Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CEDAR COURT EPPING LIMITED
Company Information for

CEDAR COURT EPPING LIMITED

ELIZABETH HOUSE, 8TH FLOOR, 54-58 HIGH STREET, EDGWARE,, MIDDLESEX, HA8 7TT,
Company Registration Number
01044963
Private Limited Company
Active

Company Overview

About Cedar Court Epping Ltd
CEDAR COURT EPPING LIMITED was founded on 1972-03-06 and has its registered office in Edgware,. The organisation's status is listed as "Active". Cedar Court Epping Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CEDAR COURT EPPING LIMITED
 
Legal Registered Office
ELIZABETH HOUSE
8TH FLOOR, 54-58 HIGH STREET
EDGWARE,
MIDDLESEX
HA8 7TT
Other companies in HA8
 
Filing Information
Company Number 01044963
Company ID Number 01044963
Date formed 1972-03-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 14:13:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEDAR COURT EPPING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CEDAR COURT EPPING LIMITED
The following companies were found which have the same name as CEDAR COURT EPPING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CEDAR COURT EPPING (FREEHOLD) LIMITED ELIZABETH HOUSE 8TH FLOOR, 54-58 HIGH STREET EDGWARE, MIDDLESEX HA8 7TT Active Company formed on the 2006-06-13

Company Officers of CEDAR COURT EPPING LIMITED

Current Directors
Officer Role Date Appointed
J NICHOLSON & SON
Company Secretary 1994-02-01
PETER THOMAS BARNES
Director 2008-06-17
CLARE OLIVIA MARY DOWSE
Director 2009-09-21
DARREL LEE JAMES
Director 2008-06-17
DARREN PARKER
Director 2013-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDRA ELIZABETH AULT
Director 2010-03-24 2013-04-26
DAVID MACAREE
Director 1999-12-22 2010-03-24
JOHN PETER WILLIAM MAIDMAN
Director 1999-12-22 2010-03-24
MANUEL ANTHONY COSTA
Director 2004-06-17 2007-12-01
LEIGH JOHN BULLOCK
Director 1997-11-17 1999-12-22
PETER WOOD BERWICK
Director 1997-11-17 1998-11-02
CHRISTOPHER SIMPSON PARRY DAVIES
Director 1993-09-22 1998-10-13
HANNAH LOUISE FENWICK
Director 1997-11-17 1998-05-06
KEVIN DANIEL HEWITT
Director 1993-11-15 1997-03-06
DOROTHY MARY TOMS
Director 1992-04-14 1997-03-06
ROBERT HENRY THOMAS
Director 1993-11-15 1995-10-09
CECIL GEORGE MACKMAN
Company Secretary 1992-04-14 1994-04-14
JOAN ELIZABETH HATTRELL
Company Secretary 1993-07-28 1993-10-21
JOAN ELIZABETH HATTRELL
Director 1992-04-14 1993-10-21
CECIL GEORGE MACKMAN
Director 1992-04-14 1993-07-21
SUSAN ELIZABETH HART
Director 1992-04-14 1993-02-22
ROY BAKER
Director 1992-01-10 1992-10-21
FREDERICK LAMBERT
Director 1992-06-10 1992-08-31
TREVOR EATON
Director 1992-04-14 1992-06-10
STEVEN LOCKART
Director 1992-04-14 1992-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
J NICHOLSON & SON FRAZER CLOSE ASSOCIATED MANAGEMENT COMPANY LIMITED Company Secretary 2008-02-19 CURRENT 2006-05-04 Active
J NICHOLSON & SON NORTH ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2008-02-13 CURRENT 1986-10-31 Active
J NICHOLSON & SON QUEENS ROAD (BLOCK G) MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-31 CURRENT 1987-07-17 Active
J NICHOLSON & SON MORLEY COURT (MANAGEMENT) LIMITED Company Secretary 2008-01-01 CURRENT 1996-04-11 Active
J NICHOLSON & SON SOUTHCROFT MANAGEMENT (SUTTON) LIMITED Company Secretary 2007-10-09 CURRENT 1966-12-08 Active
J NICHOLSON & SON BENBOW COURT (ORWELL GREEN) RESIDENTS ASSOCIATION LIMITED Company Secretary 2007-10-09 CURRENT 1990-10-26 Active
J NICHOLSON & SON ST. JAMES MANAGEMENT CO. LIMITED Company Secretary 2007-04-18 CURRENT 1985-07-05 Active
J NICHOLSON & SON BLAKER ROAD FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2007-02-28 CURRENT 2002-06-25 Active
J NICHOLSON & SON FIR TREE LODGE RTM COMPANY LIMITED Company Secretary 2006-09-25 CURRENT 2004-09-24 Active
J NICHOLSON & SON ROLLS CHINGFORD (MANAGEMENT) LIMITED(THE) Company Secretary 2006-06-02 CURRENT 1968-10-14 Active
J NICHOLSON & SON BOND PROPERTY COMPANY LIMITED(THE) Company Secretary 2006-02-16 CURRENT 1977-09-14 Active - Proposal to Strike off
J NICHOLSON & SON CANDLELIGHT COURT ROMFORD ROAD STRATFORD MANAGEMENT LIMITED Company Secretary 2005-11-02 CURRENT 2003-12-24 Active
J NICHOLSON & SON HERONS COURT MANAGEMENT LIMITED Company Secretary 2005-10-26 CURRENT 1985-05-09 Active
J NICHOLSON & SON MILDMAY ROAD (ROMFORD) RESIDENTS COMPANY LIMITED Company Secretary 2005-01-12 CURRENT 1992-01-31 Active
J NICHOLSON & SON UPPER PARK ROAD BELVEDERE (WEST) LIMITED Company Secretary 2004-11-30 CURRENT 1981-11-18 Active
J NICHOLSON & SON TRAFALGAR MEWS PROPERTY MANAGEMENT (NO.1) LIMITED Company Secretary 2004-09-29 CURRENT 2001-09-21 Active
J NICHOLSON & SON ST. ERKENWALD MEWS MANAGEMENT LIMITED Company Secretary 2004-07-20 CURRENT 1992-02-13 Active
J NICHOLSON & SON TRENZIO FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2004-02-05 CURRENT 1978-08-17 Active
J NICHOLSON & SON TRINITY STREET MANAGEMENT LIMITED Company Secretary 2004-01-16 CURRENT 1982-01-11 Active
J NICHOLSON & SON UPWARD COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2003-12-09 CURRENT 1997-01-30 Active
J NICHOLSON & SON GREAT WOODCOTE PARK MANAGEMENT LIMITED Company Secretary 2003-07-24 CURRENT 1994-09-27 Active
J NICHOLSON & SON SOVEREIGN HOUSE (NO 2) MANAGEMENT COMPANY LIMITED Company Secretary 2002-11-15 CURRENT 1995-01-19 Active
J NICHOLSON & SON RALLYSTONE LIMITED Company Secretary 2002-09-30 CURRENT 1982-01-12 Active
J NICHOLSON & SON BECKETTS COURT (CHELMSFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2002-09-19 CURRENT 2000-03-15 Active
J NICHOLSON & SON NEVENDON PARK MANAGEMENT COMPANY LIMITED Company Secretary 2002-08-23 CURRENT 1993-03-23 Active
J NICHOLSON & SON HOLDBROOK WAY RESIDENTS COMPANY LIMITED Company Secretary 2001-05-01 CURRENT 2000-02-17 Active
J NICHOLSON & SON FOUR AYNHOE ROAD LIMITED Company Secretary 2001-01-01 CURRENT 1993-09-10 Active
J NICHOLSON & SON 248 WESTWARD ROAD E.4. MANAGEMENT LIMITED Company Secretary 1997-12-14 CURRENT 1987-10-06 Active
J NICHOLSON & SON BASSETT GREEN MANAGEMENT LIMITED Company Secretary 1997-07-16 CURRENT 1983-11-02 Active
J NICHOLSON & SON HARTS LANE (BLOCK C) MANAGEMENT CO. LIMITED Company Secretary 1995-02-28 CURRENT 1985-09-04 Active
J NICHOLSON & SON FOXLEES RESIDENTS MANAGEMENT LIMITED Company Secretary 1995-01-19 CURRENT 1989-03-08 Active
J NICHOLSON & SON LEYTONSTONE ROAD (BLOCK "D") MANAGEMENT COMPANY LIMITED Company Secretary 1993-01-02 CURRENT 1991-04-30 Active
J NICHOLSON & SON LEYTONSTONE ROAD (BLOCK "B") MANAGEMENT COMPANY LIMITED Company Secretary 1993-01-02 CURRENT 1991-04-30 Active
J NICHOLSON & SON LEYTONSTONE ROAD ( BLOCK "C") MANAGEMENT COMPANY LIMITED Company Secretary 1993-01-02 CURRENT 1991-04-30 Active
J NICHOLSON & SON HALL LANE FLAT MANAGEMENT COMPANY LIMITED Company Secretary 1992-12-01 CURRENT 1990-08-30 Active
J NICHOLSON & SON JASPER ROAD MANAGEMENT LIMITED Company Secretary 1992-10-10 CURRENT 1983-08-24 Active
J NICHOLSON & SON PRIMEURBAN RESIDENTS MANAGEMENT LIMITED Company Secretary 1992-08-27 CURRENT 1988-08-22 Active
J NICHOLSON & SON GREEN POND ROAD (BLOCK F) MANAGEMENT COMPANY LIMITED Company Secretary 1992-07-27 CURRENT 1990-08-16 Active
J NICHOLSON & SON GREEN POND ROAD (BLOCK B ) MANAGEMENT COMPANY LIMITED Company Secretary 1992-07-27 CURRENT 1990-08-16 Active
J NICHOLSON & SON GREEN POND ROAD (BLOCK D) MANAGEMENT COMPANY LIMITED Company Secretary 1992-07-27 CURRENT 1990-08-16 Active
J NICHOLSON & SON GREEN POND ROAD (BLOCK A ) MANAGEMENT COMPANY LIMITED Company Secretary 1992-07-27 CURRENT 1990-08-16 Active
J NICHOLSON & SON GREEN POND ROAD (BLOCK G) MANAGEMENT COMPANY LIMITED Company Secretary 1992-07-27 CURRENT 1990-08-15 Active
J NICHOLSON & SON GREEN POND ROAD (BLOCK E) MANAGEMENT COMPANY LIMITED Company Secretary 1992-07-27 CURRENT 1990-08-16 Active
J NICHOLSON & SON GREEN POND ROAD (BLOCK C) MANAGEMENT COMPANY LIMITED Company Secretary 1992-07-27 CURRENT 1990-08-16 Active
J NICHOLSON & SON BRINE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 1992-07-06 CURRENT 1990-07-06 Active
J NICHOLSON & SON WRENS COURT MANAGEMENT LIMITED Company Secretary 1992-02-28 CURRENT 1984-12-10 Active
J NICHOLSON & SON HALL LANE MANAGEMENT LIMITED Company Secretary 1991-12-31 CURRENT 1985-05-22 Active
J NICHOLSON & SON HIGH ROAD LEYTONSTONE "D" FLAT MANAGEMENT LIMITED Company Secretary 1991-12-31 CURRENT 1987-09-29 Active
J NICHOLSON & SON HIGH ROAD LEYTONSTONE "C" FLAT MANAGEMENT LIMITED Company Secretary 1991-12-12 CURRENT 1987-09-29 Active
J NICHOLSON & SON HIGH ROAD LEYTONSTONE "A" FLAT MANAGEMENT LIMITED Company Secretary 1991-12-12 CURRENT 1987-09-30 Active
J NICHOLSON & SON GUBBINS LANE MANAGEMENT LIMITED Company Secretary 1991-10-30 CURRENT 1970-12-10 Active
J NICHOLSON & SON STERRY HOUSE (BLOCK B) MANAGEMENT COMPANY LIMITED Company Secretary 1991-10-05 CURRENT 1988-10-05 Active
J NICHOLSON & SON LESTON CLOSE (BLOCK D) MANAGEMENT COMPANY LIMITED Company Secretary 1991-10-05 CURRENT 1988-10-05 Active
J NICHOLSON & SON LESTON CLOSE (BLOCK C) MANAGEMENT COMPANY LIMITED Company Secretary 1991-10-05 CURRENT 1988-10-05 Active
J NICHOLSON & SON LESTON CLOSE (BLOCK E) MANAGEMENT COMPANY LIMITED Company Secretary 1991-10-05 CURRENT 1988-10-05 Active
J NICHOLSON & SON MANFORD WAY MANAGEMENT LIMITED Company Secretary 1991-09-17 CURRENT 1983-12-01 Active
J NICHOLSON & SON ENFIELD CLOISTERS (MANAGEMENT COMPANY) LIMITED Company Secretary 1991-07-26 CURRENT 1978-09-11 Active
J NICHOLSON & SON 127/131 HIGH STREET E13 MANAGEMENT LIMITED Company Secretary 1991-06-20 CURRENT 1987-08-31 Active
J NICHOLSON & SON YALDING ROAD MANAGEMENT LIMITED Company Secretary 1991-05-16 CURRENT 1985-12-19 Active
J NICHOLSON & SON HIGH ROAD LEYTONSTONE "E" FLAT MANAGEMENT LIMITED Company Secretary 1990-12-31 CURRENT 1987-09-29 Active
J NICHOLSON & SON HIGH ROAD LEYTONSTONE "B" FLAT MANAGEMENT LIMITED Company Secretary 1990-10-24 CURRENT 1987-09-29 Active
PETER THOMAS BARNES BLUE SKY ADR LIMITED Director 2012-02-13 CURRENT 2012-02-13 Active
PETER THOMAS BARNES CEDAR COURT EPPING (FREEHOLD) LIMITED Director 2006-06-13 CURRENT 2006-06-13 Active
CLARE OLIVIA MARY DOWSE CEDAR COURT EPPING (FREEHOLD) LIMITED Director 2009-06-18 CURRENT 2006-06-13 Active
CLARE OLIVIA MARY DOWSE CLARE DOWSE LIMITED Director 2003-08-13 CURRENT 2003-08-08 Active - Proposal to Strike off
DARREL LEE JAMES CEDAR COURT EPPING (FREEHOLD) LIMITED Director 2006-06-13 CURRENT 2006-06-13 Active
DARREL LEE JAMES FVC MOROCCO LIMITED Director 2006-05-16 CURRENT 2006-05-16 Active
DARREL LEE JAMES FVC CONSULTING LIMITED Director 2005-02-03 CURRENT 2005-02-03 Active - Proposal to Strike off
DARREN PARKER CEDAR COURT EPPING (FREEHOLD) LIMITED Director 2012-03-29 CURRENT 2006-06-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-10DIRECTOR APPOINTED MR RANJAN CHAUDHURY
2023-07-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-27REGISTERED OFFICE CHANGED ON 27/04/23 FROM C/O Elliot, Woolfe & Rose, Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom
2023-04-27CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2022-05-31AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH UPDATES
2021-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/21 FROM C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT
2021-06-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES
2020-09-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DARREN PARKER
2019-06-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES
2018-09-24CH01Director's details changed for Miss Clare Olivia Mary Dowse on 2018-09-24
2018-09-24CH01Director's details changed for Miss Clare Olivia Mary Dowse on 2018-09-24
2018-06-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 61
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 61
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-05-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 61
2016-05-18AR0114/04/16 ANNUAL RETURN FULL LIST
2015-12-09CH01Director's details changed for Mr Peter Thomas Barnes on 2015-12-08
2015-05-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA ELIZABETH AULT
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 61
2015-05-11AR0114/04/15 ANNUAL RETURN FULL LIST
2014-05-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 61
2014-05-07AR0114/04/14 ANNUAL RETURN FULL LIST
2013-09-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12AP01DIRECTOR APPOINTED MR DARREN PARKER
2013-06-11AR0114/04/13 ANNUAL RETURN FULL LIST
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BARNES / 12/04/2013
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREL LEE JAMES / 12/04/2013
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE OLIVIA MARY DOWSE / 12/04/2013
2013-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/13 FROM 255 Cranbrook Road Ilford Essex IG1 4TH
2012-06-22AR0114/04/12 ANNUAL RETURN FULL LIST
2012-05-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-13AP01DIRECTOR APPOINTED ALEXANDRA ELIZABETH AULT
2011-05-18AR0114/04/11 FULL LIST
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAIDMAN
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MACAREE
2010-09-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-28AR0114/04/10 FULL LIST
2010-05-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J NICHOLSON & SON / 14/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREL LEE JAMES / 14/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE OLIVIA MARY DOWSE / 14/04/2010
2009-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-06AP01DIRECTOR APPOINTED CLARE OLIVIA MARY DOWSE
2009-05-14363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2008-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-10288aDIRECTOR APPOINTED PETER THOMAS BARNES
2008-07-10288aDIRECTOR APPOINTED DARREL LEE JAMES
2008-06-12363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-01-02288bDIRECTOR RESIGNED
2007-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-22363sRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2007-03-30363sRETURN MADE UP TO 14/04/04; NO CHANGE OF MEMBERS
2006-11-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-01363sRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2005-07-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-14363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2004-07-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-20288aNEW DIRECTOR APPOINTED
2003-07-14363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2003-06-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-16363sRETURN MADE UP TO 14/04/02; NO CHANGE OF MEMBERS
2001-08-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-29363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-06363sRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
2000-02-17288aNEW DIRECTOR APPOINTED
2000-02-17288aNEW DIRECTOR APPOINTED
2000-02-17288bDIRECTOR RESIGNED
1999-08-16AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-06363sRETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS
1999-03-05288bDIRECTOR RESIGNED
1999-01-08288bDIRECTOR RESIGNED
1998-08-10AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-11363sRETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS
1998-05-19288bDIRECTOR RESIGNED
1998-01-05288aNEW DIRECTOR APPOINTED
1998-01-05288aNEW DIRECTOR APPOINTED
1998-01-05288aNEW DIRECTOR APPOINTED
1997-10-07AAFULL ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CEDAR COURT EPPING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CEDAR COURT EPPING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CEDAR COURT EPPING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CEDAR COURT EPPING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 61
Called Up Share Capital 2011-12-31 £ 61
Current Assets 2012-12-31 £ 84
Current Assets 2011-12-31 £ 43
Debtors 2012-12-31 £ 84
Debtors 2011-12-31 £ 43
Fixed Assets 2012-12-31 £ 1,487
Fixed Assets 2011-12-31 £ 1,528
Shareholder Funds 2012-12-31 £ 1,571
Shareholder Funds 2011-12-31 £ 1,571
Tangible Fixed Assets 2012-12-31 £ 1,487
Tangible Fixed Assets 2011-12-31 £ 1,528

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CEDAR COURT EPPING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEDAR COURT EPPING LIMITED
Trademarks
We have not found any records of CEDAR COURT EPPING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEDAR COURT EPPING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CEDAR COURT EPPING LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CEDAR COURT EPPING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEDAR COURT EPPING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CEDAR COURT EPPING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.