CEDAR TREE DEVELOPMENTS LIMITED
STAFFORDSHIRE DNC DEVELOPMENTS LIMITED

Hellopages » Staffordshire » Stafford » ST15 8AD

Company number 04668129
Status Active
Incorporation Date 17 February 2003
Company Type Private Limited Company
Address 65 HIGH STREET, STONE, STAFFORDSHIRE, ST15 8AD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-27 GBP 120 . The most likely internet sites of CEDAR TREE DEVELOPMENTS LIMITED are www.cedartreedevelopments.co.uk, and www.cedar-tree-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Norton Bridge Rail Station is 3.1 miles; to Wedgwood Rail Station is 3.5 miles; to Blythe Bridge Rail Station is 5.6 miles; to Stoke-on-Trent Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cedar Tree Developments Limited is a Private Limited Company. The company registration number is 04668129. Cedar Tree Developments Limited has been working since 17 February 2003. The present status of the company is Active. The registered address of Cedar Tree Developments Limited is 65 High Street Stone Staffordshire St15 8ad. The company`s financial liabilities are £21.17k. It is £-106.34k against last year. The cash in hand is £32.96k. It is £12.69k against last year. And the total assets are £158.7k, which is £16.23k against last year. WRIGHT, Matthew David Ronald is a Secretary of the company. WRIGHT, David Henry is a Director of the company. WRIGHT, Matthew David Ronald is a Director of the company. WRIGHT, Paulette Ann is a Director of the company. Nominee Secretary CENTRAL SECRETARIES LIMITED has been resigned. Nominee Director CENTRAL DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


cedar tree developments Key Finiance

LIABILITIES £21.17k
-84%
CASH £32.96k
+62%
TOTAL ASSETS £158.7k
+11%
All Financial Figures

Current Directors

Secretary
WRIGHT, Matthew David Ronald
Appointed Date: 16 May 2003

Director
WRIGHT, David Henry
Appointed Date: 16 May 2003
81 years old

Director
WRIGHT, Matthew David Ronald
Appointed Date: 16 May 2003
54 years old

Director
WRIGHT, Paulette Ann
Appointed Date: 16 May 2003
79 years old

Resigned Directors

Nominee Secretary
CENTRAL SECRETARIES LIMITED
Resigned: 10 June 2003
Appointed Date: 17 February 2003

Nominee Director
CENTRAL DIRECTORS LIMITED
Resigned: 10 June 2003
Appointed Date: 17 February 2003

Persons With Significant Control

Mr Matthew David Ronald Wright
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CEDAR TREE DEVELOPMENTS LIMITED Events

23 Feb 2017
Confirmation statement made on 17 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 120

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Mar 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 120

...
... and 41 more events
04 Jun 2003
New director appointed
04 Jun 2003
New director appointed
29 May 2003
Ad 16/05/03--------- £ si 2@1=2 £ ic 1/3
21 May 2003
Registered office changed on 21/05/03 from: central house 582-566 kingsbury road birmingham B24 9ND
17 Feb 2003
Incorporation

CEDAR TREE DEVELOPMENTS LIMITED Charges

29 June 2007
Legal charge
Delivered: 13 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment 7 levetts gate levetts fields lichfield…
29 June 2007
Legal charge
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment 6 levetts gate levetts fields lichfield…
15 September 2006
Legal charge
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 millbrook house, south parade, sutton coldfield, west…
10 March 2004
Legal charge
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2-4 newcastle street stone staffordshire. By way of fixed…
10 March 2004
Legal charge
Delivered: 13 March 2004
Status: Outstanding