CEDAR GROVE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CEDAR GROVE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02923978

Incorporation date

28/04/1994

Size

Dormant

Contacts

Registered address

Registered address

Vestra Property Management, 3, Swan Road, Seaton EX12 2USCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1994)
dot icon20/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon10/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/07/2025
Director's details changed for Terence Rowley on 2025-07-31
dot icon23/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon27/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon08/02/2024
Appointment of Mr Lloyd Myatt as a director on 2024-02-08
dot icon31/01/2024
Secretary's details changed for Vestra Property Management Limited on 2024-01-31
dot icon25/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon23/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/05/2022
Secretary's details changed for Vestra Property Management Limited on 2022-05-04
dot icon03/05/2022
Director's details changed for Terence Rowley on 2022-05-03
dot icon03/05/2022
Director's details changed for Terence Rowley on 2022-05-03
dot icon03/05/2022
Director's details changed for Mr Andrew John Morris on 2022-05-03
dot icon03/05/2022
Director's details changed for Mrs Angela Margaret Hancock on 2022-05-03
dot icon03/05/2022
Director's details changed for Jeanette Mccormick on 2022-05-03
dot icon22/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon21/03/2022
Registered office address changed from PO Box 6423 Vestra Property Management PO Box 6423 Essex SS14 0QJ England to Vestra Property Management, 3 Swan Road Seaton EX12 2US on 2022-03-21
dot icon22/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon14/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon27/09/2019
Registered office address changed from 1st Floor, Audit House 151 High Street Billericay CM12 9AB England to PO Box 6423 Vestra Property Management PO Box 6423 Essex SS14 0QJ on 2019-09-27
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon17/05/2019
Appointment of Mr Andrew John Morris as a director on 2019-05-17
dot icon25/01/2019
Appointment of Vestra Property Management as a secretary on 2019-01-15
dot icon25/01/2019
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 1st Floor, Audit House 151 High Street Billericay CM12 9AB on 2019-01-25
dot icon11/01/2019
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2018-12-31
dot icon13/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/05/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon14/05/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon14/05/2018
Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-05-14
dot icon08/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon12/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/05/2017
Secretary's details changed for Urban Owners Limited on 2016-12-06
dot icon10/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon10/05/2017
Termination of appointment of Zoe Carol Leyland as a director on 2017-04-27
dot icon24/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon03/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon01/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/02/2015
Termination of appointment of Sarah Justine Jackson as a director on 2015-02-25
dot icon08/01/2015
Appointment of Mrs Angela Margaret Hancock as a director on 2014-12-16
dot icon13/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon04/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon14/05/2012
Secretary's details changed for Urban Owners Limited on 2012-05-04
dot icon18/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon30/08/2011
Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ on 2011-08-30
dot icon26/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon21/05/2010
Director's details changed for Jeanette Mccormick on 2010-04-28
dot icon21/05/2010
Director's details changed for Ba Hons Pgce Sarah Justine Jackson on 2010-04-28
dot icon21/05/2010
Secretary's details changed for Urban Owners Limited on 2010-04-28
dot icon21/05/2010
Director's details changed for Zoe Carol Leyland on 2010-04-28
dot icon13/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/08/2009
Registered office changed on 20/08/2009 from c/o urban owners 12-16 clerkenwell road london EC1M 5PQ
dot icon19/08/2009
Secretary's change of particulars / urban owners LIMITED / 18/08/2009
dot icon20/05/2009
Return made up to 28/04/09; full list of members
dot icon05/03/2009
Registered office changed on 05/03/2009 from 128 wellington road north stockport cheshire SK4 2LL
dot icon03/03/2009
Secretary appointed urban owners LIMITED
dot icon03/03/2009
Appointment terminated secretary realty management LIMITED
dot icon28/01/2009
Appointment terminated director angela hancock
dot icon02/07/2008
Director appointed jeanette mccormick
dot icon12/05/2008
Return made up to 28/04/08; full list of members
dot icon11/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/02/2008
Director's change of particulars / sarah harvey / 01/06/2006
dot icon21/05/2007
Return made up to 28/04/07; change of members
dot icon16/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/09/2006
New director appointed
dot icon31/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/05/2006
Return made up to 28/04/06; no change of members
dot icon09/02/2006
New director appointed
dot icon15/07/2005
New secretary appointed
dot icon14/07/2005
Secretary resigned
dot icon29/04/2005
Return made up to 28/04/05; full list of members
dot icon15/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/09/2004
Director resigned
dot icon20/09/2004
Director resigned
dot icon07/07/2004
New director appointed
dot icon02/07/2004
New director appointed
dot icon30/04/2004
Return made up to 28/04/04; full list of members
dot icon24/02/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/05/2003
Return made up to 28/04/03; full list of members
dot icon10/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon04/03/2003
Director resigned
dot icon17/08/2002
Return made up to 28/04/02; no change of members
dot icon30/07/2002
Accounts for a small company made up to 2001-12-31
dot icon16/07/2002
Return made up to 28/04/01; no change of members
dot icon11/07/2002
Registered office changed on 11/07/02 from: 128 wellington road north stockport cheshire SK4 2LL
dot icon24/06/2002
New director appointed
dot icon24/06/2002
New director appointed
dot icon24/06/2002
New director appointed
dot icon21/06/2002
Registered office changed on 21/06/02 from: nantwich court hospital street nantwich cheshire CW5 5RH
dot icon21/06/2002
New director appointed
dot icon02/06/2002
Secretary resigned;director resigned
dot icon02/06/2002
Director resigned
dot icon02/06/2002
New secretary appointed
dot icon26/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon11/09/2000
Return made up to 28/04/00; full list of members
dot icon06/09/2000
New secretary appointed;new director appointed
dot icon16/08/2000
Accounts for a small company made up to 1999-12-31
dot icon23/06/2000
New director appointed
dot icon23/06/2000
Director resigned
dot icon23/06/2000
Secretary resigned;director resigned
dot icon26/04/2000
New director appointed
dot icon26/04/2000
Director resigned
dot icon26/04/2000
Secretary resigned;director resigned
dot icon29/03/2000
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon05/03/2000
Accounts for a small company made up to 1999-04-30
dot icon06/01/2000
Full accounts made up to 1998-04-30
dot icon10/09/1999
Return made up to 28/04/99; full list of members
dot icon10/09/1999
Registered office changed on 10/09/99 from: ollier buildings hulme lane lower peover knutsford cheshire WA16 0QS
dot icon30/07/1998
Return made up to 28/04/98; no change of members
dot icon15/10/1997
Return made up to 28/04/97; no change of members
dot icon15/10/1997
Resolutions
dot icon15/10/1997
£ nc 2/18 01/07/95
dot icon27/07/1997
Full accounts made up to 1997-04-30
dot icon27/07/1997
Full accounts made up to 1996-04-30
dot icon03/07/1996
Return made up to 28/04/96; full list of members
dot icon01/04/1996
Full accounts made up to 1995-04-30
dot icon22/08/1995
Return made up to 28/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Accounting reference date notified as 30/04
dot icon24/06/1994
Registered office changed on 24/06/94 from: linden homes north west ollier buildings hulme lane knutsford cheshire WA16 0QS
dot icon11/05/1994
Director resigned;new director appointed
dot icon11/05/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon11/05/1994
Registered office changed on 11/05/94 from: the britannia suite international house 82-6 deansgate manchester. M3 2ER
dot icon28/04/1994
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
31/12/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
18.00
-
0.00
18.00
-
2022
-
18.00
-
0.00
18.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VESTRA PROPERTY MANAGEMENT LTD
Corporate Secretary
15/01/2019 - Present
95
Rowley, Terence
Director
29/06/2004 - Present
4
Myatt, Lloyd
Director
08/02/2024 - Present
-
Morris, Andrew John
Director
17/05/2019 - Present
-
Mccormick, Jeanette
Director
05/06/2008 - 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 GROVE MANAGEMENT COMPANY LIMITED

CEDAR GROVE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/04/1994 with the registered office located at Vestra Property Management, 3, Swan Road, Seaton EX12 2US. 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 GROVE MANAGEMENT COMPANY LIMITED?

toggle

CEDAR GROVE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/04/1994 .

Where is CEDAR GROVE MANAGEMENT COMPANY LIMITED located?

toggle

CEDAR GROVE MANAGEMENT COMPANY LIMITED is registered at Vestra Property Management, 3, Swan Road, Seaton EX12 2US.

What does CEDAR GROVE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CEDAR GROVE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/02/2026: Accounts for a dormant company made up to 2025-12-31.