BLUE CEDARS (WEST MOORS) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLUE CEDARS (WEST MOORS) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07003561

Incorporation date

28/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

24a Southampton Road, Ringwood, Hampshire BH24 1HYCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2009)
dot icon05/09/2025
Micro company accounts made up to 2025-08-31
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon15/04/2025
Appointment of Ms Victoria Woodgate as a director on 2025-03-05
dot icon24/01/2025
Appointment of Mrs Maria Dawn Rigler as a director on 2025-01-21
dot icon24/09/2024
Micro company accounts made up to 2024-08-31
dot icon06/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon06/08/2024
Termination of appointment of David John Buse as a director on 2024-08-06
dot icon23/04/2024
Micro company accounts made up to 2023-08-31
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon09/05/2023
Appointment of Mr Peter Terence Hunt as a director on 2023-02-16
dot icon03/04/2023
Appointment of Mr David John Buse as a director on 2023-02-16
dot icon13/03/2023
Termination of appointment of Pamela Doreen Wright as a director on 2023-03-08
dot icon13/03/2023
Termination of appointment of Isobel Nancy Roche-Daubert as a director on 2023-03-08
dot icon10/03/2023
Micro company accounts made up to 2022-08-31
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon27/05/2022
Micro company accounts made up to 2021-08-31
dot icon03/05/2022
Director's details changed for Mr Robert Wright on 2022-05-03
dot icon03/05/2022
Director's details changed for Mrs Pamela Doreen Wright on 2022-05-03
dot icon03/05/2022
Appointment of Evolve Block & Estate Management Ltd as a secretary on 2022-05-03
dot icon03/05/2022
Notification of a person with significant control statement
dot icon03/05/2022
Termination of appointment of Robert Wright as a secretary on 2022-05-03
dot icon03/05/2022
Cessation of Edward Malcolm Imray Hailey as a person with significant control on 2022-05-03
dot icon03/05/2022
Registered office address changed from Blue Cedars Pinehurst Road West Moors Dorset BH22 0FD to 24a Southampton Road Ringwood Hampshire BH24 1HY on 2022-05-03
dot icon03/02/2022
Termination of appointment of Toni Excell as a director on 2022-01-31
dot icon02/02/2022
Appointment of Mrs Pamela Doreen Wright as a director on 2022-01-31
dot icon02/02/2022
Appointment of Mr Robert Wright as a secretary on 2022-01-31
dot icon02/02/2022
Termination of appointment of Edward Malcolm Imray Hailey as a secretary on 2022-01-31
dot icon16/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon04/11/2020
Termination of appointment of Audrey Ann Jones as a director on 2020-11-03
dot icon03/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon06/07/2020
Appointment of Mrs Isobel Nancy Roche-Daubert as a director on 2020-07-01
dot icon01/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon14/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-08-31
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon20/11/2017
Micro company accounts made up to 2017-08-31
dot icon01/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon27/10/2016
Micro company accounts made up to 2016-08-31
dot icon07/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon29/10/2015
Micro company accounts made up to 2015-08-31
dot icon09/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon07/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon25/06/2015
Appointment of Mr Robert Wright as a director on 2015-06-22
dot icon25/11/2014
Termination of appointment of Isobel Nancy Roche Daubert as a director on 2014-11-18
dot icon14/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon13/11/2014
Appointment of Mrs Toni Excell as a director on 2014-11-03
dot icon05/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon11/08/2014
Termination of appointment of Carla Hardee Vermaak as a director on 2014-08-04
dot icon29/07/2014
Termination of appointment of Roy Andrew Neatham as a director on 2014-07-20
dot icon12/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon03/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon14/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon08/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon25/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/03/2011
Registered office address changed from South Coast Construction Ltd St Marys House Netherhampton Salisbury Wiltshire SP2 8PU on 2011-03-23
dot icon23/03/2011
Termination of appointment of a secretary
dot icon23/03/2011
Termination of appointment of Nigel Lunt as a director
dot icon23/03/2011
Termination of appointment of Alan Stott as a director
dot icon23/03/2011
Appointment of Edward Malcolm Imray Hailey as a secretary
dot icon23/03/2011
Appointment of Carla Hardee Vermaak as a director
dot icon23/03/2011
Appointment of Roy Andrew Neatham as a director
dot icon23/03/2011
Appointment of Isobel Nancy Roche Daubert as a director
dot icon23/03/2011
Appointment of Audrey Ann Jones as a director
dot icon23/03/2011
Appointment of Edward Malcolm Imray Hailey as a director
dot icon20/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon20/09/2010
Director's details changed for Mr Nigel John Lunt on 2009-10-05
dot icon20/09/2010
Director's details changed for Mr Alan Stott on 2009-10-05
dot icon28/08/2009
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
31/08/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.00
-
0.00
-
-
2022
0
13.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodgate, Victoria
Director
05/03/2025 - Present
2
Rigler, Maria Dawn
Director
21/01/2025 - Present
2
Wright, Pamela Doreen
Director
31/01/2022 - 08/03/2023
-
Roche-Daubert, Isobel Nancy
Director
01/07/2020 - 08/03/2023
-
Buse, David John
Director
16/02/2023 - 06/08/2024
-

Persons with Significant Control

2
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 BLUE CEDARS (WEST MOORS) MANAGEMENT COMPANY LIMITED

BLUE CEDARS (WEST MOORS) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/08/2009 with the registered office located at 24a Southampton Road, Ringwood, Hampshire BH24 1HY. There are currently 4 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 BLUE CEDARS (WEST MOORS) MANAGEMENT COMPANY LIMITED?

toggle

BLUE CEDARS (WEST MOORS) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/08/2009 .

Where is BLUE CEDARS (WEST MOORS) MANAGEMENT COMPANY LIMITED located?

toggle

BLUE CEDARS (WEST MOORS) MANAGEMENT COMPANY LIMITED is registered at 24a Southampton Road, Ringwood, Hampshire BH24 1HY.

What does BLUE CEDARS (WEST MOORS) MANAGEMENT COMPANY LIMITED do?

toggle

BLUE CEDARS (WEST MOORS) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLUE CEDARS (WEST MOORS) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/09/2025: Micro company accounts made up to 2025-08-31.