21 CEDAR ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

21 CEDAR ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02088897

Incorporation date

13/01/1987

Size

Micro Entity

Contacts

Registered address

Registered address

15 Stoneleigh Crescent, Epsom KT19 0RTCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1987)
dot icon27/09/2025
Micro company accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon08/11/2024
Termination of appointment of Michael Edward Davis as a director on 2024-11-08
dot icon28/10/2024
Appointment of Mr Michael Edward Davis as a director on 2024-10-28
dot icon22/09/2024
Micro company accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon25/01/2023
Termination of appointment of Laura Ursula Charlotte Cowie as a director on 2023-01-24
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon08/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon02/09/2020
Micro company accounts made up to 2019-12-31
dot icon16/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon15/06/2020
Secretary's details changed for Cecpm Limited on 2020-06-15
dot icon15/06/2020
Registered office address changed from C/O Cecpm Limited Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 2020-06-15
dot icon07/09/2019
Micro company accounts made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon01/09/2017
Micro company accounts made up to 2016-12-31
dot icon10/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon17/02/2017
Termination of appointment of Michael Edward Davis as a director on 2017-02-01
dot icon02/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon01/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon01/07/2015
Appointment of Cecpm Limited as a secretary on 2015-07-01
dot icon01/07/2015
Termination of appointment of Andrew John Corden as a secretary on 2015-06-01
dot icon12/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/05/2015
Termination of appointment of Andrew Lindsay Woolford as a director on 2015-05-12
dot icon13/04/2015
Director's details changed for Mrs Laura Ursula Charlotte Cowie on 2015-04-08
dot icon30/03/2015
Appointment of Mrs Laura Ursula Charlotte Cowie as a director on 2015-03-30
dot icon30/03/2015
Appointment of Mr John Wayne Chapman as a director on 2015-03-30
dot icon30/03/2015
Termination of appointment of Margaret Elaine Grover as a director on 2014-12-25
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon09/10/2013
Appointment of Michael Edward Davis as a director
dot icon03/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon04/08/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/08/2010
Appointment of Andrew John Corden as a secretary
dot icon25/08/2010
Termination of appointment of Laura Cowie as a secretary
dot icon20/08/2010
Registered office address changed from 138a Central Road Worcester Park Surrey KT4 8HW Uk on 2010-08-20
dot icon18/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon12/08/2010
Director's details changed for Margaret Elaine Grover on 2010-06-01
dot icon22/12/2009
Secretary's details changed for Laura Ursula Charlotte Cowie on 2009-12-21
dot icon06/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/07/2009
Return made up to 30/06/09; full list of members
dot icon01/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/07/2008
Return made up to 30/06/08; full list of members
dot icon02/07/2008
Director appointed mr andrew lindsay woolford
dot icon12/06/2008
Registered office changed on 12/06/2008 from 21 garrard road banstead surrey SM7 2ER
dot icon12/06/2008
Appointment terminated director peter baikie
dot icon11/02/2008
Director resigned
dot icon08/01/2008
New director appointed
dot icon20/07/2007
Return made up to 30/06/07; full list of members
dot icon20/07/2007
Location of register of members
dot icon16/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/06/2007
Registered office changed on 13/06/07 from: 146 stanley park road carshalton surrey SM5 3JG
dot icon13/06/2007
Secretary resigned
dot icon22/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/08/2006
Return made up to 30/06/06; full list of members
dot icon16/11/2005
New director appointed
dot icon17/10/2005
Full accounts made up to 2004-12-31
dot icon02/08/2005
Return made up to 30/06/05; full list of members
dot icon08/03/2005
New secretary appointed
dot icon21/12/2004
Return made up to 30/06/04; full list of members
dot icon21/12/2004
Registered office changed on 21/12/04 from: 191 sparrows herne bushey heath hertfordshire WD2 1AJ
dot icon22/09/2004
Full accounts made up to 2003-12-31
dot icon22/07/2004
New secretary appointed
dot icon22/07/2004
Secretary resigned
dot icon18/05/2004
New secretary appointed;new director appointed
dot icon18/05/2004
Secretary resigned
dot icon06/11/2003
Director resigned
dot icon11/07/2003
Return made up to 30/06/03; full list of members
dot icon31/03/2003
Full accounts made up to 2002-12-31
dot icon14/01/2003
New secretary appointed
dot icon19/12/2002
Secretary resigned
dot icon12/08/2002
Full accounts made up to 2001-12-31
dot icon01/08/2002
Return made up to 30/06/02; full list of members
dot icon05/09/2001
Return made up to 30/06/01; full list of members
dot icon09/05/2001
Full accounts made up to 2000-12-31
dot icon16/10/2000
New director appointed
dot icon11/10/2000
Secretary resigned;director resigned
dot icon11/10/2000
Director resigned
dot icon11/10/2000
New secretary appointed
dot icon04/08/2000
Return made up to 30/06/00; full list of members
dot icon01/08/2000
Full accounts made up to 1999-12-31
dot icon25/04/2000
Director resigned
dot icon04/10/1999
Return made up to 30/06/99; no change of members
dot icon22/09/1999
Registered office changed on 22/09/99 from: mid day court 20-24 brighton road sutton surrey SM2 5BN
dot icon13/09/1999
New director appointed
dot icon15/07/1999
Accounts for a small company made up to 1998-12-31
dot icon21/04/1999
Secretary resigned
dot icon19/02/1999
New secretary appointed;new director appointed
dot icon21/07/1998
Return made up to 30/06/98; full list of members
dot icon13/07/1998
Accounts for a small company made up to 1997-12-31
dot icon29/10/1997
Accounts for a small company made up to 1996-12-31
dot icon15/08/1997
Return made up to 30/06/97; no change of members
dot icon17/10/1996
Accounts for a small company made up to 1995-12-31
dot icon31/07/1996
Return made up to 30/06/96; no change of members
dot icon03/01/1996
Return made up to 30/06/95; full list of members
dot icon05/10/1995
Accounts for a small company made up to 1994-12-31
dot icon09/02/1995
Location of register of members
dot icon09/02/1995
Return made up to 30/06/94; full list of members
dot icon09/02/1995
Registered office changed on 09/02/95 from: 42A high street sutton surrey SM1 1HF
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Full accounts made up to 1993-12-31
dot icon08/12/1993
Accounts for a small company made up to 1992-12-31
dot icon03/09/1993
Secretary resigned;new secretary appointed
dot icon03/09/1993
Return made up to 30/06/93; no change of members
dot icon30/11/1992
New director appointed
dot icon30/11/1992
Director resigned;new director appointed
dot icon30/11/1992
Secretary resigned;new secretary appointed
dot icon15/09/1992
Return made up to 30/06/92; full list of members
dot icon17/08/1992
Accounts for a small company made up to 1991-12-31
dot icon21/11/1991
Full accounts made up to 1990-12-31
dot icon21/11/1991
Accounting reference date shortened from 30/06 to 31/12
dot icon07/10/1991
Return made up to 30/06/91; full list of members
dot icon30/11/1990
Full accounts made up to 1989-12-31
dot icon30/11/1990
Accounting reference date extended from 31/03 to 30/06
dot icon09/11/1990
Return made up to 30/06/90; full list of members
dot icon13/12/1989
Full accounts made up to 1988-12-31
dot icon13/12/1989
Director resigned;new director appointed
dot icon14/11/1989
Return made up to 30/06/89; full list of members
dot icon14/11/1989
Return made up to 30/06/88; full list of members
dot icon14/11/1989
Secretary resigned;new secretary appointed
dot icon14/11/1989
Registered office changed on 14/11/89 from: 36 grove road sutton surrey SM1 1BS
dot icon09/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/02/1987
Registered office changed on 09/02/87 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon13/01/1987
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
38.20K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woolford, Andrew Lindsay
Director
10/06/2008 - 11/05/2015
7
Baikie, Peter Ivor
Director
20/09/2005 - 04/06/2008
-
Davis, Michael Edward
Director
03/09/2013 - 01/02/2017
3
CECPM LIMITED
Corporate Secretary
30/06/2015 - Present
56
J J HOMES (PROPERTIES) LIMITED
Corporate Secretary
28/02/2005 - 31/05/2007
35

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21 CEDAR ROAD MANAGEMENT LIMITED

21 CEDAR ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 13/01/1987 with the registered office located at 15 Stoneleigh Crescent, Epsom KT19 0RT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 21 CEDAR ROAD MANAGEMENT LIMITED?

toggle

21 CEDAR ROAD MANAGEMENT LIMITED is currently Active. It was registered on 13/01/1987 .

Where is 21 CEDAR ROAD MANAGEMENT LIMITED located?

toggle

21 CEDAR ROAD MANAGEMENT LIMITED is registered at 15 Stoneleigh Crescent, Epsom KT19 0RT.

What does 21 CEDAR ROAD MANAGEMENT LIMITED do?

toggle

21 CEDAR ROAD MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 21 CEDAR ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 27/09/2025: Micro company accounts made up to 2024-12-31.