Cedar Real Estate Developments Ltd REDDITCH


Cedar Real Estate Developments started in year 2014 as Private Limited Company with registration number 09195261. The Cedar Real Estate Developments company has been functioning successfully for ten years now and its status is active. The firm's office is based in Redditch at 76 Oakly Road. Postal code: B97 4EE.

The company has 2 directors, namely Faisal M., Asif M.. Of them, Asif M. has been with the company the longest, being appointed on 29 August 2014 and Faisal M. has been with the company for the least time - from 16 September 2020. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Cedar Real Estate Developments Ltd Address / Contact

Office Address 76 Oakly Road
Town Redditch
Post code B97 4EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09195261
Date of Incorporation Fri, 29th Aug 2014
Industry Other letting and operating of own or leased real estate
Industry Construction of domestic buildings
End of financial Year 30th August
Company age 10 years old
Account next due date Thu, 30th May 2024 (1 day left)
Account last made up date Tue, 30th Aug 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Faisal M.

Position: Director

Appointed: 16 September 2020

Asif M.

Position: Director

Appointed: 29 August 2014

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Asif M. This PSC has significiant influence or control over the company,.

Asif M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-30
Net Worth-24 296-129 558      
Balance Sheet
Cash Bank In Hand2 39323 905      
Cash Bank On Hand 23 90554 2861 436 510504 643129 348166 317203 641
Current Assets8 46775 334995 7891 441 381601 887133 126167 132203 830
Debtors6 07451 42916 4614 77197 2443 778815189
Property Plant Equipment 267 94110579254534 351534 303534 270
Tangible Fixed Assets267 987267 941      
Total Inventories  925 042     
Net Assets Liabilities      471 807521 186
Other Debtors     3 778815 
Reserves/Capital
Profit Loss Account Reserve-24 296-129 558      
Shareholder Funds-24 296-129 558      
Other
Accrued Liabilities 2 1391 247    87
Accumulated Depreciation Impairment Property Plant Equipment 109145171256319367400
Additional Provisions Increase From New Provisions Recognised  30 9561 434-2 2502871 749235
Corporation Tax Payable   111 099112 115  11 348
Creditors 472 8331 002 007967 646139 019203 130229 628216 893
Creditors Due Within One Year300 750472 833      
Deferred Tax Asset Debtors 32 3901 434 2 2501 963214 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  -267 800     
Increase From Depreciation Charge For Year Property Plant Equipment  362685634833
Net Current Assets Liabilities-292 283-397 499-6 218473 635462 868-70 004-62 496-13 063
Number Shares Issued Fully Paid    99999999
Other Creditors    25 266194 525216 1438 163
Other Taxation Social Security Payable 2 273  1 6381 63810 1921 638
Par Value Share    1111
Property Plant Equipment Gross Cost 268 050250250510534 670534 670 
Provisions -32 390-1 434 -2 250-1 963-21421
Recoverable Value-added Tax 19 03915 0274 7712 3341 815  
Tangible Fixed Assets Additions268 050       
Tangible Fixed Assets Cost Or Valuation268 050       
Tangible Fixed Assets Depreciation63109      
Tangible Fixed Assets Depreciation Charged In Period6346      
Total Additions Including From Business Combinations Property Plant Equipment    260534 160  
Total Assets Less Current Liabilities-24 296-129 558-6 113473 714463 122464 347471 807521 207
Trade Creditors Trade Payables 9 59539 3443 645 6 9673 2931 602
Work In Progress  925 042     
Advances Credits Directors299 800       
Advances Credits Repaid In Period Directors299 800       
Deferred Tax Liabilities       21
Prepayments      601189
Provisions For Liabilities Balance Sheet Subtotal       21

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Confirmation statement with updates 2023-09-09
filed on: 28th, September 2023
Free Download (4 pages)

Company search

Advertisements