CEDAR COURT WELLINGTON MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CEDAR COURT WELLINGTON MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01809640

Incorporation date

17/04/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Alpha Housing Services, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset TA1 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1986)
dot icon17/04/2026
Cessation of Julie Marilyn Poulsom as a person with significant control on 2026-04-17
dot icon17/04/2026
Termination of appointment of Mark Robert James Girdler as a director on 2026-04-17
dot icon17/04/2026
Notification of a person with significant control statement
dot icon17/04/2026
Termination of appointment of Julie Marilyn Poulsom as a director on 2026-04-17
dot icon17/04/2026
Director's details changed for Mr Andrew Liam John Simpson on 2026-03-01
dot icon16/04/2026
Registered office address changed from 10 Norrington Way Chard TA20 2JP England to 1st Floor, 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2026-04-16
dot icon16/04/2026
Termination of appointment of Douglas Neil Lewis as a secretary on 2026-03-01
dot icon16/04/2026
Appointment of Alpha Housing Services Limited as a secretary on 2026-03-01
dot icon16/04/2026
Registered office address changed from 1st Floor, 1 Chartfield House Castle Street Taunton Somerset TA1 4AS England to C/O Alpha Housing Services, 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2026-04-16
dot icon02/02/2026
Termination of appointment of Ian John Hasell as a director on 2026-02-02
dot icon10/10/2025
Appointment of Mr Ian John Hasell as a director on 2025-10-10
dot icon30/09/2025
Appointment of Mr Mark Robert James Girdler as a director on 2025-09-30
dot icon21/08/2025
Cessation of Eileen Patricia Canham as a person with significant control on 2025-08-21
dot icon21/08/2025
Termination of appointment of Mary Freeman as a director on 2025-08-21
dot icon21/08/2025
Termination of appointment of Eileen Patricia Canham as a director on 2025-08-21
dot icon13/08/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon30/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/02/2025
Termination of appointment of Anthony Weston as a director on 2025-02-13
dot icon22/01/2025
Appointment of Mr Daniel Fynn Hooper as a director on 2025-01-22
dot icon31/10/2024
Appointment of Mr Charles Pilkington May as a director on 2024-10-31
dot icon31/10/2024
Appointment of Mrs Anne May as a director on 2024-10-31
dot icon23/08/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon19/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/11/2023
Director's details changed for Mr Andrew Liam John Simpson on 2023-11-15
dot icon11/08/2023
Termination of appointment of Melvyn John Adams as a director on 2023-08-11
dot icon11/08/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon19/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/07/2023
Appointment of Mr Andrew Liam John Simpson as a director on 2023-07-17
dot icon19/08/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon26/07/2022
Appointment of Mr Melvyn John Adams as a director on 2022-07-26
dot icon11/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/08/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon26/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/11/2020
Appointment of Mr Douglas Neil Lewis as a secretary on 2020-11-09
dot icon09/11/2020
Termination of appointment of Carol Elizabeth Lewis as a secretary on 2020-11-09
dot icon23/10/2020
Appointment of Mr Anthony Weston as a director on 2020-10-23
dot icon30/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon27/05/2020
Termination of appointment of Peter Frederick Dentten as a director on 2020-05-27
dot icon19/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon25/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon18/07/2018
Appointment of Mr Peter Frederick Dentten as a director on 2018-07-11
dot icon16/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon30/03/2017
Registered office address changed from 18 Cedar Court South Street Wellington Somerset TA21 8PE to 10 Norrington Way Chard TA20 2JP on 2017-03-30
dot icon28/03/2017
Appointment of Mrs Mary Freeman as a director on 2017-03-28
dot icon14/03/2017
Appointment of Mrs Carol Elizabeth Lewis as a secretary on 2017-03-08
dot icon14/03/2017
Termination of appointment of Julie Poulsom as a secretary on 2017-03-08
dot icon21/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon14/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon03/09/2015
Annual return made up to 2015-08-20 no member list
dot icon29/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon02/06/2015
Termination of appointment of John Richard Hewlett as a director on 2015-06-02
dot icon19/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/08/2014
Annual return made up to 2014-08-20 no member list
dot icon12/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/08/2013
Annual return made up to 2013-08-20 no member list
dot icon05/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/08/2012
Annual return made up to 2012-08-20 no member list
dot icon14/03/2012
Appointment of Mrs Julie Poulsom as a secretary
dot icon14/03/2012
Appointment of Mrs Julie Poulsom as a director
dot icon14/03/2012
Termination of appointment of William Charlton as a director
dot icon14/03/2012
Termination of appointment of Frank Ablett as a secretary
dot icon14/03/2012
Registered office address changed from 13 Cedar Court South Street Wellington Somerset TA21 8PE on 2012-03-14
dot icon17/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon05/09/2011
Annual return made up to 2011-08-20 no member list
dot icon15/06/2011
Termination of appointment of Audrey Fuller as a director
dot icon15/06/2011
Termination of appointment of Archibald Morris as a director
dot icon15/06/2011
Termination of appointment of Frank Ablett as a director
dot icon15/06/2011
Appointment of Eileen Patricia Canham as a director
dot icon15/06/2011
Appointment of Mr John Richard Hewlett as a director
dot icon15/06/2011
Appointment of William Charlton as a director
dot icon15/06/2011
Registered office address changed from 9 Cedar Court South Street Wellington Somerset TA21 8PE on 2011-06-15
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon26/08/2010
Annual return made up to 2010-08-20
dot icon11/08/2010
Annual return made up to 2010-08-02
dot icon18/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/07/2009
Annual return made up to 14/07/09
dot icon13/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon23/07/2008
Annual return made up to 10/07/08
dot icon07/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon19/07/2007
Annual return made up to 10/07/07
dot icon23/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon08/08/2006
Annual return made up to 10/07/06
dot icon31/07/2006
New director appointed
dot icon19/07/2005
Annual return made up to 10/07/05
dot icon19/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon16/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/07/2004
Annual return made up to 10/07/04
dot icon09/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon07/08/2003
Annual return made up to 30/07/03
dot icon02/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon02/08/2002
Annual return made up to 30/07/02
dot icon04/02/2002
New director appointed
dot icon04/02/2002
Director resigned
dot icon02/08/2001
Full accounts made up to 2001-03-31
dot icon02/08/2001
Annual return made up to 30/07/01
dot icon05/04/2001
Director resigned
dot icon03/04/2001
New director appointed
dot icon01/08/2000
Full accounts made up to 2000-03-31
dot icon01/08/2000
Annual return made up to 30/07/00
dot icon03/08/1999
Full accounts made up to 1999-03-31
dot icon23/07/1999
Annual return made up to 30/07/99
dot icon23/07/1998
Annual return made up to 30/07/98
dot icon23/07/1998
Full accounts made up to 1998-03-31
dot icon14/08/1997
Full accounts made up to 1997-03-31
dot icon05/08/1997
Annual return made up to 30/07/97
dot icon18/07/1996
Annual return made up to 30/07/96
dot icon18/07/1996
Full accounts made up to 1996-03-31
dot icon14/08/1995
Full accounts made up to 1995-03-31
dot icon03/08/1995
Annual return made up to 30/07/95
dot icon27/06/1995
Director resigned;new director appointed
dot icon24/01/1995
Registered office changed on 24/01/95 from: 35 fore street wellington somerset TA21 8AE
dot icon25/08/1994
Resolutions
dot icon16/08/1994
Annual return made up to 30/07/94
dot icon07/08/1994
Full accounts made up to 1994-03-31
dot icon19/08/1993
Full accounts made up to 1993-03-31
dot icon19/08/1993
Annual return made up to 30/07/93
dot icon19/11/1992
Director resigned;new director appointed
dot icon10/11/1992
Annual return made up to 30/07/92
dot icon10/09/1992
Full accounts made up to 1992-03-31
dot icon05/08/1991
Full accounts made up to 1991-03-31
dot icon05/08/1991
Annual return made up to 30/07/91
dot icon17/03/1991
Full accounts made up to 1990-03-31
dot icon20/09/1990
Annual return made up to 25/09/90
dot icon21/11/1989
Full accounts made up to 1989-03-31
dot icon22/08/1989
Annual return made up to 29/08/89
dot icon28/07/1988
Full accounts made up to 1988-03-31
dot icon28/07/1988
Annual return made up to 12/07/88
dot icon22/12/1987
Full accounts made up to 1987-03-31
dot icon12/11/1987
Director resigned;new director appointed
dot icon12/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/09/1987
Annual return made up to 16/09/87
dot icon29/07/1987
Registered office changed on 29/07/87 from: flat 16 cedar court south street wellington somerset TA21 8PE
dot icon25/06/1987
Director resigned;new director appointed
dot icon06/03/1987
Annual return made up to 25/07/86
dot icon02/12/1986
Secretary resigned;new secretary appointed
dot icon02/12/1986
Registered office changed on 02/12/86 from: 3 cedar court south street wellington somerset
dot icon20/09/1986
Secretary resigned;new secretary appointed;director resigned
dot icon09/09/1986
Registered office changed on 09/09/86 from: magnus house 1 king square bridgwater somerset
dot icon28/07/1986
Full accounts made up to 1986-03-31
dot icon28/07/1986
Full accounts made up to 1984-04-17
dot icon28/07/1986
Annual return made up to 25/07/85

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Canham, Eileen Patricia
Director
11/06/2011 - 21/08/2025
-
Poulsom, Julie Marilyn
Director
13/03/2012 - Present
-
May, Anne
Director
31/10/2024 - Present
2
May, Charles Pilkington
Director
31/10/2024 - Present
1
Simpson, Andrew Liam John
Director
17/07/2023 - Present
-

Persons with Significant Control

3
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 WELLINGTON MANAGEMENT LIMITED

CEDAR COURT WELLINGTON MANAGEMENT LIMITED is an(a) Active company incorporated on 17/04/1984 with the registered office located at C/O Alpha Housing Services, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset TA1 4AS. There are currently 6 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 WELLINGTON MANAGEMENT LIMITED?

toggle

CEDAR COURT WELLINGTON MANAGEMENT LIMITED is currently Active. It was registered on 17/04/1984 .

Where is CEDAR COURT WELLINGTON MANAGEMENT LIMITED located?

toggle

CEDAR COURT WELLINGTON MANAGEMENT LIMITED is registered at C/O Alpha Housing Services, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset TA1 4AS.

What does CEDAR COURT WELLINGTON MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CEDAR COURT WELLINGTON MANAGEMENT LIMITED?

toggle

The latest filing was on 17/04/2026: Cessation of Julie Marilyn Poulsom as a person with significant control on 2026-04-17.