CEDAR COURT RESIDENTS ASSOCIATION (WINCHESTER) LIMITED

Register to unlock more data on OkredoRegister

CEDAR COURT RESIDENTS ASSOCIATION (WINCHESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01132393

Incorporation date

04/09/1973

Size

Dormant

Contacts

Registered address

Registered address

C/O Bohd Management, Office One 1 Coldbath Square, Farringdon, London EC1R 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1987)
dot icon12/02/2026
Termination of appointment of Elizabeth Anne Barnett as a director on 2026-01-30
dot icon15/10/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon27/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon04/11/2024
Appointment of Dr Andrea Simone Burgess as a director on 2024-11-04
dot icon08/10/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon30/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon06/10/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon23/09/2023
Compulsory strike-off action has been discontinued
dot icon22/09/2023
Accounts for a dormant company made up to 2022-09-30
dot icon22/09/2023
Appointment of Bohd Management Ltd as a secretary on 2023-09-22
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon21/06/2023
Registered office address changed from C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ England to C/O Bohd Management, Office One 1 Coldbath Square Farringdon London EC1R 5HL on 2023-06-21
dot icon21/06/2023
Termination of appointment of Gh Property Management Services Limited as a secretary on 2023-06-07
dot icon22/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon30/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon31/03/2022
Appointment of Dr Roy Kenneth Lillyman as a director on 2022-03-21
dot icon15/12/2021
Termination of appointment of Andrew Richard Thompson as a director on 2021-12-06
dot icon10/12/2021
Termination of appointment of Nancy Jane Thompson as a director on 2021-12-06
dot icon19/10/2021
Appointment of Professor Emile Bojesen as a director on 2021-10-18
dot icon23/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon23/09/2021
Secretary's details changed for Gh Property Management Services Limited on 2020-12-14
dot icon30/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon16/06/2021
Termination of appointment of Elizabeth Louise Hill as a director on 2021-06-07
dot icon20/02/2021
Registered office address changed from C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England to C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ on 2021-02-20
dot icon29/09/2020
Accounts for a dormant company made up to 2019-09-30
dot icon29/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon29/09/2020
Termination of appointment of Kathleen Mary Byrne as a director on 2019-10-01
dot icon29/09/2020
Termination of appointment of Constance Mary Ann Duddridge as a director on 2019-10-01
dot icon28/11/2019
Appointment of Deborah Ann May as a director on 2019-11-25
dot icon15/11/2019
Appointment of Elizabeth Anne Barnett as a director on 2019-11-12
dot icon07/10/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon07/10/2019
Notification of a person with significant control statement
dot icon07/10/2019
Cessation of Diana Mary Chadwick as a person with significant control on 2019-10-07
dot icon06/10/2019
Appointment of Gh Property Management Services Limited as a secretary on 2019-10-01
dot icon06/10/2019
Termination of appointment of Belgarum Property Management Limited as a secretary on 2019-10-01
dot icon06/10/2019
Registered office address changed from The Estate Office Old Manor Nursery Kilham Lane Winchester Hampshire SO22 5QD to C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD on 2019-10-06
dot icon20/06/2019
Micro company accounts made up to 2018-09-30
dot icon30/05/2019
Director's details changed for Mrs Nancy Jane Thompson on 2019-05-27
dot icon25/02/2019
Director's details changed for Mrs Constance Mary Ann Duddridge on 2019-02-25
dot icon25/02/2019
Director's details changed for Mrs Kathleen Mary Byrne on 2019-02-25
dot icon25/02/2019
Director's details changed for Mr Andrew Richard Thompson on 2019-02-25
dot icon25/02/2019
Director's details changed for Elizabeth Louise Hill on 2019-02-25
dot icon02/11/2018
Appointment of Mrs Margaret Rose Sutton - Mattocks as a director on 2018-10-31
dot icon02/10/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon28/09/2018
Termination of appointment of Jean Nancy Ferguson as a director on 2018-09-25
dot icon28/09/2018
Termination of appointment of Loveday Valerie May Pope as a director on 2018-09-25
dot icon28/09/2018
Termination of appointment of Blanche Oatham as a director on 2018-09-25
dot icon14/03/2018
Micro company accounts made up to 2017-09-30
dot icon28/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon11/05/2017
Micro company accounts made up to 2016-09-30
dot icon03/10/2016
Confirmation statement made on 2016-09-18 with updates
dot icon08/12/2015
Accounts for a dormant company made up to 2015-09-30
dot icon02/10/2015
Annual return made up to 2015-09-18 no member list
dot icon01/10/2015
Termination of appointment of Gillian Margaret Alcorn as a director on 2015-07-22
dot icon01/10/2015
Appointment of Lady Diana Mary Chadwick as a director on 2015-07-22
dot icon27/10/2014
Total exemption full accounts made up to 2014-09-30
dot icon09/10/2014
Annual return made up to 2014-09-30 no member list
dot icon09/10/2014
Appointment of Miss Linda Legerton as a director on 2013-12-12
dot icon01/07/2014
Appointment of Mrs Kathleen Mary Byrne as a director on 2011-11-17
dot icon24/06/2014
Appointment of Mrs Nancy Jane Thompson as a director on 2014-05-28
dot icon24/06/2014
Appointment of Mr Andrew Richard Thompson as a director on 2014-05-28
dot icon28/05/2014
Termination of appointment of James Cunningham as a director on 2014-05-28
dot icon28/05/2014
Termination of appointment of David Graham Attwood as a director on 2014-05-28
dot icon12/05/2014
Total exemption full accounts made up to 2013-09-30
dot icon02/05/2014
Termination of appointment of Kathleen Patricia Osborne as a director on 2014-05-01
dot icon18/10/2013
Annual return made up to 2013-09-30 no member list
dot icon08/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon15/10/2012
Annual return made up to 2012-09-30 no member list
dot icon24/04/2012
Total exemption full accounts made up to 2011-09-30
dot icon06/10/2011
Annual return made up to 2011-09-30 no member list
dot icon06/10/2011
Secretary's details changed for Belgarum Property & Management on 2011-10-06
dot icon27/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon13/10/2010
Annual return made up to 2010-09-30 no member list
dot icon13/10/2010
Secretary's details changed for Belgarum Property & Management on 2010-09-29
dot icon13/10/2010
Appointment of Mrs Jean Nancy Ferguson as a director
dot icon13/10/2010
Director's details changed for Loveday Valerie May Pope on 2010-09-29
dot icon13/10/2010
Director's details changed for Kathleen Patricia Osborne on 2010-09-29
dot icon13/10/2010
Director's details changed for Elizabeth Louise Hill on 2010-09-29
dot icon13/10/2010
Director's details changed for David Graham Attwood on 2010-09-29
dot icon13/10/2010
Director's details changed for Mrs Constance Mary Ann Duddridge on 2010-09-29
dot icon13/10/2010
Director's details changed for Blanche Oatham on 2010-09-29
dot icon13/10/2010
Director's details changed for James Cunningham on 2010-09-29
dot icon13/10/2010
Director's details changed for Gillian Margaret Alcorn on 2010-09-29
dot icon06/10/2010
Termination of appointment of Olive Coombs as a director
dot icon12/05/2010
Accounts for a dormant company made up to 2009-09-30
dot icon23/10/2009
Annual return made up to 2009-09-30 no member list
dot icon18/10/2009
Registered office address changed from Pennyfarthing House 3 Chesil Street Winchester Hampshire SO23 0HU on 2009-10-18
dot icon30/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon09/06/2009
Annual return made up to 30/09/08
dot icon29/05/2009
Director appointed gillian alcorn
dot icon05/04/2009
Secretary appointed belgarum property & management
dot icon03/04/2009
Appointment terminated director john ellis
dot icon01/04/2009
Appointment terminated secretary jacqueline bligh
dot icon13/08/2008
Total exemption full accounts made up to 2007-09-30
dot icon26/11/2007
Annual return made up to 30/09/07
dot icon21/08/2007
Secretary resigned
dot icon21/08/2007
New secretary appointed
dot icon26/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon10/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon30/04/2007
Annual return made up to 30/09/06
dot icon25/04/2007
Director resigned
dot icon11/10/2006
Total exemption full accounts made up to 2005-09-30
dot icon16/11/2005
New director appointed
dot icon02/11/2005
Annual return made up to 30/09/05
dot icon06/10/2005
Total exemption full accounts made up to 2004-09-30
dot icon06/04/2005
Annual return made up to 30/09/02
dot icon29/03/2005
Annual return made up to 30/09/04
dot icon29/03/2005
Annual return made up to 30/09/03
dot icon10/08/2004
Compulsory strike-off action has been discontinued
dot icon09/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon09/08/2004
Total exemption small company accounts made up to 2002-09-30
dot icon06/07/2004
New director appointed
dot icon17/05/2004
New director appointed
dot icon17/05/2004
Director resigned
dot icon16/03/2004
First Gazette notice for compulsory strike-off
dot icon12/09/2002
Annual return made up to 30/09/01
dot icon12/09/2002
Director resigned
dot icon12/09/2002
Director resigned
dot icon15/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon31/07/2002
New director appointed
dot icon28/09/2001
Total exemption small company accounts made up to 2000-09-30
dot icon25/10/2000
Annual return made up to 30/09/00
dot icon23/05/2000
Accounts for a small company made up to 1999-09-30
dot icon05/12/1999
Annual return made up to 30/09/99
dot icon26/07/1999
Accounts for a small company made up to 1998-09-30
dot icon06/10/1998
Annual return made up to 30/09/98
dot icon31/07/1998
Accounts for a small company made up to 1997-09-30
dot icon18/11/1997
Annual return made up to 30/09/97
dot icon18/11/1997
New director appointed
dot icon29/06/1997
Accounts for a dormant company made up to 1996-09-30
dot icon09/01/1997
New director appointed
dot icon28/10/1996
Annual return made up to 30/09/96
dot icon28/11/1995
Accounts for a dormant company made up to 1995-09-30
dot icon20/10/1995
Annual return made up to 30/09/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Accounts for a dormant company made up to 1994-09-30
dot icon06/12/1994
Director resigned
dot icon06/12/1994
Annual return made up to 30/09/94
dot icon12/10/1994
Director resigned;new director appointed
dot icon11/12/1993
Secretary resigned;new secretary appointed
dot icon11/12/1993
Annual return made up to 30/09/93
dot icon13/11/1992
Accounts for a dormant company made up to 1992-09-30
dot icon26/10/1992
Director resigned;new director appointed
dot icon26/10/1992
Annual return made up to 30/09/92
dot icon13/12/1991
Annual return made up to 30/09/91
dot icon04/12/1991
Registered office changed on 04/12/91 from: 8 st. Thomas street winchester hampshire SO23 9HF
dot icon19/11/1991
Accounts for a dormant company made up to 1991-09-30
dot icon26/11/1990
Accounts for a dormant company made up to 1990-09-30
dot icon26/11/1990
Resolutions
dot icon26/11/1990
Annual return made up to 30/09/90
dot icon27/11/1989
Annual return made up to 30/09/89
dot icon13/11/1989
Accounts for a dormant company made up to 1989-09-30
dot icon23/11/1988
Accounts for a dormant company made up to 1988-09-30
dot icon23/11/1988
Annual return made up to 30/09/88
dot icon08/12/1987
Accounts for a dormant company made up to 1987-09-30
dot icon08/12/1987
Annual return made up to 27/11/87
dot icon07/01/1987
Accounts for a dormant company made up to 1986-09-30
dot icon07/01/1987
Annual return made up to 30/09/86
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
30/09/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GH PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
01/10/2019 - 07/06/2023
186
Chadwick, Diana Mary, Lady
Director
22/07/2015 - Present
1
Thompson, Andrew Richard
Director
28/05/2014 - 06/12/2021
4
Burgess, Andrea Simone, Dr
Director
04/11/2024 - Present
2
Bojesen, Emile, Dr
Director
18/10/2021 - Present
2

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 RESIDENTS ASSOCIATION (WINCHESTER) LIMITED

CEDAR COURT RESIDENTS ASSOCIATION (WINCHESTER) LIMITED is an(a) Active company incorporated on 04/09/1973 with the registered office located at C/O Bohd Management, Office One 1 Coldbath Square, Farringdon, London EC1R 5HL. There are currently 8 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 RESIDENTS ASSOCIATION (WINCHESTER) LIMITED?

toggle

CEDAR COURT RESIDENTS ASSOCIATION (WINCHESTER) LIMITED is currently Active. It was registered on 04/09/1973 .

Where is CEDAR COURT RESIDENTS ASSOCIATION (WINCHESTER) LIMITED located?

toggle

CEDAR COURT RESIDENTS ASSOCIATION (WINCHESTER) LIMITED is registered at C/O Bohd Management, Office One 1 Coldbath Square, Farringdon, London EC1R 5HL.

What does CEDAR COURT RESIDENTS ASSOCIATION (WINCHESTER) LIMITED do?

toggle

CEDAR COURT RESIDENTS ASSOCIATION (WINCHESTER) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CEDAR COURT RESIDENTS ASSOCIATION (WINCHESTER) LIMITED?

toggle

The latest filing was on 12/02/2026: Termination of appointment of Elizabeth Anne Barnett as a director on 2026-01-30.