BLOCK 3 CEDAR HALL (MANAGEMENT) COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLOCK 3 CEDAR HALL (MANAGEMENT) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01874150

Incorporation date

27/12/1984

Size

Micro Entity

Contacts

Registered address

Registered address

256 Southmead Road, Westbury-On-Trym, Bristol BS10 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1986)
dot icon10/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon21/11/2024
Micro company accounts made up to 2024-03-31
dot icon09/10/2024
Register inspection address has been changed from 18 Badminton Road Downend Bristol BS16 6BQ England to 256 Southmead Road Bristol BS10 5EN
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon16/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon17/08/2023
Micro company accounts made up to 2023-03-31
dot icon07/06/2023
Appointment of Mr Bryan Calder as a director on 2023-06-07
dot icon27/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon10/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon19/05/2022
Appointment of Adam Church Ltd as a secretary on 2022-05-19
dot icon19/05/2022
Termination of appointment of Bns Services Ltd as a secretary on 2022-05-19
dot icon19/05/2022
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2022-05-19
dot icon23/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-10-09 with updates
dot icon29/10/2020
Confirmation statement made on 2020-10-09 with updates
dot icon19/10/2020
Micro company accounts made up to 2020-03-31
dot icon08/10/2020
Appointment of Mr Derek Norman Plummer as a director on 2020-10-02
dot icon15/06/2020
Termination of appointment of Richard John Pool as a director on 2020-06-10
dot icon31/01/2020
Termination of appointment of Gordon Vincent Andrew Grant as a director on 2019-07-01
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon01/02/2019
Appointment of Mr Richard John Pool as a director on 2019-01-30
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon02/02/2018
Termination of appointment of Andrea Joy Dehant as a director on 2018-01-30
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon12/06/2017
Appointment of Mrs Andrea Joy Dehant as a director on 2017-06-06
dot icon19/01/2017
Termination of appointment of Ann Elizabeth Marriage as a director on 2017-01-19
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon27/07/2016
Director's details changed for Mrs Ann Elizabeth Marriage on 2016-07-27
dot icon13/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon15/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon09/10/2014
Register inspection address has been changed from C/O Mr G V Grant 14 Cedar Hall Frenchay Bristol BS16 1NH England to 18 Badminton Road Downend Bristol BS16 6BQ
dot icon09/10/2014
Director's details changed for Gordon Vincent Andrew Grant on 2014-04-01
dot icon29/04/2014
Appointment of Bns Services Ltd as a secretary
dot icon29/04/2014
Termination of appointment of Gordon Grant as a secretary
dot icon29/04/2014
Registered office address changed from 253 Henleaze Road Bristol Avon BS9 4NQ on 2014-04-29
dot icon22/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/05/2012
Appointment of Mrs Ann Elizabeth Marriage as a director
dot icon08/05/2012
Termination of appointment of Rachel Wadey as a director
dot icon08/12/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon08/12/2011
Register inspection address has been changed from C/O Mr J Greenland 16 Cedar Hall Frenchay Bristol BS16 1NH England
dot icon12/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/11/2010
Appointment of Rachel Mary Wadey as a director
dot icon16/11/2010
Appointment of Gordon Vincent Andrew Grant as a secretary
dot icon16/11/2010
Termination of appointment of Christopher Peters as a director
dot icon16/11/2010
Termination of appointment of Jack Greenland as a director
dot icon16/11/2010
Termination of appointment of Jack Greenland as a secretary
dot icon16/11/2010
Appointment of Gordon Vincent Andrew Grant as a director
dot icon02/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon02/11/2010
Register(s) moved to registered inspection location
dot icon02/11/2010
Register inspection address has been changed
dot icon05/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon15/10/2009
Director's details changed for Jack Greenland on 2009-10-08
dot icon14/10/2009
Director's details changed for Christopher Rex Peters on 2009-10-08
dot icon10/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/03/2009
Director appointed christopher rex peters
dot icon12/03/2009
Return made up to 19/10/08; full list of members
dot icon06/03/2009
Appointment terminated director elizabeth jolly
dot icon29/12/2008
Return made up to 19/10/07; no change of members
dot icon25/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/06/2007
Registered office changed on 15/06/07 from: 18 badminton road downend bristol BS16 6BQ
dot icon15/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/11/2006
Return made up to 19/10/06; full list of members
dot icon17/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon21/11/2005
Director's particulars changed
dot icon10/11/2005
Return made up to 19/10/05; full list of members
dot icon20/12/2004
Return made up to 19/10/04; full list of members
dot icon28/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon13/01/2004
Return made up to 19/10/03; full list of members
dot icon16/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon30/12/2002
Return made up to 19/10/02; full list of members
dot icon26/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon11/12/2001
Return made up to 19/10/01; full list of members
dot icon02/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon17/11/2000
Return made up to 19/10/00; full list of members
dot icon17/11/2000
Full accounts made up to 2000-03-31
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon26/01/2000
Return made up to 19/10/99; full list of members
dot icon10/12/1998
Return made up to 19/10/98; no change of members
dot icon26/08/1998
Full accounts made up to 1998-03-31
dot icon05/01/1998
New director appointed
dot icon05/01/1998
Director resigned
dot icon25/11/1997
Full accounts made up to 1997-03-31
dot icon12/11/1997
Return made up to 19/10/97; no change of members
dot icon10/04/1997
New director appointed
dot icon07/04/1997
Director resigned
dot icon01/02/1997
Return made up to 19/10/96; full list of members
dot icon01/02/1997
Full accounts made up to 1996-03-31
dot icon31/01/1997
Director resigned
dot icon29/05/1996
New secretary appointed;new director appointed
dot icon29/05/1996
Secretary resigned;director resigned
dot icon17/05/1996
New director appointed
dot icon08/01/1996
Full accounts made up to 1995-03-31
dot icon13/12/1995
Return made up to 19/10/95; no change of members
dot icon23/11/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/11/1994
Full accounts made up to 1994-03-31
dot icon18/11/1994
Return made up to 19/10/94; no change of members
dot icon12/01/1994
Full accounts made up to 1993-03-31
dot icon12/01/1994
Registered office changed on 12/01/94 from: flat 16 cedar hall frenchay bristol avon BS16 1NH
dot icon15/10/1993
Return made up to 19/10/93; full list of members
dot icon13/10/1992
Return made up to 19/10/92; no change of members
dot icon08/09/1992
Full accounts made up to 1992-03-31
dot icon21/02/1992
Full accounts made up to 1991-03-31
dot icon13/11/1991
Return made up to 19/10/91; full list of members
dot icon17/02/1991
Full accounts made up to 1990-03-31
dot icon17/02/1991
Return made up to 07/01/91; full list of members
dot icon24/10/1989
Full accounts made up to 1989-03-31
dot icon24/10/1989
Return made up to 19/10/89; full list of members
dot icon04/11/1988
Accounts for a small company made up to 1988-03-31
dot icon04/11/1988
Return made up to 24/10/88; full list of members
dot icon07/01/1988
Return made up to 31/12/86; full list of members
dot icon01/12/1987
Accounts for a small company made up to 1987-03-31
dot icon17/03/1987
Full accounts made up to 1986-03-31
dot icon17/03/1987
Return made up to 16/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
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
31/03/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
6.00
-
0.00
-
-
2023
0
4.41K
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BNS SERVICES LTD
Corporate Secretary
01/04/2014 - 19/05/2022
361
ADAM CHURCH LIMITED
Corporate Secretary
19/05/2022 - Present
116
Plummer, Derek Norman
Director
02/10/2020 - Present
5
Greenland, Jack
Director
19/03/1996 - 11/10/2010
-
Jolly, Elizabeth
Director
16/12/1997 - 11/03/2008
1

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 BLOCK 3 CEDAR HALL (MANAGEMENT) COMPANY LIMITED

BLOCK 3 CEDAR HALL (MANAGEMENT) COMPANY LIMITED is an(a) Active company incorporated on 27/12/1984 with the registered office located at 256 Southmead Road, Westbury-On-Trym, Bristol BS10 5EN. There are currently 3 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 BLOCK 3 CEDAR HALL (MANAGEMENT) COMPANY LIMITED?

toggle

BLOCK 3 CEDAR HALL (MANAGEMENT) COMPANY LIMITED is currently Active. It was registered on 27/12/1984 .

Where is BLOCK 3 CEDAR HALL (MANAGEMENT) COMPANY LIMITED located?

toggle

BLOCK 3 CEDAR HALL (MANAGEMENT) COMPANY LIMITED is registered at 256 Southmead Road, Westbury-On-Trym, Bristol BS10 5EN.

What does BLOCK 3 CEDAR HALL (MANAGEMENT) COMPANY LIMITED do?

toggle

BLOCK 3 CEDAR HALL (MANAGEMENT) COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLOCK 3 CEDAR HALL (MANAGEMENT) COMPANY LIMITED?

toggle

The latest filing was on 10/12/2025: Micro company accounts made up to 2025-03-31.