Cedar Green Homes Limited BEACONSFIELD


Cedar Green Homes Limited was dissolved on 2022-03-22. Cedar Green Homes was a private limited company that was situated at Burnham Yard, London End, Beaconsfield, HP9 2JH, ENGLAND. Its total net worth was estimated to be approximately 0 pounds, while the fixed assets the company owned amounted to 0 pounds. The company (formally started on 2006-05-11) was run by 2 directors and 1 secretary.
Director Angus F. who was appointed on 07 September 2020.
Director Nishith M. who was appointed on 25 January 2010.
Among the secretaries, we can name: Marie-Claire H. appointed on 01 February 2021.

The company was categorised as "development of building projects" (41100). As stated in the official records, there was a name change on 2012-06-20 and their previous name was Gramm Partnership Housing. The latest confirmation statement was sent on 2021-05-11 and last time the statutory accounts were sent was on 31 December 2020. 2016-05-11 was the date of the latest annual return.

Cedar Green Homes Limited Address / Contact

Office Address Burnham Yard
Office Address2 London End
Town Beaconsfield
Post code HP9 2JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05813015
Date of Incorporation Thu, 11th May 2006
Date of Dissolution Tue, 22nd Mar 2022
Industry Development of building projects
End of financial Year 31st December
Company age 16 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Wed, 25th May 2022
Last confirmation statement dated Tue, 11th May 2021

Company staff

Marie-Claire H.

Position: Secretary

Appointed: 01 February 2021

Angus F.

Position: Director

Appointed: 07 September 2020

Nishith M.

Position: Director

Appointed: 25 January 2010

Kathryn W.

Position: Secretary

Appointed: 06 March 2019

Resigned: 01 February 2021

Nishith M.

Position: Secretary

Appointed: 25 January 2010

Resigned: 05 March 2019

Stephen W.

Position: Director

Appointed: 19 December 2008

Resigned: 07 September 2020

Stephen W.

Position: Secretary

Appointed: 19 December 2008

Resigned: 25 January 2010

Howard C.

Position: Director

Appointed: 19 December 2008

Resigned: 24 October 2018

Paul W.

Position: Director

Appointed: 11 May 2006

Resigned: 19 December 2008

Raymond H.

Position: Director

Appointed: 11 May 2006

Resigned: 19 December 2008

Paul W.

Position: Secretary

Appointed: 11 May 2006

Resigned: 19 December 2008

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 11 May 2006

Resigned: 11 May 2006

People with significant control

Development Funding Ltd

Decimal Place Chiltern Avenue, Amersham, HP6 5FG, England

Legal authority Companies Acts
Legal form Limited Company
Notified on 6 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gramm Partnership Housing June 20, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand24 717 
Current Assets1 759 54599
Debtors1 734 82899
Other Debtors60899
Other
Amounts Owed By Group Undertakings1 734 220 
Amounts Owed To Group Undertakings1 262 480 
Average Number Employees During Period2 
Creditors1 262 935 
Investments Fixed Assets11
Investments In Group Undertakings11
Net Current Assets Liabilities496 61099
Other Creditors455 
Total Assets Less Current Liabilities496 611100

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 29th, September 2021
Free Download (7 pages)

Company search