CEDAR COURT MANAGEMENT COMPANY (DEREHAM) LIMITED

Register to unlock more data on OkredoRegister

CEDAR COURT MANAGEMENT COMPANY (DEREHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06009822

Incorporation date

27/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Watsons Property Group Ltd, 18, Meridian Business Park, Norwich NR7 0TACopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2006)
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon27/08/2025
Micro company accounts made up to 2024-11-30
dot icon04/08/2025
Termination of appointment of John Richard Elsdon as a director on 2025-08-04
dot icon27/03/2025
Appointment of Mrs Mandy Jane Chenery as a director on 2025-03-27
dot icon02/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon16/08/2024
Micro company accounts made up to 2023-11-30
dot icon29/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon06/09/2023
Termination of appointment of Richard Gostling as a director on 2023-09-06
dot icon22/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon28/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon09/11/2022
Registered office address changed from C/O Watsons 1 Bank Plain Norwich Norfolk NR2 4SF to Watsons Property Group Ltd, 18 Meridian Business Park Norwich NR7 0TA on 2022-11-09
dot icon09/11/2022
Termination of appointment of Edwin Watson Partnership as a secretary on 2022-11-01
dot icon09/11/2022
Appointment of Watsons Property Group Ltd as a secretary on 2022-11-01
dot icon26/09/2022
Termination of appointment of Jacqueline Taylor as a director on 2022-09-26
dot icon16/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon29/11/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon29/01/2021
Confirmation statement made on 2020-11-27 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon20/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon15/01/2019
Termination of appointment of Paul Anthony Wade as a director on 2019-01-15
dot icon15/01/2019
Termination of appointment of John James Scott Pillow as a director on 2019-01-15
dot icon15/01/2019
Termination of appointment of Marion Pettifer as a director on 2019-01-15
dot icon10/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon14/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon05/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon05/12/2017
Appointment of Edwin Watson Partnership as a secretary on 2017-12-01
dot icon05/12/2017
Termination of appointment of Charles James Thurston as a secretary on 2017-12-01
dot icon29/09/2017
Total exemption full accounts made up to 2016-11-30
dot icon05/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon13/07/2016
Total exemption full accounts made up to 2015-11-30
dot icon21/12/2015
Annual return made up to 2015-11-27 no member list
dot icon26/08/2015
Total exemption full accounts made up to 2014-11-30
dot icon05/12/2014
Annual return made up to 2014-11-27 no member list
dot icon01/09/2014
Total exemption full accounts made up to 2013-11-30
dot icon11/12/2013
Annual return made up to 2013-11-27 no member list
dot icon11/12/2013
Appointment of Mr Charles James Thurston as a secretary
dot icon11/12/2013
Termination of appointment of Edwin Watson Partnership as a secretary
dot icon11/12/2013
Registered office address changed from C/O Watsons 3 the Close Norwich Norfolk NR1 4DL on 2013-12-11
dot icon07/06/2013
Total exemption full accounts made up to 2012-11-30
dot icon04/12/2012
Annual return made up to 2012-11-27 no member list
dot icon09/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon29/11/2011
Annual return made up to 2011-11-27 no member list
dot icon26/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon01/12/2010
Annual return made up to 2010-11-27 no member list
dot icon02/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon30/12/2009
Annual return made up to 2009-11-27 no member list
dot icon30/12/2009
Director's details changed for John Richard Elsdon on 2009-12-30
dot icon30/12/2009
Director's details changed for Jacqueline Taylor on 2009-12-30
dot icon30/12/2009
Director's details changed for Paul Anthony Wade on 2009-12-30
dot icon30/12/2009
Director's details changed for Marion Pettifer on 2009-12-30
dot icon30/12/2009
Director's details changed for John James Scott Pillow on 2009-12-30
dot icon30/12/2009
Director's details changed for Mr Richard Gostling on 2009-12-30
dot icon30/12/2009
Director's details changed for Dr Julian Michael Cooper on 2009-12-30
dot icon30/12/2009
Secretary's details changed for Edwin Watson Partnership on 2009-12-30
dot icon30/12/2009
Termination of appointment of John Elsdon as a secretary
dot icon27/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon16/01/2009
Annual return made up to 27/11/08
dot icon07/11/2008
Accounts for a dormant company made up to 2007-11-30
dot icon03/11/2008
Registered office changed on 03/11/2008 from cedar court 72 norwich street dereham norfolk NR19 1AD
dot icon27/05/2008
Secretary appointed edwin watson partnership
dot icon27/02/2008
Director appointed jacqueline taylor
dot icon21/02/2008
New director appointed
dot icon12/02/2008
Secretary resigned
dot icon12/02/2008
Director resigned
dot icon12/02/2008
Director resigned
dot icon12/02/2008
New director appointed
dot icon12/02/2008
New director appointed
dot icon12/02/2008
New director appointed
dot icon12/02/2008
New secretary appointed;new director appointed
dot icon12/02/2008
New director appointed
dot icon12/02/2008
Registered office changed on 12/02/08 from: ingram house meridian way norwich NR7 0TA
dot icon21/12/2007
Annual return made up to 27/11/07
dot icon26/01/2007
Director resigned
dot icon26/01/2007
Secretary resigned;director resigned
dot icon26/01/2007
New director appointed
dot icon26/01/2007
New secretary appointed
dot icon26/01/2007
New director appointed
dot icon27/11/2006
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
30/11/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Julian Michael, Professor
Director
08/02/2008 - Present
5
Mr Richard Gostling
Director
08/02/2008 - 06/09/2023
-
Chenery, Mandy Jane
Director
27/03/2025 - Present
-
Elsdon, John Richard
Director
08/02/2008 - 04/08/2025
-

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 MANAGEMENT COMPANY (DEREHAM) LIMITED

CEDAR COURT MANAGEMENT COMPANY (DEREHAM) LIMITED is an(a) Active company incorporated on 27/11/2006 with the registered office located at Watsons Property Group Ltd, 18, Meridian Business Park, Norwich NR7 0TA. 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 COMPANY (DEREHAM) LIMITED?

toggle

CEDAR COURT MANAGEMENT COMPANY (DEREHAM) LIMITED is currently Active. It was registered on 27/11/2006 .

Where is CEDAR COURT MANAGEMENT COMPANY (DEREHAM) LIMITED located?

toggle

CEDAR COURT MANAGEMENT COMPANY (DEREHAM) LIMITED is registered at Watsons Property Group Ltd, 18, Meridian Business Park, Norwich NR7 0TA.

What does CEDAR COURT MANAGEMENT COMPANY (DEREHAM) LIMITED do?

toggle

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

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

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-22 with no updates.