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

CEDAR LODGE FREEHOLD COMPANY LIMITED

73 WOODHILL PARK, PEMBURY, TUNBRIDGE WELLS, TN2 4NP,
Company Registration Number
03231490
Private Limited Company
Active

Company Overview

About Cedar Lodge Freehold Company Ltd
CEDAR LODGE FREEHOLD COMPANY LIMITED was founded on 1996-07-30 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Cedar Lodge Freehold Company 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 LODGE FREEHOLD COMPANY LIMITED
 
Legal Registered Office
73 WOODHILL PARK
PEMBURY
TUNBRIDGE WELLS
TN2 4NP
Other companies in TN2
 
Filing Information
Company Number 03231490
Company ID Number 03231490
Date formed 1996-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 07:46:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEDAR LODGE FREEHOLD COMPANY 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 LODGE FREEHOLD COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MCH MANAGEMENT SERVICES LTD
Company Secretary 2013-01-21
RICHARD HENRY BASDEN HOLME
Director 2010-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ARTHUR WICKENDEN
Director 1996-08-15 2015-04-23
DAVID WILLIAM CURRY
Director 2010-12-06 2013-12-11
HML COMPANY SECRETARIAL SERVICES LTD
Company Secretary 2011-06-01 2011-11-01
ERIC TOMLINSON
Director 2011-06-06 2011-06-16
ERIC TOMLINSON
Company Secretary 2004-11-28 2011-06-06
ERIC TOMLINSON
Director 1996-08-15 2011-06-06
ROGER MARTIN BARR
Director 2008-12-14 2010-02-24
HUGH FIRTH SHAW
Director 1998-08-24 2009-05-27
GILES LEE
Company Secretary 2000-09-04 2004-11-28
GILES LEE
Director 2000-09-04 2004-11-28
BARRIE JOHN DUNNING
Company Secretary 1996-07-30 2000-09-04
BARRIE JOHN DUNNING
Director 1996-07-30 2000-02-28
FORBES SECRETARIES LIMITED
Nominated Secretary 1996-07-30 1996-07-30
FORBES NOMINEES LIMITED
Nominated Director 1996-07-30 1996-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MCH MANAGEMENT SERVICES LTD DUNSTAN ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-01 CURRENT 2008-09-30 Active
MCH MANAGEMENT SERVICES LTD FARRANCE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-12 CURRENT 1976-01-08 Active
MCH MANAGEMENT SERVICES LTD 11 BROADWATER DOWN RESIDENTS ASSOCIATION LIMITED Company Secretary 2018-01-22 CURRENT 1988-11-11 Active
MCH MANAGEMENT SERVICES LTD THE QUINTA HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2015-09-01 CURRENT 1987-09-01 Active
MCH MANAGEMENT SERVICES LTD BRAYBOURNE LIMITED Company Secretary 2015-06-01 CURRENT 1980-08-01 Active
MCH MANAGEMENT SERVICES LTD BUCKLERS CLOSE LIMITED Company Secretary 2014-09-04 CURRENT 1972-10-26 Active
MCH MANAGEMENT SERVICES LTD BEACONFIELD HOUSE LIMITED Company Secretary 2014-06-01 CURRENT 1981-03-12 Active
MCH MANAGEMENT SERVICES LTD CLARENCE HOUSE (TUNBRIDGE WELLS) MANAGEMENT LIMITED Company Secretary 2014-06-01 CURRENT 1999-12-06 Active
MCH MANAGEMENT SERVICES LTD MAYVERN COURT MANAGEMENT LIMITED Company Secretary 2014-04-01 CURRENT 1987-06-11 Active
MCH MANAGEMENT SERVICES LTD ROEDEAN HEIGHTS FREEHOLD LIMITED Company Secretary 2014-03-05 CURRENT 2011-01-13 Active
MCH MANAGEMENT SERVICES LTD WESTGATE MANAGEMENT COMPANY LIMITED Company Secretary 2013-01-21 CURRENT 1994-08-03 Active
MCH MANAGEMENT SERVICES LTD CARLTON HOUSE (TUNBRIDGE WELLS) LIMITED Company Secretary 2013-01-10 CURRENT 1999-06-15 Active
MCH MANAGEMENT SERVICES LTD BRIDGE HOUSE (TUNBRIDGE WELLS) LIMITED Company Secretary 2012-06-01 CURRENT 1986-05-07 Active
MCH MANAGEMENT SERVICES LTD OAK LODGE (TUNBRIDGE WELLS) MANAGEMENT LIMITED Company Secretary 2011-11-03 CURRENT 1993-06-25 Active
RICHARD HENRY BASDEN HOLME FINCHCOCKS CHARITY LIMITED(THE) Director 2017-09-15 CURRENT 1984-01-25 Active
RICHARD HENRY BASDEN HOLME CREASEYS (BROCKBOURNE) LIMITED Director 2013-07-10 CURRENT 2013-07-10 Dissolved 2017-02-28
RICHARD HENRY BASDEN HOLME CANTERBURY CATHEDRAL TRUST FUND Director 2012-03-23 CURRENT 2005-10-11 Active
RICHARD HENRY BASDEN HOLME WESTGATE MANAGEMENT COMPANY LIMITED Director 2010-12-06 CURRENT 1994-08-03 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
2023-09-13REGISTERED OFFICE CHANGED ON 13/09/23 FROM 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU United Kingdom
2023-09-13REGISTERED OFFICE CHANGED ON 13/09/23 FROM 773 Woodhill Park Pembury Tunbridge Wells TN2 4NP England
2023-08-24SECRETARY'S DETAILS CHNAGED FOR MR JOHN LABRUM on 2023-08-24
2023-08-24Director's details changed for Mr James Wilton Blacklee on 2023-08-24
2023-08-24Director's details changed for Ms Jane Meek on 2023-08-24
2023-08-16Termination of appointment of Alexandre Boyes Man Ltd on 2023-08-16
2023-08-16Appointment of Mr John Labrum as company secretary on 2023-08-16
2023-08-02CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-17DIRECTOR APPOINTED MS JANE MEEK
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-23REGISTERED OFFICE CHANGED ON 23/08/22 FROM 19 Braeburn Road Great Horkesley Colchester CO6 4FH England
2022-08-23Termination of appointment of Mch Management Services Ltd on 2022-07-01
2022-08-23Appointment of Alexandre Boyes Man Ltd as company secretary on 2022-07-01
2022-08-23CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES
2022-08-23AP04Appointment of Alexandre Boyes Man Ltd as company secretary on 2022-07-01
2022-08-23TM02Termination of appointment of Mch Management Services Ltd on 2022-07-01
2022-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/22 FROM 19 Braeburn Road Great Horkesley Colchester CO6 4FH England
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH UPDATES
2021-06-07CH04SECRETARY'S DETAILS CHNAGED FOR MCH MANAGEMENT SERVICES LTD on 2021-06-05
2021-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/21 FROM C/O Mch Management Services Ltd 15 Roedean Heights Roedean Road Tunbridge Wells Kent TN2 5JY England
2021-01-28AP01DIRECTOR APPOINTED MR JAMES WILTON BLACKLEE
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HENRY BASDEN HOLME
2021-01-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES
2020-01-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2019-01-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES
2018-03-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 30
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-04-27SH0128/07/98 STATEMENT OF CAPITAL GBP 30
2016-03-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26CH04SECRETARY'S DETAILS CHNAGED FOR MCH MANAGEMENT SERVICES LTD on 2015-09-17
2015-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/15 FROM 12 Roedean Heights Roedean Road Tunbridge Wells Kent TN2 5JY
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 10
2015-08-05AR0105/08/15 ANNUAL RETURN FULL LIST
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARTHUR WICKENDEN
2015-01-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 10
2014-08-07AR0105/08/14 ANNUAL RETURN FULL LIST
2014-04-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CURRY
2013-08-05AR0105/08/13 ANNUAL RETURN FULL LIST
2013-06-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ERIC TOMLINSON
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/13 FROM 10 Cedar Lodge Mount Ephraim Tunbridge Wells Kent TN4 8BT United Kingdom
2013-02-27AP04Appointment of corporate company secretary Mch Management Services Ltd
2012-12-11AR0105/08/12 ANNUAL RETURN FULL LIST
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENRY BASDEN HOLME / 05/08/2012
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM CURRY / 05/08/2012
2012-09-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-08TM02APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LTD
2012-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM
2011-08-19AR0105/08/11 FULL LIST
2011-06-16AP01DIRECTOR APPOINTED ERIC TOMLINSON
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ERIC TOMLINSON
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ERIC TOMLINSON
2011-06-16TM02APPOINTMENT TERMINATED, SECRETARY ERIC TOMLINSON
2011-06-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-09AP04CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD
2011-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 9 CEDAR LODGE MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN48BT UK
2011-05-23AP01DIRECTOR APPOINTED MR DAVID WILLIAM CURRY
2011-05-20AP01DIRECTOR APPOINTED MR RICHARD HENRY BASDEN HOLME
2010-08-17AR0105/08/10 FULL LIST
2010-07-26AA31/12/09 TOTAL EXEMPTION FULL
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BARR
2009-09-18AA31/12/08 TOTAL EXEMPTION FULL
2009-08-07363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR HUGH SHAW
2008-12-31288aDIRECTOR APPOINTED DR ROGER MARTIN BARR
2008-09-22363sRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS; AMEND
2008-08-04363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-08-01353LOCATION OF REGISTER OF MEMBERS
2008-08-01287REGISTERED OFFICE CHANGED ON 01/08/2008 FROM, 9 CEDAR LODGE, MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8BT
2008-08-01190LOCATION OF DEBENTURE REGISTER
2008-07-03AA31/12/07 TOTAL EXEMPTION SMALL
2007-07-31363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-08363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2005-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-10288cDIRECTOR'S PARTICULARS CHANGED
2005-08-10363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-08-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-23287REGISTERED OFFICE CHANGED ON 23/12/04 FROM: FLAT 10 CEDAR LODGE, CHANCELLOR HOUSE MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT TN4 8BT
2004-12-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-23288aNEW SECRETARY APPOINTED
2004-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-11363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2003-08-12363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-08-13363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-20363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2000-11-16288bSECRETARY RESIGNED
2000-10-02287REGISTERED OFFICE CHANGED ON 02/10/00 FROM: CHANCELLOR HOUSE, MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT TN4 8BT
2000-10-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-31363(287)REGISTERED OFFICE CHANGED ON 31/08/00
2000-08-31363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CEDAR LODGE FREEHOLD COMPANY 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 LODGE FREEHOLD COMPANY 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 LODGE FREEHOLD COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 LODGE FREEHOLD COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CEDAR LODGE FREEHOLD COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEDAR LODGE FREEHOLD COMPANY LIMITED
Trademarks
We have not found any records of CEDAR LODGE FREEHOLD COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEDAR LODGE FREEHOLD COMPANY 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 (74990 - Non-trading company) as CEDAR LODGE FREEHOLD COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CEDAR LODGE FREEHOLD COMPANY 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 LODGE FREEHOLD COMPANY 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 LODGE FREEHOLD COMPANY 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.