Company NameCedar Gardens 2014 Limited
Company StatusActive
Company Number08971482
CategoryPrivate Limited Company
Incorporation Date1 April 2014(10 years 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 John Powell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cedar Gardens 110 Lions Lane
Ashley Heath
Ringwood
Hampshire
BH24 2DS
Director NameMr David Glyn Alcock
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(6 days after company formation)
Appointment Duration10 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGarden Cottage Chester Road
Oakmere
Northwich
Cheshire
CW8 2EG
Director NameMrs Evelyn Richardson
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2017(3 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Cedar Gardens 110 Lions Lane
Ashley Heath
Ringwood
Hampshire
BH24 2DS
Director NameAnn Jones
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Cedar Gardens 110 Lions Lane
Ashley Heath
Ringwood
BH24 2DS
Director NameMr Peter Geoffrey Gulliver
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cedar Gardens 110 Lions Lane
Ashley Heath
Ringwood
Hampshire
BH24 2DS
Director NameMrs Marion Joan Rawlings
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(6 days after company formation)
Appointment Duration3 months (resigned 07 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Cedar Gardens 110 Lions Lane
Ashley Heath
Ringwood
Hampshire
BH24 2DS
Director NameMr Christopher James Thompson
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(6 days after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 2016)
RoleMotorsport Technician
Country of ResidenceUnited Kingdom
Correspondence Address5 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 £1Christopher James Thompson
25.00%
Ordinary
1 at £1David Glyn Alcock
25.00%
Ordinary
1 at £1David John Powell
25.00%
Ordinary
1 at £1Peter Geoffrey Gulliver
25.00%
Ordinary

Financials

Year2014
Net Worth£170
Cash£2,208
Current Liabilities£33,283

Accounts

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

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

5 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
24 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
24 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
24 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
15 September 2017Appointment of Mrs Evelyn Richardson as a director on 15 September 2017 (2 pages)
15 September 2017Appointment of Mrs Evelyn Richardson as a director on 15 September 2017 (2 pages)
9 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
9 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
11 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
11 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
27 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 4
(6 pages)
27 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 4
(6 pages)
12 January 2016Termination of appointment of Christopher James Thompson as a director on 5 January 2016 (1 page)
12 January 2016Termination of appointment of Christopher James Thompson as a director on 5 January 2016 (1 page)
22 September 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
28 April 2015Director's details changed for Mr David John Powell on 12 April 2015 (2 pages)
28 April 2015Director's details changed for Peter Geoffrey Gulliver on 12 April 2015 (2 pages)
28 April 2015Statement of capital following an allotment of shares on 7 April 2014
  • GBP 4
(3 pages)
28 April 2015Statement of capital following an allotment of shares on 7 April 2014
  • GBP 4
(3 pages)
28 April 2015Director's details changed for Peter Geoffrey Gulliver on 12 April 2015 (2 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4
(6 pages)
28 April 2015Statement of capital following an allotment of shares on 7 April 2014
  • GBP 4
(3 pages)
28 April 2015Director's details changed for Mr David John Powell on 12 April 2015 (2 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4
(6 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4
(6 pages)
21 July 2014Termination of appointment of Marion Joan Rawlings as a director on 7 July 2014 (1 page)
21 July 2014Termination of appointment of Marion Joan Rawlings as a director on 7 July 2014 (1 page)
21 July 2014Termination of appointment of Marion Joan Rawlings as a director on 7 July 2014 (1 page)
30 April 2014Appointment of Mr Christopher James Thompson as a director (2 pages)
30 April 2014Appointment of Mrs Marion Joan Rawlings as a director (2 pages)
30 April 2014Appointment of Mr David Glyn Alcock as a director (2 pages)
30 April 2014Appointment of Mr David Glyn Alcock as a director (2 pages)
30 April 2014Appointment of Mrs Marion Joan Rawlings as a director (2 pages)
30 April 2014Appointment of Mr Christopher James Thompson as a director (2 pages)
2 April 2014Director's details changed for David John Powell on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Peter Geoffrey Gulliver on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Peter Geoffrey Gulliver on 1 April 2014 (2 pages)
2 April 2014Director's details changed for David John Powell on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Peter Geoffrey Gulliver on 1 April 2014 (2 pages)
2 April 2014Director's details changed for David John Powell on 1 April 2014 (2 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 2
(19 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 2
(19 pages)