CEDAR WOOD PROPERTIES LIMITED
COMMON, HIGH WYCOMBE

Hellopages » Buckinghamshire » South Bucks » HP10 0JS

Company number 01802516
Status Active
Incorporation Date 23 March 1984
Company Type Private Limited Company
Address MECA, WOOBURN COMMON ROAD WOOBURN, COMMON, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 0JS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 27 February 2017 with no updates; Confirmation statement made on 18 February 2017 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of CEDAR WOOD PROPERTIES LIMITED are www.cedarwoodproperties.co.uk, and www.cedar-wood-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. The distance to to Burnham (Berks) Rail Station is 3.8 miles; to Furze Platt Rail Station is 4 miles; to Maidenhead Rail Station is 4.7 miles; to Slough Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cedar Wood Properties Limited is a Private Limited Company. The company registration number is 01802516. Cedar Wood Properties Limited has been working since 23 March 1984. The present status of the company is Active. The registered address of Cedar Wood Properties Limited is Meca Wooburn Common Road Wooburn Common High Wycombe Buckinghamshire Hp10 0js. . MCKAY BURTON, Melody Anne is a Secretary of the company. MCKAY BURTON, Melody Anne is a Director of the company. TICKELL, Robin Matthew Lincoln is a Director of the company. Secretary TICKELL, Kevin John Carton has been resigned. Secretary TICKELL, Sean Carton has been resigned. Director GEOGHEGAN, Murtagh Barry has been resigned. Director TICKELL, Kevin John Carton has been resigned. Director TICKELL, Sean Carton has been resigned. The company operates in "Development of building projects".


cedar wood properties Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MCKAY BURTON, Melody Anne
Appointed Date: 01 December 1998

Director
MCKAY BURTON, Melody Anne
Appointed Date: 01 August 1994
77 years old

Director
TICKELL, Robin Matthew Lincoln
Appointed Date: 14 January 1997
66 years old

Resigned Directors

Secretary
TICKELL, Kevin John Carton
Resigned: 17 February 1998
Appointed Date: 20 February 1992

Secretary
TICKELL, Sean Carton
Resigned: 20 February 1992

Director
GEOGHEGAN, Murtagh Barry
Resigned: 29 July 1994
74 years old

Director
TICKELL, Kevin John Carton
Resigned: 17 February 1998
70 years old

Director
TICKELL, Sean Carton
Resigned: 20 February 1992
73 years old

Persons With Significant Control

Mr Robin Tickell
Notified on: 6 April 2016
9 years old
Nature of control: Right to appoint and remove directors as a member of a firm

CEDAR WOOD PROPERTIES LIMITED Events

27 Feb 2017
Confirmation statement made on 27 February 2017 with no updates
25 Feb 2017
Confirmation statement made on 18 February 2017 with updates
27 May 2016
Accounts for a dormant company made up to 30 September 2015
29 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 50,000

05 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 78 more events
08 Jun 1987
Particulars of mortgage/charge

07 May 1987
Secretary resigned;new secretary appointed

20 Feb 1987
Full accounts made up to 30 September 1985

20 Feb 1987
Return made up to 31/12/86; full list of members

05 Nov 1986
New director appointed

CEDAR WOOD PROPERTIES LIMITED Charges

23 October 1987
Legal charge
Delivered: 29 October 1987
Status: Outstanding
Persons entitled: Property Lending Trust PLC
Description: F/H property k/a 621, oxford road, reading berkshire title…
1 June 1987
Legal mortgage
Delivered: 8 June 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at gloucester drive, wraysbury berkshire, and the…
18 March 1986
Legal charge
Delivered: 25 March 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Springfield house hayes end road hayes, hillingdon london…
29 March 1985
Legal charge
Delivered: 1 April 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 22 & 24 gordon road london SE15.