CEDAR DELL RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

CEDAR DELL RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05129782

Incorporation date

17/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Chequers House, 162 High Street, Stevenage, Hertfordshire SG1 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2004)
dot icon24/12/2025
Micro company accounts made up to 2024-12-31
dot icon21/10/2025
Registered office address changed from Georgian House 194 Station Road Edgware HA8 7AT England to Chequers House 162 High Street Stevenage Hertfordshire SG1 3LL on 2025-10-21
dot icon21/10/2025
Appointment of Red Brick Company Secretaries Limited as a secretary on 2025-10-01
dot icon13/10/2025
Termination of appointment of Benjamin Stevens Block Management as a secretary on 2025-10-01
dot icon19/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon30/12/2024
Micro company accounts made up to 2023-12-31
dot icon22/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon26/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon04/05/2023
Micro company accounts made up to 2022-12-31
dot icon16/02/2023
Registered office address changed from 17a the Broadway Old Hatfield Hertfordshire AL9 5HZ to Georgian House 194 Station Road Edgware HA8 7AT on 2023-02-17
dot icon16/02/2023
Termination of appointment of Herts Property Management Ltd as a secretary on 2023-02-15
dot icon16/02/2023
Appointment of Benjamin Stevens Block Management as a secretary on 2023-02-16
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon01/04/2022
Micro company accounts made up to 2021-12-31
dot icon24/06/2021
Micro company accounts made up to 2020-12-31
dot icon17/06/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon18/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon10/03/2020
Micro company accounts made up to 2019-12-31
dot icon21/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon19/03/2019
Micro company accounts made up to 2018-12-31
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon12/04/2018
Micro company accounts made up to 2017-12-31
dot icon12/06/2017
Micro company accounts made up to 2016-12-31
dot icon18/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon19/05/2016
Annual return made up to 2016-05-17 no member list
dot icon03/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/06/2015
Termination of appointment of Neil Richard John Chaffey as a director on 2015-06-05
dot icon02/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/05/2015
Annual return made up to 2015-05-17 no member list
dot icon13/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/05/2014
Annual return made up to 2014-05-17 no member list
dot icon13/08/2013
Appointment of Mr Neil Richard John Chaffey as a director
dot icon12/08/2013
Termination of appointment of Andrew Roberts as a director
dot icon12/08/2013
Termination of appointment of Edward Thomson as a director
dot icon12/08/2013
Appointment of Mr Martin Eric Anthony Watkins as a director
dot icon20/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-05-17 no member list
dot icon22/05/2012
Annual return made up to 2012-05-17 no member list
dot icon18/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/03/2012
Appointment of Herts Property Management Ltd as a secretary
dot icon29/03/2012
Termination of appointment of Dianne Gray as a secretary
dot icon23/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/05/2011
Annual return made up to 2011-05-17 no member list
dot icon17/05/2011
Director's details changed for Phil Oram on 2011-05-17
dot icon17/05/2011
Termination of appointment of Keith Whitehead as a director
dot icon22/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/06/2010
Appointment of Keith Whitehead as a director
dot icon17/06/2010
Annual return made up to 2010-05-17
dot icon14/06/2010
Termination of appointment of John French as a director
dot icon14/06/2010
Termination of appointment of Colin Chapman as a director
dot icon14/06/2010
Termination of appointment of Peter Williamson as a secretary
dot icon10/06/2010
Termination of appointment of a director
dot icon10/06/2010
Termination of appointment of Timothy Shakerley as a director
dot icon12/01/2010
Termination of appointment of Keith Whitehead as a director
dot icon30/12/2009
Appointment of Dianne Louise Gray as a secretary
dot icon30/12/2009
Registered office address changed from 22 Cannon Hill Southgate London N14 6BY on 2009-12-30
dot icon09/07/2009
Appointment terminated director neil chaffey
dot icon17/06/2009
Appointment terminated director andrew nash
dot icon17/06/2009
Director appointed edward william thomson
dot icon01/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/05/2009
Annual return made up to 17/05/09
dot icon01/04/2009
Total exemption small company accounts made up to 2007-12-31
dot icon26/03/2009
Accounting reference date shortened from 31/05/2008 to 31/12/2007
dot icon20/01/2009
Director appointed phil oram
dot icon12/11/2008
Director appointed neil richard john chaffey
dot icon12/08/2008
Annual return made up to 17/05/08
dot icon12/08/2008
Appointment terminated secretary john french
dot icon14/07/2008
Director appointed timothy michael shakerley
dot icon14/07/2008
Director appointed andrew mark roberts
dot icon14/07/2008
Director appointed andrew nash
dot icon14/07/2008
Director appointed keith whitehead
dot icon18/12/2007
Registered office changed on 18/12/07 from: hamels mansion knights hall buntingford hertfordshire SG9 9NF
dot icon20/11/2007
New secretary appointed
dot icon02/10/2007
Total exemption full accounts made up to 2007-05-31
dot icon01/09/2007
Annual return made up to 17/05/07
dot icon09/06/2006
Total exemption full accounts made up to 2006-05-31
dot icon25/05/2006
Annual return made up to 17/05/06
dot icon16/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon23/06/2005
Annual return made up to 17/05/05
dot icon01/06/2004
Director resigned
dot icon01/06/2004
Secretary resigned;director resigned
dot icon01/06/2004
New secretary appointed;new director appointed
dot icon01/06/2004
New director appointed
dot icon17/05/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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
HERTS PROPERTY MANAGEMENT LTD
Corporate Secretary
08/02/2012 - 14/02/2023
8
RED BRICK COMPANY SECRETARIES LIMITED
Corporate Secretary
01/10/2025 - Present
129
BENJAMIN STEVENS BLOCK MANAGEMENT
Corporate Secretary
16/02/2023 - 01/10/2025
64
Watkins, Martin Eric Anthony
Director
25/07/2013 - Present
2
Oram, Phil
Director
07/01/2009 - 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 DELL RESIDENTS LIMITED

CEDAR DELL RESIDENTS LIMITED is an(a) Active company incorporated on 17/05/2004 with the registered office located at Chequers House, 162 High Street, Stevenage, Hertfordshire SG1 3LL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CEDAR DELL RESIDENTS LIMITED?

toggle

CEDAR DELL RESIDENTS LIMITED is currently Active. It was registered on 17/05/2004 .

Where is CEDAR DELL RESIDENTS LIMITED located?

toggle

CEDAR DELL RESIDENTS LIMITED is registered at Chequers House, 162 High Street, Stevenage, Hertfordshire SG1 3LL.

What does CEDAR DELL RESIDENTS LIMITED do?

toggle

CEDAR DELL RESIDENTS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CEDAR DELL RESIDENTS LIMITED?

toggle

The latest filing was on 24/12/2025: Micro company accounts made up to 2024-12-31.