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

CEDARDRIVE LIMITED

Sterling House, 27 Hatchlands Road, Redhill, SURREY, RH1 6RW,
Company Registration Number
01206338
Private Limited Company
Active

Company Overview

About Cedardrive Ltd
CEDARDRIVE LIMITED was founded on 1975-04-07 and has its registered office in Redhill. The organisation's status is listed as "Active". Cedardrive 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
CEDARDRIVE LIMITED
 
Legal Registered Office
Sterling House
27 Hatchlands Road
Redhill
SURREY
RH1 6RW
Other companies in EC4A
 
Filing Information
Company Number 01206338
Company ID Number 01206338
Date formed 1975-04-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-03-31
Latest return 2024-02-06
Return next due 2025-02-20
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 12:10:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEDARDRIVE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GBJ FINANCIAL LIMITED   LAPONS 2 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.

Company Officers of CEDARDRIVE LIMITED

Current Directors
Officer Role Date Appointed
ELIAS SIMON FATTAL
Company Secretary 1992-02-07
ELIAS SIMON FATTAL
Director 1992-02-07
WILLIAM SIMON FATTAL
Director 1992-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK ERNEST HUDSON
Director 2005-04-18 2014-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIAS SIMON FATTAL JENGA(GOLF CLUB HOLDING)LIMITED Company Secretary 2000-06-22 CURRENT 1964-08-31 Active
ELIAS SIMON FATTAL BLUECOM GROUP LIMITED Company Secretary 1994-02-18 CURRENT 1994-02-14 Active
ELIAS SIMON FATTAL JENGA (BUILDING CONSULTANTS) LIMITED Company Secretary 1992-02-24 CURRENT 1960-12-07 Active
ELIAS SIMON FATTAL JENGA HOLDINGS LIMITED Company Secretary 1992-02-24 CURRENT 1965-03-25 Active
ELIAS SIMON FATTAL CITYLINK FINANCE (1987) LIMITED Company Secretary 1992-02-24 CURRENT 1971-12-02 Active - Proposal to Strike off
ELIAS SIMON FATTAL CITYLINK FINANCE LIMITED Company Secretary 1992-02-14 CURRENT 1971-11-11 Dissolved 2014-09-23
ELIAS SIMON FATTAL INVICTA ESTATES LIMITED Company Secretary 1992-02-07 CURRENT 1964-04-16 Active
ELIAS SIMON FATTAL W.S.FATTAL LIMITED Company Secretary 1991-11-15 CURRENT 1962-06-04 Active
ELIAS SIMON FATTAL CITYLINK GROUP LIMITED Company Secretary 1991-09-26 CURRENT 1982-11-29 Active
ELIAS SIMON FATTAL HAWKHURST GOLF AND COUNTRY CLUB LIMITED Company Secretary 1991-07-13 CURRENT 1966-10-17 Active
ELIAS SIMON FATTAL CITYLINK CORPORATE SERVICES LIMITED Company Secretary 1991-04-24 CURRENT 1990-04-24 Active
ELIAS SIMON FATTAL NOTTINGHAM TERRACE LESSEES LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
ELIAS SIMON FATTAL DRIVE ON FAMILY LTD Director 2016-02-19 CURRENT 2016-02-19 Active
ELIAS SIMON FATTAL DRIVE ON HAVE FUN LTD Director 2016-02-18 CURRENT 2016-02-18 Active
ELIAS SIMON FATTAL COLDMIST LIMITED Director 2009-03-25 CURRENT 2009-02-11 Active
ELIAS SIMON FATTAL ROMEX WORLD LIMITED Director 2008-08-05 CURRENT 2008-08-05 Active
ELIAS SIMON FATTAL CAENWOOD FARMS LIMITED Director 2008-03-27 CURRENT 1965-04-09 Liquidation
ELIAS SIMON FATTAL FIELDMORE LIMITED Director 2008-01-29 CURRENT 1999-05-10 Active
ELIAS SIMON FATTAL JENGA(GOLF CLUB HOLDING)LIMITED Director 2000-06-22 CURRENT 1964-08-31 Active
ELIAS SIMON FATTAL BLUECOM GROUP LIMITED Director 1994-02-18 CURRENT 1994-02-14 Active
ELIAS SIMON FATTAL JENGA (BUILDING CONSULTANTS) LIMITED Director 1992-02-24 CURRENT 1960-12-07 Active
ELIAS SIMON FATTAL JENGA HOLDINGS LIMITED Director 1992-02-24 CURRENT 1965-03-25 Active
ELIAS SIMON FATTAL CITYLINK FINANCE (1987) LIMITED Director 1992-02-24 CURRENT 1971-12-02 Active - Proposal to Strike off
ELIAS SIMON FATTAL CITYLINK FINANCE LIMITED Director 1992-02-14 CURRENT 1971-11-11 Dissolved 2014-09-23
ELIAS SIMON FATTAL INVICTA ESTATES LIMITED Director 1992-02-07 CURRENT 1964-04-16 Active
ELIAS SIMON FATTAL W.S.FATTAL LIMITED Director 1991-11-15 CURRENT 1962-06-04 Active
ELIAS SIMON FATTAL CITYLINK GROUP LIMITED Director 1991-09-26 CURRENT 1982-11-29 Active
ELIAS SIMON FATTAL HAWKHURST GOLF AND COUNTRY CLUB LIMITED Director 1991-07-13 CURRENT 1966-10-17 Active
ELIAS SIMON FATTAL CONSORTIUM COMMERCIAL DEVELOPMENTS LIMITED Director 1991-06-20 CURRENT 1967-07-25 Active
ELIAS SIMON FATTAL CITYLINK (PROPERTY INVESTMENTS) LIMITED Director 1979-04-30 CURRENT 1962-08-21 Active
WILLIAM SIMON FATTAL HOLAW (431) LIMITED Director 2013-09-27 CURRENT 1998-02-12 Active
WILLIAM SIMON FATTAL HOLAW (ASHTON) LIMITED Director 2013-04-15 CURRENT 2006-03-22 Liquidation
WILLIAM SIMON FATTAL ROMEX WORLD LIMITED Director 2008-08-05 CURRENT 2008-08-05 Active
WILLIAM SIMON FATTAL FIELDMORE LIMITED Director 2008-01-29 CURRENT 1999-05-10 Active
WILLIAM SIMON FATTAL JENGA(GOLF CLUB HOLDING)LIMITED Director 2000-06-22 CURRENT 1964-08-31 Active
WILLIAM SIMON FATTAL DATATRUE GROUP LIMITED Director 1999-11-22 CURRENT 1998-03-12 Dissolved 2016-07-06
WILLIAM SIMON FATTAL CITYLINK CORPORATE SERVICES LIMITED Director 1996-06-30 CURRENT 1990-04-24 Active
WILLIAM SIMON FATTAL BLUECOM GROUP LIMITED Director 1994-02-18 CURRENT 1994-02-14 Active
WILLIAM SIMON FATTAL CAENWOOD FARMS LIMITED Director 1992-02-28 CURRENT 1965-04-09 Liquidation
WILLIAM SIMON FATTAL JENGA (BUILDING CONSULTANTS) LIMITED Director 1992-02-24 CURRENT 1960-12-07 Active
WILLIAM SIMON FATTAL JENGA HOLDINGS LIMITED Director 1992-02-24 CURRENT 1965-03-25 Active
WILLIAM SIMON FATTAL CITYLINK FINANCE (1987) LIMITED Director 1992-02-24 CURRENT 1971-12-02 Active - Proposal to Strike off
WILLIAM SIMON FATTAL CITYLINK FINANCE LIMITED Director 1992-02-14 CURRENT 1971-11-11 Dissolved 2014-09-23
WILLIAM SIMON FATTAL INVICTA ESTATES LIMITED Director 1992-02-07 CURRENT 1964-04-16 Active
WILLIAM SIMON FATTAL W.S.FATTAL LIMITED Director 1991-11-15 CURRENT 1962-06-04 Active
WILLIAM SIMON FATTAL CITYLINK GROUP LIMITED Director 1991-09-26 CURRENT 1982-11-29 Active
WILLIAM SIMON FATTAL HAWKHURST GOLF AND COUNTRY CLUB LIMITED Director 1991-07-13 CURRENT 1966-10-17 Active
WILLIAM SIMON FATTAL CONSORTIUM COMMERCIAL DEVELOPMENTS LIMITED Director 1991-06-20 CURRENT 1967-07-25 Active
WILLIAM SIMON FATTAL CITYLINK (PROPERTY INVESTMENTS) LIMITED Director 1972-11-02 CURRENT 1962-08-21 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
2024-02-07CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2024-01-09REGISTERED OFFICE CHANGED ON 09/01/24 FROM Hill House 1 Little New Street London EC4A 3TR
2023-10-06DIRECTOR APPOINTED MR DAN COHEN
2023-06-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16Compulsory strike-off action has been discontinued
2023-04-25FIRST GAZETTE notice for compulsory strike-off
2022-12-02TM02Termination of appointment of Elias Simon Fattal on 2022-11-20
2022-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIAS SIMON FATTAL
2022-08-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2022-08-16RT01Administrative restoration application
2022-08-02GAZ2Final Gazette dissolved via compulsory strike-off
2022-06-14DISS16(SOAS)Compulsory strike-off action has been suspended
2022-05-03FIRST GAZETTE notice for compulsory strike-off
2022-05-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-21RP04CS01
2021-06-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 21/12/2021
2021-02-23Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 21/12/2021
2021-02-09OCS1096 & S125
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES
2021-01-25SH0105/08/19 STATEMENT OF CAPITAL GBP 101
2021-01-25ANNOTATIONAnnotation
2020-12-24DISS40Compulsory strike-off action has been discontinued
2020-12-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11SH0105/08/19 STATEMENT OF CAPITAL GBP 100.5
2019-09-11Annotation
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-29AR0107/02/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 012063380004
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-27AR0107/02/15 ANNUAL RETURN FULL LIST
2015-05-27AD02Register inspection address changed from Saxon House 17 Lewis Road Sutton Surrey SM1 4BR United Kingdom to Hill House 1 Little New Street London EC4A 3TR
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ERNEST HUDSON
2014-06-24MISCSection 519
2014-06-09MEM/ARTSARTICLES OF ASSOCIATION
2014-06-09RES01ADOPT ARTICLES 09/06/14
2014-05-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-24AR0107/02/14 ANNUAL RETURN FULL LIST
2013-05-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-03-06AR0107/02/13 ANNUAL RETURN FULL LIST
2012-02-13AR0107/02/12 ANNUAL RETURN FULL LIST
2012-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-02-09AR0107/02/11 ANNUAL RETURN FULL LIST
2011-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-03-02AR0107/02/10 ANNUAL RETURN FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIAS SIMON FATTAL / 01/10/2009
2010-03-02AD02SAIL ADDRESS CREATED
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SIMON FATTAL / 01/10/2009
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / ELIAS SIMON FATTAL / 01/10/2009
2009-02-18363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-02-18363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-02-18288cDIRECTOR'S PARTICULARS CHANGED
2008-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-03-23363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2007-03-22288cDIRECTOR'S PARTICULARS CHANGED
2007-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-02-13363aRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2006-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-04-27288aNEW DIRECTOR APPOINTED
2005-02-10363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-12-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-14363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-28287REGISTERED OFFICE CHANGED ON 28/05/03 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX
2003-02-17363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2003-02-07AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-19363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-14363sRETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-14287REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 203 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0DB
2000-02-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-17363sRETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-08363sRETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-09363sRETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-19287REGISTERED OFFICE CHANGED ON 19/12/97 FROM: 22 WADSWORTH ROAD PERIVALE GREENFORD MIDDLESEX UB6 7JD
1997-05-29363sRETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS
1997-02-04AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-12-03225ACC. REF. DATE EXTENDED FROM 30/11/96 TO 31/03/97
1996-10-02244DELIVERY EXT'D 3 MTH 30/11/95
1996-02-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-02-22363sRETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS
1995-10-04AAFULL ACCOUNTS MADE UP TO 30/11/94
1995-02-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-02-16363sRETURN MADE UP TO 07/02/95; NO CHANGE OF MEMBERS
1995-01-05AAFULL ACCOUNTS MADE UP TO 30/11/93
1994-02-20363sRETURN MADE UP TO 07/02/94; NO CHANGE OF MEMBERS
1993-10-04AAFULL ACCOUNTS MADE UP TO 30/11/92
1993-03-10363sRETURN MADE UP TO 07/02/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to CEDARDRIVE 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 CEDARDRIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-04 Outstanding COLBRAND INVESTMENTS LIMITED
MORTGAGE 1983-01-17 Satisfied ROBOSERUE LIMITED
LEGAL MORTGAGE 1972-01-18 Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 CEDARDRIVE LIMITED

Intangible Assets
Patents
We have not found any records of CEDARDRIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEDARDRIVE LIMITED
Trademarks
We have not found any records of CEDARDRIVE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE INVICTA ESTATES LIMITED 1979-04-12 Outstanding
MORTGAGE CITYLINK FINANCE LIMITED 2003-07-16 Outstanding

We have found 2 mortgage charges which are owed to CEDARDRIVE LIMITED

Income
Government Income
We have not found government income sources for CEDARDRIVE 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 (68100 - Buying and selling of own real estate) as CEDARDRIVE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CEDARDRIVE 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 CEDARDRIVE 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 CEDARDRIVE 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.