Company NameCedar Development Company Limited
DirectorsMichele Mary Williams and Stephen Edward Hart
Company StatusActive
Company Number00813939
CategoryPrivate Limited Company
Incorporation Date28 July 1964(59 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Michele Mary Williams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(48 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Bolton Gardens
Teddington
TW11 9AX
Director NameMr Stephen Edward Hart
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(48 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Farm Close
Fetcham
Leatherhead
KT22 9BJ
Secretary NameMs Michele Mary Williams
StatusCurrent
Appointed14 May 2013(48 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address27 Bolton Gardens
Teddington
TW11 9AX
Director NameMr Peter Edward Hart
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(27 years, 11 months after company formation)
Appointment Duration19 years, 6 months (resigned 03 January 2012)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Croft The Drive
Tyrrells Wood
Leatherhead
Surrey
KT22 8QJ
Director NameMrs Patricia Mary Hart
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(27 years, 11 months after company formation)
Appointment Duration25 years, 4 months (resigned 11 November 2017)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Secretary NameMrs Patricia Mary Hart
NationalityBritish
StatusResigned
Appointed24 June 1992(27 years, 11 months after company formation)
Appointment Duration20 years, 10 months (resigned 13 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Camilla Close
Bookham
Leatherhead
Surrey
KT23 4BU
Director NameStephen Edward Hart
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(31 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1997)
RoleSurveyor
Correspondence AddressWorple Road
Epsom
Surrey

Contact

Telephone01372 386772
Telephone regionEsher

Location

Registered Address27 Bolton Gardens
Teddington
TW11 9AX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Shareholders

360 at £2.1kM.m. Williams
50.00%
Ordinary
360 at £2.1kS.e. Hart
50.00%
Ordinary
31 at £1M.m. Williams
0.00%
Ordinary 1
-OTHER
0.00%
-
38 at £1P.m. Hart
0.00%
Ordinary 1
31 at £1S.e. Hart
0.00%
Ordinary 1

Financials

Year2014
Net Worth£1,868,093
Cash£190,739
Current Liabilities£321,208

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

10 December 1987Delivered on: 18 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83, campbell rd caterham, surrey.
Outstanding
17 August 1983Delivered on: 25 August 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9 colmbrook road, cheam, 48 of sutton. Title no sgl 149548.
Outstanding
29 October 1981Delivered on: 4 November 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7 ashcombe rd, merstham, surrey title no:- sy 488092.
Outstanding
25 June 1981Delivered on: 1 July 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 ashcombe road, merstham, surrey.
Outstanding
17 January 1969Delivered on: 25 January 1969
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monyes due etc.
Particulars: Premises at colbourne way,worcester park,surrey with all fixtures (title no.SGL31297).
Outstanding
12 March 1966Delivered on: 21 March 1966
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Property being situated at lyndhurst drive new walden,surrey title no.SGL28035 with all fixtures present & future.
Outstanding

Filing History

27 November 2020Total exemption full accounts made up to 31 October 2020 (10 pages)
6 July 2020Change of details for Mr Stephen Edward Hart as a person with significant control on 1 March 2020 (2 pages)
6 July 2020Secretary's details changed for Ms Michele Mary Williams on 6 July 2020 (1 page)
6 July 2020Director's details changed for Ms Michele Mary Williams on 6 July 2020 (2 pages)
6 July 2020Director's details changed for Mr Stephen Edward Hart on 1 March 2020 (2 pages)
2 July 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
12 December 2019Total exemption full accounts made up to 31 October 2019 (10 pages)
24 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
14 February 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
23 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
21 June 2018Termination of appointment of Patricia Mary Hart as a director on 11 November 2017 (1 page)
7 September 2017Satisfaction of charge 5 in full (1 page)
7 September 2017Satisfaction of charge 6 in full (1 page)
7 September 2017Satisfaction of charge 4 in full (1 page)
7 September 2017Satisfaction of charge 1 in full (1 page)
7 September 2017Satisfaction of charge 3 in full (1 page)
7 September 2017Satisfaction of charge 1 in full (1 page)
7 September 2017Satisfaction of charge 2 in full (1 page)
7 September 2017Satisfaction of charge 4 in full (1 page)
7 September 2017Satisfaction of charge 5 in full (1 page)
7 September 2017Satisfaction of charge 6 in full (1 page)
7 September 2017Satisfaction of charge 2 in full (1 page)
7 September 2017Satisfaction of charge 3 in full (1 page)
24 July 2017Notification of Michele Mary Williams as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Michele Mary Williams as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Stephen Edward Hart as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
24 July 2017Notification of Stephen Edward Hart as a person with significant control on 6 April 2016 (2 pages)
19 January 2017Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to 27 Bolton Gardens Teddington TW11 9AX on 19 January 2017 (1 page)
19 January 2017Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to 27 Bolton Gardens Teddington TW11 9AX on 19 January 2017 (1 page)
21 November 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 November 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,500,099.99904
(7 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,500,099.99904
(7 pages)
26 November 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,500,099.99904
(7 pages)
26 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,500,099.99904
(7 pages)
2 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
2 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
23 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,500,099.99904
(7 pages)
23 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,500,099.99904
(7 pages)
21 July 2014Annual return made up to 21 June 2014 with a full list of shareholders (7 pages)
21 July 2014Annual return made up to 21 June 2014 with a full list of shareholders (7 pages)
10 December 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 1,500,100
(8 pages)
10 December 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 1,500,100
(8 pages)
26 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
26 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
25 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
25 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
3 July 2013Statement of capital following an allotment of shares on 16 May 2013
  • GBP 100
(3 pages)
3 July 2013Statement of capital following an allotment of shares on 16 May 2013
  • GBP 100
(3 pages)
14 May 2013Appointment of Ms Michele Mary Williams as a secretary (2 pages)
14 May 2013Appointment of Ms Michele Mary Williams as a secretary (2 pages)
13 May 2013Registered office address changed from Cedar Croft the Drive Tyrrells Wood Leatherhead Surrey KT22 8QJ on 13 May 2013 (1 page)
13 May 2013Registered office address changed from Cedar Croft the Drive Tyrrells Wood Leatherhead Surrey KT22 8QJ on 13 May 2013 (1 page)
13 May 2013Director's details changed for Mrs Patricia Mary Hart on 13 May 2013 (2 pages)
13 May 2013Termination of appointment of Patricia Hart as a secretary (1 page)
13 May 2013Termination of appointment of Patricia Hart as a secretary (1 page)
13 May 2013Director's details changed for Mrs Patricia Mary Hart on 13 May 2013 (2 pages)
22 October 2012Appointment of Michele Mary Williams as a director (3 pages)
22 October 2012Appointment of Stephen Hart as a director (3 pages)
22 October 2012Appointment of Stephen Hart as a director (3 pages)
22 October 2012Appointment of Michele Mary Williams as a director (3 pages)
17 September 2012Secretary's details changed for Mrs Patricia Mary Hart on 17 September 2012 (2 pages)
17 September 2012Director's details changed for Mrs Patricia Mary Hart on 17 September 2012 (2 pages)
17 September 2012Secretary's details changed for Mrs Patricia Mary Hart on 17 September 2012 (2 pages)
17 September 2012Director's details changed for Mrs Patricia Mary Hart on 17 September 2012 (2 pages)
23 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
23 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
11 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
11 July 2012Termination of appointment of Peter Hart as a director (1 page)
11 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
11 July 2012Termination of appointment of Peter Hart as a director (1 page)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
15 February 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
15 February 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
20 July 2010Director's details changed for Mrs Patricia Mary Hart on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Mrs Patricia Mary Hart on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Mr Peter Edward Hart on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Mr Peter Edward Hart on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Mr Peter Edward Hart on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Mrs Patricia Mary Hart on 1 October 2009 (2 pages)
11 February 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
11 February 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
23 June 2009Return made up to 21/06/09; full list of members (4 pages)
23 June 2009Return made up to 21/06/09; full list of members (4 pages)
25 November 2008Total exemption full accounts made up to 31 October 2008 (11 pages)
25 November 2008Total exemption full accounts made up to 31 October 2008 (11 pages)
16 July 2008Return made up to 21/06/08; no change of members
  • 363(287) ‐ Registered office changed on 16/07/08
(7 pages)
16 July 2008Return made up to 21/06/08; no change of members
  • 363(287) ‐ Registered office changed on 16/07/08
(7 pages)
4 February 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
4 February 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
23 July 2007Return made up to 21/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2007Return made up to 21/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
9 March 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
12 July 2006Return made up to 21/06/06; full list of members (7 pages)
12 July 2006Return made up to 21/06/06; full list of members (7 pages)
4 April 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
4 April 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
27 July 2005Return made up to 21/06/05; full list of members (7 pages)
27 July 2005Return made up to 21/06/05; full list of members (7 pages)
25 February 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
25 February 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
28 June 2004Return made up to 21/06/04; full list of members (7 pages)
28 June 2004Return made up to 21/06/04; full list of members (7 pages)
6 March 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
6 March 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
30 June 2003Return made up to 24/06/03; full list of members (7 pages)
30 June 2003Return made up to 24/06/03; full list of members (7 pages)
4 March 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
4 March 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
1 July 2002Return made up to 24/06/02; full list of members (7 pages)
1 July 2002Return made up to 24/06/02; full list of members (7 pages)
10 January 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
10 January 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
10 July 2001Return made up to 24/06/01; full list of members (6 pages)
10 July 2001Return made up to 24/06/01; full list of members (6 pages)
20 February 2001Full accounts made up to 31 October 2000 (8 pages)
20 February 2001Full accounts made up to 31 October 2000 (8 pages)
4 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2000Full accounts made up to 31 October 1999 (8 pages)
5 April 2000Full accounts made up to 31 October 1999 (8 pages)
19 July 1999Full accounts made up to 31 October 1998 (10 pages)
19 July 1999Full accounts made up to 31 October 1998 (10 pages)
23 June 1999Return made up to 24/06/99; full list of members (6 pages)
23 June 1999Return made up to 24/06/99; full list of members (6 pages)
11 August 1998Return made up to 24/06/98; no change of members (4 pages)
11 August 1998Return made up to 24/06/98; no change of members (4 pages)
24 April 1998Full accounts made up to 31 October 1997 (11 pages)
24 April 1998Full accounts made up to 31 October 1997 (11 pages)
9 July 1997Return made up to 24/06/97; no change of members (4 pages)
9 July 1997Return made up to 24/06/97; no change of members (4 pages)
3 May 1997Director resigned (1 page)
3 May 1997Director resigned (1 page)
11 September 1996Full accounts made up to 31 October 1995 (10 pages)
11 September 1996Full accounts made up to 31 October 1995 (10 pages)
28 August 1996Return made up to 24/06/96; full list of members (6 pages)
28 August 1996Return made up to 24/06/96; full list of members (6 pages)
8 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
21 April 1995Full accounts made up to 31 October 1994 (11 pages)
21 April 1995Full accounts made up to 31 October 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)