Cedarfield Developments Limited

DataGardener
live
Micro

Cedarfield Developments Limited

ni062848Private Limited With Share Capital

5-7 Dellmount Avenue, Gransha Road, Bangor, BT204TZ
Incorporated

26/01/2007

Company Age

19 years

Directors

5

Employees

2

SIC Code

41202

Risk

low risk

Company Overview

Registration, classification & business activity

Cedarfield Developments Limited (ni062848) is a private limited with share capital incorporated on 26/01/2007 (19 years old) and registered in bangor, BT204TZ. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 26/01/2007
BT204TZ
2 employees

Financial Overview

Total Assets

£913.7K

Liabilities

£758.5K

Net Assets

£155.3K

Cash

£0

Key Metrics

2

Employees

5

Directors

2

Shareholders

1

CCJs

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

72
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-04-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2018
Administrative Restoration Company
Category:Restoration
Date:07-06-2018
Gazette Dissolved Compulsory
Category:Gazette
Date:22-05-2018
Gazette Notice Compulsory
Category:Gazette
Date:06-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2017
Gazette Notice Compulsory
Category:Gazette
Date:07-03-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2016
Gazette Notice Compulsory
Category:Gazette
Date:26-04-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-05-2015
Gazette Notice Compulsory
Category:Gazette
Date:08-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2015
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:02-12-2014
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:02-12-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:18-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2012
Gazette Notice Compulsary
Category:Gazette
Date:30-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:30-04-2010
Legacy
Category:Accounts
Date:07-07-2009
Legacy
Category:Annual Return
Date:20-03-2009
Legacy
Category:Accounts
Date:19-02-2009
Legacy
Category:Accounts
Date:05-02-2009
Legacy
Category:Accounts
Date:04-02-2009
Legacy
Category:Annual Return
Date:08-02-2008
Legacy
Category:Address
Date:13-06-2007
Legacy
Category:Change Of Name
Date:30-03-2007
Legacy
Category:Change Of Name
Date:30-03-2007
Legacy
Category:Incorporation
Date:30-03-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:27-02-2007
Legacy
Category:Officers
Date:13-02-2007
Legacy
Category:Officers
Date:13-02-2007
Legacy
Category:Officers
Date:13-02-2007
Incorporation Company
Category:Incorporation
Date:26-01-2007

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date31/12/2025
Latest Accounts31/03/2025

Trading Addresses

Murray House, Murray Street, Belfast, BT16DN
The Dell, 5-7 Dellmount Avenue, Gransha Road, Bangor, County Down, BT204TZRegistered
Murray House, Murray Street, Belfast, BT16DN
The Dell, 5-7 Dellmount Avenue, Gransha Road, Bangor, County Down, BT204TZRegistered
Murray House, Murray Street, Belfast, BT16DN

Contact

5-7 Dellmount Avenue, Gransha Road, Bangor, BT204TZ