CEDAR COURT PROPERTY LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E11 1ET

Company number 05345500
Status Active
Incorporation Date 28 January 2005
Company Type Private Limited Company
Address 4,CEDAR COURT 267,HAINAULT ROAD, LEYTONSTONE, LONDON, ENGLAND, E11 1ET
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 1 Cedar Court 267 Hainault Road Leytonstone London E11 1ET to 4,Cedar Court 267,Hainault Road Leytonstone London E11 1ET on 19 April 2016. The most likely internet sites of CEDAR COURT PROPERTY LIMITED are www.cedarcourtproperty.co.uk, and www.cedar-court-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Cedar Court Property Limited is a Private Limited Company. The company registration number is 05345500. Cedar Court Property Limited has been working since 28 January 2005. The present status of the company is Active. The registered address of Cedar Court Property Limited is 4 Cedar Court 267 Hainault Road Leytonstone London England E11 1et. . HILL, Andrew Robert is a Secretary of the company. DOLIN, Joshua is a Director of the company. HILL, Andrew Robert is a Director of the company. ISLAM CHOUDHURY, Chamia is a Director of the company. Secretary EDIS, Carolyn Elizabeth has been resigned. Director BAREE, Mohamed Fahimul has been resigned. Director EDIS, Carolyn Elizabeth has been resigned. Director SALLABY, Suzannah has been resigned. Director WICKENDEN, Mary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HILL, Andrew Robert
Appointed Date: 18 April 2016

Director
DOLIN, Joshua
Appointed Date: 18 April 2016
39 years old

Director
HILL, Andrew Robert
Appointed Date: 04 December 2015
42 years old

Director
ISLAM CHOUDHURY, Chamia
Appointed Date: 16 December 2005
49 years old

Resigned Directors

Secretary
EDIS, Carolyn Elizabeth
Resigned: 18 April 2016
Appointed Date: 28 January 2005

Director
BAREE, Mohamed Fahimul
Resigned: 05 January 2015
Appointed Date: 28 January 2005
54 years old

Director
EDIS, Carolyn Elizabeth
Resigned: 18 April 2016
Appointed Date: 28 January 2005
76 years old

Director
SALLABY, Suzannah
Resigned: 07 October 2015
Appointed Date: 05 January 2015
55 years old

Director
WICKENDEN, Mary
Resigned: 16 December 2005
Appointed Date: 28 January 2005
83 years old

Persons With Significant Control

Mr Andrew Robert Hill
Notified on: 1 February 2017
42 years old
Nature of control: Has significant influence or control

CEDAR COURT PROPERTY LIMITED Events

09 Feb 2017
Confirmation statement made on 1 February 2017 with updates
17 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Apr 2016
Registered office address changed from 1 Cedar Court 267 Hainault Road Leytonstone London E11 1ET to 4,Cedar Court 267,Hainault Road Leytonstone London E11 1ET on 19 April 2016
18 Apr 2016
Appointment of Mr. Andrew Robert Hill as a secretary on 18 April 2016
18 Apr 2016
Director's details changed for Mr. Andrew Robert Hill on 18 April 2016
...
... and 36 more events
21 Dec 2005
Director resigned
08 Jul 2005
Accounting reference date shortened from 31/01/06 to 31/12/05
17 Mar 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Mar 2005
Div 28/01/05
28 Jan 2005
Incorporation