CEDAR COURT (CATERHAM) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CEDAR COURT (CATERHAM) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05607457

Incorporation date

31/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

C/O MR. PETER J HAZZARD, Apt. 5 Cedar Court, 85 Coulsdon Road, Caterham, Surrey CR3 5NFCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2005)
dot icon09/11/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon11/06/2025
Micro company accounts made up to 2024-10-31
dot icon07/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon28/05/2024
Micro company accounts made up to 2023-10-31
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with updates
dot icon20/07/2023
Micro company accounts made up to 2022-10-31
dot icon06/06/2023
Termination of appointment of Richard Alexander Davey as a director on 2023-06-06
dot icon06/06/2023
Appointment of Miss Melissa Lenderyou as a director on 2023-06-06
dot icon19/04/2023
Termination of appointment of Josephine Victoria Southwell-Sander as a director on 2023-04-14
dot icon19/04/2023
Appointment of Mrs Karen Parsons as a director on 2023-04-14
dot icon23/03/2023
Termination of appointment of Michael John Winnister as a director on 2023-03-07
dot icon23/03/2023
Appointment of Mr Sean Craig Du-Plessis as a director on 2023-03-07
dot icon03/12/2022
Appointment of G & P Asset Holdings Ltd as a director on 2022-11-21
dot icon23/11/2022
Termination of appointment of Richard Anthony Hay as a director on 2022-11-21
dot icon03/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon17/02/2022
Micro company accounts made up to 2021-10-31
dot icon09/11/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon10/03/2021
Micro company accounts made up to 2020-10-31
dot icon27/10/2020
Confirmation statement made on 2020-10-27 with updates
dot icon03/07/2020
Appointment of Miss Josephine Victoria Southwell-Sander as a director on 2020-06-26
dot icon03/07/2020
Termination of appointment of Nolene Louisa Torry as a director on 2020-06-26
dot icon01/04/2020
Micro company accounts made up to 2019-10-31
dot icon02/12/2019
Notification of a person with significant control statement
dot icon02/12/2019
Cessation of Peter John Hazzard as a person with significant control on 2019-12-02
dot icon27/10/2019
Confirmation statement made on 2019-10-27 with updates
dot icon27/10/2019
Appointment of Mr Richard Alexander Davey as a director on 2019-10-07
dot icon27/10/2019
Termination of appointment of Douglas Arthur Edward Guildford as a director on 2019-10-07
dot icon27/10/2019
Appointment of Mr Ellis Charles Butcher as a director on 2019-10-03
dot icon27/10/2019
Termination of appointment of Sarah Marie Shoebridge as a director on 2019-10-03
dot icon04/02/2019
Micro company accounts made up to 2018-10-31
dot icon13/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon17/12/2017
Micro company accounts made up to 2017-10-31
dot icon10/11/2017
Director's details changed for Miss Sarah Marie Brown on 2017-11-06
dot icon09/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/02/2017
Appointment of Mr Michael John Winnister as a director on 2017-02-17
dot icon19/02/2017
Termination of appointment of Karen Pashley as a director on 2017-02-17
dot icon11/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon10/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/12/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon16/09/2015
Director's details changed for Miss Sarah Marie Brown on 2015-04-01
dot icon02/09/2015
Director's details changed for Mr Richard Anthony Hay on 2015-03-31
dot icon09/07/2015
Director's details changed for Mr Scott Marcus Weston on 2015-07-09
dot icon06/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/07/2015
Termination of appointment of David George Firth as a director on 2015-06-29
dot icon06/07/2015
Appointment of Miss Raji Emily Nesarajah as a director on 2015-06-29
dot icon05/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon05/12/2014
Register inspection address has been changed from Flat 2 Cedar Court 85 Coulsdon Road Caterham Surrey CR3 5NF England to 5 85 Apt 5 Cedar Court 85 Coulsdon Road Caterham Surrey CR3 5NF
dot icon04/12/2014
Director's details changed for Mr David George Firth on 2014-08-01
dot icon28/11/2014
Appointment of Mr Michael Ian O'sullivan as a director on 2014-08-01
dot icon15/10/2014
Termination of appointment of Helen Louise Spence as a director on 2014-07-31
dot icon15/10/2014
Termination of appointment of Helen Louise Spence as a secretary on 2014-07-31
dot icon15/10/2014
Registered office address changed from C/O Catherine Warner 85 Flat 2 85 Coulsdon Road Caterham Surrey CR3 5NF to C/O Mr. Peter J Hazzard Apt. 5 Cedar Court 85 Coulsdon Road Caterham Surrey CR3 5NF on 2014-10-15
dot icon25/05/2014
Termination of appointment of Kevin Warner as a director
dot icon25/05/2014
Appointment of Mr Douglas Arthur Edward Guildford as a director
dot icon25/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon05/11/2013
Register inspection address has been changed from C/O Helen Spence Flat 6 Cedar Court 85 Coulsdon Road Caterham Surrey CR3 5NF United Kingdom
dot icon04/11/2013
Secretary's details changed for Mrs Helen Louise Spence on 2013-01-18
dot icon31/05/2013
Registered office address changed from C/O Helen Spence Flat 6 Cedar Court 85 Coulsdon Road Caterham Surrey CR3 5NF United Kingdom on 2013-05-31
dot icon30/05/2013
Secretary's details changed for Mrs Helen Louise Spence on 2012-12-14
dot icon05/03/2013
Secretary's details changed for Mrs Helen Louise Spence on 2013-03-05
dot icon31/01/2013
Secretary's details changed for Mrs Helen Louise Spence on 2013-01-31
dot icon31/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/01/2013
Secretary's details changed for Mrs Helen Louise Spence on 2012-12-12
dot icon29/11/2012
Director's details changed for Mr David George Firth on 2012-11-01
dot icon29/11/2012
Director's details changed for Mr Scott Marcus Weston on 2012-11-01
dot icon29/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon10/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon15/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon25/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/01/2011
Annual return made up to 2010-10-31 with full list of shareholders
dot icon26/01/2011
Registered office address changed from 55a Buxton Lane Caterham Surrey CR3 5HL United Kingdom on 2011-01-26
dot icon26/01/2011
Register inspection address has been changed from 55a Buxton Lane Caterham Surrey CR3 5HL United Kingdom
dot icon25/01/2011
Appointment of Miss Sarah Marie Brown as a director
dot icon25/01/2011
Appointment of Mr Richard Anthony Hay as a director
dot icon19/01/2011
Appointment of Miss Sarah Marie Brown as a director
dot icon19/01/2011
Appointment of Mrs Helen Louise Spence as a secretary
dot icon18/01/2011
Appointment of Mr Richard Anthony Hay as a director
dot icon18/01/2011
Director's details changed for Scott Marcus Weston on 2011-01-18
dot icon16/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon13/06/2010
Director's details changed for Ms Helen Louise Rea on 2009-05-04
dot icon13/06/2010
Termination of appointment of Rachael Prior as a director
dot icon13/06/2010
Termination of appointment of Sarah Brown as a secretary
dot icon09/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon08/12/2009
Director's details changed for Peter John Hazzard on 2009-12-07
dot icon08/12/2009
Director's details changed for Nolene Louisa Torry on 2009-12-07
dot icon08/12/2009
Director's details changed for David George Firth on 2009-12-07
dot icon08/12/2009
Director's details changed for Mrs Karen Pashley on 2009-12-07
dot icon08/12/2009
Director's details changed for Rachael Prior on 2009-12-07
dot icon08/12/2009
Director's details changed for Helen Louise Rea on 2009-12-07
dot icon08/12/2009
Director's details changed for Scott Marcus Weston on 2009-12-07
dot icon08/12/2009
Director's details changed for Kevin Phillip Warner on 2009-12-07
dot icon08/12/2009
Register(s) moved to registered inspection location
dot icon07/12/2009
Register inspection address has been changed
dot icon07/12/2009
Registered office address changed from C/O 3 Cedar Court 85 Coulsden Road Caterham Surrey CR3 5NF on 2009-12-07
dot icon07/12/2009
Secretary's details changed for Sarah Marie Brown on 2009-12-01
dot icon04/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon16/06/2009
Director's change of particulars / karen pashley / 08/06/2009
dot icon22/04/2009
Total exemption small company accounts made up to 2007-10-31
dot icon14/04/2009
Return made up to 31/10/08; full list of members
dot icon29/11/2007
Return made up to 31/10/07; full list of members
dot icon13/11/2007
New director appointed
dot icon05/11/2007
Director resigned
dot icon05/11/2007
Secretary resigned;director resigned
dot icon05/11/2007
Registered office changed on 05/11/07 from: pjh solicitors st brides house 32 high street beckenham kent BR3 1AY
dot icon05/11/2007
New director appointed
dot icon05/11/2007
New director appointed
dot icon05/11/2007
New director appointed
dot icon05/11/2007
New director appointed
dot icon05/11/2007
New director appointed
dot icon05/11/2007
New secretary appointed
dot icon05/11/2007
New director appointed
dot icon05/11/2007
New director appointed
dot icon19/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon22/11/2006
Return made up to 31/10/06; full list of members
dot icon29/11/2005
Secretary resigned;director resigned
dot icon29/11/2005
Director resigned
dot icon29/11/2005
New director appointed
dot icon29/11/2005
New secretary appointed;new director appointed
dot icon31/10/2005
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
31/10/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.23K
-
0.00
-
-
2022
0
24.12K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
G & P ASSET HOLDINGS LTD
Corporate Director
21/11/2022 - Present
-
Parsons, Karen
Director
14/04/2023 - Present
-
Hazzard, Peter John
Director
31/10/2007 - Present
-
Hay, Richard Anthony
Director
18/01/2011 - 21/11/2022
-
Winnister, Michael John
Director
17/02/2017 - 07/03/2023
-

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 CEDAR COURT (CATERHAM) MANAGEMENT LIMITED

CEDAR COURT (CATERHAM) MANAGEMENT LIMITED is an(a) Active company incorporated on 31/10/2005 with the registered office located at C/O MR. PETER J HAZZARD, Apt. 5 Cedar Court, 85 Coulsdon Road, Caterham, Surrey CR3 5NF. There are currently 9 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 (CATERHAM) MANAGEMENT LIMITED?

toggle

CEDAR COURT (CATERHAM) MANAGEMENT LIMITED is currently Active. It was registered on 31/10/2005 .

Where is CEDAR COURT (CATERHAM) MANAGEMENT LIMITED located?

toggle

CEDAR COURT (CATERHAM) MANAGEMENT LIMITED is registered at C/O MR. PETER J HAZZARD, Apt. 5 Cedar Court, 85 Coulsdon Road, Caterham, Surrey CR3 5NF.

What does CEDAR COURT (CATERHAM) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CEDAR COURT (CATERHAM) MANAGEMENT LIMITED?

toggle

The latest filing was on 09/11/2025: Confirmation statement made on 2025-10-27 with no updates.