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

CEDARHYDE PROPERTIES LIMITED

C/O VALENTINE & CO 5 STIRLING COURT, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX,
Company Registration Number
04784664
Private Limited Company
Liquidation

Company Overview

About Cedarhyde Properties Ltd
CEDARHYDE PROPERTIES LIMITED was founded on 2003-06-02 and has its registered office in Borehamwood. The organisation's status is listed as "Liquidation". Cedarhyde Properties Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CEDARHYDE PROPERTIES LIMITED
 
Legal Registered Office
C/O VALENTINE & CO 5 STIRLING COURT
STIRLING WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 2FX
Other companies in HA7
 
Filing Information
Company Number 04784664
Company ID Number 04784664
Date formed 2003-06-02
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEDARHYDE PROPERTIES 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 CEDARHYDE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOANNE ERICA LEWIS
Director 2013-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE ESTELLE ROSE
Company Secretary 2003-06-11 2017-03-24
VALERIE ESTELLE ROSE
Director 2009-10-01 2017-03-24
STUART ROSE
Director 2003-06-11 2012-07-09
STEPHEN LIONEL ROSE
Director 2003-06-11 2012-03-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-06-02 2003-06-11
WATERLOW NOMINEES LIMITED
Nominated Director 2003-06-02 2003-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE ERICA LEWIS HILLCREST (CAMBRIDGE) LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active
JOANNE ERICA LEWIS ERLS PROPERTIES LTD Director 2015-10-15 CURRENT 2015-10-15 Active
JOANNE ERICA LEWIS HILLCREST (NW) LTD Director 2014-11-21 CURRENT 2014-11-21 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
2018-01-06LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 5 AUGUSTUS CLOSE STANMORE MIDDLESEX HA7 4PT
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 5 AUGUSTUS CLOSE STANMORE MIDDLESEX HA7 4PT
2017-04-114.70DECLARATION OF SOLVENCY
2017-04-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-11LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-25TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE ROSE
2017-03-25TM02APPOINTMENT TERMINATED, SECRETARY VALERIE ROSE
2017-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047846640017
2016-09-16AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-07AR0102/06/16 NO CHANGES
2015-09-21AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-09AR0102/06/15 FULL LIST
2015-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-09-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-24AR0102/06/14 FULL LIST
2014-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / VALERIE ESTELLE ROSE / 01/06/2014
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LEWIS / 01/06/2014
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ESTELLE ROSE / 01/06/2014
2014-05-21ANNOTATIONOther
2014-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 047846640017
2013-09-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-07AR0102/06/13 FULL LIST
2013-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 583 CRANBROOK ROAD GANTS HILL ILFORD ESSEX IG2 6JZ
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LEWIS / 01/04/2013
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ERICA LEWIS / 01/04/2013
2013-03-14AP01DIRECTOR APPOINTED MRS VALERIE ESTELLE ROSE
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROSE
2013-01-24AP01DIRECTOR APPOINTED MRS JOANNE ERICA LEWIS
2013-01-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-08AR0102/06/12 FULL LIST
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROSE
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-13AR0102/06/11 FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-16DISS40DISS40 (DISS40(SOAD))
2010-10-13AR0102/06/10 FULL LIST
2010-10-12GAZ1FIRST GAZETTE
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-25363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-09363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-02-13395PARTICULARS OF MORTGAGE/CHARGE
2008-02-13395PARTICULARS OF MORTGAGE/CHARGE
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-12363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-11-06395PARTICULARS OF MORTGAGE/CHARGE
2006-06-16363aRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-04-20395PARTICULARS OF MORTGAGE/CHARGE
2006-04-20395PARTICULARS OF MORTGAGE/CHARGE
2006-04-20395PARTICULARS OF MORTGAGE/CHARGE
2006-04-20395PARTICULARS OF MORTGAGE/CHARGE
2006-04-20395PARTICULARS OF MORTGAGE/CHARGE
2006-04-20395PARTICULARS OF MORTGAGE/CHARGE
2006-04-20395PARTICULARS OF MORTGAGE/CHARGE
2006-04-19395PARTICULARS OF MORTGAGE/CHARGE
2006-04-19395PARTICULARS OF MORTGAGE/CHARGE
2006-04-19395PARTICULARS OF MORTGAGE/CHARGE
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-17363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-02-04ELRESS252 DISP LAYING ACC 27/01/05
2005-02-04ELRESS366A DISP HOLDING AGM 27/01/05
2005-01-11395PARTICULARS OF MORTGAGE/CHARGE
2004-12-30395PARTICULARS OF MORTGAGE/CHARGE
2004-07-15363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2003-11-26287REGISTERED OFFICE CHANGED ON 26/11/03 FROM: 30 PIER HOUSE CHANEY WALK LONDON SW3 5HJ
2003-09-01225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2003-07-01288aNEW DIRECTOR APPOINTED
2003-07-01288bSECRETARY RESIGNED
2003-07-01288aNEW SECRETARY APPOINTED
2003-07-01288aNEW DIRECTOR APPOINTED
2003-07-01288bDIRECTOR RESIGNED
2003-06-19287REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to CEDARHYDE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-04-19
Appointment of Liquidators2017-04-19
Resolutions for Winding-up2017-04-19
Proposal to Strike Off2010-10-12
Fines / Sanctions
No fines or sanctions have been issued against CEDARHYDE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-15 Satisfied DAYS NEW HOMES LIMITED
MORTGAGE 2008-02-13 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-02-13 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-01-20 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-11-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-04-20 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-04-20 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-04-20 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-04-20 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-04-20 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-04-20 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-04-20 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-04-19 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-04-19 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-04-19 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2005-01-11 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-12-30 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 400,086
Creditors Due After One Year 2012-03-31 £ 113,108
Creditors Due Within One Year 2013-03-31 £ 455,110
Creditors Due Within One Year 2012-03-31 £ 1,238,688

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 CEDARHYDE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 734,447
Current Assets 2012-03-31 £ 1,196,782
Debtors 2013-03-31 £ 14,561
Secured Debts 2013-03-31 £ 136,164
Secured Debts 2012-03-31 £ 651,587
Stocks Inventory 2013-03-31 £ 719,886
Stocks Inventory 2012-03-31 £ 1,196,782

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CEDARHYDE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEDARHYDE PROPERTIES LIMITED
Trademarks
We have not found any records of CEDARHYDE PROPERTIES 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 ROBERT NICHOLAS FINANCIAL ADVISERS LTD 2012-09-25 Outstanding

We have found 1 mortgage charges which are owed to CEDARHYDE PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for CEDARHYDE PROPERTIES 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 (41201 - Construction of commercial buildings) as CEDARHYDE PROPERTIES LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where CEDARHYDE PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCEDARHYDE PROPERTIES LIMITEDEvent Date2017-03-30
Notice is hereby given that the Creditors of the above named Company, are required on or before 31 July 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Mark Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Director has made a Declaration of Solvency and the Company is being wound up, having ceased trading. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 30 March 2017 Office Holder details: Mark Reynolds , (IP No. 008838) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX . Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Izbel Mengal. Ag HF11215
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCEDARHYDE PROPERTIES LIMITEDEvent Date2017-03-30
Mark Reynolds , (IP No. 008838) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX . : Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Izbel Mengal. Ag HF11215
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCEDARHYDE PROPERTIES LIMITEDEvent Date2017-03-30
At a General Meeting of the Company duly convened and held at Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 30 March 2017 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Reynolds , (IP No. 008838) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX be and is hereby appointed Liquidator of the Company for the purposes of such winding-up. Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Izbel Mengal. Ag HF11215
 
Initiating party Event TypeProposal to Strike Off
Defending partyCEDARHYDE PROPERTIES LIMITEDEvent Date2010-10-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEDARHYDE PROPERTIES 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 CEDARHYDE PROPERTIES 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.