CEDAR (MAPLE OAK) LTD - OLDBURY


Company Profile Company Filings

Overview

CEDAR (MAPLE OAK) LTD is a Private Limited Company from OLDBURY ENGLAND and has the status: Active.
CEDAR (MAPLE OAK) LTD was incorporated 44 years ago on 28/12/1979 and has the registered number: 01469541. The accounts status is FULL and accounts are next due on 30/09/2024.

CEDAR (MAPLE OAK) LTD - OLDBURY

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

4 BIRCHLEY ESTATE
OLDBURY
B69 1DT
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
CARILLION (MAPLE OAK) LIMITED (until 25/01/2019)
MAPLE OAK LIMITED (until 29/11/2013)

Confirmation Statements

Last Statement Next Statement Due
23/07/2023 06/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON EASTWOOD Jan 1957 British Director 2020-02-04 CURRENT
MR KEN BATE Apr 1960 British Director 2021-06-11 CURRENT
WESTLEY MAFFEI Secretary 2017-07-01 UNTIL 2018-09-11 RESIGNED
MR LEE JAMES MILLS Jul 1958 British Director 2014-06-11 UNTIL 2018-12-12 RESIGNED
NEIL MCMILLAN Feb 1976 British Director 2008-04-23 UNTIL 2016-06-10 RESIGNED
MR JOHN MCDONOUGH Nov 1951 British Director 2006-05-11 UNTIL 2011-12-31 RESIGNED
JOHN ROGER MARSHALL Apr 1944 British Director RESIGNED
MR BRYAN MALONEY Aug 1969 Irish Director 2020-02-04 UNTIL 2021-06-11 RESIGNED
PAUL RICHARD MAINWARING Jul 1963 British Director 2005-05-31 UNTIL 2006-05-11 RESIGNED
MR DAVID PAUL NEWMAN Mar 1956 British Director 1994-05-20 UNTIL 1995-05-31 RESIGNED
MR KEITH WOODWARD Jan 1954 British Secretary 1998-11-02 UNTIL 2006-04-30 RESIGNED
ANGUS ROBERT MCCOLL Aug 1964 British Secretary 1995-08-31 UNTIL 1998-11-02 RESIGNED
MR MARTYN FORD RICHARDSON May 1969 British Director 2018-12-12 UNTIL 2020-02-04 RESIGNED
MR TIMOTHY FRANCIS GEORGE May 1960 British Secretary 2008-04-23 UNTIL 2017-06-30 RESIGNED
MR MICHAEL JOHN FOUNDLY May 1960 British Secretary RESIGNED
MR MICHAEL JOHN FOUNDLY May 1960 British Director RESIGNED
JANE CAROLINE GIBSON Oct 1960 British Director 1992-09-29 UNTIL 1992-10-06 RESIGNED
MR CHRISTOPHER MICHAEL IVES Feb 1968 British Director 2016-06-10 UNTIL 2018-12-12 RESIGNED
CARILLION SECRETARIAT LIMITED Corporate Secretary 1994-12-01 UNTIL 1995-08-31 RESIGNED
CARILLION SECRETARIAT LIMITED Corporate Secretary 2006-04-30 UNTIL 2008-04-23 RESIGNED
CARILLION MANAGEMENT LIMITED Corporate Director 1999-11-25 UNTIL 2008-04-23 RESIGNED
MR ZAFAR IQBAL KHAN Aug 1968 British Director 2016-10-31 UNTIL 2017-09-11 RESIGNED
MR SIMON PAUL EASTWOOD Jan 1957 British Director 2008-04-23 UNTIL 2018-12-12 RESIGNED
MR JEREMY ROBIN JOHN DOUSE May 1957 Director 1992-09-29 UNTIL 1993-06-30 RESIGNED
MICHAEL JOHN DAY May 1945 British Director 1996-07-09 UNTIL 2003-05-30 RESIGNED
ROGER DAVID CLARK Dec 1941 British Director RESIGNED
MR GERALD THORNTON BROWN Jul 1950 British Director 1996-07-09 UNTIL 2005-05-31 RESIGNED
ALAN FREDERICK BIRCH Apr 1955 British Director RESIGNED
CHARLES RICHARD BARTON Apr 1950 British Director 1995-05-31 UNTIL 1996-06-13 RESIGNED
MR RICHARD JOHN ADAM Nov 1957 British Director 2007-04-02 UNTIL 2016-10-31 RESIGNED
LAURENT MAURICE JOLY Mar 1954 Canadian Director RESIGNED
ROBERT NIGEL FISH Jun 1953 British Director 1993-10-11 UNTIL 1994-05-20 RESIGNED
CHRISTOPHER FRANCIS GIRLING Jan 1954 British Director 2006-05-11 UNTIL 2007-04-02 RESIGNED
EDWARD DANIEL MACDONALD Sep 1952 Canadian Director RESIGNED
BEVERLEY ANN WRIGHT Dec 1958 British Director 1998-07-06 UNTIL 2005-06-30 RESIGNED
BRIAN JOHN WATKINS Sep 1937 British Director RESIGNED
ROGER NORMAN SAINSBURY Jun 1940 British Director 1995-05-31 UNTIL 1995-12-31 RESIGNED
ROGER WILLIAM ROBINSON Apr 1951 British Director 2006-05-11 UNTIL 2009-06-30 RESIGNED
MARK CONRAD LAMBERT Jun 1964 British Director 1994-03-31 UNTIL 1998-04-17 RESIGNED
MR LEE SCOTT RICHARDSON Jul 1972 British Director 2018-12-12 UNTIL 2020-02-04 RESIGNED
MR MARK WILLIAM ORRISS Jan 1963 British Director 2014-06-11 UNTIL 2018-12-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Crp Acquisitions Limited 2018-12-12 Oldbury   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Carillion Jm Limited 2016-04-06 - 2018-12-12 Wolverhampton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEAZER HOMES REIGATE LIMITED YORK Active DORMANT 99999 - Dormant Company
EATON MANOR MANAGEMENT CO. (SUTTON) LIMITED BROMLEY ENGLAND Active DORMANT 98000 - Residents property management
CARILLION AM DEVELOPMENTS LIMITED LEEDS ... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PARK HOUSE DEVELOPMENTS (PETERSFIELD) LIMITED YORK Active DORMANT 99999 - Dormant Company
BEAZER HOMES (FNLHS) LIMITED YORK Active DORMANT 99999 - Dormant Company
CARILLION SWINDON LIMITED LEEDS ... FULL 41201 - Construction of commercial buildings
BEAZER HOMES (FLE) LIMITED YORK Active DORMANT 99999 - Dormant Company
BEAZER HOMES (SOUTH WALES) LIMITED YORK Active DORMANT 99999 - Dormant Company
CHURCHWARD PLC LEEDS ... FULL 41201 - Construction of commercial buildings
LINKWAY PROPERTIES LIMITED YORK Active DORMANT 99999 - Dormant Company
CARILLION REGENERATION LIMITED LONDON ... TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
CARILLION RICHARDSON DEVELOPMENTS LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
CLASSIC COGNACS (WORLD SALES) LIMITED BRIGHOUSE Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
CEDAR 2019 LIMITED BIRMINGHAM Dissolved... FULL 41100 - Development of building projects
CARILLION PENSION TRUSTEES LIMITED WOLVERHAMPTON Dissolved... DORMANT 74990 - Non-trading company
CEDAR THANET PHASE 2 LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
CAXTON HOUSE (CAMBOURNE) MANAGEMENT COMPANY LIMITED AYLESBURY ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
CARILLION (DB) PENSION TRUSTEE LIMITED WOLVERHAMPTON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
ARLINGTON REAL ESTATE (DURHAM CITY) LIMITED WOLVERHAMPTON Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FRJO LIMITED OLDBURY ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
ENDURANCE ESTATES LAND PROMOTION LIMITED OLDBURY ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
REGALHILL LIMITED OLDBURY ENGLAND Active GROUP 70100 - Activities of head offices
WESSEX STRATEGIC LIMITED OLDBURY ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
CRP ACQUISITIONS LIMITED OLDBURY ENGLAND Active FULL 70100 - Activities of head offices
RORTON LIMITED OLDBURY ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
BIG BELLY LIFESTYLE LTD OLDBURY ENGLAND Active MICRO ENTITY 46420 - Wholesale of clothing and footwear
BRAMPTON CROSS LIMITED OLDBURY ENGLAND Active FULL 41100 - Development of building projects
BRAMPTON HUB LIMITED OLDBURY ENGLAND Active DORMANT 41100 - Development of building projects
KINGSTON PARTNERS LLP OLDBURY ENGLAND Active TOTAL EXEMPTION FULL None Supplied