ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cedar Avenue West Flats Limited

Cedar Avenue West Flats Limited is an active company incorporated on 17 November 2014 with the registered office located in Chelmsford, Essex. Cedar Avenue West Flats Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09314065
Private limited company
Age
10 years
Incorporated 17 November 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 November 2024 (10 months ago)
Next confirmation dated 17 November 2025
Due by 1 December 2025 (2 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 November 2024
Was due on 31 August 2025 (28 days ago)
Address
8 Grosvenor Close
Chelmsford
CM2 9TT
England
Address changed on 27 Jan 2025 (8 months ago)
Previous address was 69 Barwell Way Witham CM8 2TY England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Director • PSC • Pilot • British • Lives in UK • Born in Mar 1975
Director • PSC • British • Lives in England • Born in Jan 1969
Director • Chartered Certified Accountant • British • Lives in England • Born in May 1985
Director • British • Lives in England • Born in Apr 1973
Indiazulu Estates Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Indiazulu Estates Ltd
Mrs Izegbe Gbadebo is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£3
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£3
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
8 Months Ago on 27 Jan 2025
Michael James Aston Resigned
8 Months Ago on 26 Jan 2025
Confirmation Submitted
8 Months Ago on 14 Jan 2025
Micro Accounts Submitted
1 Year Ago on 31 Aug 2024
Confirmation Submitted
1 Year 9 Months Ago on 11 Dec 2023
Izegbe Bradebo Appointed
1 Year 10 Months Ago on 1 Dec 2023
Jamie Sharp Appointed
1 Year 10 Months Ago on 1 Dec 2023
Izegbe Bradebo Details Changed
1 Year 10 Months Ago on 1 Dec 2023
Michael James Aston (PSC) Resigned
1 Year 11 Months Ago on 18 Oct 2023
Indiazulu Estates Limited (PSC) Appointed
1 Year 11 Months Ago on 18 Oct 2023
Get Credit Report
Discover Cedar Avenue West Flats Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 69 Barwell Way Witham CM8 2TY England to 8 Grosvenor Close Chelmsford CM2 9TT on 27 January 2025
Submitted on 27 Jan 2025
Termination of appointment of Michael James Aston as a director on 26 January 2025
Submitted on 26 Jan 2025
Confirmation statement made on 17 November 2024 with no updates
Submitted on 14 Jan 2025
Micro company accounts made up to 30 November 2023
Submitted on 31 Aug 2024
Director's details changed for Izegbe Bradebo on 1 December 2023
Submitted on 11 Dec 2023
Appointment of Jamie Sharp as a director on 1 December 2023
Submitted on 11 Dec 2023
Appointment of Izegbe Bradebo as a director on 1 December 2023
Submitted on 11 Dec 2023
Confirmation statement made on 17 November 2023 with updates
Submitted on 11 Dec 2023
Notification of Indiazulu Estates Limited as a person with significant control on 18 October 2023
Submitted on 2 Dec 2023
Cessation of Michael James Aston as a person with significant control on 18 October 2023
Submitted on 2 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year