ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cedar House Northampton Limited

Cedar House Northampton Limited is a dormant company incorporated on 3 November 2011 with the registered office located in Woodford Green, Greater London. Cedar House Northampton Limited was registered 13 years ago.
Status
Dormant
Dormant since 2 years ago
Company No
07834882
Private limited company
Age
13 years
Incorporated 3 November 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 November 2024 (10 months ago)
Next confirmation dated 3 November 2025
Due by 17 November 2025 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 25 Dec24 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 24 December 2025
Due by 24 September 2026 (1 year remaining)
Contact
Address
First Floor, Copper House
88 Snakes Lane East
Woodford Green
Essex
IG8 7HX
United Kingdom
Address changed on 2 Jan 2024 (1 year 8 months ago)
Previous address was 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
36
Controllers (PSC)
1
Secretary • Secretary
Director • None Supplied • British • Lives in UK • Born in Apr 1966
Director • Retired • British • Lives in England • Born in Dec 1947
Director • None Supplied • British • Lives in England • Born in Dec 1983
Director • Consultant • British • Lives in UK • Born in May 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Shama Women's Centre
Fareena Mughal is a mutual person.
Active
Waterside Management Company (Atherstone) Limited
MVN Block Management Ltd is a mutual person.
Active
Fox Meadows (Thorpe Astley) Management Company Limited
MVN Block Management Ltd is a mutual person.
Active
117-119 Musters Road RTM Company Limited
MVN Block Management Ltd is a mutual person.
Active
Carmel CT Management Company Limited
MVN Block Management Ltd is a mutual person.
Active
Crecy Court Management Company Limited
MVN Block Management Ltd is a mutual person.
Active
McConnel Crescent Management Company Ltd
MVN Block Management Ltd is a mutual person.
Active
New Central Building RTM Company Limited
MVN Block Management Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
24 Dec 2024
For period 24 Dec24 Dec 2024
Traded for 12 months
Cash in Bank
£39
Increased by £39 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£39
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£39
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Mvn Block Management Ltd Appointed
11 Days Ago on 27 Aug 2025
Dormant Accounts Submitted
8 Months Ago on 7 Jan 2025
Confirmation Submitted
9 Months Ago on 13 Nov 2024
Ms Fareena Porter Details Changed
10 Months Ago on 3 Nov 2024
Dormant Accounts Submitted
11 Months Ago on 24 Sep 2024
Mr Peter Henry Catten Details Changed
1 Year 8 Months Ago on 2 Jan 2024
Mr William Alexander Thomson Murdoch Details Changed
1 Year 8 Months Ago on 2 Jan 2024
Ms Fareena Porter Details Changed
1 Year 8 Months Ago on 2 Jan 2024
Registered Address Changed
1 Year 8 Months Ago on 2 Jan 2024
Epmg Legal Limited Resigned
1 Year 8 Months Ago on 24 Dec 2023
Get Credit Report
Discover Cedar House Northampton Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mvn Block Management Ltd as a secretary on 27 August 2025
Submitted on 27 Aug 2025
Accounts for a dormant company made up to 24 December 2024
Submitted on 7 Jan 2025
Confirmation statement made on 3 November 2024 with updates
Submitted on 13 Nov 2024
Director's details changed for Ms Fareena Porter on 3 November 2024
Submitted on 4 Nov 2024
Accounts for a dormant company made up to 24 December 2023
Submitted on 24 Sep 2024
Director's details changed for Ms Vasanti Patel on 2 January 2024
Submitted on 2 Jan 2024
Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom to First Floor, Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX on 2 January 2024
Submitted on 2 Jan 2024
Director's details changed for Ms Fareena Porter on 2 January 2024
Submitted on 2 Jan 2024
Termination of appointment of Epmg Legal Limited as a secretary on 24 December 2023
Submitted on 2 Jan 2024
Director's details changed for Mr William Alexander Thomson Murdoch on 2 January 2024
Submitted on 2 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year