CEDAR GARDENS LIMITED - REIGATE


Company Profile Company Filings

Overview

CEDAR GARDENS LIMITED is a Private Limited Company from REIGATE ENGLAND and has the status: Active.
CEDAR GARDENS LIMITED was incorporated 42 years ago on 29/03/1982 and has the registered number: 01625449. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

CEDAR GARDENS LIMITED - REIGATE

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

GROUND FLOOR, 58
REIGATE
RH2 9PX
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/08/2023 29/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ST WALSH LLP Corporate Secretary 2024-03-03 CURRENT
MR RUSSELL GREGORY Sep 1960 British Director 2010-03-10 CURRENT
MR ALEXANDAR GVOZDENOVIC May 1971 British Director 2016-04-18 CURRENT
MR ASIM KHAN Dec 1970 British Director 2019-11-13 CURRENT
MR PETER PATTERSON Apr 1967 British Director 2019-11-13 CURRENT
MARIE HELEN AGNES COOGAN Sep 1963 Irish Director 2006-03-22 CURRENT
WILLIAM OFEI-KWATIA Nov 1966 British Director 2003-10-11 UNTIL 2005-12-09 RESIGNED
MARY PHILLIPS Dec 1946 British Director 1997-01-23 UNTIL 2001-01-11 RESIGNED
ANTHONY RABICANO Jan 1958 British Director 2001-04-28 UNTIL 2003-09-05 RESIGNED
MR ROBIN NIALL WHELAN Jun 1972 British Director 2016-09-16 UNTIL 2018-11-06 RESIGNED
MR GRAEME LOUDON ROSS Feb 1956 British Director 1992-02-28 UNTIL 1993-10-11 RESIGNED
SYLVIA OFEI-KWATIA Jan 1977 Slovakian Director 2001-01-11 UNTIL 2003-10-11 RESIGNED
PAULA SWORDS Apr 1960 Irish Director 1997-01-23 UNTIL 2000-01-20 RESIGNED
ROBERT JOHN WRIGHT Apr 1967 British Director 1995-10-26 UNTIL 2001-07-01 RESIGNED
MR ROBIN NIALL WHELAN Jun 1972 British Secretary 2003-05-27 UNTIL 2005-03-06 RESIGNED
MR SAM WALSH Secretary 2021-01-01 UNTIL 2024-03-03 RESIGNED
MISS JANET TRINDER-WALLIS Secretary 2010-03-10 UNTIL 2015-03-18 RESIGNED
MISS JANET KIM HAYLETT Jun 1953 Secretary 1992-02-28 UNTIL 2001-01-11 RESIGNED
ANN PATRICIA HAMPTON Jun 1946 English Secretary 2001-02-20 UNTIL 2003-05-27 RESIGNED
ANN PATRICIA HAMPTON Jun 1946 English Secretary 2005-02-28 UNTIL 2009-01-08 RESIGNED
MISS ISOBEL ROSE BEEL Jul 1962 British Secretary RESIGNED
MARK DEREK DURRANT Jul 1961 British Director 2003-06-05 UNTIL 2005-03-06 RESIGNED
RUSSELL GREGORY Sep 1960 British Director 1997-01-23 UNTIL 2001-01-11 RESIGNED
MISS LINDA ANN HATHERLEY May 1955 British Director RESIGNED
MISS JANET KIM HAYLETT Jun 1953 Director 1992-02-28 UNTIL 2001-01-11 RESIGNED
INBLOCK MANAGEMENT LTD Corporate Secretary 2016-07-01 UNTIL 2020-12-31 RESIGNED
CENTRO PLC Corporate Secretary 2015-03-18 UNTIL 2016-03-15 RESIGNED
NEERMALAH WRIGHT Sep 1951 British Director 1994-10-17 UNTIL 1995-10-26 RESIGNED
TIM CATTINI May 1967 British Director 2000-01-20 UNTIL 2001-03-28 RESIGNED
GERSHON CAPLAN Feb 1917 British Director RESIGNED
GERSHON CAPLAN Feb 1917 British Director 2001-01-11 UNTIL 2003-06-06 RESIGNED
MR IAN MICHAEL BODDINGTON Feb 1962 British Director 2018-11-20 UNTIL 2020-12-07 RESIGNED
MISS ISOBEL ROSE BEEL Jul 1962 British Director RESIGNED
MR LESLIE DEREK WALTER ANTENEN Nov 1931 British Director RESIGNED
RICHARD PETER LANE Sep 1967 British Director 1993-10-11 UNTIL 1995-03-14 RESIGNED
MR PHILLIP LAYTON Nov 1961 British Director RESIGNED
ANN PATRICIA HAMPTON Jun 1946 English Director 2001-02-20 UNTIL 2009-01-08 RESIGNED
MR DONALD WILLIAM MOIR Oct 1931 British Director RESIGNED
MR HARSIMRAN SINGH Nov 1977 British Director 2014-11-20 UNTIL 2015-10-27 RESIGNED
BERNARD ALEXANDER WRIGHT Apr 1954 British Director 2000-01-20 UNTIL 2001-07-01 RESIGNED
MR ROBIN NIALL WHELAN Jun 1972 British Director 2001-09-28 UNTIL 2008-05-09 RESIGNED
MR ROBIN NIALL WHELAN Jun 1972 British Director 2012-04-05 UNTIL 2012-11-21 RESIGNED
MR DONALD WILLIAM MOIR Oct 1931 British Director 2009-12-22 UNTIL 2014-11-18 RESIGNED
DIR IAN ALEXANDER WALKER Feb 1970 British Director 1993-04-13 UNTIL 2001-01-11 RESIGNED
MISS JAN TRINDER-WALLIS Feb 1947 British Director RESIGNED
JANET CHRISTINE TRINDER WALLIS Feb 1957 British Director 2005-03-06 UNTIL 2016-11-23 RESIGNED
MR ANDREW PETER HARRISON TREMLIN May 1962 British Director 2016-04-18 UNTIL 2017-05-03 RESIGNED
MELANIE SARAH CHACKSFIELD Jan 1974 British Director 2009-01-08 UNTIL 2010-09-23 RESIGNED
DR IAN ANTHONY SKINNER Aug 1968 British Director 2007-10-22 UNTIL 2009-08-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Robin Niall Whelan 2016-09-16 - 2020-01-01 6/1972 Epsom   Significant influence or control
Mr Andrew Peter Harrison Tremlin 2016-08-17 - 2020-01-01 5/1962 Epsom   Significant influence or control
Ms Janet Christine Trinder Wallis 2016-08-17 - 2017-07-01 2/2016 Epsom   Significant influence or control
Ms Marie Helen Agnes Coogan 2016-08-17 9/1963 Reigate   Significant influence or control
Mr Russell Gregory 2016-08-17 9/1960 Reigate   Significant influence or control
Mr Alexandra Gvozdenovic 2016-08-17 5/1971 Reigate   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MULGRAVIA (MAINTENANCE) LIMITED MORDEN ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
CORIANDER COURT MANAGEMENT LIMITED SUTTON ENGLAND Active DORMANT 98000 - Residents property management
RUTLAND COURT (SURREY) MANAGEMENT COMPANY LIMITED SUTTON Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
STOCEXPO LIMITED TWICKENHAM Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
HORSESHOE MEDIA LIMITED TWICKENHAM Dissolved... SMALL 58142 - Publishing of consumer and business journals and periodicals
TRANSPORT AND ENVIRONMENTAL POLICY RESEARCH LIMITED EPSOM ENGLAND Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
ISYSTEMS SOLUTIONS LTD CAMBRIDGE Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
PLAN4 SOLUTIONS LIMITED MILTON KEYNES Dissolved... MICRO ENTITY 62020 - Information technology consultancy activities
WOODCOTE MEDIA LTD SUTTON Active UNAUDITED ABRIDGED 58142 - Publishing of consumer and business journals and periodicals
AMJ1 HOLDINGS LIMITED SUTTON UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
SUMMERHILL WAY FREEHOLD COMPANY LIMITED LONDON ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
BRASS & METAL LTD SUTTON ENGLAND Active MICRO ENTITY 47190 - Other retail sale in non-specialised stores
MARION COURT (TOOTING) FREEHOLD LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Cedar Gardens Limited - Filleted accounts 2023-11-30 31-03-2023 £33 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRAEWOOD MANAGEMENT LIMITED REIGATE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
WILSON HOUSE MANAGEMENT LIMITED REIGATE ENGLAND Active MICRO ENTITY 98000 - Residents property management
ALBANY COURT MANAGEMENT COMPANY LIMITED REIGATE ENGLAND Active MICRO ENTITY 98000 - Residents property management
CHRISTCHURCH PARK (SUTTON) MANAGEMENT COMPANY LIMITED REIGATE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
BURNELL ROAD RTM COMPANY LIMITED REIGATE ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
KINGSTON ROAD RTM COMPANY LIMITED REIGATE ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
CR FOUR FREEHOLD LIMITED REIGATE ENGLAND Active MICRO ENTITY 41100 - Development of building projects
ELLIOT COURT RTM COMPANY LIMITED REIGATE ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management
ST WALSH LLP REIGATE ENGLAND Active TOTAL EXEMPTION FULL None Supplied