ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cedars Cottage Epsom Limited

Cedars Cottage Epsom Limited is an active company incorporated on 6 January 2023 with the registered office located in Chertsey, Surrey. Cedars Cottage Epsom Limited was registered 2 years 10 months ago.
Status
Active
Active since incorporation
Company No
14575666
Private limited company
Age
2 years 10 months
Incorporated 6 January 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 January 2025 (10 months ago)
Next confirmation dated 5 January 2026
Due by 19 January 2026 (2 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 6 Jan31 Jan 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2025
Was due on 31 October 2025 (3 days ago)
Address
C/O Fuller Spurling Mill House
Guildford Street
Chertsey
Surrey
KT16 9BE
England
Address changed on 25 Jun 2025 (4 months ago)
Previous address was C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1987
Director • British • Lives in England • Born in Dec 1950
Ashill Commercial Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ai (South East) Limited
Jonathan James Davies and Philip James Davies are mutual people.
Active
Ashill Commercial Ltd
Jonathan James Davies and Philip James Davies are mutual people.
Active
RCH Tunbridge Wells Limited
Jonathan James Davies and Philip James Davies are mutual people.
Active
Llanelli RFC Limited
Philip James Davies is a mutual person.
Active
Tilt House Management Company Limited
Jonathan James Davies is a mutual person.
Active
SFM Property Limited
Jonathan James Davies is a mutual person.
Active
SJD Ventures Limited
Jonathan James Davies is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Jan 2024
For period 31 Dec31 Jan 2024
Traded for 13 months
Cash in Bank
£105.62K
Turnover
Unreported
Employees
Unreported
Total Assets
£929.5K
Total Liabilities
-£1.02M
Net Assets
-£87.69K
Debt Ratio (%)
109%
Latest Activity
Mr Philip James Davies Details Changed
4 Months Ago on 25 Jun 2025
Mr Jonathan James Davies Details Changed
4 Months Ago on 25 Jun 2025
Registered Address Changed
4 Months Ago on 25 Jun 2025
Confirmation Submitted
9 Months Ago on 29 Jan 2025
Charge Satisfied
9 Months Ago on 23 Jan 2025
Ashill Commercial Ltd (PSC) Details Changed
10 Months Ago on 5 Jan 2025
Mr Philip James Davies Details Changed
10 Months Ago on 5 Jan 2025
Mr Jonathan James Davies Details Changed
10 Months Ago on 5 Jan 2025
Registered Address Changed
11 Months Ago on 21 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 4 Oct 2024
Get Credit Report
Discover Cedars Cottage Epsom Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Jonathan James Davies on 25 June 2025
Submitted on 25 Jun 2025
Director's details changed for Mr Philip James Davies on 25 June 2025
Submitted on 25 Jun 2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to C/O Fuller Spurling Mill House Guildford Street Chertsey Surrey KT16 9BE on 25 June 2025
Submitted on 25 Jun 2025
Confirmation statement made on 5 January 2025 with no updates
Submitted on 29 Jan 2025
Director's details changed for Mr Jonathan James Davies on 5 January 2025
Submitted on 29 Jan 2025
Director's details changed for Mr Philip James Davies on 5 January 2025
Submitted on 29 Jan 2025
Change of details for Ashill Commercial Ltd as a person with significant control on 5 January 2025
Submitted on 29 Jan 2025
Satisfaction of charge 145756660001 in full
Submitted on 23 Jan 2025
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 21 November 2024
Submitted on 21 Nov 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 4 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year