ian Alexander, Dir has been resigned. Director WHELAN, Robin Niall has been resigned. Director WHELAN, Robin Niall has been resigned. Director WRIGHT, Bernard Alexander has been resigned. Director WRIGHT, Neermalah has been resigned. Director WRIGHT, Robert John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
INBLOCK MANAGEMENT LTD
Appointed Date: 01 July 2016

Director
COOGAN, Marie Helen Agnes
Appointed Date: 22 March 2006
62 years old

Director
GREGORY, Russell
Appointed Date: 10 March 2010
65 years old

Director
GVOZDENOVIC, Alexandar
Appointed Date: 18 April 2016
54 years old

Director
WHELAN, Robin Niall
Appointed Date: 16 September 2016
53 years old

Resigned Directors

Secretary
BEEL, Isobel Rose
Resigned: 28 February 1992

Secretary
HAMPTON, Ann Patricia
Resigned: 08 January 2009
Appointed Date: 28 February 2005

Secretary
HAMPTON, Ann Patricia
Resigned: 27 May 2003
Appointed Date: 20 February 2001

Secretary
HAYLETT, Janet Kim
Resigned: 11 January 2001
Appointed Date: 28 February 1992

Secretary
TRINDER-WALLIS, Janet
Resigned: 18 March 2015
Appointed Date: 10 March 2010

Secretary
WHELAN, Robin Niall
Resigned: 06 March 2005
Appointed Date: 27 May 2003

Secretary
CENTRO PLC
Resigned: 15 March 2016
Appointed Date: 18 March 2015

Director
ANTENEN, Leslie Derek Walter
Resigned: 07 August 1991
94 years old

Director
BEEL, Isobel Rose
Resigned: 28 February 1992
63 years old

Director
CAPLAN, Gershon
Resigned: 06 June 2003
Appointed Date: 11 January 2001
109 years old

Director
CAPLAN, Gershon
Resigned: 22 April 1999
109 years old

Director
CATTINI, Tim
Resigned: 28 March 2001
Appointed Date: 20 January 2000
58 years old

Director
CHACKSFIELD, Melanie Sarah
Resigned: 23 September 2010
Appointed Date: 08 January 2009
52 years old

Director
DURRANT, Mark Derek
Resigned: 06 March 2005
Appointed Date: 05 June 2003
64 years old

Director
GREGORY, Russell
Resigned: 11 January 2001
Appointed Date: 23 January 1997
65 years old

Director
HAMPTON, Ann Patricia
Resigned: 08 January 2009
Appointed Date: 20 February 2001
79 years old

Director
HATHERLEY, Linda Ann
Resigned: 01 July 1993
70 years old

Director
HAYLETT, Janet Kim
Resigned: 11 January 2001
Appointed Date: 28 February 1992
72 years old

Director
LANE, Richard Peter
Resigned: 14 March 1995
Appointed Date: 11 October 1993
58 years old

Director
LAYTON, Phillip
Resigned: 01 May 1994
64 years old

Director
MOIR, Donald William
Resigned: 18 November 2014
Appointed Date: 22 December 2009
94 years old

Director
MOIR, Donald William
Resigned: 11 January 2001
94 years old

Director
OFEI-KWATIA, Sylvia
Resigned: 11 October 2003
Appointed Date: 11 January 2001
49 years old

Director
OFEI-KWATIA, William
Resigned: 09 December 2005
Appointed Date: 11 October 2003
59 years old

Director
PHILLIPS, Mary
Resigned: 11 January 2001
Appointed Date: 23 January 1997
79 years old

Director
RABICANO, Anthony
Resigned: 05 September 2003
Appointed Date: 28 April 2001
68 years old

Director
ROSS, Graeme Loudon
Resigned: 11 October 1993
Appointed Date: 28 February 1992
70 years old

Director
SINGH, Harsimran
Resigned: 27 October 2015
Appointed Date: 20 November 2014
48 years old

Director
SKINNER, Ian Anthony, Dr
Resigned: 05 August 2009
Appointed Date: 22 October 2007
57 years old

Director
SWORDS, Paula
Resigned: 20 January 2000
Appointed Date: 23 January 1997
65 years old

Director
TREMLIN, Andrew Peter Harrison
Resigned: 03 May 2017
Appointed Date: 18 April 2016
63 years old

Director
TRINDER WALLIS, Janet Christine
Resigned: 23 November 2016
Appointed Date: 06 March 2005
69 years old

Director
TRINDER-WALLIS, Jan
Resigned: 30 September 1991
79 years old

Director
WALKER, Ian Alexander, Dir
Resigned: 11 January 2001
Appointed Date: 13 April 1993
56 years old

Director
WHELAN, Robin Niall
Resigned: 21 November 2012
Appointed Date: 05 April 2012
53 years old

Director
WHELAN, Robin Niall
Resigned: 09 May 2008
Appointed Date: 28 September 2001
53 years old

Director
WRIGHT, Bernard Alexander
Resigned: 01 July 2001
Appointed Date: 20 January 2000
71 years old

Director
WRIGHT, Neermalah
Resigned: 26 October 1995
Appointed Date: 17 October 1994
74 years old

Director
WRIGHT, Robert John
Resigned: 01 July 2001
Appointed Date: 26 October 1995
58 years old

Persons With Significant Control

Ms Marie Helen Agnes Coogan
Notified on: 17 August 2016
62 years old
Nature of control: Has significant influence or control

Mr Russell Gregory
Notified on: 17 August 2016
65 years old
Nature of control: Has significant influence or control

Mr Alexandra Gvozdenovic
Notified on: 17 August 2016
54 years old
Nature of control: Has significant influence or control

Mr Andrew Peter Harrison Tremlin
Notified on: 17 August 2016
63 years old
Nature of control: Has significant influence or control

Ms Janet Christine Trinder Wallis
Notified on: 17 August 2016
10 years old
Nature of control: Has significant influence or control

CEDAR GARDENS LIMITED Events

05 May 2017
Termination of appointment of Andrew Peter Harrison Tremlin as a director on 3 May 2017
01 Dec 2016
Termination of appointment of Janet Christine Trinder Wallis as a director on 23 November 2016
25 Oct 2016
Appointment of Mr Robin Niall Whelan as a director on 16 September 2016
14 Oct 2016
Registered office address changed from C/O in Block 27/29 27/29 High Street Ewell Village Surrey KT17 1SD United Kingdom to 27/29 High Street Ewell Epsom KT17 1SB on 14 October 2016
09 Oct 2016
Total exemption full accounts made up to 31 March 2016
...
... and 138 more events
11 Jul 1986
Return made up to 10/07/86; full list of members

11 Jul 1986
Director resigned;new director appointed

03 Jul 1986
Registered office changed on 03/07/86 from: flat 7 3 cedar gardens sutton surrey

29 Mar 1982
Certificate of incorporation
29 Mar 1982
Incorporation