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

CEDAR HOUSE (ASHBOURNE) LIMITED

ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSNESS PARK, LEICESTERSHIRE, LE19 1WL,
Company Registration Number
05303510
Private Limited Company
Liquidation

Company Overview

About Cedar House (ashbourne) Ltd
CEDAR HOUSE (ASHBOURNE) LIMITED was founded on 2004-12-03 and has its registered office in Leicestershire. The organisation's status is listed as "Liquidation". Cedar House (ashbourne) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CEDAR HOUSE (ASHBOURNE) LIMITED
 
Legal Registered Office
ASHCROFT HOUSE ERVINGTON COURT
MERIDIAN BUSNESS PARK
LEICESTERSHIRE
LE19 1WL
Other companies in DE24
 
Previous Names
ASHBOURNE RENAISSANCE LIMITED14/03/2006
Filing Information
Company Number 05303510
Company ID Number 05303510
Date formed 2004-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts SMALL
Last Datalog update: 2022-03-07 07:46:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEDAR HOUSE (ASHBOURNE) 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.

Company Officers of CEDAR HOUSE (ASHBOURNE) LIMITED

Current Directors
Officer Role Date Appointed
MARTYN JOHN CUBBAGE
Company Secretary 2006-02-06
MARTYN JOHN CUBBAGE
Director 2012-11-23
PETER JAMES GADSBY
Director 2004-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DUNCAN CARLISLE
Director 2004-12-03 2012-11-23
DAVID WILLIAM BELL
Company Secretary 2004-12-03 2006-02-06
STEPHEN JOHN SCOTT
Nominated Secretary 2004-12-03 2004-12-03
JACQUELINE SCOTT
Nominated Director 2004-12-03 2004-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN JOHN CUBBAGE ARK CAPITAL LIMITED Company Secretary 2005-12-01 CURRENT 2004-03-18 Liquidation
MARTYN JOHN CUBBAGE CEDAR (QUEEN'S DRIVE) LIMITED Company Secretary 2005-12-01 CURRENT 2002-03-19 Liquidation
MARTYN JOHN CUBBAGE CEDAR HOUSE ESTATES (UK) LIMITED Company Secretary 2005-12-01 CURRENT 2003-05-16 Active - Proposal to Strike off
MARTYN JOHN CUBBAGE CEDAR HOUSE INVESTMENTS LIMITED Company Secretary 2005-12-01 CURRENT 1997-06-05 Liquidation
MARTYN JOHN CUBBAGE CEDAR HOUSE (DERBY) LIMITED Company Secretary 2005-12-01 CURRENT 2002-09-03 Active - Proposal to Strike off
MARTYN JOHN CUBBAGE CEDAR HOUSE (THE POINT) LIMITED Company Secretary 2005-10-12 CURRENT 2005-10-12 Liquidation
MARTYN JOHN CUBBAGE CEDAR HOUSE (INFINITY PARK) LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
MARTYN JOHN CUBBAGE CEDAR HOUSE (THE POINT) LIMITED Director 2012-11-23 CURRENT 2005-10-12 Liquidation
MARTYN JOHN CUBBAGE CEDAR HOUSE INVESTMENTS LIMITED Director 2012-11-23 CURRENT 1997-06-05 Liquidation
MARTYN JOHN CUBBAGE MILLER BIRCH (CHELLASTON) LIMITED Director 2010-07-26 CURRENT 2010-07-26 Active - Proposal to Strike off
MARTYN JOHN CUBBAGE MILLER BIRCH (NOTTINGHAM) LIMITED Director 2010-06-15 CURRENT 2010-06-15 Active
MARTYN JOHN CUBBAGE MILLER BIRCH LIMITED Director 2005-12-01 CURRENT 2000-07-04 Liquidation
MARTYN JOHN CUBBAGE CEDAR (QUEEN'S DRIVE) LIMITED Director 2005-12-01 CURRENT 2002-03-19 Liquidation
MARTYN JOHN CUBBAGE MILLER GADSBY (CASTLE MARINA) LIMITED Director 2005-07-06 CURRENT 2002-04-15 Active - Proposal to Strike off
PETER JAMES GADSBY CEDAR HOUSE (INFINITY PARK) LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
PETER JAMES GADSBY WATERSIDE PARK (ASHBOURNE) MANAGEMENT COMPANY LIMITED Director 2012-12-17 CURRENT 2008-08-22 Active
PETER JAMES GADSBY THE POINT OFFICE VILLAGE MANAGEMENT COMPANY LIMITED Director 2012-12-17 CURRENT 2008-08-28 Active
PETER JAMES GADSBY PRIDE POINT MANAGEMENT COMPANY LIMITED Director 2012-12-17 CURRENT 2008-06-03 Active
PETER JAMES GADSBY CALICO BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2012-12-17 CURRENT 2008-07-04 Active
PETER JAMES GADSBY CHARTER POINT (ASHBY) MANAGEMENT COMPANY LIMITED Director 2012-12-17 CURRENT 2008-08-19 Active
PETER JAMES GADSBY WATERSIDE PARK ROADSIDE (ASHBOURNE) MANAGEMENT COMPANY LIMITED Director 2012-12-17 CURRENT 2008-09-17 Active
PETER JAMES GADSBY NOTTINGHAM DEVELOPMENT ENTERPRISE LIMITED Director 2011-03-10 CURRENT 1988-06-07 Dissolved 2015-11-24
PETER JAMES GADSBY MILLER BIRCH (CHELLASTON) LIMITED Director 2010-07-26 CURRENT 2010-07-26 Active - Proposal to Strike off
PETER JAMES GADSBY MILLER BIRCH (NOTTINGHAM) LIMITED Director 2010-06-15 CURRENT 2010-06-15 Active
PETER JAMES GADSBY MILLER GADSBY (HEATHERTON) LIMITED Director 2009-10-20 CURRENT 2009-10-20 Active
PETER JAMES GADSBY NG2 PHASE 4 CAR PARK MANAGEMENT COMPANY LIMITED Director 2009-07-10 CURRENT 2009-07-10 Active
PETER JAMES GADSBY NG2 TRIANGLE CAR PARK MANAGEMENT COMPANY LIMITED Director 2006-03-31 CURRENT 2005-12-15 Active
PETER JAMES GADSBY NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED Director 2005-10-14 CURRENT 2005-07-21 Active
PETER JAMES GADSBY CEDAR HOUSE (THE POINT) LIMITED Director 2005-10-12 CURRENT 2005-10-12 Liquidation
PETER JAMES GADSBY ARK CAPITAL LIMITED Director 2004-04-01 CURRENT 2004-03-18 Liquidation
PETER JAMES GADSBY CEDAR HOUSE ESTATES (UK) LIMITED Director 2003-05-16 CURRENT 2003-05-16 Active - Proposal to Strike off
PETER JAMES GADSBY LANGLEY MILL MANAGEMENT COMPANY LIMITED Director 2003-04-23 CURRENT 2003-01-02 Active
PETER JAMES GADSBY CEDAR HOUSE (DERBY) LIMITED Director 2002-09-06 CURRENT 2002-09-03 Active - Proposal to Strike off
PETER JAMES GADSBY MILLER GADSBY (CASTLE MARINA) LIMITED Director 2002-07-16 CURRENT 2002-04-15 Active - Proposal to Strike off
PETER JAMES GADSBY CEDAR (QUEEN'S DRIVE) LIMITED Director 2002-05-09 CURRENT 2002-03-19 Liquidation
PETER JAMES GADSBY MILLER BIRCH LIMITED Director 2000-10-09 CURRENT 2000-07-04 Liquidation
PETER JAMES GADSBY CEDAR HOUSE INVESTMENTS LIMITED Director 1997-07-01 CURRENT 1997-06-05 Liquidation
PETER JAMES GADSBY P BIRCH & SONS LIMITED Director 1992-03-04 CURRENT 1989-04-27 Active - Proposal to Strike off

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
2024-04-07Voluntary liquidation Statement of receipts and payments to 2024-01-27
2023-03-31Voluntary liquidation Statement of receipts and payments to 2023-01-27
2022-02-15Appointment of a voluntary liquidator
2022-02-15Voluntary liquidation declaration of solvency
2022-02-15REGISTERED OFFICE CHANGED ON 15/02/22 FROM 9 Riverside Court Pride Park Derby Derbyshire DE24 8JN
2022-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/22 FROM 9 Riverside Court Pride Park Derby Derbyshire DE24 8JN
2022-02-15LIQ01Voluntary liquidation declaration of solvency
2022-02-15600Appointment of a voluntary liquidator
2022-01-28Termination of appointment of Martyn John Cubbage on 2022-01-27
2022-01-28APPOINTMENT TERMINATED, DIRECTOR MARTYN JOHN CUBBAGE
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN JOHN CUBBAGE
2022-01-28TM02Termination of appointment of Martyn John Cubbage on 2022-01-27
2022-01-11CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM 5 Riverside Court Pride Park Derby Derbyshire DE24 8JN
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 125
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 125
2016-01-19AR0103/12/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 125
2015-01-16AR0103/12/14 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/14 FROM 3 Centro Place Pride Park Derby Derbyshire DE24 8RF
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 125
2013-12-20AR0103/12/13 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-08AR0103/12/12 ANNUAL RETURN FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARLISLE
2012-11-28AP01DIRECTOR APPOINTED MR MARTYN JOHN CUBBAGE
2012-06-29AUDAUDITOR'S RESIGNATION
2012-01-03AR0103/12/11 ANNUAL RETURN FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-23AR0103/12/10 ANNUAL RETURN FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-12-31AR0103/12/09 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-08363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-09-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-12225CURREXT FROM 30/06/2008 TO 31/12/2008
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-17363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-12-17190LOCATION OF DEBENTURE REGISTER
2007-10-18288cDIRECTOR'S PARTICULARS CHANGED
2007-05-03AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-07363sRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-11-17395PARTICULARS OF MORTGAGE/CHARGE
2006-11-17395PARTICULARS OF MORTGAGE/CHARGE
2006-10-04MEM/ARTSARTICLES OF ASSOCIATION
2006-09-19RES13SHARE ISSUE AUTH 31/08/06
2006-09-1988(2)RAD 31/08/06--------- £ SI 25@1=25 £ IC 100/125
2006-08-15RES13ISSUED AUTH SHARES 04/08/06
2006-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-26225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06
2006-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-1688(2)RAD 10/03/06--------- £ SI 99@1=99 £ IC 1/100
2006-03-14CERTNMCOMPANY NAME CHANGED ASHBOURNE RENAISSANCE LIMITED CERTIFICATE ISSUED ON 14/03/06
2006-02-14288bSECRETARY RESIGNED
2006-02-14287REGISTERED OFFICE CHANGED ON 14/02/06 FROM: NUMBER ONE PRIDE PLACE PRIDE PARK DERBY DERBYSHIRE DE24 8QR
2006-02-14288aNEW SECRETARY APPOINTED
2006-02-13363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2004-12-11288aNEW SECRETARY APPOINTED
2004-12-11288aNEW DIRECTOR APPOINTED
2004-12-11287REGISTERED OFFICE CHANGED ON 11/12/04 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL
2004-12-11288aNEW DIRECTOR APPOINTED
2004-12-11288bSECRETARY RESIGNED
2004-12-11288bDIRECTOR RESIGNED
2004-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to CEDAR HOUSE (ASHBOURNE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-02-10
Appointmen2022-02-10
Notices to2022-02-10
Fines / Sanctions
No fines or sanctions have been issued against CEDAR HOUSE (ASHBOURNE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AGREEMENT FOR SALE 2008-09-12 Satisfied BRIJTREE PROPERTIES LIMITED
LEGAL MORTGAGE 2006-11-03 Satisfied HSBC BANK PLC
DEBENTURE 2006-11-03 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-06-30

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 HOUSE (ASHBOURNE) LIMITED

Intangible Assets
Patents
We have not found any records of CEDAR HOUSE (ASHBOURNE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEDAR HOUSE (ASHBOURNE) LIMITED
Trademarks
We have not found any records of CEDAR HOUSE (ASHBOURNE) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
AGREEMENT FOR SALE BRIJTREE PROPERTIES LIMITED 2008-09-23 Outstanding
LEGAL CHARGE BRIJTREE PROPERTIES LIMITED 2008-09-23 Outstanding
DEPOSIT AGREEMENT ROCHPION PROPERTIES (4) LLP 2010-08-06 Outstanding

We have found 3 mortgage charges which are owed to CEDAR HOUSE (ASHBOURNE) LIMITED

Income
Government Income
We have not found government income sources for CEDAR HOUSE (ASHBOURNE) 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 (41201 - Construction of commercial buildings) as CEDAR HOUSE (ASHBOURNE) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where CEDAR HOUSE (ASHBOURNE) 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyCEDAR HOUSE (ASHBOURNE) LIMITEDEvent Date2022-02-10
 
Initiating party Event TypeAppointmen
Defending partyCEDAR HOUSE (ASHBOURNE) LIMITEDEvent Date2022-02-10
Name of Company: CEDAR HOUSE (ASHBOURNE) LIMITED Company Number: 05303510 Nature of Business: Construction of commercial buildings Previous Name of Company: Ashbourne Renaissance Limited Registered of…
 
Initiating party Event TypeNotices to
Defending partyCEDAR HOUSE (ASHBOURNE) LIMITEDEvent Date2022-02-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEDAR HOUSE (ASHBOURNE) 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 HOUSE (ASHBOURNE) 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.