CEDAR COURT (B.S) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CEDAR COURT (B.S) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07229998

Incorporation date

21/04/2010

Size

Dormant

Contacts

Registered address

Registered address

Unit I13 Peek Business Centre Dunmow Road, Birchanger, Bishop's Stortford CM23 5RGCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2010)
dot icon21/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon07/04/2026
Director's details changed for Mr Marc Joan Guiseppe Calderia Orlanda on 2026-04-07
dot icon07/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon22/04/2025
Confirmation statement made on 2025-04-09 with updates
dot icon18/03/2025
Termination of appointment of Abigail White as a director on 2025-03-17
dot icon08/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon13/11/2024
Appointment of Mr Marc Joan Guiseppe Calderia Orlanda as a director on 2024-11-13
dot icon02/09/2024
Termination of appointment of Brian Richard Mccraith as a director on 2024-09-02
dot icon03/07/2024
Termination of appointment of Paul Richard Smith as a director on 2024-06-30
dot icon23/04/2024
Appointment of Mr David Thurston as a director on 2024-04-23
dot icon15/04/2024
Appointment of Ms Abigail White as a director on 2024-04-15
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon09/02/2024
Termination of appointment of Fiora Rusi as a director on 2024-02-08
dot icon09/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon27/07/2023
Director's details changed for Mr Paul Richard Smith on 2023-07-27
dot icon21/07/2023
Registered office address changed from Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 1DB England to Unit I13 Peek Business Centre Dunmow Road Birchanger Bishop's Stortford CM23 5RG on 2023-07-21
dot icon07/06/2023
Appointment of Mr Robin Mitchell as a secretary on 2023-06-01
dot icon07/06/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon31/05/2023
Termination of appointment of Sutherland Corporate Services Limited as a secretary on 2023-05-31
dot icon11/04/2023
Appointment of Mr Paul Richard Smith as a director on 2023-01-31
dot icon29/01/2023
Termination of appointment of Jean Mary Windus as a director on 2023-01-24
dot icon04/01/2023
Termination of appointment of Geraldine Ann Burrows as a director on 2022-10-25
dot icon11/07/2022
Appointment of Brian Richard Mccraith as a director on 2022-06-10
dot icon27/06/2022
Total exemption full accounts made up to 2022-04-30
dot icon26/05/2022
Confirmation statement made on 2022-04-21 with updates
dot icon05/05/2022
Termination of appointment of Parc Properties Management Ltd as a secretary on 2022-04-25
dot icon05/05/2022
Registered office address changed from C/O Parc Properties Management Ltd 1 Parc Studios King Street Bishop's Stortford Hertfordshire CM23 2NB to Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 1DB on 2022-05-05
dot icon05/05/2022
Appointment of Sutherland Corporate Services Limited as a secretary on 2022-04-25
dot icon23/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon12/10/2021
Appointment of Fiora Rusi as a director on 2021-10-03
dot icon09/08/2021
Termination of appointment of Sandra Corrinne Wright as a director on 2021-08-09
dot icon16/07/2021
Termination of appointment of Brian Richard Mccraith as a director on 2021-07-15
dot icon04/05/2021
Confirmation statement made on 2021-04-21 with updates
dot icon28/10/2020
Accounts for a dormant company made up to 2020-04-30
dot icon27/04/2020
Confirmation statement made on 2020-04-21 with updates
dot icon06/11/2019
Accounts for a dormant company made up to 2019-04-30
dot icon23/04/2019
Confirmation statement made on 2019-04-21 with updates
dot icon07/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon30/08/2018
Appointment of Mrs Sandra Corrinne Wright as a director on 2018-08-17
dot icon23/04/2018
Confirmation statement made on 2018-04-21 with updates
dot icon04/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon02/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon11/10/2016
Accounts for a dormant company made up to 2016-04-30
dot icon26/04/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon28/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon07/08/2015
Secretary's details changed for Parc Properties Management Ltd on 2015-08-01
dot icon18/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-04-21
dot icon18/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-04-21
dot icon11/06/2015
Statement of capital following an allotment of shares on 2014-02-04
dot icon29/05/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-04-21
dot icon14/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon14/05/2015
Secretary's details changed for Parc Properties Management Ltd on 2014-12-01
dot icon11/05/2015
Statement of capital following an allotment of shares on 2013-08-21
dot icon17/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon24/04/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon21/02/2014
Termination of appointment of Nigel Roberts as a director
dot icon22/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon16/01/2014
Termination of appointment of Jean Windus as a secretary
dot icon16/01/2014
Appointment of Parc Properties Management Ltd as a secretary
dot icon16/01/2014
Registered office address changed from , 16 Grailands, Bishop's Stortford, Hertfordshire, CM23 2RG, England on 2014-01-16
dot icon13/09/2013
Appointment of Brian Richard Wilson Mccraith as a director
dot icon13/09/2013
Appointment of Mrs Geraldine Ann Burrows as a director
dot icon27/08/2013
Statement of capital following an allotment of shares on 2013-08-21
dot icon28/04/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon17/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon27/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon21/04/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
48.00
-
2022
0
-
-
0.00
48.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SUTHERLAND CORPORATE SERVICES LIMITED
Corporate Secretary
25/04/2022 - 31/05/2023
61
Windus, Jean Mary
Director
20/04/2010 - 23/01/2023
3
Mr Paul Richard Smith
Director
31/01/2023 - 30/06/2024
1
Mccraith, Brian Richard
Director
10/06/2022 - 02/09/2024
-
Burrows, Geraldine Ann
Director
21/08/2013 - 25/10/2022
-

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 CEDAR COURT (B.S) MANAGEMENT COMPANY LIMITED

CEDAR COURT (B.S) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/04/2010 with the registered office located at Unit I13 Peek Business Centre Dunmow Road, Birchanger, Bishop's Stortford CM23 5RG. 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 CEDAR COURT (B.S) MANAGEMENT COMPANY LIMITED?

toggle

CEDAR COURT (B.S) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/04/2010 .

Where is CEDAR COURT (B.S) MANAGEMENT COMPANY LIMITED located?

toggle

CEDAR COURT (B.S) MANAGEMENT COMPANY LIMITED is registered at Unit I13 Peek Business Centre Dunmow Road, Birchanger, Bishop's Stortford CM23 5RG.

What does CEDAR COURT (B.S) MANAGEMENT COMPANY LIMITED do?

toggle

CEDAR COURT (B.S) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CEDAR COURT (B.S) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-09 with no updates.