Company NameCideva Investments Ltd
DirectorClaude Uche Ejiegbu
Company StatusActive
Company Number10531120
CategoryPrivate Limited Company
Incorporation Date19 December 2016(7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Claude Uche Ejiegbu
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cutts And Company, Eden Point Three Acres Lane
Cheadle Hulme
Cheadle
SK8 6RL

Location

Registered AddressC/O Cutts And Company, Eden Point Three Acres Lane
Cheadle Hulme
Cheadle
SK8 6RL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

30 November 2022Delivered on: 1 December 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 11 waterloo terrace, shildon, DL4 1AU.
Outstanding
14 November 2022Delivered on: 16 November 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 1 maplewood street. Houghton le spring. Tyne and wear. DH4 6AX.
Outstanding
6 July 2021Delivered on: 23 July 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 12 station road, workington, CA14 2UZ, united kingdom for more information please refer to the instrument.
Outstanding
12 November 2020Delivered on: 12 November 2020
Persons entitled: Belmont Green Finance Limited Trading as Vida Homeloans

Classification: A registered charge
Particulars: The leasehold land shown edged with red on the plan of the. Above title filed at the registry and being 45 marsh house lane,. Warrington (WA2 7QP).
Outstanding
2 October 2020Delivered on: 22 October 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 15 manor way, peterlee, SR8 5RJ, united kingdom for more information please refer to the instrument.
Outstanding
15 November 2019Delivered on: 18 November 2019
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 68 green street, middleton, manchester M24 2HU.
Outstanding
23 August 2019Delivered on: 27 August 2019
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: All the freehold land known as 45 marsh house lane, warrington WA2 7QP registered at the land registry under title number CH449524.
Outstanding
15 August 2019Delivered on: 15 August 2019
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 68 green street, middleton, manchester M24 2HU.
Outstanding
27 October 2017Delivered on: 2 November 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 68 green street middleton manchester t/no GM350144.
Outstanding

Filing History

18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
12 November 2020Registration of charge 105311200006, created on 12 November 2020 (4 pages)
22 October 2020Registration of charge 105311200005, created on 2 October 2020 (4 pages)
8 April 2020Micro company accounts made up to 31 December 2019 (5 pages)
22 January 2020Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to C/O Cutts and Company Limited 3000 Aviator Way Manchester M22 5TG on 22 January 2020 (1 page)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
18 November 2019Registration of charge 105311200004, created on 15 November 2019 (4 pages)
27 August 2019Registration of charge 105311200003, created on 23 August 2019 (3 pages)
15 August 2019Registration of charge 105311200002, created on 15 August 2019 (4 pages)
24 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 September 2018Registered office address changed from Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA England to International House 24 Holborn Viaduct London EC1A 2BN on 17 September 2018 (1 page)
9 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
2 November 2017Registration of charge 105311200001, created on 27 October 2017 (5 pages)
2 November 2017Registration of charge 105311200001, created on 27 October 2017 (5 pages)
2 March 2017Registered office address changed from 1 Market Hill Calne SN11 0BT England to Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 1 Market Hill Calne SN11 0BT England to Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA on 2 March 2017 (1 page)
19 December 2016Incorporation
Statement of capital on 2016-12-19
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
19 December 2016Incorporation
Statement of capital on 2016-12-19
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)