Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cedar House (Culmington Road) Limited
Cedar House (Culmington Road) Limited is an active company incorporated on 22 January 2024 with the registered office located in London, Greater London. Cedar House (Culmington Road) Limited was registered 1 year 9 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15430689
Private limited company
Age
1 year 9 months
Incorporated
22 January 2024
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 January 2025
(9 months ago)
Next confirmation dated
21 January 2026
Due by
4 February 2026
(2 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
22 Jan
⟶
31 Mar 2025
(1 year 2 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Cedar House (Culmington Road) Limited
Contact
Update Details
Address
3 Coldbath Square
London
EC1R 5HL
United Kingdom
Address changed on
14 Mar 2025
(8 months ago)
Previous address was
The Barn Long Lane Tilehurst Reading RG31 5UG England
Companies in EC1R 5HL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Anthony Hill
PSC • Director • Director • British • Lives in UK • Born in Dec 1947
Richard William Roger Churchill
Director • British • Lives in UK • Born in Oct 1978
Paula ANN Hill
Director • English • Lives in UK • Born in Aug 1956
Mr Richard William Roger Churchill
PSC • British • Lives in UK • Born in Oct 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Glenfield Property Management Ltd
Anthony Hill is a mutual person.
Active
1 Leyton Road Limited
Anthony Hill is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Mar 2025
For period
31 Jan
⟶
31 Mar 2025
Traded for
14 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
2
Total Assets
£779.36K
Total Liabilities
-£762.87K
Net Assets
£16.49K
Debt Ratio (%)
98%
See 10 Year Full Financials
Latest Activity
Mr Richard William Roger Churchill (PSC) Details Changed
21 Days Ago on 20 Oct 2025
Full Accounts Submitted
3 Months Ago on 12 Aug 2025
Richard William Roger Churchill Resigned
3 Months Ago on 18 Jul 2025
Mrs Paula Ann Hill Appointed
3 Months Ago on 18 Jul 2025
Mr Anthony Hill Details Changed
6 Months Ago on 1 May 2025
Mr Richard William Roger Churchill (PSC) Details Changed
9 Months Ago on 1 Feb 2025
Mr Richard William Roger Churchill Details Changed
9 Months Ago on 1 Feb 2025
Anthony Hill (PSC) Appointed
9 Months Ago on 1 Feb 2025
Mr Richard William Roger Churchill (PSC) Details Changed
9 Months Ago on 1 Feb 2025
Mr Richard William Roger Churchill Details Changed
9 Months Ago on 1 Feb 2025
Get Alerts
Get Credit Report
Discover Cedar House (Culmington Road) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Mr Richard William Roger Churchill as a person with significant control on 20 October 2025
Submitted on 20 Oct 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 12 Aug 2025
Appointment of Mrs Paula Ann Hill as a director on 18 July 2025
Submitted on 29 Jul 2025
Termination of appointment of Richard William Roger Churchill as a director on 18 July 2025
Submitted on 29 Jul 2025
Director's details changed for Mr Anthony Hill on 1 May 2025
Submitted on 19 May 2025
Change of details for Mr Richard William Roger Churchill as a person with significant control on 1 February 2025
Submitted on 17 Mar 2025
Director's details changed for Mr Richard William Roger Churchill on 1 February 2025
Submitted on 14 Mar 2025
Registered office address changed from The Barn Long Lane Tilehurst Reading RG31 5UG England to 3 Coldbath Square London EC1R 5HL on 14 March 2025
Submitted on 14 Mar 2025
Director's details changed for Mr Richard William Roger Churchill on 1 February 2025
Submitted on 14 Mar 2025
Appointment of Mr Anthony Hill as a director on 1 February 2025
Submitted on 14 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs