Company NameCedar Gardens (Lions Lane) Limited
DirectorsDavid Glyn Alcock and David John Powell
Company StatusActive
Company Number07839677
CategoryPrivate Limited Company
Incorporation Date8 November 2011(12 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Glyn Alcock
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(7 years after company formation)
Appointment Duration5 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGarden Cottage Oakmere Hall, Chester Road
Oakmere
Northwich
Cheshire
CH8 2EG
Wales
Director NameMr David John Powell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(7 years after company formation)
Appointment Duration5 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Cedar Gardens, 110 Lions Lane
Ashley Heath
Ringwood
Hampshire
BH24 2DS
Director NameMr Benjamin William Rawlings
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address302 Charminster Road
Bournemouth
Dorset
BH8 9RU
Director NameMr Scott Lewis Rawlings
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address302 Charminster Road
Bournemouth
Dorset
BH8 9RU
Director NameMr Peter Geoffrey Gulliver
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 17 June 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Cedar Gardens, 110 Lions Lane
Ashley Heath
Ringwood
Hampshire
BH24 2DS

Location

Registered AddressGarden Cottage, Oakmere Hall Chester Road
Oakmere
Northwich
Cheshire
CW8 2EG
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishDelamere and Oakmere
WardTarvin and Kelsall
Built Up AreaSandiway
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Scott Lewis Rawlings
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Filing History

5 December 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
5 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
30 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
24 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
9 December 2018Notification of David John Powell as a person with significant control on 7 December 2018 (2 pages)
23 November 2018Confirmation statement made on 23 November 2018 with updates (4 pages)
21 November 2018Registered office address changed from 22 Ringwood Road Ferndown BH22 9AN England to 3 Cedar Gardens 110 Lions Lane Ashley Heath Ringwood Hampshire BH24 2DS on 21 November 2018 (1 page)
20 November 2018Appointment of Mr David Glyn Alcock as a director on 19 November 2018 (2 pages)
20 November 2018Termination of appointment of Benjamin William Rawlings as a director on 19 November 2018 (1 page)
20 November 2018Termination of appointment of Scott Lewis Rawlings as a director on 19 November 2018 (1 page)
20 November 2018Appointment of Mr Peter Geoffrey Gulliver as a director on 19 November 2018 (2 pages)
20 November 2018Appointment of Mr David John Powell as a director on 19 November 2018 (2 pages)
20 November 2018Statement of capital following an allotment of shares on 19 November 2018
  • GBP 3
(3 pages)
20 November 2018Cessation of Scott Lewis Rawlings as a person with significant control on 19 November 2018 (1 page)
16 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
26 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
30 January 2018Registered office address changed from 302 Charminster Road Bournemouth Dorset BH8 9RU to 22 Ringwood Road Ferndown BH22 9AN on 30 January 2018 (1 page)
14 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
21 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
21 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
22 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
25 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
25 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
20 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(4 pages)
20 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(4 pages)
20 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(4 pages)
2 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
2 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
29 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
29 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
27 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
27 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
27 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
18 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
18 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
29 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
8 November 2011Incorporation (19 pages)
8 November 2011Incorporation (19 pages)