CEDAR COURT (SUTTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CEDAR COURT (SUTTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01940002

Incorporation date

16/08/1985

Size

Small

Contacts

Registered address

Registered address

C/O Harrow Management Limited Office 14 Pandora Estate, Lind Road, Sutton SM1 4PPCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1985)
dot icon01/08/2025
Accounts for a small company made up to 2024-12-31
dot icon29/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon20/09/2024
Accounts for a small company made up to 2023-12-31
dot icon29/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon26/09/2023
Accounts for a small company made up to 2022-12-31
dot icon20/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon23/09/2022
Accounts for a small company made up to 2021-12-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon16/12/2021
Accounts for a small company made up to 2020-12-31
dot icon08/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon25/02/2021
Appointment of Mrs Linda Carol Read as a director on 2021-02-25
dot icon29/01/2021
Termination of appointment of Teck Loy Low as a director on 2021-01-13
dot icon23/11/2020
Accounts for a small company made up to 2019-12-31
dot icon16/06/2020
Secretary's details changed for Cec Pm Ltd on 2020-06-16
dot icon16/06/2020
Registered office address changed from Cavendish House Cavendish Avenue New Malden KT3 6QQ England to 15 Stoneleigh Crescent Epsom KT19 0RT on 2020-06-16
dot icon09/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon27/01/2020
Appointment of Cec Pm Ltd as a secretary on 2020-01-27
dot icon31/12/2019
Registered office address changed from Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN to Cavendish House Cavendish Avenue New Malden KT3 6QQ on 2019-12-31
dot icon31/12/2019
Termination of appointment of Centro Plc as a secretary on 2019-12-31
dot icon24/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/04/2019
Termination of appointment of Joanna Zochowska-Dominiak as a director on 2019-04-16
dot icon16/04/2019
Appointment of Mrs Angela Anne Akkaya as a director on 2019-04-15
dot icon04/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon01/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon12/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with updates
dot icon12/12/2016
Appointment of Mr Teck Loy Low as a director on 2016-12-12
dot icon12/12/2016
Termination of appointment of Benjamin James Powell as a director on 2016-12-12
dot icon21/10/2016
Appointment of Mrs Joanna Zochowska-Dominiak as a director on 2016-10-20
dot icon06/04/2016
Annual return made up to 2016-03-31 no member list
dot icon15/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/07/2015
Termination of appointment of David Hill as a director on 2015-06-25
dot icon17/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-03-31 no member list
dot icon05/11/2014
Registered office address changed from 170 Dorset Road London SW19 3EF to Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN on 2014-11-05
dot icon05/11/2014
Appointment of Centro Plc as a secretary on 2014-11-01
dot icon31/10/2014
Termination of appointment of Ivan John Whittingham as a secretary on 2014-10-31
dot icon30/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon04/04/2014
Annual return made up to 2014-03-31 no member list
dot icon06/09/2013
Appointment of Miss Kellie Elizabeth Dodds as a director
dot icon09/07/2013
Termination of appointment of Angela Akkaya as a director
dot icon16/05/2013
Annual return made up to 2013-03-31 no member list
dot icon14/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/02/2013
Termination of appointment of David Hill as a secretary
dot icon25/02/2013
Appointment of Mr Ivan John Whittingham as a secretary
dot icon25/02/2013
Registered office address changed from 4 Northwood Road Carshalton Surrey SM5 3JA on 2013-02-25
dot icon02/04/2012
Annual return made up to 2012-03-31 no member list
dot icon21/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/04/2011
Annual return made up to 2011-03-31 no member list
dot icon08/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/04/2010
Appointment of Mr Benjamin James Powell as a director
dot icon26/04/2010
Termination of appointment of Keisha Boyce as a director
dot icon12/04/2010
Annual return made up to 2010-03-31 no member list
dot icon12/04/2010
Director's details changed for Keisha Boyce on 2010-04-11
dot icon12/04/2010
Director's details changed for Mr David Hill on 2010-04-11
dot icon12/04/2010
Director's details changed for Ms Angela Anne Akkaya on 2010-04-11
dot icon23/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/04/2009
Annual return made up to 31/03/09
dot icon17/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/04/2008
Director appointed ms angela anne akkaya
dot icon07/04/2008
Appointment terminated director david jarvis
dot icon04/04/2008
Annual return made up to 31/03/08
dot icon03/04/2008
Appointment terminated secretary anthony mcmurray
dot icon03/04/2008
Director and secretary's change of particulars / david hill / 03/04/2008
dot icon11/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/02/2008
Director resigned
dot icon21/11/2007
New secretary appointed
dot icon21/11/2007
New director appointed
dot icon04/10/2007
Registered office changed on 04/10/07 from: 61 beaconsfield road langley vale epsom surrey KT18 6HY
dot icon17/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/07/2007
Secretary resigned
dot icon27/07/2007
New secretary appointed
dot icon27/07/2007
Registered office changed on 27/07/07 from: c/o homes property services 146 stanley park road carshalton surrey SM5 3JG
dot icon05/06/2007
Annual return made up to 31/03/07
dot icon26/09/2006
New director appointed
dot icon19/07/2006
Director resigned
dot icon03/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/03/2006
Annual return made up to 31/03/06
dot icon24/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon29/06/2005
Registered office changed on 29/06/05 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ
dot icon20/06/2005
New director appointed
dot icon18/05/2005
Secretary resigned
dot icon18/05/2005
New secretary appointed
dot icon13/05/2005
Annual return made up to 31/03/05
dot icon02/12/2004
Director resigned
dot icon28/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/04/2004
Annual return made up to 31/03/04
dot icon30/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/05/2003
Annual return made up to 31/03/03
dot icon14/11/2002
Director resigned
dot icon13/06/2002
New director appointed
dot icon02/05/2002
Annual return made up to 31/03/02
dot icon02/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon05/12/2001
New secretary appointed
dot icon05/12/2001
Secretary resigned;director resigned
dot icon16/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon07/08/2001
New director appointed
dot icon01/08/2001
Annual return made up to 31/03/01
dot icon26/06/2001
New secretary appointed;new director appointed
dot icon04/05/2001
Secretary resigned
dot icon12/06/2000
Full accounts made up to 1999-12-31
dot icon13/04/2000
Annual return made up to 31/03/00
dot icon10/06/1999
Full accounts made up to 1998-12-31
dot icon20/04/1999
Annual return made up to 31/03/99
dot icon10/06/1998
Full accounts made up to 1997-12-31
dot icon07/04/1998
Annual return made up to 31/03/98
dot icon19/05/1997
Full accounts made up to 1996-12-31
dot icon06/05/1997
Annual return made up to 31/03/97
dot icon09/06/1996
Full accounts made up to 1995-12-31
dot icon09/06/1996
New director appointed
dot icon09/06/1996
Director resigned
dot icon01/06/1996
Registered office changed on 01/06/96 from: symingtons of cheam LTD kings house 30A. station way cheam surrey. SM3 8SQ.
dot icon09/04/1996
Annual return made up to 31/03/96
dot icon09/08/1995
Full accounts made up to 1994-12-31
dot icon03/04/1995
Annual return made up to 31/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Accounts for a small company made up to 1993-12-31
dot icon28/03/1994
Annual return made up to 31/03/94
dot icon28/07/1993
Full accounts made up to 1992-12-31
dot icon15/04/1993
Annual return made up to 31/03/93
dot icon07/01/1993
Full accounts made up to 1991-12-31
dot icon17/11/1992
Auditor's resignation
dot icon09/04/1992
Full accounts made up to 1990-12-31
dot icon09/04/1992
Full accounts made up to 1989-12-31
dot icon09/04/1992
Full accounts made up to 1988-12-31
dot icon09/04/1992
Full accounts made up to 1987-12-31
dot icon07/04/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon02/04/1992
Annual return made up to 31/03/92
dot icon02/01/1992
Registered office changed on 02/01/92 from: symingtons of cheam LTD kings house, 30A station way cheam, surrey, SM3 8SQ
dot icon02/01/1992
Annual return made up to 30/03/91
dot icon02/10/1991
Registered office changed on 02/10/91 from: mcinerney house croxley green rickmansworth hertfordshire WD3 3JB
dot icon05/08/1991
Director resigned;new director appointed
dot icon15/07/1991
New director appointed
dot icon15/07/1991
Secretary resigned;new secretary appointed
dot icon08/05/1991
Annual return made up to 30/03/90
dot icon03/05/1991
Annual return made up to 30/03/89
dot icon15/07/1989
First gazette
dot icon11/12/1987
Accounts made up to 1986-12-31
dot icon09/10/1987
Return made up to 31/03/87; full list of members
dot icon16/08/1985
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
19/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
5.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CECPM LIMITED
Corporate Secretary
27/01/2020 - 01/03/2023
56
Dodds, Kellie Elizabeth
Director
01/08/2013 - Present
2
Read, Linda Carol
Director
25/02/2021 - Present
1
Akkaya, Angela Anne
Director
15/04/2019 - Present
1
Waters, Mark Anthony
Secretary
01/03/2023 - Present
-

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 (SUTTON) MANAGEMENT COMPANY LIMITED

CEDAR COURT (SUTTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/08/1985 with the registered office located at C/O Harrow Management Limited Office 14 Pandora Estate, Lind Road, Sutton SM1 4PP. There are currently 4 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 (SUTTON) MANAGEMENT COMPANY LIMITED?

toggle

CEDAR COURT (SUTTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/08/1985 .

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

toggle

CEDAR COURT (SUTTON) MANAGEMENT COMPANY LIMITED is registered at C/O Harrow Management Limited Office 14 Pandora Estate, Lind Road, Sutton SM1 4PP.

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

toggle

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

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

toggle

The latest filing was on 01/08/2025: Accounts for a small company made up to 2024-12-31.