Cedar Gardens Limited REIGATE


Founded in 1982, Cedar Gardens, classified under reg no. 01625449 is an active company. Currently registered at Ground Floor, 58 RH2 9PX, Reigate the company has been in the business for fourty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 5 directors in the the firm, namely Peter P., Asim K. and Alexandar G. and others. In addition one secretary - Sam W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cedar Gardens Limited Address / Contact

Office Address Ground Floor, 58
Office Address2 Castle Walk
Town Reigate
Post code RH2 9PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01625449
Date of Incorporation Mon, 29th Mar 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Sam W.

Position: Secretary

Appointed: 01 January 2021

Peter P.

Position: Director

Appointed: 13 November 2019

Asim K.

Position: Director

Appointed: 13 November 2019

Alexandar G.

Position: Director

Appointed: 18 April 2016

Russell G.

Position: Director

Appointed: 10 March 2010

Marie C.

Position: Director

Appointed: 22 March 2006

Ian B.

Position: Director

Appointed: 20 November 2018

Resigned: 07 December 2020

Robin W.

Position: Director

Appointed: 16 September 2016

Resigned: 06 November 2018

Inblock Management Ltd

Position: Corporate Secretary

Appointed: 01 July 2016

Resigned: 31 December 2020

Andrew T.

Position: Director

Appointed: 18 April 2016

Resigned: 03 May 2017

Centro Plc

Position: Corporate Secretary

Appointed: 18 March 2015

Resigned: 15 March 2016

Harsimran S.

Position: Director

Appointed: 20 November 2014

Resigned: 27 October 2015

Robin W.

Position: Director

Appointed: 05 April 2012

Resigned: 21 November 2012

Janet T.

Position: Secretary

Appointed: 10 March 2010

Resigned: 18 March 2015

Donald M.

Position: Director

Appointed: 22 December 2009

Resigned: 18 November 2014

Melanie C.

Position: Director

Appointed: 08 January 2009

Resigned: 23 September 2010

Ian S.

Position: Director

Appointed: 22 October 2007

Resigned: 05 August 2009

Janet T.

Position: Director

Appointed: 06 March 2005

Resigned: 23 November 2016

Ann H.

Position: Secretary

Appointed: 28 February 2005

Resigned: 08 January 2009

William O.

Position: Director

Appointed: 11 October 2003

Resigned: 09 December 2005

Mark D.

Position: Director

Appointed: 05 June 2003

Resigned: 06 March 2005

Robin W.

Position: Secretary

Appointed: 27 May 2003

Resigned: 06 March 2005

Robin W.

Position: Director

Appointed: 28 September 2001

Resigned: 09 May 2008

Anthony R.

Position: Director

Appointed: 28 April 2001

Resigned: 05 September 2003

Ann H.

Position: Secretary

Appointed: 20 February 2001

Resigned: 27 May 2003

Ann H.

Position: Director

Appointed: 20 February 2001

Resigned: 08 January 2009

Sylvia O.

Position: Director

Appointed: 11 January 2001

Resigned: 11 October 2003

Gershon C.

Position: Director

Appointed: 11 January 2001

Resigned: 06 June 2003

Bernard W.

Position: Director

Appointed: 20 January 2000

Resigned: 01 July 2001

Tim C.

Position: Director

Appointed: 20 January 2000

Resigned: 28 March 2001

Russell G.

Position: Director

Appointed: 23 January 1997

Resigned: 11 January 2001

Mary P.

Position: Director

Appointed: 23 January 1997

Resigned: 11 January 2001

Paula S.

Position: Director

Appointed: 23 January 1997

Resigned: 20 January 2000

Robert W.

Position: Director

Appointed: 26 October 1995

Resigned: 01 July 2001

Neermalah W.

Position: Director

Appointed: 17 October 1994

Resigned: 26 October 1995

Richard L.

Position: Director

Appointed: 11 October 1993

Resigned: 14 March 1995

Ian W.

Position: Director

Appointed: 13 April 1993

Resigned: 11 January 2001

Graeme R.

Position: Director

Appointed: 28 February 1992

Resigned: 11 October 1993

Janet H.

Position: Director

Appointed: 28 February 1992

Resigned: 11 January 2001

Janet H.

Position: Secretary

Appointed: 28 February 1992

Resigned: 11 January 2001

Isobel B.

Position: Director

Appointed: 14 August 1991

Resigned: 28 February 1992

Leslie A.

Position: Director

Appointed: 14 August 1991

Resigned: 07 August 1991

Linda H.

Position: Director

Appointed: 14 August 1991

Resigned: 01 July 1993

Phillip L.

Position: Director

Appointed: 14 August 1991

Resigned: 01 May 1994

Donald M.

Position: Director

Appointed: 14 August 1991

Resigned: 11 January 2001

Jan T.

Position: Director

Appointed: 14 August 1991

Resigned: 30 September 1991

Gershon C.

Position: Director

Appointed: 14 August 1991

Resigned: 22 April 1999

People with significant control

The list of PSCs that own or have control over the company includes 6 names. As we identified, there is Alexandra G. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Russell G. This PSC has significiant influence or control over the company,. Then there is Marie C., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Alexandra G.

Notified on 17 August 2016
Nature of control: significiant influence or control

Russell G.

Notified on 17 August 2016
Nature of control: significiant influence or control

Marie C.

Notified on 17 August 2016
Nature of control: significiant influence or control

Robin W.

Notified on 16 September 2016
Ceased on 1 January 2020
Nature of control: significiant influence or control

Andrew T.

Notified on 17 August 2016
Ceased on 1 January 2020
Nature of control: significiant influence or control

Janet T.

Notified on 17 August 2016
Ceased on 1 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets60 91132
Net Assets Liabilities42 77333
Other
Creditors18 140 
Fixed Assets21
Net Current Assets Liabilities42 77132
Total Assets Less Current Liabilities42 77333

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, November 2023
Free Download (2 pages)

Company search