Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CEDAR GARDENS LIMITED
Company Information for

CEDAR GARDENS LIMITED

GROUND FLOOR, 58, CASTLE WALK, REIGATE, RH2 9PX,
Company Registration Number
01625449
Private Limited Company
Active

Company Overview

About Cedar Gardens Ltd
CEDAR GARDENS LIMITED was founded on 1982-03-29 and has its registered office in Reigate. The organisation's status is listed as "Active". Cedar Gardens Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CEDAR GARDENS LIMITED
 
Legal Registered Office
GROUND FLOOR, 58
CASTLE WALK
REIGATE
RH2 9PX
Other companies in SM2
 
Filing Information
Company Number 01625449
Company ID Number 01625449
Date formed 1982-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 02:17:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEDAR GARDENS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CEDAR GARDENS LIMITED
The following companies were found which have the same name as CEDAR GARDENS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CEDAR GARDENS (LIONS LANE) LIMITED GARDEN COTTAGE, OAKMERE HALL CHESTER ROAD OAKMERE NORTHWICH CHESHIRE CW8 2EG Active Company formed on the 2011-11-08
CEDAR GARDENS CARE LTD. 523 HIGHGATE STUDIOS 53-79 HIGHGATE ROAD LONDON NW5 1TL Active Company formed on the 1998-06-17
CEDAR GARDENS MANAGEMENT COMPANY LIMITED 12 BETA ROAD CHOBHAM WOKING GU24 8PX Active Company formed on the 2005-11-21
CEDAR GARDENS 2014 LIMITED GARDEN COTTAGE, OAKMERE HALL CHESTER ROAD OAKMERE NORTHWICH CHESHIRE CW8 2EG Active Company formed on the 2014-04-01
CEDAR GARDENS, LLC 8421 UNIVERSITY BLVD STE M DES MOINES IA 50325 Active Company formed on the 2014-12-17
CEDAR GARDENS L.L.C. Dissolved Company formed on the 2000-08-14
CEDAR GARDENS ADULT FAMILY HOME, INC. 4326 PINE ST LONGVIEW WA 98632 Dissolved Company formed on the 2002-03-04
CEDAR GARDENS APARTMENTS, LLC 321 1ST AVE W SEATTLE WA 981194103 Active Company formed on the 2005-07-01
Cedar Gardens LLC 3845 Eclipse Ln Fort Collins CO 80528 Voluntarily Dissolved Company formed on the 2007-06-07
CEDAR GARDENS HOLDINGS, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Active Company formed on the 2012-11-01
CEDAR GARDENS INTERNATIONAL LIMITED 4-6 SOUTH STREET TARRING WORTHING BN14 7LH Active - Proposal to Strike off Company formed on the 2016-10-27
CEDAR GARDENS (HITCHIN) MANAGEMENT COMPANY LIMITED C/O PRIME PROPERTY MANAGEMENT, DEVONSHIRE HOUSE 29/31 ELMFIELD ROAD BROMLEY BR1 1LT Active Company formed on the 2016-12-14
CEDAR GARDENS AID PROPCO LLC Delaware Unknown
CEDAR GARDENS AID OPCO LLC Delaware Unknown
Cedar Gardens Personal Care Home Inc. 1736 Quebec Ave. Saskatoon Saskatchewan Active Company formed on the 2001-11-21
CEDAR GARDENS PROPERTY OWNERS ASSOCIATION, INC. ROSENBAUM PLLC WEST PALM BEACH FL 33401 Active Company formed on the 1978-08-23
CEDAR GARDENS LLC 2801 LONGLEAF ROAD PANAMA CITY FL 32405 Inactive Company formed on the 2014-06-03
CEDAR GARDENS DEVELOPMENT COMPANY 630 NORTH FEDERAL HIGHWAY NORTH PALM BEACH FL Inactive Company formed on the 1978-03-07
CEDAR GARDENS LL LLC Delaware Unknown
CEDAR GARDENS APARTMENTS OWNER LLC Delaware Unknown

Company Officers of CEDAR GARDENS LIMITED

Current Directors
Officer Role Date Appointed
INBLOCK MANAGEMENT LTD
Company Secretary 2016-07-01
MARIE HELEN AGNES COOGAN
Director 2006-03-22
RUSSELL GREGORY
Director 2010-03-10
ALEXANDAR GVOZDENOVIC
Director 2016-04-18
ROBIN NIALL WHELAN
Director 2016-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
CENTRO PLC
Company Secretary 2015-03-18 2016-03-15
HARSIMRAN SINGH
Director 2014-11-20 2015-10-27
JANET TRINDER-WALLIS
Company Secretary 2010-03-10 2015-03-18
DONALD WILLIAM MOIR
Director 2009-12-22 2014-11-18
MELANIE SARAH CHACKSFIELD
Director 2009-01-08 2010-09-23
IAN ANTHONY SKINNER
Director 2007-10-22 2009-08-05
ANN PATRICIA HAMPTON
Company Secretary 2005-02-28 2009-01-08
ANN PATRICIA HAMPTON
Director 2001-02-20 2009-01-08
WILLIAM OFEI-KWATIA
Director 2003-10-11 2005-12-09
ROBIN NIALL WHELAN
Company Secretary 2003-05-27 2005-03-06
MARK DEREK DURRANT
Director 2003-06-05 2005-03-06
SYLVIA OFEI-KWATIA
Director 2001-01-11 2003-10-11
ANTHONY RABICANO
Director 2001-04-28 2003-09-05
GERSHON CAPLAN
Director 2001-01-11 2003-06-06
ANN PATRICIA HAMPTON
Company Secretary 2001-02-20 2003-05-27
TIM CATTINI
Director 2000-01-20 2001-03-28
JANET KIM HAYLETT
Company Secretary 1992-02-28 2001-01-11
RUSSELL GREGORY
Director 1997-01-23 2001-01-11
JANET KIM HAYLETT
Director 1992-02-28 2001-01-11
DONALD WILLIAM MOIR
Director 1991-08-14 2001-01-11
MARY PHILLIPS
Director 1997-01-23 2001-01-11
PAULA SWORDS
Director 1997-01-23 2000-01-20
GERSHON CAPLAN
Director 1991-08-14 1999-04-22
RICHARD PETER LANE
Director 1993-10-11 1995-03-14
PHILLIP LAYTON
Director 1991-08-14 1994-05-01
GRAEME LOUDON ROSS
Director 1992-02-28 1993-10-11
LINDA ANN HATHERLEY
Director 1991-08-14 1993-07-01
ISOBEL ROSE BEEL
Company Secretary 1991-08-14 1992-02-28
ISOBEL ROSE BEEL
Director 1991-08-14 1992-02-28
LESLIE DEREK WALTER ANTENEN
Director 1991-08-14 1991-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INBLOCK MANAGEMENT LTD PORTLAND HOUSE MEWS (EPSOM) MANAGEMENT LIMITED Company Secretary 2017-02-02 CURRENT 2004-08-31 Active
INBLOCK MANAGEMENT LTD 10-12 BARNARD ROAD LIMITED Company Secretary 2016-03-25 CURRENT 2002-01-17 Active
ALEXANDAR GVOZDENOVIC CORIANDER COURT MANAGEMENT LIMITED Director 2017-03-22 CURRENT 1978-03-07 Active
ALEXANDAR GVOZDENOVIC AMJ1 HOLDINGS LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
ALEXANDAR GVOZDENOVIC PLAN4 SOLUTIONS LIMITED Director 2014-09-17 CURRENT 2014-09-17 Liquidation
ALEXANDAR GVOZDENOVIC ROSEBERY CONSULTING LIMITED Director 2006-11-29 CURRENT 2006-11-29 Dissolved 2013-10-09
ROBIN NIALL WHELAN SUMMERHILL WAY FREEHOLD COMPANY LIMITED Director 2018-06-07 CURRENT 2016-10-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23Change of details for Ms Marie Helen Agnes Coogan as a person with significant control on 2024-04-22
2024-04-23Director's details changed for Ms Marie Helen Agnes Coogan on 2024-04-22
2024-04-03Appointment of St Walsh Llp as company secretary on 2024-03-03
2024-04-03Termination of appointment of Sam Walsh on 2024-03-03
2023-11-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-16CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES
2022-10-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/22 FROM 11a Longcroft Avenue Banstead SM7 3AE England
2021-10-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES
2021-02-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13AP03Appointment of Mr Sam Walsh as company secretary on 2021-01-01
2021-01-04TM02Termination of appointment of Inblock Management Ltd on 2020-12-31
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL BODDINGTON
2020-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/20 FROM 2nd Floor 22 South Street Epsom KT18 7PF England
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-08-25PSC07CESSATION OF ROBIN NIALL WHELAN AS A PERSON OF SIGNIFICANT CONTROL
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22AP01DIRECTOR APPOINTED MR ASIM KHAN
2019-11-15AP01DIRECTOR APPOINTED MR PETER MARTIN PATTERSON
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04AP01DIRECTOR APPOINTED MR IAN MICHAEL BODDINGTON
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN NIALL WHELAN
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-02-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-29CH04SECRETARY'S DETAILS CHNAGED FOR INBLOCK MANAGEMENT LTD on 2017-11-29
2017-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/17 FROM 27/29 High Street Ewell Epsom KT17 1SB England
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN NIALL WHELAN
2017-08-16PSC07CESSATION OF JANET CHRISTINE TRINDER WALLIS AS A PERSON OF SIGNIFICANT CONTROL
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER HARRISON TREMLIN
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET CHRISTINE TRINDER WALLIS
2016-10-25AP01DIRECTOR APPOINTED MR ROBIN NIALL WHELAN
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/16 FROM C/O in Block 27/29 27/29 High Street Ewell Village Surrey KT17 1SD United Kingdom
2016-10-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 32
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-08-17AP04Appointment of Inblock Management Ltd as company secretary on 2016-07-01
2016-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/16 FROM 13 Grasmere Court 3 Cedar Gardens Sutton Surrey SM2 5EQ Great Britain
2016-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2016 FROM MID-DAY COURT 30 BRIGHTON ROAD SUTTON SURREY SM2 5BN
2016-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2016 FROM MID-DAY COURT 30 BRIGHTON ROAD SUTTON SURREY SM2 5BN
2016-04-21AP01DIRECTOR APPOINTED MR ALEX GVOZDENOVIC
2016-04-21AP01DIRECTOR APPOINTED MR ANDREW PETER HARRISON TREMLIN
2016-03-16TM02Termination of appointment of Centro Plc on 2016-03-15
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR HARSIMRAN SINGH
2015-11-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 32
2015-09-08AR0120/08/15 ANNUAL RETURN FULL LIST
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 13 GRASMERE COURT 3 CEDAR GARDENS SUTTON SURREY SM2 5EQ
2015-03-18AP04CORPORATE SECRETARY APPOINTED CENTRO PLC
2015-03-18TM02APPOINTMENT TERMINATED, SECRETARY JANET TRINDER-WALLIS
2015-03-03AP01DIRECTOR APPOINTED MR HARSIMRAN SINGH
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MOIR
2014-11-14AA31/03/14 TOTAL EXEMPTION FULL
2014-10-13AP03SECRETARY APPOINTED MISS JANET TRINDER-WALLIS
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 32
2014-09-18AR0120/08/14 FULL LIST
2013-10-30AA31/03/13 TOTAL EXEMPTION FULL
2013-08-22AR0120/08/13 FULL LIST
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WHELAN
2012-11-19AA31/03/12 TOTAL EXEMPTION FULL
2012-09-03AR0114/08/12 FULL LIST
2012-05-09AP01DIRECTOR APPOINTED MR ROBIN NIALL WHELAN
2011-11-14AA31/03/11 TOTAL EXEMPTION FULL
2011-09-05AR0114/08/11 FULL LIST
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE CHACKSFIELD
2010-12-16AA31/03/10 TOTAL EXEMPTION FULL
2010-09-06AR0114/08/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET CHRISTINE TRINDER WALLIS / 14/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GREGORY / 14/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE HELEN AGNES COOGAN / 14/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE SARAH CHACKSFIELD / 14/08/2010
2010-03-25AP01DIRECTOR APPOINTED MR RUSSELL GREGORY
2010-02-03AA31/03/09 TOTAL EXEMPTION FULL
2009-12-22AP01DIRECTOR APPOINTED MR DON MOIR
2009-09-07363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-09-07288cDIRECTOR'S CHANGE OF PARTICULARS / MARIE COOGAN / 06/06/2009
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANN HAMPTON
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR IAN SKINNER
2009-02-26288aDIRECTOR APPOINTED MELANIE SARAH CHACKSFIELD
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 11 HEATHFIELD COURT 4 CEDAR GARDENS SUTTON SURREY SM2 5EQ
2008-12-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-08363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR ROBIN WHELAN
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-22363sRETURN MADE UP TO 14/08/07; CHANGE OF MEMBERS
2007-02-14288aNEW DIRECTOR APPOINTED
2006-11-28363sRETURN MADE UP TO 14/08/06; CHANGE OF MEMBERS
2006-10-30287REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 5 HEATHFIELD COURT, 4 CEDAR GARDENS, SUTTON SURREY SM2 5EQ
2006-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-13288bDIRECTOR RESIGNED
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-08288aNEW SECRETARY APPOINTED
2005-09-08288aNEW DIRECTOR APPOINTED
2005-09-08363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-08-30288bDIRECTOR RESIGNED
2005-08-30288bSECRETARY RESIGNED
2004-12-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-03363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2003-11-05288aNEW DIRECTOR APPOINTED
2003-11-04288bDIRECTOR RESIGNED
2003-11-04288bDIRECTOR RESIGNED
2003-10-13363sRETURN MADE UP TO 14/08/03; NO CHANGE OF MEMBERS
2003-09-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-13288aNEW DIRECTOR APPOINTED
2003-06-06288bDIRECTOR RESIGNED
2003-06-06287REGISTERED OFFICE CHANGED ON 06/06/03 FROM: 11 HEATHFIELD COURT 4 CEDAR GARDENS SUTTON SURREY SM2 5EQ
2003-06-06288bSECRETARY RESIGNED
2003-06-06288aNEW SECRETARY APPOINTED
2002-09-19AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-06363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2001-11-29363(288)DIRECTOR RESIGNED
2001-11-29363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-10-31288aNEW DIRECTOR APPOINTED
2001-10-31288aNEW DIRECTOR APPOINTED
2001-10-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CEDAR GARDENS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CEDAR GARDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CEDAR GARDENS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CEDAR GARDENS LIMITED

Intangible Assets
Patents
We have not found any records of CEDAR GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEDAR GARDENS LIMITED
Trademarks
We have not found any records of CEDAR GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEDAR GARDENS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CEDAR GARDENS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CEDAR GARDENS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEDAR GARDENS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CEDAR GARDENS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.