CEDAR COURT MANAGEMENT CO. (LEICESTER) LIMITED

Register to unlock more data on OkredoRegister

CEDAR COURT MANAGEMENT CO. (LEICESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02008995

Incorporation date

10/04/1986

Size

Micro Entity

Contacts

Registered address

Registered address

9 Brook Street, Wymeswold, Loughborough LE12 6TTCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1986)
dot icon10/09/2025
Micro company accounts made up to 2024-12-31
dot icon08/09/2025
Appointment of Miss Clare Marie Jackson as a director on 2025-09-08
dot icon08/09/2025
Confirmation statement made on 2025-07-15 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon16/08/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon19/12/2022
Termination of appointment of Butlin Property Services Ltd as a secretary on 2022-12-19
dot icon19/12/2022
Registered office address changed from , 40 Howard Road, Leicester, LE2 1XG, England to 9 Brook Street Wymeswold Loughborough LE12 6TT on 2022-12-19
dot icon19/12/2022
Appointment of Bnr Lettings and Sales Limited as a secretary on 2022-12-19
dot icon14/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/07/2022
Confirmation statement made on 2022-07-15 with updates
dot icon19/04/2022
Appointment of Mr Leon Rudi Baker as a director on 2022-04-01
dot icon19/04/2022
Termination of appointment of Butlin Property Services Ltd as a director on 2022-04-01
dot icon01/11/2021
Appointment of Butlin Property Services Ltd as a director on 2021-11-01
dot icon01/11/2021
Termination of appointment of Timothy Payne as a director on 2021-10-31
dot icon25/08/2021
Micro company accounts made up to 2020-12-31
dot icon23/07/2021
Confirmation statement made on 2021-07-15 with updates
dot icon21/05/2021
Termination of appointment of Debra Ellen Simms as a director on 2021-05-21
dot icon06/08/2020
Notification of a person with significant control statement
dot icon16/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon30/03/2020
Termination of appointment of John Andrew Roberts as a director on 2020-03-30
dot icon16/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/02/2020
Registered office address changed from , 20 Station Road, Hinckley, LE10 1AW, England to 9 Brook Street Wymeswold Loughborough LE12 6TT on 2020-02-17
dot icon17/02/2020
Appointment of Butlin Property Services Ltd as a secretary on 2020-02-17
dot icon17/02/2020
Termination of appointment of Benjamin Stephen Moore as a secretary on 2020-02-17
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon02/08/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon25/07/2018
Appointment of Mr Timothy Payne as a director on 2018-04-20
dot icon25/07/2018
Director's details changed for Ms Debra Ellen Simms on 2018-07-25
dot icon16/07/2018
Micro company accounts made up to 2017-12-31
dot icon13/07/2018
Appointment of Ms Debra Ellen Simms as a director on 2018-04-02
dot icon13/06/2018
Appointment of Mr Benjamin Stephen Moore as a secretary on 2018-06-13
dot icon13/06/2018
Registered office address changed from , Flat 4 Cedar Court 137 Humberstone Drive, Leicester, LE5 0RF, England to 9 Brook Street Wymeswold Loughborough LE12 6TT on 2018-06-13
dot icon12/02/2018
Termination of appointment of Timothy Payne as a director on 2018-02-06
dot icon29/12/2017
Registered office address changed from , Flat 5 Cedar Court 137 Humberstone Drive, Leicester, LE5 0RE to 9 Brook Street Wymeswold Loughborough LE12 6TT on 2017-12-29
dot icon28/12/2017
Appointment of Mr Timothy Payne as a director on 2017-12-28
dot icon07/09/2017
Micro company accounts made up to 2016-12-31
dot icon23/08/2017
Cessation of John Andrew Roberts as a person with significant control on 2017-08-03
dot icon28/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon03/07/2017
Termination of appointment of Debra Ellen Simms as a secretary on 2017-06-30
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon08/03/2016
Termination of appointment of Cpbigwood Management Llp as a secretary on 2016-01-14
dot icon08/03/2016
Appointment of Mrs Debra Ellen Simms as a secretary on 2016-01-14
dot icon11/02/2016
Appointment of John Andrew Roberts as a director on 2016-02-01
dot icon11/02/2016
Registered office address changed from , 45 Summer Row, Birmingham, West Midlands, B3 1JJ to 9 Brook Street Wymeswold Loughborough LE12 6TT on 2016-02-11
dot icon11/02/2016
Termination of appointment of Debra Ellen Simms as a director on 2016-02-01
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon22/10/2014
Director's details changed for Debra Ellen Simms on 2014-10-22
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/08/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon25/04/2014
Appointment of Cpbigwood Management Llp as a secretary
dot icon25/04/2014
Termination of appointment of Ivan Lloyd as a secretary
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon27/03/2013
Termination of appointment of Kathleen Ada Burdett as a director
dot icon14/12/2012
Registered office address changed from , C/O Brooklyn House, 44 Brook Street, Shepshed, Loughborough, Leicestershire, LE12 9RG, England on 2012-12-14
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/08/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon12/03/2012
Appointment of Debra Ellen Simms as a director
dot icon12/03/2012
Termination of appointment of Debra Simms as a secretary
dot icon12/03/2012
Appointment of Ivan Lloyd as a secretary
dot icon12/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon12/08/2011
Registered office address changed from , Flat 1 Cedar Court 137 Humberstone Drive, Leicester, Leicestershire, LE5 0RF on 2011-08-12
dot icon28/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/09/2010
Appointment of Kathleen Ada Burdett as a director
dot icon22/09/2010
Termination of appointment of Anthony Allen as a director
dot icon09/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon09/08/2010
Termination of appointment of Kathleen Burdett as a secretary
dot icon09/08/2010
Appointment of Mrs Debra Ellen Simms as a secretary
dot icon09/08/2010
Director's details changed for Anthony Kieth Allen on 2010-07-15
dot icon18/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/08/2009
Return made up to 15/07/09; full list of members
dot icon13/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/08/2008
Return made up to 15/07/08; no change of members
dot icon18/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/08/2007
Return made up to 15/07/07; no change of members
dot icon09/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/08/2006
Return made up to 15/07/06; full list of members
dot icon13/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/08/2005
Return made up to 15/07/05; full list of members
dot icon22/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/08/2004
Return made up to 15/07/04; full list of members
dot icon07/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/08/2003
Return made up to 15/07/03; full list of members
dot icon31/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon26/07/2002
Return made up to 15/07/02; full list of members
dot icon24/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/07/2001
Return made up to 15/07/01; full list of members
dot icon19/03/2001
Full accounts made up to 2000-12-31
dot icon04/09/2000
Return made up to 15/07/00; full list of members
dot icon10/05/2000
Full accounts made up to 1999-12-31
dot icon21/07/1999
Return made up to 15/07/99; change of members
dot icon24/06/1999
New director appointed
dot icon08/06/1999
Director resigned
dot icon04/05/1999
Full accounts made up to 1998-12-31
dot icon07/08/1998
Return made up to 15/07/98; full list of members
dot icon10/05/1998
Full accounts made up to 1997-12-31
dot icon24/07/1997
Return made up to 15/07/97; full list of members
dot icon27/05/1997
Full accounts made up to 1996-12-31
dot icon30/07/1996
Return made up to 15/07/96; change of members
dot icon30/05/1996
Full accounts made up to 1995-12-31
dot icon24/07/1995
Return made up to 15/07/95; change of members
dot icon09/05/1995
Full accounts made up to 1994-12-31
dot icon16/03/1995
Ad 10/03/95--------- £ si 1@1=1 £ ic 8/9
dot icon02/08/1994
Return made up to 15/07/94; full list of members
dot icon14/06/1994
Full accounts made up to 1993-12-31
dot icon29/07/1993
Return made up to 15/07/93; no change of members
dot icon19/05/1993
Full accounts made up to 1992-12-31
dot icon31/07/1992
Return made up to 15/07/92; no change of members
dot icon29/05/1992
Full accounts made up to 1991-12-31
dot icon16/01/1992
Secretary resigned;new secretary appointed
dot icon29/07/1991
Return made up to 15/07/91; full list of members
dot icon09/07/1991
Full accounts made up to 1990-12-31
dot icon09/07/1991
Full accounts made up to 1989-12-31
dot icon30/06/1991
Return made up to 15/07/90; change of members
dot icon30/06/1991
Return made up to 15/07/89; no change of members
dot icon30/06/1991
Registered office changed on 30/06/91 FROM:\c/o Mrs K. A. burdett,, Flat One, cedar court,, 137 humberstone drive,, leicester. LE5 0RF
dot icon25/09/1990
Registered office changed on 25/09/90 from:\5 mandervell road, oadby, leicester, LE2 5LQ
dot icon04/09/1989
Full accounts made up to 1988-03-31
dot icon29/08/1989
Full accounts made up to 1988-12-31
dot icon10/11/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon18/10/1988
Full accounts made up to 1987-03-31
dot icon17/08/1988
Secretary resigned;new secretary appointed
dot icon17/08/1988
Director resigned
dot icon03/08/1988
Return made up to 15/07/88; full list of members
dot icon03/08/1988
Return made up to 15/07/87; full list of members
dot icon22/01/1988
Wd 14/12/87 ad 07/05/87-12/10/87 £ si 1@1=1 £ ic 2/3
dot icon10/04/1986
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
15/07/2026
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
0
1.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUTLIN PROPERTY SERVICES LTD
Corporate Secretary
17/02/2020 - 19/12/2022
51
BNR LETTINGS AND SALES LIMITED
Corporate Secretary
19/12/2022 - Present
3
Jackson, Clare Marie
Director
08/09/2025 - Present
10

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 MANAGEMENT CO. (LEICESTER) LIMITED

CEDAR COURT MANAGEMENT CO. (LEICESTER) LIMITED is an(a) Active company incorporated on 10/04/1986 with the registered office located at 9 Brook Street, Wymeswold, Loughborough LE12 6TT. 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 CEDAR COURT MANAGEMENT CO. (LEICESTER) LIMITED?

toggle

CEDAR COURT MANAGEMENT CO. (LEICESTER) LIMITED is currently Active. It was registered on 10/04/1986 .

Where is CEDAR COURT MANAGEMENT CO. (LEICESTER) LIMITED located?

toggle

CEDAR COURT MANAGEMENT CO. (LEICESTER) LIMITED is registered at 9 Brook Street, Wymeswold, Loughborough LE12 6TT.

What does CEDAR COURT MANAGEMENT CO. (LEICESTER) LIMITED do?

toggle

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

What is the latest filing for CEDAR COURT MANAGEMENT CO. (LEICESTER) LIMITED?

toggle

The latest filing was on 10/09/2025: Micro company accounts made up to 2024-12-31.