CEDAR COURT SOUTHSEA LIMITED

Register to unlock more data on OkredoRegister

CEDAR COURT SOUTHSEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12677445

Incorporation date

17/06/2020

Size

Micro Entity

Contacts

Registered address

Registered address

Cosgroves, 49-51 49-51 Osborne Road, Southsea, Hampshire PO5 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2020)
dot icon29/03/2026
Micro company accounts made up to 2025-06-30
dot icon01/09/2025
Termination of appointment of Lsh Residential Cosec Ltd as a secretary on 2025-08-31
dot icon01/09/2025
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to Cosgroves, 49-51 49-51 Osborne Road Southsea Hampshire PO5 3LS on 2025-09-01
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with updates
dot icon16/01/2025
Secretary's details changed for Cosec Management Services on 2025-01-01
dot icon12/12/2024
Appointment of Mr Michael Leonard Mannin as a director on 2024-12-12
dot icon04/12/2024
Termination of appointment of Winifred Sarah Ann Bowen as a director on 2024-12-04
dot icon21/11/2024
Micro company accounts made up to 2024-06-30
dot icon20/11/2024
Termination of appointment of Phillip Scott Sanderson as a director on 2024-11-20
dot icon13/11/2024
Appointment of Mr Phillip Scott Sanderson as a director on 2024-11-13
dot icon17/06/2024
Confirmation statement made on 2024-06-16 with updates
dot icon26/03/2024
Micro company accounts made up to 2023-06-30
dot icon16/06/2023
Confirmation statement made on 2023-06-16 with updates
dot icon07/03/2023
Appointment of Mrs Winifred Sarah Ann Bowen as a director on 2023-03-07
dot icon20/09/2022
Micro company accounts made up to 2022-06-30
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with updates
dot icon16/06/2022
Termination of appointment of Jan Rowland as a director on 2022-06-09
dot icon23/05/2022
Termination of appointment of Adrian Parry as a director on 2022-05-20
dot icon05/05/2022
Termination of appointment of Yvonne Ann Sanderson as a director on 2022-05-03
dot icon15/09/2021
Micro company accounts made up to 2021-06-30
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon21/03/2021
Appointment of Ms Jan Rowland as a director on 2021-03-21
dot icon21/03/2021
Appointment of Mr Stephen Maddrell as a director on 2021-03-21
dot icon21/03/2021
Appointment of Mrs Yvonne Ann Sanderson as a director on 2021-03-21
dot icon11/03/2021
Registered office address changed from 69 Union Terrace York North Yorkshire YO31 7ES to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2021-03-11
dot icon11/03/2021
Appointment of Cosec Management Services as a secretary on 2021-03-11
dot icon20/02/2021
Registered office address changed from Cedar Court 47 Outram Road Southsea Hampshire PO5 1QS England to 69 Union Terrace York North Yorkshire YO31 7ES on 2021-02-20
dot icon18/06/2020
Termination of appointment of Richard Andrew Woods as a director on 2020-06-17
dot icon18/06/2020
Termination of appointment of Yvonne Ann Sanderson as a director on 2020-06-17
dot icon18/06/2020
Termination of appointment of Thelma Rosemary Rowland as a director on 2020-06-17
dot icon18/06/2020
Termination of appointment of Tristan Michael Parry as a director on 2020-06-17
dot icon18/06/2020
Termination of appointment of Michael Leonard Mannin as a director on 2020-06-17
dot icon18/06/2020
Termination of appointment of Stephen Maddrell as a director on 2020-06-17
dot icon18/06/2020
Termination of appointment of Roger Homer as a director on 2020-06-17
dot icon18/06/2020
Termination of appointment of Didi Frances Matheson Brown as a director on 2020-06-17
dot icon18/06/2020
Termination of appointment of Patricia Hall as a director on 2020-06-17
dot icon18/06/2020
Termination of appointment of Winifred Sarah Ann Bowen as a director on 2020-06-17
dot icon18/06/2020
Registered office address changed from Cedar Court, 47 Oatram Road Southsea Hampshire PO5 1QS England to Cedar Court 47 Outram Road Southsea Hampshire PO5 1QS on 2020-06-18
dot icon17/06/2020
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
30/06/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.00
-
0.00
-
-
2022
0
11.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
11/03/2021 - 31/08/2025
987
Maddrell, Stephen
Director
21/03/2021 - Present
-
Parry, Adrian John
Director
17/06/2020 - 20/05/2022
3
Mannin, Michael Leonard
Director
17/06/2020 - 17/06/2020
1
Mannin, Michael Leonard
Director
12/12/2024 - Present
1

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 SOUTHSEA LIMITED

CEDAR COURT SOUTHSEA LIMITED is an(a) Active company incorporated on 17/06/2020 with the registered office located at Cosgroves, 49-51 49-51 Osborne Road, Southsea, Hampshire PO5 3LS. 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 SOUTHSEA LIMITED?

toggle

CEDAR COURT SOUTHSEA LIMITED is currently Active. It was registered on 17/06/2020 .

Where is CEDAR COURT SOUTHSEA LIMITED located?

toggle

CEDAR COURT SOUTHSEA LIMITED is registered at Cosgroves, 49-51 49-51 Osborne Road, Southsea, Hampshire PO5 3LS.

What does CEDAR COURT SOUTHSEA LIMITED do?

toggle

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

What is the latest filing for CEDAR COURT SOUTHSEA LIMITED?

toggle

The latest filing was on 29/03/2026: Micro company accounts made up to 2025-06-30.