CEDAR GRANGE (POOLE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CEDAR GRANGE (POOLE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03289990

Incorporation date

10/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

North House, 55 North Road, Poole BH14 0LTCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1996)
dot icon02/03/2026
Termination of appointment of Heather Rita Davis as a director on 2026-03-02
dot icon26/01/2026
Director's details changed for Mrs Lynn Jane Christine Gaynor on 2026-01-26
dot icon11/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon03/09/2025
Total exemption full accounts made up to 2025-03-24
dot icon27/08/2025
Appointment of Mr Russell John Griffiths as a director on 2025-08-25
dot icon18/12/2024
Appointment of Mrs Heather Rita Davis as a director on 2024-12-16
dot icon29/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon15/10/2024
Appointment of Mrs Lynn Jane Christine Gaynor as a director on 2024-10-15
dot icon09/10/2024
Termination of appointment of Gary Keith Page as a director on 2024-10-03
dot icon09/10/2024
Appointment of Mr Mark Anthony Robbins as a director on 2024-10-01
dot icon09/10/2024
Termination of appointment of Ian Alexander Gaynor as a director on 2024-10-03
dot icon01/10/2024
Total exemption full accounts made up to 2024-03-24
dot icon12/06/2024
Termination of appointment of Stuart Norman Ferguson as a director on 2024-06-11
dot icon08/01/2024
Confirmation statement made on 2023-11-26 with no updates
dot icon29/08/2023
Total exemption full accounts made up to 2023-03-24
dot icon14/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon15/11/2022
Termination of appointment of Lee Burchell as a secretary on 2022-11-15
dot icon15/11/2022
Appointment of Right 2 Manage (Dorset) Ltd as a secretary on 2022-11-15
dot icon05/11/2022
Total exemption full accounts made up to 2022-03-24
dot icon07/09/2022
Appointment of Mr Stuart Norman Ferguson as a director on 2022-08-02
dot icon04/01/2022
Appointment of Mr Gary Keith Page as a director on 2021-12-13
dot icon04/01/2022
Appointment of Mr Ian Alexander Gaynor as a director on 2021-12-13
dot icon04/01/2022
Termination of appointment of Lyn Ann Foster as a director on 2021-12-13
dot icon04/01/2022
Termination of appointment of Cliff James Balmer as a director on 2021-12-13
dot icon22/12/2021
Accounts for a dormant company made up to 2021-03-24
dot icon26/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon19/07/2021
Termination of appointment of Michael Charles Roberts as a director on 2021-07-06
dot icon12/03/2021
Total exemption full accounts made up to 2020-03-24
dot icon30/11/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon28/11/2019
Appointment of Mr Mike Edward Matthews as a director on 2018-11-30
dot icon29/10/2019
Total exemption full accounts made up to 2019-03-24
dot icon04/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon03/12/2018
Appointment of Mr Cliff James Balmer as a director on 2018-11-27
dot icon03/12/2018
Appointment of Ms Lyn Ann Foster as a director on 2018-11-27
dot icon03/12/2018
Termination of appointment of Alice Joyce Milne as a director on 2018-11-27
dot icon03/12/2018
Termination of appointment of Sybil Anne Furlonger as a director on 2018-11-27
dot icon21/08/2018
Total exemption full accounts made up to 2018-03-24
dot icon21/03/2018
Appointment of Mrs Sybil Anne Furlonger as a director on 2018-03-08
dot icon21/03/2018
Appointment of Mrs Alice Joyce Milne as a director on 2018-03-08
dot icon14/03/2018
Termination of appointment of Clifford James Balmer as a director on 2018-02-02
dot icon11/01/2018
Registered office address changed from Unit 10 Cabot Lane Poole BH17 7BX England to North House 55 North Road Poole BH14 0LT on 2018-01-11
dot icon11/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-24
dot icon14/11/2017
Termination of appointment of Philip John Austin as a director on 2017-11-01
dot icon15/12/2016
Total exemption full accounts made up to 2016-03-24
dot icon07/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon05/12/2016
Termination of appointment of Napier Management Services Limited as a secretary on 2016-04-20
dot icon14/11/2016
Registered office address changed from Elizabeth House, Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ to Unit 10 Cabot Lane Poole BH17 7BX on 2016-11-14
dot icon10/11/2016
Appointment of Lee Burchell as a secretary on 2016-04-20
dot icon08/03/2016
Resolutions
dot icon19/02/2016
Termination of appointment of Alice Joyce Milne as a director on 2016-01-28
dot icon19/02/2016
Termination of appointment of Sybil Anne Furlonger as a director on 2016-01-28
dot icon19/02/2016
Termination of appointment of Gareth Aidan Duggan as a director on 2016-01-28
dot icon08/12/2015
Appointment of Mr Michael Charles Roberts as a director
dot icon07/12/2015
Annual return made up to 2015-11-28 no member list
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-24
dot icon28/07/2015
Appointment of Michael Charles Roberts as a director on 2015-07-10
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-24
dot icon03/12/2014
Annual return made up to 2014-11-28 no member list
dot icon10/11/2014
Appointment of Clifford James Balmer as a director on 2014-09-04
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-24
dot icon29/11/2013
Annual return made up to 2013-11-28 no member list
dot icon21/12/2012
Annual return made up to 2012-11-28 no member list
dot icon09/10/2012
Accounts for a dormant company made up to 2012-03-24
dot icon06/06/2012
Termination of appointment of David Cunningham as a director
dot icon02/05/2012
Termination of appointment of Paul Woolley as a director
dot icon08/03/2012
Appointment of Mr Philip John Austin as a director
dot icon02/03/2012
Termination of appointment of Suzanne Waller as a director
dot icon01/02/2012
Termination of appointment of Suzanne Waller as a director
dot icon10/01/2012
Termination of appointment of Jean Davies as a director
dot icon10/01/2012
Termination of appointment of John Defty as a director
dot icon06/12/2011
Annual return made up to 2011-11-28 no member list
dot icon18/08/2011
Appointment of Mrs Alice Joyce Milne as a director
dot icon18/08/2011
Appointment of Mr Paul Woolley as a director
dot icon11/08/2011
Total exemption full accounts made up to 2011-03-24
dot icon03/12/2010
Appointment of David Patrick Cunningham as a director
dot icon01/12/2010
Annual return made up to 2010-11-28 no member list
dot icon03/09/2010
Total exemption full accounts made up to 2010-03-24
dot icon02/03/2010
Registered office address changed from 10 Exeter Road the Square Bournemouth Dorset BH2 5AN on 2010-03-02
dot icon02/03/2010
Appointment of Napier Management Services Limited as a secretary
dot icon02/03/2010
Termination of appointment of Anthony Mellery-Pratt as a secretary
dot icon16/12/2009
Annual return made up to 2009-11-28 no member list
dot icon16/12/2009
Director's details changed for Jean Myrtle Davies on 2009-12-16
dot icon16/12/2009
Director's details changed for John Morrison Defty on 2009-12-16
dot icon16/12/2009
Director's details changed for Suzanne Lillian Waller on 2009-12-16
dot icon16/12/2009
Director's details changed for Mrs Sybil Anne Furlonger on 2009-12-16
dot icon16/12/2009
Director's details changed for Gareth Aidan Duggan on 2009-12-16
dot icon18/09/2009
Director appointed mrs sybil anne furlonger
dot icon13/08/2009
Full accounts made up to 2009-03-24
dot icon27/07/2009
Appointment terminated director joyce milne
dot icon26/01/2009
Full accounts made up to 2008-03-24
dot icon15/12/2008
Annual return made up to 28/11/08
dot icon12/12/2008
Location of register of members
dot icon29/08/2008
Appointment terminated secretary peter heasman
dot icon01/08/2008
Registered office changed on 01/08/2008 from foxes property management 6 poole hill bournemouth BH2 5PS
dot icon16/07/2008
Secretary appointed anthony john mellery-pratt
dot icon23/04/2008
Appointment terminated director leonard smith
dot icon28/11/2007
Annual return made up to 28/11/07
dot icon14/11/2007
New director appointed
dot icon06/08/2007
New director appointed
dot icon02/08/2007
Full accounts made up to 2007-03-24
dot icon11/12/2006
Annual return made up to 28/11/06
dot icon10/11/2006
Director resigned
dot icon09/08/2006
Full accounts made up to 2006-03-24
dot icon30/03/2006
New director appointed
dot icon24/03/2006
Director resigned
dot icon22/11/2005
Annual return made up to 28/11/05
dot icon22/11/2005
Director resigned
dot icon22/11/2005
Director resigned
dot icon23/09/2005
Director resigned
dot icon30/08/2005
Full accounts made up to 2005-03-24
dot icon23/02/2005
New director appointed
dot icon25/11/2004
Resolutions
dot icon22/11/2004
Annual return made up to 28/11/04
dot icon28/07/2004
Full accounts made up to 2004-03-24
dot icon21/11/2003
Annual return made up to 28/11/03
dot icon27/08/2003
Accounts for a small company made up to 2003-03-24
dot icon26/11/2002
Annual return made up to 28/11/02
dot icon05/11/2002
New director appointed
dot icon09/10/2002
Director resigned
dot icon03/09/2002
Full accounts made up to 2002-03-24
dot icon23/11/2001
Annual return made up to 28/11/01
dot icon14/11/2001
Director resigned
dot icon14/11/2001
New director appointed
dot icon20/09/2001
Full accounts made up to 2001-03-24
dot icon11/12/2000
Annual return made up to 28/11/00
dot icon24/10/2000
New director appointed
dot icon14/09/2000
Full accounts made up to 2000-03-24
dot icon08/12/1999
Annual return made up to 10/12/99
dot icon30/07/1999
Full accounts made up to 1999-03-24
dot icon21/07/1999
Director resigned
dot icon01/12/1998
Annual return made up to 10/12/98
dot icon07/09/1998
Director resigned
dot icon07/09/1998
Director resigned
dot icon07/09/1998
New director appointed
dot icon26/08/1998
New director appointed
dot icon22/07/1998
Full accounts made up to 1998-03-24
dot icon05/12/1997
Annual return made up to 10/12/97
dot icon27/08/1997
New director appointed
dot icon27/08/1997
New director appointed
dot icon27/08/1997
New director appointed
dot icon27/08/1997
New director appointed
dot icon16/04/1997
Registered office changed on 16/04/97 from: 8 cedar grange 22 lindsay road poole dorset BH13 6BD
dot icon16/04/1997
Accounting reference date extended from 31/12/97 to 24/03/98
dot icon16/04/1997
New secretary appointed
dot icon24/01/1997
New director appointed
dot icon24/01/1997
New director appointed
dot icon24/01/1997
New secretary appointed
dot icon24/01/1997
Registered office changed on 24/01/97 from: 1 mitchell lane bristol BS1 6BU
dot icon10/12/1996
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(UNKNOWN)
Total Assets(UNKNOWN)
Turnover(UNKNOWN)
Cash in Bank(UNKNOWN)
Total Liabilities(UNKNOWN)
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(UNKNOWN)

-

Total Assets(UNKNOWN)

-

Turnover(UNKNOWN)

0.00 £Ascended- *

Cash in Bank(UNKNOWN)

-

Total Liabilities(UNKNOWN)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferguson, Stuart Norman
Director
02/08/2022 - 11/06/2024
-
RIGHT 2 MANAGE (DORSET) LTD
Corporate Secretary
15/11/2022 - Present
12
Burchell, Lee
Secretary
20/04/2016 - 15/11/2022
-
Davis, Heather Rita
Director
16/12/2024 - 02/03/2026
1
Griffiths, Russell John
Director
25/08/2025 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEDAR GRANGE (POOLE) MANAGEMENT COMPANY LIMITED

CEDAR GRANGE (POOLE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/12/1996 with the registered office located at North House, 55 North Road, Poole BH14 0LT. There are currently 5 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 GRANGE (POOLE) MANAGEMENT COMPANY LIMITED?

toggle

CEDAR GRANGE (POOLE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/12/1996 .

Where is CEDAR GRANGE (POOLE) MANAGEMENT COMPANY LIMITED located?

toggle

CEDAR GRANGE (POOLE) MANAGEMENT COMPANY LIMITED is registered at North House, 55 North Road, Poole BH14 0LT.

What does CEDAR GRANGE (POOLE) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CEDAR GRANGE (POOLE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/03/2026: Termination of appointment of Heather Rita Davis as a director on 2026-03-02.