Cedars Properties Investment Limited ROCHDALE


Founded in 2013, Cedars Properties Investment, classified under reg no. 08762408 is an active company. Currently registered at Waithlands House OL16 5BA, Rochdale the company has been in the business for eleven years. Its financial year was closed on Fri, 29th Mar and its latest financial statement was filed on March 29, 2022.

The company has 2 directors, namely Badih E., Rhanda E.. Of them, Badih E., Rhanda E. have been with the company the longest, being appointed on 5 November 2013. As of 26 April 2024, there were 2 ex directors - Roger K., Jean K. and others listed below. There were no ex secretaries.

Cedars Properties Investment Limited Address / Contact

Office Address Waithlands House
Office Address2 169 Milnrow Road
Town Rochdale
Post code OL16 5BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08762408
Date of Incorporation Tue, 5th Nov 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 29th March
Company age 11 years old
Account next due date Fri, 29th Dec 2023 (119 days after)
Account last made up date Tue, 29th Mar 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Badih E.

Position: Director

Appointed: 05 November 2013

Rhanda E.

Position: Director

Appointed: 05 November 2013

Roger K.

Position: Director

Appointed: 05 November 2013

Resigned: 25 May 2018

Jean K.

Position: Director

Appointed: 05 November 2013

Resigned: 25 May 2018

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats researched, there is Badih E. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Randa E. This PSC owns 25-50% shares. The third one is Roger K., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Badih E.

Notified on 6 April 2016
Nature of control: 25-50% shares

Randa E.

Notified on 25 May 2018
Nature of control: 25-50% shares

Roger K.

Notified on 6 April 2016
Ceased on 25 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-03-312020-03-312021-03-312022-03-29
Net Worth-1602307 507      
Balance Sheet
Cash Bank On Hand  7312 3511 19630286814
Current Assets16 99613 6429 3438 3764 38658 86349 9147 959100
Debtors9 9285 8758 6126 0253 19258 83349 8867 89186
Net Assets Liabilities  7 50720 32149 39749 923   
Other Debtors  1 5441 47259    
Cash Bank In Hand5 5407 767731      
Net Assets Liabilities Including Pension Asset Liability-1602307 507      
Stocks Inventory1 528        
Tangible Fixed Assets827 627922 119989 428      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-2601307 407      
Shareholder Funds-1602307 507      
Other
Accrued Liabilities  13 71419 85620 079    
Amounts Owed By Related Parties   1 472361    
Amount Specific Bank Loan   424 889410 391    
Average Number Employees During Period   532211
Bank Borrowings  480 263424 889158 037    
Creditors  467 497409 136377 6378 94021 00045 
Disposals Investment Property Fair Value Model   72 052 -917 376   
Financial Liabilities    219 600    
Investment Property  989 428917 376917 376    
Investment Property Fair Value Model  989 428917 376917 376    
Net Current Assets Liabilities-551 865-527 555-514 424-487 919-490 34249 92328 9147 914100
Number Shares Issued Fully Paid   100100100100100100
Other Creditors   3 32210 1428 940   
Par Value Share111111111
Prepayments  268238219    
Taxation Social Security Payable   361     
Total Assets Less Current Liabilities275 762394 564475 004429 457427 03449 92328 9147 914100
Total Borrowings   409 136158 037    
Trade Creditors Trade Payables  4 0422 979561    
Trade Debtors Trade Receivables  6 8004 3152 553    
Bank Borrowings Overdrafts  13 245252 223     
Corporation Tax Payable  1 8193 322 8 940   
Creditors Due After One Year275 922394 334467 497      
Creditors Due Within One Year568 861541 197523 767      
Number Shares Allotted100100100      
Other Taxation Social Security Payable  487361     
Payments Received On Account  7 0427 127     
Profit Loss   12 814  -9  
Secured Debts283 324404 861480 263      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions827 62794 49267 309      
Tangible Fixed Assets Cost Or Valuation827 627922 119989 428      
Amounts Owed By Group Undertakings     58 83349 8867 89186
Dividends Paid      21 00021 0007 814

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
Free Download (1 page)

Company search

Advertisements