Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CEDAR GROVE PROPERTIES LIMITED
Company Information for

CEDAR GROVE PROPERTIES LIMITED

ARNOLD PLANT LTD BREDBURY PARK WAY, BREDBURY, STOCKPORT, SK6 2SN,
Company Registration Number
04337638
Private Limited Company
Active

Company Overview

About Cedar Grove Properties Ltd
CEDAR GROVE PROPERTIES LIMITED was founded on 2001-12-11 and has its registered office in Stockport. The organisation's status is listed as "Active". Cedar Grove Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CEDAR GROVE PROPERTIES LIMITED
 
Legal Registered Office
ARNOLD PLANT LTD BREDBURY PARK WAY
BREDBURY
STOCKPORT
SK6 2SN
Other companies in CW9
 
Filing Information
Company Number 04337638
Company ID Number 04337638
Date formed 2001-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB432903412  
Last Datalog update: 2025-01-05 11:47:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEDAR GROVE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CEDAR GROVE PROPERTIES LIMITED
The following companies were found which have the same name as CEDAR GROVE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CEDAR GROVE PROPERTIES LLC 1300 N THREE B'S AND K RD - SUNBURY OH 430740000 Active Company formed on the 1999-03-16
CEDAR GROVE PROPERTIES, LLC 28249 LEE HWY MEADOWVIEW VA 24361-3005 Active Company formed on the 2005-12-12
CEDAR GROVE PROPERTIES INC Delaware Unknown
CEDAR GROVE PROPERTIES LLC Georgia Unknown
CEDAR GROVE PROPERTIES INC California Unknown
CEDAR GROVE PROPERTIES INCORPORATED New Jersey Unknown
CEDAR GROVE PROPERTIES INCORPORATED New Jersey Unknown
CEDAR GROVE PROPERTIES INCORPORATED New Jersey Unknown
CEDAR GROVE PROPERTIES LLC California Unknown
CEDAR GROVE PROPERTIES INC North Carolina Unknown
CEDAR GROVE PROPERTIES INC. British Columbia Active Company formed on the 2019-08-19
CEDAR GROVE PROPERTIES LLC Tennessee Unknown
CEDAR GROVE PROPERTIES LP Pennsylvannia Unknown
CEDAR GROVE PROPERTIES, LLC 114 N MAIN ST MORRILL ME 04952 Active Company formed on the 2008-03-10

Company Officers of CEDAR GROVE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES HARDMAN
Company Secretary 2001-12-11
DAVID JAMES HARDMAN
Director 2014-12-10
PHILIP MARTIN OLDHAM
Director 2001-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES HARDMAN
Director 2001-12-11 2002-11-30
ALEXANDER PAUL SMITH
Director 2001-12-11 2002-09-30
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2001-12-11 2001-12-11
YORK PLACE COMPANY NOMINEES LIMITED
Director 2001-12-11 2001-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES HARDMAN APC ACCESS LIMITED Company Secretary 2009-05-13 CURRENT 2009-05-13 Dissolved 2015-09-15
DAVID JAMES HARDMAN APC FORKS LTD Company Secretary 2008-11-18 CURRENT 2008-11-18 Active - Proposal to Strike off
DAVID JAMES HARDMAN A & B PLANT HIRE LIMITED Company Secretary 2005-04-01 CURRENT 2005-04-01 Active
DAVID JAMES HARDMAN ASH HIRE & SALES LTD Company Secretary 2005-03-31 CURRENT 2005-03-31 Active
DAVID JAMES HARDMAN FAST HIRE & SALES LIMITED Company Secretary 2004-12-22 CURRENT 2004-12-22 Active
DAVID JAMES HARDMAN ARNOLD PLANT HIRE LIMITED Company Secretary 2004-06-10 CURRENT 1990-06-05 Active
DAVID JAMES HARDMAN MECHPLANT NORTH WEST LIMITED Company Secretary 2002-11-30 CURRENT 2002-02-19 Active
DAVID JAMES HARDMAN STANTON PLANT HIRE LIMITED Company Secretary 2001-02-06 CURRENT 2001-02-06 Active - Proposal to Strike off
DAVID JAMES HARDMAN WESTGATE HOLDINGS LIMITED Company Secretary 2000-06-12 CURRENT 2000-05-19 Active
DAVID JAMES HARDMAN P.G. COMMONS LIMITED Company Secretary 2000-03-08 CURRENT 1999-11-04 Active - Proposal to Strike off
DAVID JAMES HARDMAN THE ELECTRIC TELETRUK HIRE COMPANY LTD Company Secretary 1999-09-16 CURRENT 1996-12-05 Active
DAVID JAMES HARDMAN PARKWAY PLANT SALES LIMITED Company Secretary 1999-06-28 CURRENT 1999-06-28 Active
DAVID JAMES HARDMAN H & C (PLANT HIRE) LIMITED Company Secretary 1998-11-12 CURRENT 1998-11-12 Active
DAVID JAMES HARDMAN RINGWAY PLANT SALES LIMITED Company Secretary 1998-07-09 CURRENT 1998-07-09 Active
PHILIP MARTIN OLDHAM MECHPLANT NORTH WEST LIMITED Director 2015-03-11 CURRENT 2002-02-19 Active
PHILIP MARTIN OLDHAM WESTPOINT PLANT SALES LTD Director 2013-04-24 CURRENT 2012-11-27 Active
PHILIP MARTIN OLDHAM ASH HIRE & SALES LTD Director 2010-06-11 CURRENT 2005-03-31 Active
PHILIP MARTIN OLDHAM A & B PLANT HIRE LIMITED Director 2005-04-01 CURRENT 2005-04-01 Active
PHILIP MARTIN OLDHAM FAST HIRE & SALES LIMITED Director 2004-12-22 CURRENT 2004-12-22 Active
PHILIP MARTIN OLDHAM APH (BREDBURY) LIMITED Director 2002-07-17 CURRENT 2002-04-16 Active
PHILIP MARTIN OLDHAM STANTON PLANT HIRE LIMITED Director 2001-02-06 CURRENT 2001-02-06 Active - Proposal to Strike off
PHILIP MARTIN OLDHAM E.P.H. CONTRACTS LIMITED Director 2000-08-09 CURRENT 1986-04-22 Active
PHILIP MARTIN OLDHAM WESTGATE HOLDINGS LIMITED Director 2000-06-12 CURRENT 2000-05-19 Active
PHILIP MARTIN OLDHAM P.G. COMMONS LIMITED Director 2000-03-08 CURRENT 1999-11-04 Active - Proposal to Strike off
PHILIP MARTIN OLDHAM RINGWAY PLANT SALES LIMITED Director 1999-07-01 CURRENT 1998-07-09 Active
PHILIP MARTIN OLDHAM PARKWAY PLANT SALES LIMITED Director 1999-06-28 CURRENT 1999-06-28 Active
PHILIP MARTIN OLDHAM H & C (PLANT HIRE) LIMITED Director 1998-11-12 CURRENT 1998-11-12 Active
PHILIP MARTIN OLDHAM THE ELECTRIC TELETRUK HIRE COMPANY LTD Director 1997-12-06 CURRENT 1996-12-05 Active
PHILIP MARTIN OLDHAM ARNOLD PLANT HIRE LIMITED Director 1995-06-30 CURRENT 1990-06-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-19CONFIRMATION STATEMENT MADE ON 08/12/24, WITH NO UPDATES
2024-06-1431/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-08CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-08-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23REGISTRATION OF A CHARGE / CHARGE CODE 043376380013
2023-01-23REGISTRATION OF A CHARGE / CHARGE CODE 043376380014
2023-01-23REGISTRATION OF A CHARGE / CHARGE CODE 043376380015
2023-01-23REGISTRATION OF A CHARGE / CHARGE CODE 043376380016
2023-01-23REGISTRATION OF A CHARGE / CHARGE CODE 043376380017
2022-12-19CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-11-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-12-13CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-12-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02AP01DIRECTOR APPOINTED MR KEITH HOOD
2021-08-10SH06Cancellation of shares. Statement of capital on 2021-08-02 GBP 85
2021-08-10SH03Purchase of own shares
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES HARDMAN
2021-08-03TM02Termination of appointment of David James Hardman on 2021-08-02
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-07-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-29MR05All of the property or undertaking has been released from charge for charge number 11
2019-04-15MR05All of the property or undertaking has been released from charge for charge number 4
2019-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/19 FROM Westgate 11 Jack Lane Davenham Cheshire CW9 8LA
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2019-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 043376380012
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MARTIN OLDHAM
2018-12-17PSC07CESSATION OF DAVID JAMES HARDMAN AS A PERSON OF SIGNIFICANT CONTROL
2018-09-11CH01Director's details changed for Mr David James Hardman on 2018-08-31
2018-09-11CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JAMES HARDMAN on 2018-08-31
2018-09-11PSC04Change of details for Mr David James Hardman as a person with significant control on 2018-08-31
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-14AR0111/12/15 ANNUAL RETURN FULL LIST
2015-10-01AA01Previous accounting period extended from 31/12/14 TO 31/03/15
2014-12-19RES12Resolution of varying share rights or name
2014-12-19RES01ADOPT ARTICLES 10/12/2014
2014-12-19SH08Change of share class name or designation
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0111/12/14 ANNUAL RETURN FULL LIST
2014-12-12AP01DIRECTOR APPOINTED MR DAVID JAMES HARDMAN
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0111/12/13 ANNUAL RETURN FULL LIST
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-22AR0111/12/12 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0111/12/11 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-14AR0111/12/10 ANNUAL RETURN FULL LIST
2010-11-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-05AR0111/12/09 FULL LIST
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-01363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2008-02-01288cSECRETARY'S PARTICULARS CHANGED
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-15395PARTICULARS OF MORTGAGE/CHARGE
2007-02-14363sRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-01395PARTICULARS OF MORTGAGE/CHARGE
2006-02-20363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-15395PARTICULARS OF MORTGAGE/CHARGE
2005-01-25395PARTICULARS OF MORTGAGE/CHARGE
2005-01-21363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-28363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2004-02-28395PARTICULARS OF MORTGAGE/CHARGE
2003-12-24288cSECRETARY'S PARTICULARS CHANGED
2003-12-09395PARTICULARS OF MORTGAGE/CHARGE
2003-10-02395PARTICULARS OF MORTGAGE/CHARGE
2003-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-29288bDIRECTOR RESIGNED
2003-03-11395PARTICULARS OF MORTGAGE/CHARGE
2003-03-10363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-12-04395PARTICULARS OF MORTGAGE/CHARGE
2002-12-04395PARTICULARS OF MORTGAGE/CHARGE
2002-10-24287REGISTERED OFFICE CHANGED ON 24/10/02 FROM: SCOTTISH MUTUAL HOUSE 35 PETER STREET MANCHESTER LANCASHIRE M2 5BG
2002-10-24288bDIRECTOR RESIGNED
2002-10-18CERTNMCOMPANY NAME CHANGED APH (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 18/10/02
2001-12-28287REGISTERED OFFICE CHANGED ON 28/12/01 FROM: SCOTTISH MUTUAL HOUSE 35 PETER STREET MANCHESTER LANCASHIRE M2 5BG
2001-12-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-18288bSECRETARY RESIGNED
2001-12-18288bDIRECTOR RESIGNED
2001-12-18288aNEW DIRECTOR APPOINTED
2001-12-18287REGISTERED OFFICE CHANGED ON 18/12/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2001-12-18288aNEW DIRECTOR APPOINTED
2001-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CEDAR GROVE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CEDAR GROVE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-02-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-07-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-10-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-01-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-02-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-12-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-10-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-03-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-12-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-12-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CEDAR GROVE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CEDAR GROVE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEDAR GROVE PROPERTIES LIMITED
Trademarks
We have not found any records of CEDAR GROVE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEDAR GROVE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CEDAR GROVE PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CEDAR GROVE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEDAR GROVE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CEDAR GROVE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.