ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kemble Cedar Brook SPV Limited

Kemble Cedar Brook SPV Limited is a dissolved company incorporated on 21 April 2021 with the registered office located in Kenilworth, Warwickshire. Kemble Cedar Brook SPV Limited was registered 4 years ago.
Status
Dissolved
Dissolved on 10 June 2025 (2 months ago)
Was 4 years old at the time of dissolution
Via voluntary strike-off
Company No
13348614
Private limited company
Age
4 years
Incorporated 21 April 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 April 2024 (1 year 4 months ago)
Next confirmation dated 1 January 1970
Last change occurred 1 year 4 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Stoneleigh Abbey Mews
Stoneleigh Abbey
Kenilworth
Warwickshire
CV8 2LF
England
Address changed on 26 Aug 2022 (3 years ago)
Previous address was 1 & 2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1983
Director • British • Lives in England • Born in Nov 1982
Kemble Cedar Brook Holdco SPV Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mackenzie Miller Developments Limited
Peter Stuart Jacques Mackenzie and Nicola Elia Renee Kinnie are mutual people.
Active
Upper Townhouse Longborough SPV Ltd
Peter Stuart Jacques Mackenzie and Nicola Elia Renee Kinnie are mutual people.
Active
Little Rissington SPV Limited
Peter Stuart Jacques Mackenzie and Nicola Elia Renee Kinnie are mutual people.
Active
Land At Nether Westcote SPV Limited
Peter Stuart Jacques Mackenzie and Nicola Elia Renee Kinnie are mutual people.
Active
Cedar Brook Nether Westcote SPV Limited
Peter Stuart Jacques Mackenzie and Nicola Elia Renee Kinnie are mutual people.
Active
Land At Temple Guiting SPV Ltd
Peter Stuart Jacques Mackenzie and Nicola Elia Renee Kinnie are mutual people.
Active
Land At Crays Pond SPV Limited
Peter Stuart Jacques Mackenzie and Nicola Elia Renee Kinnie are mutual people.
Active
Land At Walgrave SPV Limited
Peter Stuart Jacques Mackenzie and Nicola Elia Renee Kinnie are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£37
Decreased by £303.37K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£548
Decreased by £572.17K (-100%)
Total Liabilities
-£11.16K
Decreased by £1.96M (-99%)
Net Assets
-£10.61K
Increased by £1.39M (-99%)
Debt Ratio (%)
2036%
Increased by 1692.5% (+492%)
Latest Activity
Voluntarily Dissolution
2 Months Ago on 10 Jun 2025
Full Accounts Submitted
4 Months Ago on 2 May 2025
Voluntary Gazette Notice
5 Months Ago on 25 Mar 2025
Application To Strike Off
5 Months Ago on 12 Mar 2025
Full Accounts Submitted
7 Months Ago on 28 Jan 2025
Confirmation Submitted
1 Year 4 Months Ago on 23 Apr 2024
Mr Peter Stuart Jacques Mackenzie Details Changed
1 Year 4 Months Ago on 17 Apr 2024
Mrs Nicola Elia Renee Kinnie Details Changed
1 Year 4 Months Ago on 17 Apr 2024
Full Accounts Submitted
1 Year 9 Months Ago on 22 Nov 2023
Confirmation Submitted
2 Years 4 Months Ago on 21 Apr 2023
Get Credit Report
Discover Kemble Cedar Brook SPV Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 10 Jun 2025
Total exemption full accounts made up to 30 April 2025
Submitted on 2 May 2025
First Gazette notice for voluntary strike-off
Submitted on 25 Mar 2025
Application to strike the company off the register
Submitted on 12 Mar 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 28 Jan 2025
Confirmation statement made on 21 April 2024 with updates
Submitted on 23 Apr 2024
Director's details changed for Mr Peter Stuart Jacques Mackenzie on 17 April 2024
Submitted on 18 Apr 2024
Director's details changed for Mrs Nicola Elia Renee Kinnie on 17 April 2024
Submitted on 17 Apr 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 22 Nov 2023
Confirmation statement made on 21 April 2023 with updates
Submitted on 21 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year