CEDAR GROVE (LEAMINGTON SPA) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CEDAR GROVE (LEAMINGTON SPA) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04259046

Incorporation date

25/07/2001

Size

Dormant

Contacts

Registered address

Registered address

Six Olton Bridge, 245 Warwick Road, Solihull, West Midlands B92 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2001)
dot icon01/05/2026
Termination of appointment of Gillian Burns as a director on 2026-04-30
dot icon30/01/2026
Termination of appointment of Dianne Crouch as a director on 2026-01-23
dot icon11/12/2025
Termination of appointment of Barbara Parkinson as a director on 2025-12-11
dot icon11/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon07/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon16/08/2024
Appointment of Ms Norma Baldwin as a director on 2024-08-14
dot icon16/08/2024
Appointment of Mrs Dianne Crouch as a director on 2024-08-15
dot icon16/08/2024
Appointment of Mrs Darryl Randolph as a director on 2024-08-15
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon05/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon28/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon15/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon27/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon14/04/2022
Appointment of Mr Varinder Gersh Subhra as a director on 2022-04-14
dot icon03/03/2022
Termination of appointment of Marilyn Waters as a director on 2022-03-01
dot icon29/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon09/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon31/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon27/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon24/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon27/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon30/07/2018
Termination of appointment of Albert Roy Henderson as a director on 2018-07-30
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon26/03/2018
Accounts for a dormant company made up to 2017-07-31
dot icon15/01/2018
Termination of appointment of James Walter Moorman as a director on 2018-01-15
dot icon01/11/2017
Termination of appointment of Andrea Dawn Leivers as a director on 2017-09-18
dot icon24/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon13/02/2017
Director's details changed for Ms Gillian Burns on 2017-02-12
dot icon13/02/2017
Director's details changed for Andrea Dawn Leivers on 2017-02-12
dot icon13/02/2017
Termination of appointment of Sharon Patricia O'connell as a director on 2016-12-20
dot icon13/02/2017
Director's details changed for Barbara Parkinson on 2017-02-12
dot icon13/02/2017
Termination of appointment of Shane Leivers as a director on 2017-02-12
dot icon13/02/2017
Termination of appointment of Fiona Mary Kishor as a director on 2017-02-12
dot icon13/02/2017
Termination of appointment of Adriano Alberto Luz as a director on 2017-02-12
dot icon18/10/2016
Accounts for a dormant company made up to 2016-07-31
dot icon25/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon14/01/2016
Accounts for a dormant company made up to 2015-07-31
dot icon01/10/2015
Annual return made up to 2015-07-23
dot icon14/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon12/08/2014
Annual return made up to 2014-07-23
dot icon20/02/2014
Director's details changed for Mr James Walter Moorman on 2013-07-25
dot icon20/02/2014
Director's details changed for Mr James Walter Moorman on 2013-07-25
dot icon15/10/2013
Accounts for a dormant company made up to 2013-07-31
dot icon03/09/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-07-23
dot icon06/08/2013
Director's details changed for Mr James Walter Moorman on 2013-07-25
dot icon02/08/2013
Annual return made up to 2013-07-23
dot icon07/02/2013
Secretary's details changed for Exclusive Property Management Limited on 2012-08-25
dot icon06/02/2013
Appointment of Andrea Dawn Leivers as a director
dot icon06/02/2013
Appointment of Sharon Patricia O'connell as a director
dot icon14/01/2013
Appointment of Adriano Alberto Luz as a director
dot icon09/01/2013
Appointment of Barbara Parkinson as a director
dot icon30/11/2012
Appointment of Albert Roy Menderson as a director
dot icon26/11/2012
Appointment of Marilyn Waters as a director
dot icon20/11/2012
Accounts for a dormant company made up to 2012-07-31
dot icon21/08/2012
Registered office address changed from , Epm Chambers, 54a Poplar Road, Solihull, West Midlands, B91 3AB on 2012-08-21
dot icon31/07/2012
Secretary's details changed for Exclusive Property Management Limited on 2011-01-01
dot icon31/07/2012
Annual return made up to 2012-07-23 no member list
dot icon30/07/2012
Director's details changed for Shane Leivers on 2011-01-01
dot icon30/07/2012
Director's details changed for Gillian Burns on 2011-01-01
dot icon17/07/2012
Termination of appointment of Peter Jackson as a director
dot icon03/02/2012
Accounts for a dormant company made up to 2011-07-31
dot icon02/08/2011
Annual return made up to 2011-07-23
dot icon26/05/2011
Accounts for a dormant company made up to 2010-07-31
dot icon26/04/2011
Appointment of Mr James Walter Moorman as a director
dot icon21/03/2011
Termination of appointment of Peter Moorman as a director
dot icon23/08/2010
Appointment of Fiona Mary Kishor as a director
dot icon23/08/2010
Annual return made up to 2010-07-23
dot icon23/08/2010
Termination of appointment of Roy Kishor as a director
dot icon24/06/2010
Accounts for a dormant company made up to 2009-07-31
dot icon18/12/2009
Appointment of Mr Peter Graham Moorman as a director
dot icon04/08/2009
Annual return made up to 23/07/09
dot icon25/07/2009
Director appointed peter jackson
dot icon29/05/2009
Secretary appointed exclusive property management LIMITED
dot icon29/05/2009
Appointment terminated director exclusive property management LIMITED
dot icon26/05/2009
Director appointed exclusive property management LIMITED
dot icon07/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon30/04/2009
Director appointed shane leivers
dot icon30/04/2009
Director appointed gillian burns
dot icon30/04/2009
Director appointed roy kishor
dot icon22/04/2009
Appointment terminated secretary eversecretary LIMITED
dot icon22/04/2009
Appointment terminated director everdirector LIMITED
dot icon06/11/2008
Annual return made up to 23/07/08
dot icon05/09/2007
Accounts for a dormant company made up to 2007-07-31
dot icon30/07/2007
Registered office changed on 30/07/07 from: eversheds house, 70 great bridgewater street, manchester, M1 5ES
dot icon23/07/2007
Annual return made up to 23/07/07
dot icon04/10/2006
Accounts for a dormant company made up to 2006-07-31
dot icon09/08/2006
Annual return made up to 23/07/06
dot icon18/05/2006
Accounts for a dormant company made up to 2005-07-31
dot icon16/03/2006
Secretary resigned
dot icon16/03/2006
Director resigned
dot icon06/03/2006
Director resigned
dot icon06/03/2006
New director appointed
dot icon06/03/2006
Director resigned
dot icon15/08/2005
Annual return made up to 23/07/05
dot icon10/08/2005
Registered office changed on 10/08/05 from: holland court, the close, norwich, norfolk NR1 4DX
dot icon09/08/2005
New secretary appointed
dot icon09/08/2005
Secretary resigned
dot icon22/09/2004
Accounts for a dormant company made up to 2004-07-31
dot icon02/08/2004
Annual return made up to 23/07/04
dot icon01/10/2003
Accounts for a dormant company made up to 2003-07-31
dot icon01/08/2003
Annual return made up to 25/07/03
dot icon06/10/2002
Accounts for a dormant company made up to 2002-07-31
dot icon23/08/2002
Annual return made up to 25/07/02
dot icon13/02/2002
New director appointed
dot icon26/09/2001
Resolutions
dot icon26/09/2001
Resolutions
dot icon26/09/2001
Director resigned
dot icon26/09/2001
New director appointed
dot icon26/09/2001
Director resigned
dot icon26/09/2001
New secretary appointed
dot icon26/09/2001
Resolutions
dot icon26/09/2001
New director appointed
dot icon18/09/2001
Certificate of change of name
dot icon25/07/2001
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
31/07/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moorman, James Walter
Director
29/12/2010 - 15/01/2018
56
Subhra, Varinder Gersh
Director
14/04/2022 - Present
3
Baldwin, Norma
Director
14/08/2024 - Present
1
Burns, Gillian
Director
22/04/2009 - Present
2
Crouch, Dianne
Director
15/08/2024 - 23/01/2026
-

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 GROVE (LEAMINGTON SPA) RESIDENTS ASSOCIATION LIMITED

CEDAR GROVE (LEAMINGTON SPA) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 25/07/2001 with the registered office located at Six Olton Bridge, 245 Warwick Road, Solihull, West Midlands B92 7AH. 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 GROVE (LEAMINGTON SPA) RESIDENTS ASSOCIATION LIMITED?

toggle

CEDAR GROVE (LEAMINGTON SPA) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 25/07/2001 .

Where is CEDAR GROVE (LEAMINGTON SPA) RESIDENTS ASSOCIATION LIMITED located?

toggle

CEDAR GROVE (LEAMINGTON SPA) RESIDENTS ASSOCIATION LIMITED is registered at Six Olton Bridge, 245 Warwick Road, Solihull, West Midlands B92 7AH.

What does CEDAR GROVE (LEAMINGTON SPA) RESIDENTS ASSOCIATION LIMITED do?

toggle

CEDAR GROVE (LEAMINGTON SPA) RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CEDAR GROVE (LEAMINGTON SPA) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 01/05/2026: Termination of appointment of Gillian Burns as a director on 2026-04-30.