Cedarwood Projects Limited

General information

Name:

Cedarwood Projects Ltd

Office Address:

Greenfield Farm, The Green Ickwell SG18 9EE Biggleswade

Number: 03952337

Incorporation date: 2000-03-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is located in Biggleswade registered with number: 03952337. The company was started in the year 2000. The main office of the firm is situated at Greenfield Farm, The Green Ickwell. The post code is SG18 9EE. This enterprise's Standard Industrial Classification Code is 41100 - Development of building projects. The most recent financial reports were submitted for the period up to March 31, 2022 and the most recent annual confirmation statement was released on March 21, 2023.

Currently, the directors enumerated by this particular business are: Nicholas S. assigned this position on 28th February 2012, Jacqueline S. assigned this position twenty four years ago and Neville S. assigned this position in 2000. In addition, the managing director's efforts are often aided with by a secretary - Jacqueline S., who was officially appointed by this specific business twenty four years ago.

Financial data based on annual reports

Company staff

Nicholas S.

Role: Director

Appointed: 28 February 2012

Latest update: 27 March 2024

Jacqueline S.

Role: Director

Appointed: 07 April 2000

Latest update: 27 March 2024

Jacqueline S.

Role: Secretary

Appointed: 07 April 2000

Latest update: 27 March 2024

Neville S.

Role: Director

Appointed: 07 April 2000

Latest update: 27 March 2024

People with significant control

Executives who have control over the firm are as follows: Jacqueline S. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nicholas S. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jacqueline S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Nicholas S.
Notified on 30 November 2018
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Neville S.
Notified on 6 April 2016
Ceased on 30 November 2018
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 15 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 16 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 13th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Taxmasters Ltd

Address:

Douglas House 32 - 34 Simpson Road Bletchley

Post code:

MK1 1BA

City / Town:

Milton Keynes

Accountant/Auditor,
2016

Name:

Taxmasters Ltd

Address:

1 Studio Court Queensway Bletchley

Post code:

MK2 2DG

City / Town:

Milton Keynes

Accountant/Auditor,
2013

Name:

Taxmasters Ltd

Address:

Douglas House 32 - 34 Simpson Road Bletchley

Post code:

MK1 1BA

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
24
Company Age

Similar companies nearby

Closest companies