ABOUT CEMETERY DEVELOPMENT SERVICES LIMITED
We are very proud to work alongside Welwyn Hatfield Borough Council
Cemetery Development Services is now ISO9001 Certified
Planning a Cemetery? You need Cemetery Development Services Ltd...
Cemetery Development Services employ a team of qualified field surveyors, CAD designers and engineers and in combination with our retained architects are able to offer an unrivaled service specialising in cemetery design and construction.
Our specialist team, with many years of experience in cemetery design, planning and delivery, can provide you with a full application service facilitating all the components typically required for cemetery planning.
Cemetery Development Services have been in consultation with representatives of the Environment Agency Groundwater Directives Team to ensure that our clients receive the level of service specific for their needs.
Cemetery Development Services provide one of the most extensive cemetery management services available, specialising in management, planning and construction for the cemetery industry. Clients include local authorities, architects and developers, golf courses and sports grounds.
Are you compliant with Health & Safety regulations and insured for accidents involving unstable monuments? We provide quantifiable monument stability information which is entered in to a bespoke Geographical Information System (GIS) database.
Grey water and drainage problems can be avoided. Simple management techniques can save tens of thousands of pounds in engineering costs, and a well designed drainage scheme can be both functional and affordable. Find out how CDSL can help.
KEY FINANCE
Year
2017
Assets
£256.68k
▲ £109.01k (73.82 %)
Cash
£0k
▼ £-93.31k (-100.00 %)
Liabilities
£100.66k
▲ £18.27k (22.17 %)
Net Worth
£156.02k
▲ £90.74k (139.02 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Central Bedfordshire
- Company name
- CEMETERY DEVELOPMENT SERVICES LIMITED
- Company number
- 05048077
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Feb 2004
Age - 22 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.cemeterydevelopmentservices.co.uk
- Phones
-
01525 864 387
- Registered Address
- 28-31 THE STABLES WREST PARK,
SILSOE,
BEDFORDSHIRE,
MK45 4HR
ECONOMIC ACTIVITIES
- 96030
- Funeral and related activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 28 Apr 2017
- Appointment of Mrs Rebecca Jane Frances Ballinger as a director on 27 April 2017
- 28 Feb 2017
- Confirmation statement made on 18 February 2017 with updates
- 24 Feb 2017
- Confirmation statement made on 30 June 2016 with updates
CHARGES
-
26 April 2004
- Status
- Outstanding
- Delivered
- 5 May 2004
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
CEMETERY DEVELOPMENT SERVICES LIMITED DIRECTORS
Rebecca Jane Frances Ballinger
Acting
- Appointed
- 27 April 2017
- Occupation
- Planning Coordinator And Client Account Manager
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- 28-31 The Stables, Wrest Park, Silsoe, United Kingdom, MK45 4HR
- Country Of Residence
- United Kingdom
- Name
- BALLINGER, Rebecca Jane Frances
John Justin Smith
Acting
PSC
- Appointed
- 11 March 2004
- Occupation
- Managing Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 28-31 The Stables, Wrest Park, Silsoe, United Kingdom, MK45 4HR
- Country Of Residence
- United Kingdom
- Name
- SMITH, John Justin
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Sarah Elizabeth Mason
Resigned
- Appointed
- 24 February 2004
- Resigned
- 23 June 2006
- Role
- Secretary
- Address
- 56 Newbiggin, Malton, North Yorkshire, YO17 7JF
- Name
- MASON, Sarah Elizabeth
John Robert Elvy Prentis
Resigned
- Appointed
- 23 June 2006
- Resigned
- 24 November 2016
- Occupation
- Managing Director
- Role
- Secretary
- Nationality
- British
- Address
- 28-31 The Stables, Wrest Park, Silsoe, United Kingdom, MK45 4HR
- Name
- PRENTIS, John Robert Elvy
LONDON LAW SECRETARIAL LIMITED
Resigned
- Appointed
- 18 February 2004
- Resigned
- 18 February 2004
- Role
- Nominee Secretary
- Address
- Marquess Court, 69 Southampton Row, London, WC1B 4ET
- Name
- LONDON LAW SECRETARIAL LIMITED
Neil Thomas Gilbertson
Resigned
- Appointed
- 24 February 2004
- Resigned
- 12 March 2004
- Occupation
- Estate Agent
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 56 Newbegin, Malton, North Yorkshire, YO17 7JF
- Name
- GILBERTSON, Neil Thomas
Martin Howard Lilley
Resigned
- Appointed
- 01 May 2008
- Resigned
- 31 December 2010
- Occupation
- Surveyor
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 13 Keswick Drive, Northampton, NN3 6NZ
- Country Of Residence
- United Kingdom
- Name
- LILLEY, Martin Howard
Sarah Elizabeth Mason
Resigned
- Appointed
- 24 February 2004
- Resigned
- 23 June 2006
- Occupation
- Marketing
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- 56 Newbiggin, Malton, North Yorkshire, YO17 7JF
- Name
- MASON, Sarah Elizabeth
John Robert Elvy Prentis
Resigned
PSC
- Appointed
- 23 June 2006
- Resigned
- 24 November 2016
- Occupation
- Managing Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 28-31 The Stables, Wrest Park, Silsoe, United Kingdom, MK45 4HR
- Country Of Residence
- United Kingdom
- Name
- PRENTIS, John Robert Elvy
- Notified On
- 6 April 2016
- Ceased On
- 23 November 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Steven Phillip Sheridan
Resigned
PSC
- Appointed
- 04 May 2012
- Resigned
- 17 June 2015
- Occupation
- Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 28-31 The Stables, Wrest Park, Silsoe, United Kingdom, MK45 4HR
- Country Of Residence
- United Kingdom
- Name
- SHERIDAN, Steven Phillip
- Notified On
- 6 April 2016
- Ceased On
- 23 November 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
LONDON LAW SERVICES LIMITED
Resigned
- Appointed
- 18 February 2004
- Resigned
- 18 February 2004
- Role
- Nominee Director
- Address
- Marquess Court, 69 Southampton Row, London, WC1B 4ET
- Name
- LONDON LAW SERVICES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.