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

CEDAR INVESTMENTS (BOURNEMOUTH) LIMITED

CEDAR COURT HAGLEY ROAD, HAYLEY GREEN, HALESOWEN, WEST MIDLANDS, B63 1ED,
Company Registration Number
03591431
Private Limited Company
Active

Company Overview

About Cedar Investments (bournemouth) Ltd
CEDAR INVESTMENTS (BOURNEMOUTH) LIMITED was founded on 1998-07-02 and has its registered office in Halesowen. The organisation's status is listed as "Active". Cedar Investments (bournemouth) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CEDAR INVESTMENTS (BOURNEMOUTH) LIMITED
 
Legal Registered Office
CEDAR COURT HAGLEY ROAD
HAYLEY GREEN
HALESOWEN
WEST MIDLANDS
B63 1ED
Other companies in B63
 
Filing Information
Company Number 03591431
Company ID Number 03591431
Date formed 1998-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB714964320  
Last Datalog update: 2023-10-08 07:46:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEDAR INVESTMENTS (BOURNEMOUTH) 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 CEDAR INVESTMENTS (BOURNEMOUTH) LIMITED

Current Directors
Officer Role Date Appointed
DIANA LESLIE WHATELEY
Director 1998-08-17
JOHN GRAHAME WHATELEY
Director 1998-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
JESSICA TUTON
Company Secretary 2009-02-16 2011-01-01
GIUSEPPE ANTONIO CREDALI
Company Secretary 2002-04-18 2010-09-02
GIUSEPPE ANTONIO CREDALI
Director 2006-03-01 2010-09-02
NEIL WILLIAM RAMAGE
Company Secretary 2005-12-01 2009-02-16
KENNETH WILLIAM SMITH
Director 2003-10-31 2003-11-30
JOANNE ROBINSON
Company Secretary 1998-08-17 2002-04-18
INGLEBY NOMINEES LIMITED
Nominated Secretary 1998-07-02 1998-08-17
INGLEBY HOLDINGS LIMITED
Nominated Director 1998-07-02 1998-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANA LESLIE WHATELEY CASTLEMORE HOLDINGS LIMITED Director 2011-06-06 CURRENT 1998-07-23 Active
DIANA LESLIE WHATELEY CEDAR INVESTMENTS (PORTFOLIO) LIMITED Director 2004-03-26 CURRENT 2004-03-26 Active
DIANA LESLIE WHATELEY CEDAR INVESTMENTS (HOLDINGS) LIMITED Director 1998-09-24 CURRENT 1998-07-23 Active
DIANA LESLIE WHATELEY CEDAR INVESTMENTS LIMITED Director 1998-05-05 CURRENT 1998-02-12 Active
JOHN GRAHAME WHATELEY XPART LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active
JOHN GRAHAME WHATELEY CROCKETTS LANE MANAGEMENT LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
JOHN GRAHAME WHATELEY WAVENSMERE HOMES LIMITED Director 2017-04-25 CURRENT 2015-09-09 Active
JOHN GRAHAME WHATELEY FERNGATE LIMITED Director 2017-04-17 CURRENT 1962-03-23 Active
JOHN GRAHAME WHATELEY THE CONVENT MANAGEMENT COMPANY LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
JOHN GRAHAME WHATELEY DINORWIC MARINA LIMITED Director 2016-06-08 CURRENT 2010-05-20 Active
JOHN GRAHAME WHATELEY WOOD & PICKETT MINI CENTRE LIMITED Director 2016-02-01 CURRENT 2011-03-28 Active
JOHN GRAHAME WHATELEY GJL PROPERTY DEVELOPERS LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
JOHN GRAHAME WHATELEY CASTLE MARINAS THREE LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLE MARINAS BOAT SALES LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY BIRDHAM SHIPYARD LTD Director 2014-04-01 CURRENT 1947-05-02 Active
JOHN GRAHAME WHATELEY CLARENCE MARINA LIMITED Director 2014-04-01 CURRENT 2006-12-04 Active
JOHN GRAHAME WHATELEY KINGS BROMLEY MARINA LIMITED Director 2014-04-01 CURRENT 2007-08-23 Active
JOHN GRAHAME WHATELEY NOTTINGHAM CASTLE MARINA LIMITED Director 2014-04-01 CURRENT 1992-10-23 Active
JOHN GRAHAME WHATELEY WIGRAMS TURN MARINA LIMITED Director 2014-04-01 CURRENT 1993-03-09 Active
JOHN GRAHAME WHATELEY VENTNOR MARINA LIMITED Director 2014-04-01 CURRENT 2007-09-20 Active
JOHN GRAHAME WHATELEY BIRDHAM POOL LTD Director 2014-04-01 CURRENT 1942-01-26 Active
JOHN GRAHAME WHATELEY BUCKDEN MARINA LIMITED Director 2014-04-01 CURRENT 2006-07-04 Active
JOHN GRAHAME WHATELEY INVESTIN UNION STREET FREEHOLD LTD Director 2013-03-14 CURRENT 2012-11-13 Dissolved 2017-09-28
JOHN GRAHAME WHATELEY INVESTIN UNION STREET SE1 LTD Director 2013-03-14 CURRENT 2012-11-08 Liquidation
JOHN GRAHAME WHATELEY EXTRABLEND LIMITED Director 2009-11-17 CURRENT 2009-11-12 Active
JOHN GRAHAME WHATELEY SPRING RESIDENTIAL LIMITED Director 2008-11-30 CURRENT 2005-11-15 Dissolved 2015-12-21
JOHN GRAHAME WHATELEY CASTLE MARINAS LIMITED Director 2007-09-04 CURRENT 2006-01-24 Active
JOHN GRAHAME WHATELEY CASTLEMORE GROUP HOLDINGS LIMITED Director 2007-07-31 CURRENT 2007-01-22 Active
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY 7) LIMITED Director 2007-03-22 CURRENT 2007-03-20 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY 6) LIMITED Director 2006-08-08 CURRENT 2006-08-08 Dissolved 2018-06-08
JOHN GRAHAME WHATELEY WIGSTON INVESTMENTS LIMITED Director 2006-07-24 CURRENT 2006-07-24 Dissolved 2015-01-13
JOHN GRAHAME WHATELEY SPRING (SUTTON COLDFIELD) LIMITED Director 2006-07-11 CURRENT 2006-07-11 Dissolved 2016-06-02
JOHN GRAHAME WHATELEY CASTLEMORE (SYDENHAM) LIMITED Director 2005-11-25 CURRENT 2005-11-24 Dissolved 2015-03-31
JOHN GRAHAME WHATELEY CASTLEMORE (WEST BAR) LIMITED Director 2005-11-14 CURRENT 2005-11-14 In Administration/Administrative Receiver
JOHN GRAHAME WHATELEY COMMATECH (HERTFORD) LIMITED Director 2005-02-22 CURRENT 2004-12-30 Active
JOHN GRAHAME WHATELEY CEDAR INVEST LIMITED Director 2005-02-03 CURRENT 2004-11-29 Active
JOHN GRAHAME WHATELEY CEDAR INVESTMENTS (PORTFOLIO) LIMITED Director 2004-03-26 CURRENT 2004-03-26 Active
JOHN GRAHAME WHATELEY CASTLEMORE RANGER (3) LIMITED Director 2003-10-24 CURRENT 2003-09-30 Liquidation
JOHN GRAHAME WHATELEY WELLINGBOROUGH ENGINEERING LIMITED Director 2002-10-02 CURRENT 2002-09-12 Dissolved 2015-01-13
JOHN GRAHAME WHATELEY CASTLEMORE (SLOUGH) LIMITED Director 2002-02-25 CURRENT 2002-02-14 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE (EDINBURGH) LIMITED Director 2001-07-18 CURRENT 2001-03-05 Dissolved 2013-10-22
JOHN GRAHAME WHATELEY CASTLEMORE (ROMFORD) LIMITED Director 2001-07-18 CURRENT 2001-03-05 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY 5) LIMITED Director 2001-05-15 CURRENT 2001-03-05 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY 4) LIMITED Director 2000-06-13 CURRENT 2000-04-28 Dissolved 2015-12-07
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY 2) LIMITED Director 2000-03-17 CURRENT 1999-08-25 Dissolved 2018-06-08
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY 3) LIMITED Director 2000-01-27 CURRENT 1999-11-03 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE (BECKTON) LIMITED Director 1999-06-11 CURRENT 1999-05-07 Active
JOHN GRAHAME WHATELEY CASTLEMORE HOLDINGS LIMITED Director 1998-09-30 CURRENT 1998-07-23 Active
JOHN GRAHAME WHATELEY CEDAR INVESTMENTS (HOLDINGS) LIMITED Director 1998-09-24 CURRENT 1998-07-23 Active
JOHN GRAHAME WHATELEY CEDAR INVESTMENTS LIMITED Director 1998-05-05 CURRENT 1998-02-12 Active
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY) LIMITED Director 1995-08-15 CURRENT 1995-05-15 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE SECURITIES LIMITED Director 1991-10-31 CURRENT 1970-11-25 Liquidation

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
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-05CONFIRMATION STATEMENT MADE ON 02/07/23, WITH UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH UPDATES
2020-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-13LATEST SOC13/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-06AR0102/07/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-02AR0102/07/14 ANNUAL RETURN FULL LIST
2013-07-29AR0102/07/13 ANNUAL RETURN FULL LIST
2013-07-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AA01Previous accounting period extended from 30/06/12 TO 31/12/12
2012-07-23AR0102/07/12 ANNUAL RETURN FULL LIST
2012-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-07-21AR0102/07/11 ANNUAL RETURN FULL LIST
2011-07-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY JESSICA TUTON
2011-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2011-02-25MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2010-11-02MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-09-13AR0102/07/10 ANNUAL RETURN FULL LIST
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE CREDALI
2010-09-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY GIUSEPPE CREDALI
2010-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/10 FROM 5 Newlands Close Hagley Stourbridge West Midlands DY9 0GY United Kingdom
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-09AR0102/07/09 FULL LIST
2009-09-27AUDAUDITOR'S RESIGNATION
2009-07-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-06-17288aSECRETARY APPOINTED MRS JESSICA TUTON
2009-06-17288bAPPOINTMENT TERMINATED SECRETARY NEIL RAMAGE
2009-02-26287REGISTERED OFFICE CHANGED ON 26/02/2009 FROM CEDAR COURT 221 HAGLEY ROAD HALESOWEN WEST MIDLANDS B63 1ED
2008-07-17363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-07-16288cSECRETARY'S CHANGE OF PARTICULARS / NEIL RAMAGE / 20/10/2007
2008-05-02AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-08-10363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-12225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06
2006-10-03363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-08-01AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-06395PARTICULARS OF MORTGAGE/CHARGE
2006-03-31395PARTICULARS OF MORTGAGE/CHARGE
2006-03-08288aNEW DIRECTOR APPOINTED
2005-12-29288aNEW SECRETARY APPOINTED
2005-08-12363aRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-08-05AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-08-04363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2003-12-02288bDIRECTOR RESIGNED
2003-11-06288aNEW DIRECTOR APPOINTED
2003-10-23AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-07-15363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2002-07-27AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-17363sRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2002-06-24MISCAUDITORS RESIGNATION SECTION 394
2002-04-22288bSECRETARY RESIGNED
2002-04-22288aNEW SECRETARY APPOINTED
2001-08-02AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-07-20363sRETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2001-07-09287REGISTERED OFFICE CHANGED ON 09/07/01 FROM: NETTLETON HOUSE 5 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1RG
2000-08-17363sRETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-05363sRETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS
1998-11-13395PARTICULARS OF MORTGAGE/CHARGE
1998-11-06225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 30/09/99
1998-08-26WRES01ALTER MEM AND ARTS 17/08/98
1998-08-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-08-24CERTNMCOMPANY NAME CHANGED INGLEBY (1119) LIMITED CERTIFICATE ISSUED ON 25/08/98
Industry Information
SIC/NAIC Codes
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 CEDAR INVESTMENTS (BOURNEMOUTH) 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 INVESTMENTS (BOURNEMOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-03-31 Outstanding HSBC BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 31 MARCH 2006 AND 2006-03-24 Satisfied HSBC BANK PLC
DEBENTURE 1998-11-02 Satisfied BAYERISCHE HYPO- UND VEREINSBANK AKTIENGESELLSCHAFT
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
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 INVESTMENTS (BOURNEMOUTH) LIMITED

Intangible Assets
Patents
We have not found any records of CEDAR INVESTMENTS (BOURNEMOUTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEDAR INVESTMENTS (BOURNEMOUTH) LIMITED
Trademarks
We have not found any records of CEDAR INVESTMENTS (BOURNEMOUTH) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED D B ELECTRICAL WHOLESALE LTD 2002-03-16 Outstanding
RENT DEPOSIT DEED DANEBURY ELECTRIC LIMITED 2001-10-27 Outstanding
RENT DEPOSIT DEED SUREWELD FABRICATIONS (BOURNEMOUTH) LIMITED 2002-05-02 Outstanding

We have found 3 mortgage charges which are owed to CEDAR INVESTMENTS (BOURNEMOUTH) LIMITED

Income
Government Income
We have not found government income sources for CEDAR INVESTMENTS (BOURNEMOUTH) 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 (68209 - Other letting and operating of own or leased real estate) as CEDAR INVESTMENTS (BOURNEMOUTH) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CEDAR INVESTMENTS (BOURNEMOUTH) 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 INVESTMENTS (BOURNEMOUTH) 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 INVESTMENTS (BOURNEMOUTH) 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.