Cedarvale


Cedarvale started in year 1988 as Private Unlimited Company with registration number 02220037. The Cedarvale company has been functioning successfully for 36 years now and its status is active. The firm's office is based in at 29 Great Smith Street. Postal code: SW1P 3PS.

The firm has 5 directors, namely Neeta S., Joanna H. and Nicola D. and others. Of them, Rosemarie J. has been with the company the longest, being appointed on 19 February 1999 and Neeta S. has been with the company for the least time - from 13 February 2023. Currently 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.

Cedarvale Address / Contact

Office Address 29 Great Smith Street
Office Address2 London
Town
Post code SW1P 3PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02220037
Date of Incorporation Wed, 10th Feb 1988
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 36 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Neeta S.

Position: Director

Appointed: 13 February 2023

Joanna H.

Position: Director

Appointed: 12 March 2020

Nicola D.

Position: Director

Appointed: 06 August 2018

John W.

Position: Director

Appointed: 04 March 2013

Rosemarie J.

Position: Director

Appointed: 19 February 1999

Tom J.

Position: Director

Appointed: 12 March 2020

Resigned: 09 February 2023

Christopher W.

Position: Director

Appointed: 23 May 2019

Resigned: 10 October 2022

Joseph C.

Position: Director

Appointed: 19 October 2007

Resigned: 23 May 2019

Robert L.

Position: Director

Appointed: 16 October 2007

Resigned: 23 June 2010

Robert C.

Position: Director

Appointed: 01 January 2005

Resigned: 24 July 2018

Paul C.

Position: Director

Appointed: 01 December 2003

Resigned: 19 October 2007

Christopher D.

Position: Director

Appointed: 01 December 2003

Resigned: 31 January 2007

Robert C.

Position: Secretary

Appointed: 02 December 1998

Resigned: 24 July 2018

Joseph C.

Position: Secretary

Appointed: 06 December 1996

Resigned: 02 December 1998

Richard T.

Position: Director

Appointed: 18 October 1996

Resigned: 19 February 1999

Sandra M.

Position: Secretary

Appointed: 18 October 1996

Resigned: 30 April 2005

Marian A.

Position: Director

Appointed: 31 July 1996

Resigned: 31 December 2004

Andrew B.

Position: Director

Appointed: 17 October 1994

Resigned: 01 December 2003

Mark F.

Position: Director

Appointed: 01 October 1994

Resigned: 31 July 1996

Richard N.

Position: Director

Appointed: 01 October 1994

Resigned: 18 October 1996

James B.

Position: Secretary

Appointed: 03 August 1994

Resigned: 06 December 1996

Joseph C.

Position: Secretary

Appointed: 16 December 1992

Resigned: 18 October 1996

Michael F.

Position: Director

Appointed: 11 June 1992

Resigned: 17 October 1994

Patrick L.

Position: Director

Appointed: 11 June 1992

Resigned: 01 October 1994

Colin H.

Position: Secretary

Appointed: 11 June 1992

Resigned: 03 August 1994

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Cricklewood Trading Estates Limited from London. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cricklewood Trading Estates Limited

29 Great Smith Street, London, SW1P 3PS

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England & Wales Companies Register
Registration number 00838703
Notified on 6 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 27th, June 2023
Free Download (15 pages)

Company search

Advertisements