Cedars Road (freehold) Ltd


Founded in 2005, Cedars Road (freehold), classified under reg no. 05527360 is an active company. Currently registered at Flat 3,190 Cedars Road SW4 0PP, the company has been in the business for 19 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 4 directors, namely Paul B., Fernanda L. and Neale F. and others. Of them, Mary F. has been with the company the longest, being appointed on 13 August 2007 and Paul B. has been with the company for the least time - from 9 August 2015. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Roland H. who worked with the the company until 28 November 2013.

Cedars Road (freehold) Ltd Address / Contact

Office Address Flat 3,190 Cedars Road
Office Address2 London
Town
Post code SW4 0PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05527360
Date of Incorporation Thu, 4th Aug 2005
Industry Residents property management
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Paul B.

Position: Director

Appointed: 09 August 2015

Fernanda L.

Position: Director

Appointed: 03 December 2013

Neale F.

Position: Director

Appointed: 29 October 2013

Mary F.

Position: Director

Appointed: 13 August 2007

Ali H.

Position: Director

Appointed: 24 September 2007

Resigned: 28 November 2013

Roland H.

Position: Director

Appointed: 24 September 2007

Resigned: 28 November 2013

Anna R.

Position: Director

Appointed: 27 September 2006

Resigned: 25 October 2010

Nicole B.

Position: Director

Appointed: 04 August 2005

Resigned: 29 January 2007

Daniel D.

Position: Nominee Secretary

Appointed: 04 August 2005

Resigned: 04 August 2005

Roland H.

Position: Secretary

Appointed: 04 August 2005

Resigned: 28 November 2013

Daniel D.

Position: Nominee Director

Appointed: 04 August 2005

Resigned: 04 August 2005

Dawn D.

Position: Director

Appointed: 04 August 2005

Resigned: 25 September 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 8837 5376 10014 56820 4146 99912 323
Current Assets8 7428 2827 38315 43623 2239 06021 939
Debtors1 8597451 2838682 8092 0619 616
Net Assets Liabilities9 9399 9399 9399 9399 9399 9399 939
Other Debtors727745 8681 4212 0612 998
Property Plant Equipment9 9289 9289 9289 9289 9289 9289 928
Other
Accrued Liabilities1 8609901 9809902 0461 1521 224
Creditors6 8714 3005 39214 43521 1665 92320 704
Net Current Assets Liabilities6 8824 3115 40314 44621 1775 93420 715
Other Creditors 2 981     
Property Plant Equipment Gross Cost9 9289 9289 9289 9289 9289 928 
Total Assets Less Current Liabilities16 81014 23915 33124 37431 10515 86230 643
Trade Debtors Trade Receivables1 132 1 283 1 388 6 618
Accrued Liabilities Deferred Income     1 974 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
Free Download (7 pages)

Company search

Advertisements