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

CEDAR COURT (WINDSOR) LIMITED

C/O MARSHALLS PROPERTY SERVICES, 45 St. Leonards Road, Windsor, BERKSHIRE, SL4 3BP,
Company Registration Number
02841258
Private Limited Company
Active

Company Overview

About Cedar Court (windsor) Ltd
CEDAR COURT (WINDSOR) LIMITED was founded on 1993-08-02 and has its registered office in Windsor. The organisation's status is listed as "Active". Cedar Court (windsor) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CEDAR COURT (WINDSOR) LIMITED
 
Legal Registered Office
C/O MARSHALLS PROPERTY SERVICES
45 St. Leonards Road
Windsor
BERKSHIRE
SL4 3BP
Other companies in SL4
 
Filing Information
Company Number 02841258
Company ID Number 02841258
Date formed 1993-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-08-02
Return next due 2025-08-16
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-13 13:45:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEDAR COURT (WINDSOR) 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.

Company Officers of CEDAR COURT (WINDSOR) LIMITED

Current Directors
Officer Role Date Appointed
MARSHALLS SECRETARIES LTD
Company Secretary 2016-06-01
PHILIP GRENVILLE ALDERMAN
Director 2009-11-10
ALEX STUART MCNEILLIE
Director 2018-05-16
CHRISTINE ALISON MARY PARKER
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA NERISSA DANIELL-HOLE
Director 2017-09-18 2018-08-01
LUCA POGGIO
Director 2017-11-22 2018-05-16
ANDREW RICHARD FRANCIS PIERCY
Director 2015-11-17 2017-09-18
FRANCIS REMIGIOUS RAJAN MARIA SILUVAI RAJ
Director 2015-11-30 2017-07-13
JEANNETTE MARY LEMON
Director 2002-04-01 2016-09-07
TRACEY MARSHALL
Company Secretary 2010-11-05 2016-06-01
ALEXANDRA ROSEMARY VAN HOORN
Director 2011-10-28 2015-11-03
LESLIE SNOWDON
Director 2002-03-21 2015-10-16
BARRY JAMES GUILDFORD
Director 2008-09-08 2009-11-06
SUSAN BROWNRIGG
Director 2008-09-08 2009-09-15
ANTHONY CHARLES STEVENS
Director 2002-03-21 2008-09-08
STEWART DEAN WILKINSON
Director 2006-10-01 2008-06-30
JEANNETTE MARY LEMON
Company Secretary 2002-04-01 2008-04-01
ALEX PAUL BLANCHARD
Company Secretary 2003-12-04 2004-08-31
ALEX PAUL BLANCHARD
Director 2003-12-04 2004-08-31
GEOFFREY PHILIP EDWARDS
Company Secretary 2002-03-21 2003-12-04
GEOFFREY PHILIP EDWARDS
Director 1993-08-02 2003-12-04
PETER JOHN ELLIS JONES
Company Secretary 1993-08-02 2002-03-13
PETER JOHN ELLIS JONES
Director 1993-08-02 2002-03-13
CORPORATE NOMINEE SECRETARIES LIMITED
Nominated Secretary 1993-08-02 1993-08-02
CORPORATE NOMINEE SERVICES LIMITED
Nominated Director 1993-08-02 1993-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARSHALLS SECRETARIES LTD ACRE PASSAGE MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-01 CURRENT 2013-07-09 Active
MARSHALLS SECRETARIES LTD WINDSOR COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-01 CURRENT 1985-02-22 Active
MARSHALLS SECRETARIES LTD SUTHERLAND GRANGE ESTATES LIMITED Company Secretary 2017-03-01 CURRENT 1995-06-09 Active
MARSHALLS SECRETARIES LTD SHOPENHANGERS ROAD RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2017-02-22 CURRENT 2010-11-05 Active
MARSHALLS SECRETARIES LTD HERON LODGE (WINDSOR) MANAGEMENT COMPANY LIMITED Company Secretary 2017-02-10 CURRENT 1972-12-18 Active
MARSHALLS SECRETARIES LTD DENE HOUSE (WINDSOR) MANAGEMENT LIMITED Company Secretary 2017-01-24 CURRENT 2006-07-07 Active
MARSHALLS SECRETARIES LTD LAKEVIEW MANAGEMENT COMPANY (ASCOT) LIMITED Company Secretary 2016-12-01 CURRENT 1987-12-07 Active
MARSHALLS SECRETARIES LTD TREVELYAN MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-01 CURRENT 2003-11-27 Active
MARSHALLS SECRETARIES LTD CHESTERTON PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-08 CURRENT 2009-10-27 Active
MARSHALLS SECRETARIES LTD THE GABLES RESIDENTS (DATCHET) LIMITED Company Secretary 2016-10-21 CURRENT 1992-06-08 Active
MARSHALLS SECRETARIES LTD SMITHS LANE MANAGEMENT CO. LIMITED Company Secretary 2016-10-01 CURRENT 1976-01-22 Active
MARSHALLS SECRETARIES LTD CHESTERTON PLACE FREEHOLD LIMITED Company Secretary 2016-09-13 CURRENT 2013-10-01 Active
MARSHALLS SECRETARIES LTD WARWICK COURT (WINDSOR) MANAGEMENT COMPANY LIMITED Company Secretary 2016-08-01 CURRENT 1999-08-17 Active
MARSHALLS SECRETARIES LTD 39 OSBORNE ROAD MANAGEMENT LIMITED Company Secretary 2016-06-01 CURRENT 1987-05-11 Active
MARSHALLS SECRETARIES LTD OSBORNE ROAD MANAGEMENT COMPANY (WINDSOR) LIMITED Company Secretary 2016-06-01 CURRENT 1981-08-28 Active
MARSHALLS SECRETARIES LTD LAWRENCE COURT MANAGEMENT COMPANY (WINDSOR) LIMITED Company Secretary 2016-02-25 CURRENT 1978-02-10 Active
MARSHALLS SECRETARIES LTD EDINBURGH GARDENS RESIDENTS' ASSOCIATION LIMITED Company Secretary 2016-02-01 CURRENT 1976-06-30 Active
MARSHALLS SECRETARIES LTD 25 OSBORNE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-28 CURRENT 1989-01-10 Active
MARSHALLS SECRETARIES LTD BURLINGTON END MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-11 CURRENT 2005-09-29 Active
MARSHALLS SECRETARIES LTD 100 OSBORNE ROAD LIMITED Company Secretary 2016-01-01 CURRENT 1998-03-12 Active
MARSHALLS SECRETARIES LTD GOSLAR MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2004-04-21 Active
MARSHALLS SECRETARIES LTD 22 KR MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 1995-03-01 Active
MARSHALLS SECRETARIES LTD ALEXANDRA COURT (WINDSOR) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2008-07-15 Active
MARSHALLS SECRETARIES LTD THE SQUARE (ETON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2007-05-10 Active
MARSHALLS SECRETARIES LTD DEDWORTH ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-31 CURRENT 1975-05-02 Active
MARSHALLS SECRETARIES LTD LAWRENCE COURT (RTE) LIMITED Company Secretary 2015-12-20 CURRENT 2005-12-06 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
2024-08-13CONFIRMATION STATEMENT MADE ON 02/08/24, WITH UPDATES
2023-08-1030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-09CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES
2023-06-07DIRECTOR APPOINTED MR ROBERT DAVID VAUGHAN JONES
2023-05-25APPOINTMENT TERMINATED, DIRECTOR JEREMY EDWARD TAPPING
2023-05-25DIRECTOR APPOINTED MR JUSTIN JAMES OWEN
2022-09-20AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE SNOWDON
2021-11-02AP01DIRECTOR APPOINTED MR JEREMY EDWARD TAPPING
2021-10-28AP01DIRECTOR APPOINTED MR PAUL KEVIN RAYMOND
2021-09-08AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES
2020-08-20AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES
2019-08-28AP01DIRECTOR APPOINTED LESLIE SNOWDON
2019-08-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ALISON MARY PARKER
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEX STUART MCNEILLIE
2018-09-04AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA NERISSA DANIELL-HOLE
2018-05-16AP01DIRECTOR APPOINTED ALEX STUART MCNEILLIE
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR LUCA POGGIO
2017-11-23AP01DIRECTOR APPOINTED MR LUCA POGGIO
2017-09-22AP01DIRECTOR APPOINTED MS AMANDA NERISSA DANIELL-HOLE
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD FRANCIS PIERCY
2017-08-31AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 260
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-07-13AP01DIRECTOR APPOINTED MRS CHRISTINE ALISON MARY PARKER
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS REMIGIOUS RAJAN MARIA SILUVAI RAJ
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JEANNETTE MARY LEMON
2016-08-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 260
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-08-08AP04Appointment of Marshalls Secretaries Ltd as company secretary on 2016-06-01
2016-08-08TM02Termination of appointment of Tracey Marshall on 2016-06-01
2016-01-20AP01DIRECTOR APPOINTED MR FRANCIS REMIGIOUS RAJAN MARIA SILUVAI RAJ
2016-01-19AP01DIRECTOR APPOINTED MR ANDREW RICHARD FRANCIS PIERCY
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA ROSEMARY VAN HOORN
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE SNOWDON
2015-09-10AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 260
2015-08-10AR0102/08/15 ANNUAL RETURN FULL LIST
2014-08-29AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 260
2014-08-19AR0102/08/14 FULL LIST
2013-09-10AA30/06/13 TOTAL EXEMPTION FULL
2013-08-13AR0102/08/13 FULL LIST
2013-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2013 FROM MARSWALLS 27 KINGS ROAD WINDSOR BERKSHIRE SL4 2AD
2012-09-26AA30/06/12 TOTAL EXEMPTION FULL
2012-08-07AR0102/08/12 FULL LIST
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA ROSEMARY VAN HOORN / 20/07/2012
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE SNOWDON / 20/07/2012
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANNETTE MARY LEMON / 20/07/2012
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GRENVILLE ALDERMAN / 20/07/2012
2011-11-23AP01DIRECTOR APPOINTED ALEXANDRA ROSEMARY VAN HOORN
2011-09-16AA30/06/11 TOTAL EXEMPTION FULL
2011-08-09AR0102/08/11 FULL LIST
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE SNOWDON / 07/07/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANNETTE MARY LEMON / 01/07/2011
2010-11-15AP03SECRETARY APPOINTED TRACEY MARSHALL
2010-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2010 FROM THE COURTYARD HIGH STREET ASCOT BERKSHIRE SL5 7HP
2010-08-26AR0126/07/10 FULL LIST
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BROWNRIGG
2010-08-18AA30/06/10 TOTAL EXEMPTION FULL
2009-12-02AP01DIRECTOR APPOINTED MR PHILIP GRENVILLE ALDERMAN
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GUILDFORD
2009-10-16AR0126/07/09 FULL LIST
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR SUSAN BROWNRIGG
2009-09-01AA30/06/09 TOTAL EXEMPTION FULL
2008-10-22363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-10-08288aDIRECTOR APPOINTED BARRY GUILDFORD
2008-10-08288aDIRECTOR APPOINTED SUSAN BROWNRIGG
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY STEVENS
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR STEWART WILKINSON
2008-09-03AA30/06/08 TOTAL EXEMPTION FULL
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 20 CEDAR COURT BIRCHINGTON ROAD WINDSOR BERKSHIRE SL4 3QA
2008-05-27288bAPPOINTMENT TERMINATED SECRETARY JEANNETTE LEMON
2007-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-09-05363sRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2006-10-10288aNEW DIRECTOR APPOINTED
2006-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-08-22363sRETURN MADE UP TO 02/08/06; CHANGE OF MEMBERS
2005-09-07AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-08-17363sRETURN MADE UP TO 02/08/05; CHANGE OF MEMBERS
2005-04-11288aNEW SECRETARY APPOINTED
2004-11-15363(287)REGISTERED OFFICE CHANGED ON 15/11/04
2004-11-15363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-28288aNEW SECRETARY APPOINTED
2004-09-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-31363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-08-29AAFULL ACCOUNTS MADE UP TO 30/06/03
2002-10-15AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-14363sRETURN MADE UP TO 02/08/02; CHANGE OF MEMBERS
2002-04-04287REGISTERED OFFICE CHANGED ON 04/04/02 FROM: 27 CEDAR COURT WINDSOR SL4 3QA
2002-04-04288aNEW DIRECTOR APPOINTED
2002-04-04288aNEW DIRECTOR APPOINTED
2002-04-04288aNEW DIRECTOR APPOINTED
2002-04-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-04288aNEW SECRETARY APPOINTED
2001-09-04AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-08-07363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
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 COURT (WINDSOR) 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 COURT (WINDSOR) 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 COURT (WINDSOR) 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

Creditors
Corporation Tax Due Within One Year 2012-07-01 £ 8
Creditors Due Within One Year 2012-07-01 £ 8

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 COURT (WINDSOR) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 260
Debtors 2012-07-01 £ 261
Other Debtors 2012-07-01 £ 261
Shareholder Funds 2012-07-01 £ 353
Tangible Fixed Assets 2013-06-30 £ 100
Tangible Fixed Assets 2012-07-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CEDAR COURT (WINDSOR) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEDAR COURT (WINDSOR) LIMITED
Trademarks
We have not found any records of CEDAR COURT (WINDSOR) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEDAR COURT (WINDSOR) 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 COURT (WINDSOR) 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 COURT (WINDSOR) 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 COURT (WINDSOR) 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 COURT (WINDSOR) 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.