Company number 05894552
Status Active
Incorporation Date 2 August 2006
Company Type Private Limited Company
Address 2 LAMBSETH ST, EYE, SUFFOLK, IP23 7AG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Total exemption full accounts made up to 31 August 2015; Registration of charge 058945520004, created on 18 December 2015. The most likely internet sites of CEDAR HOUSE DEVELOPMENT LTD are www.cedarhousedevelopment.co.uk, and www.cedar-house-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Stowmarket Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cedar House Development Ltd is a Private Limited Company.
The company registration number is 05894552. Cedar House Development Ltd has been working since 02 August 2006.
The present status of the company is Active. The registered address of Cedar House Development Ltd is 2 Lambseth St Eye Suffolk Ip23 7ag. The company`s financial liabilities are £189.33k. It is £-4.88k against last year. The cash in hand is £0.58k. It is £0.58k against last year. And the total assets are £1.15k, which is £0.58k against last year. EYE REGISTRARS LTD is a Secretary of the company. BROWN, Michaela Paula is a Director of the company. DIXON, Alan is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".
cedar house development Key Finiance
LIABILITIES
£189.33k
-3%
CASH
£0.58k
+58400%
TOTAL ASSETS
£1.15k
+103%
All Financial Figures
Current Directors
Secretary
EYE REGISTRARS LTD
Appointed Date: 02 August 2006
Director
DIXON, Alan
Appointed Date: 02 August 2006
74 years old
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 03 August 2006
Appointed Date: 02 August 2006
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 03 August 2006
Appointed Date: 02 August 2006
Persons With Significant Control
Mrs Michaela Paula Brown
Notified on: 17 August 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CEDAR HOUSE DEVELOPMENT LTD Events
17 Aug 2016
Confirmation statement made on 17 August 2016 with updates
27 May 2016
Total exemption full accounts made up to 31 August 2015
21 Dec 2015
Registration of charge 058945520004, created on 18 December 2015
21 Aug 2015
Second filing of AR01 previously delivered to Companies House made up to 22 June 2015
03 Aug 2015
Satisfaction of charge 2 in full
...
... and 41 more events
27 Sep 2006
New director appointed
27 Sep 2006
New secretary appointed
04 Aug 2006
Secretary resigned
04 Aug 2006
Director resigned
02 Aug 2006
Incorporation
18 December 2015
Charge code 0589 4552 0004
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as cedar lodge, sandy lane, little…
30 August 2007
Legal charge
Delivered: 8 September 2007
Status: Satisfied
on 3 August 2015
Persons entitled: Barclays Bank PLC
Description: F/H building plot adjacent to saxham cottage saxham street…
20 April 2007
Legal charge
Delivered: 2 May 2007
Status: Satisfied
on 3 August 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a building plot at sandy lane little…
17 April 2007
Debenture
Delivered: 25 April 2007
Status: Satisfied
on 3 August 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…