CEDAR HALL ESTATE COMPANY LIMITED

Register to unlock more data on OkredoRegister

CEDAR HALL ESTATE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01566483

Incorporation date

05/06/1981

Size

Micro Entity

Contacts

Registered address

Registered address

256 Southmead Road, Westbury-On-Trym, Bristol BS10 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1985)
dot icon25/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/01/2024
Confirmation statement made on 2024-01-23 with updates
dot icon17/08/2023
Micro company accounts made up to 2023-03-31
dot icon07/06/2023
Appointment of Mr Bryan Calder as a director on 2023-06-07
dot icon29/03/2023
Micro company accounts made up to 2022-03-31
dot icon05/02/2023
Confirmation statement made on 2023-01-23 with updates
dot icon17/01/2023
Appointment of Mr Alun Ivor Dawes as a director on 2023-01-18
dot icon19/05/2022
Termination of appointment of Bns Services Ltd as a secretary on 2022-05-19
dot icon19/05/2022
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2022-05-19
dot icon19/05/2022
Appointment of Adam Church Ltd as a secretary on 2022-05-19
dot icon13/04/2022
Compulsory strike-off action has been discontinued
dot icon12/04/2022
First Gazette notice for compulsory strike-off
dot icon07/04/2022
Confirmation statement made on 2022-01-23 with updates
dot icon05/01/2022
Termination of appointment of Peter Phipps as a director on 2022-01-04
dot icon24/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/07/2021
Appointment of Dr Nicolette Galatea Moreau as a director on 2021-07-16
dot icon15/06/2021
Termination of appointment of John Hussey as a director on 2021-06-11
dot icon08/06/2021
Termination of appointment of Lee Richard Randle as a director on 2021-06-08
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon19/03/2021
Confirmation statement made on 2021-01-23 with updates
dot icon31/01/2020
Confirmation statement made on 2020-01-23 with updates
dot icon31/01/2020
Termination of appointment of Richard John Pool as a director on 2019-07-02
dot icon31/01/2020
Appointment of Mr Peter Phipps as a director on 2019-04-05
dot icon31/01/2020
Appointment of Mr Richard John Pool as a director on 2019-07-01
dot icon31/01/2020
Termination of appointment of Gordon Vincent Andrew Grant as a director on 2019-07-01
dot icon31/01/2020
Termination of appointment of Teresa Alice Norton as a director on 2019-04-01
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/02/2019
Appointment of Mr Gordon Vincent Andrew Grant as a director on 2019-01-31
dot icon15/02/2019
Termination of appointment of Peter Phipps as a director on 2019-01-31
dot icon28/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/07/2018
Appointment of Mr Peter Phipps as a director on 2018-04-10
dot icon13/04/2018
Termination of appointment of Andrea Joy Dehant as a director on 2018-01-30
dot icon24/01/2018
Confirmation statement made on 2018-01-23 with updates
dot icon23/01/2018
Appointment of Ms Andrea Joy Dehant as a director on 2017-06-06
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon21/08/2017
Termination of appointment of Peter John Blackwell as a director on 2017-08-17
dot icon30/03/2017
Appointment of Mr Lee Richard Randle as a director on 2017-03-30
dot icon30/03/2017
Termination of appointment of Peter John Morley as a director on 2017-03-29
dot icon19/01/2017
Termination of appointment of Ann Elizabeth Marriage as a director on 2017-01-19
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon11/10/2016
Appointment of Mrs Teresa Alice Norton as a director on 2016-10-11
dot icon11/10/2016
Termination of appointment of Royston Charles Oaten as a director on 2016-10-11
dot icon22/06/2016
Termination of appointment of Sandra Peters as a director on 2016-06-14
dot icon22/06/2016
Termination of appointment of Sandra Peters as a director on 2016-06-14
dot icon12/02/2016
Appointment of Mrs Victoria Ibrahim as a director on 2016-02-08
dot icon29/01/2016
Termination of appointment of David Herbert Keepin as a director on 2016-01-28
dot icon29/01/2016
Termination of appointment of Richard John Worlock as a director on 2016-01-28
dot icon29/01/2016
Termination of appointment of Eileen Mary Neal as a director on 2016-01-28
dot icon07/01/2016
Appointment of Mr Peter John Blackwell as a director on 2016-01-06
dot icon23/12/2015
Appointment of Mrs Sandra Peters as a director on 2015-12-22
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/12/2015
Termination of appointment of Trevor Bryan Thomas as a director on 2013-01-01
dot icon30/10/2015
Termination of appointment of John Fricker as a director on 2015-10-28
dot icon09/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2014
Termination of appointment of Marguerite Ecroyd Fletcher as a director on 2014-10-27
dot icon09/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon09/10/2014
Register inspection address has been changed from C/O Mr J Hussey 12 Cedar Hall Frenchay Bristol BS16 1NH England to 18 Badminton Road Downend Bristol BS16 6BQ
dot icon09/10/2014
Director's details changed for Eileen Mary Neal on 2014-04-01
dot icon09/10/2014
Director's details changed for Richard John Worlock on 2014-04-01
dot icon09/10/2014
Director's details changed for Mr Peter John Morley on 2014-04-01
dot icon09/10/2014
Director's details changed for Mr John Hussey on 2014-04-01
dot icon09/10/2014
Director's details changed for Mrs Linda Ann Haddrell on 2014-04-01
dot icon09/10/2014
Director's details changed for Mrs Ann Elizabeth Marriage on 2014-04-01
dot icon09/10/2014
Director's details changed for Marguerite Ecroyd Fletcher on 2014-04-01
dot icon09/10/2014
Director's details changed for Mr John Fricker on 2014-04-01
dot icon04/04/2014
Appointment of Bns Services Ltd as a secretary
dot icon04/04/2014
Registered office address changed from 253 Henleaze Road Bristol Avon BS9 4NQ on 2014-04-04
dot icon04/04/2014
Termination of appointment of Hazel Oaten as a secretary
dot icon22/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/01/2013
Termination of appointment of Christopher Peters as a director
dot icon10/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon10/10/2012
Director's details changed for Christopher Rex Peters on 2010-10-08
dot icon10/10/2012
Director's details changed for David Herbert Keepin on 2011-04-08
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/10/2012
Termination of appointment of William Denmam as a director
dot icon01/10/2012
Appointment of Mrs Linda Ann Haddrell as a director
dot icon01/10/2012
Director's details changed for Jhn Fricker on 2012-10-01
dot icon08/05/2012
Termination of appointment of Rachel Wadey as a director
dot icon08/05/2012
Appointment of Mrs Ann Elizabeth Marriage as a director
dot icon08/12/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon08/12/2011
Register(s) moved to registered office address
dot icon12/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Appointment of Jhn Fricker as a director
dot icon10/05/2011
Director's details changed for David Herbert Keepin on 2011-04-08
dot icon09/02/2011
Appointment of Rachel Mary Wadey as a director
dot icon09/02/2011
Termination of appointment of Jack Greenland as a director
dot icon09/02/2011
Director's details changed for Sandra Peters on 2010-10-11
dot icon09/02/2011
Director's details changed for Christopher Rex Peters on 2010-10-11
dot icon04/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon04/11/2010
Register(s) moved to registered inspection location
dot icon04/11/2010
Register inspection address has been changed
dot icon04/11/2010
Termination of appointment of Elizabeth Jolly as a director
dot icon02/11/2010
Resolutions
dot icon05/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/08/2010
Termination of appointment of Molly Connolly as a director
dot icon09/04/2010
Appointment of Hazel Susan Oaten as a secretary
dot icon09/04/2010
Termination of appointment of Elizabeth Jolly as a secretary
dot icon15/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon15/10/2009
Director's details changed for William Stanley Denmam on 2009-10-08
dot icon15/10/2009
Director's details changed for Jack Greenland on 2009-10-08
dot icon14/10/2009
Director's details changed for Mr Trevor Bryan Thomas on 2009-10-08
dot icon14/10/2009
Director's details changed for Sandra Peters on 2009-10-08
dot icon14/10/2009
Director's details changed for Elizabeth Jolly on 2009-10-08
dot icon14/10/2009
Director's details changed for Mr Royston Charles Oaten on 2009-10-08
dot icon14/10/2009
Director's details changed for Mrs Molly Jacqueline Connolly on 2009-10-08
dot icon10/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/03/2009
Director appointed christopher rex peters
dot icon06/03/2009
Director appointed sandra peters
dot icon06/03/2009
Appointment terminated director stuart perry
dot icon06/01/2009
Return made up to 19/10/08; full list of members
dot icon25/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/07/2008
Return made up to 19/10/07; no change of members
dot icon08/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/06/2007
Registered office changed on 15/06/07 from: 18 badminton road downend bristol BS16 6BQ
dot icon15/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/11/2006
Return made up to 19/10/06; full list of members
dot icon22/03/2006
New director appointed
dot icon17/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon15/02/2006
Director resigned
dot icon21/11/2005
Director's particulars changed
dot icon10/11/2005
Return made up to 19/10/05; full list of members
dot icon20/12/2004
Return made up to 19/10/04; full list of members
dot icon28/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/05/2004
Secretary resigned
dot icon14/05/2004
New secretary appointed
dot icon13/01/2004
Return made up to 19/10/03; full list of members
dot icon16/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon30/12/2002
Return made up to 19/10/02; full list of members
dot icon26/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon02/08/2002
New director appointed
dot icon02/08/2002
Director resigned
dot icon02/06/2002
New secretary appointed
dot icon02/06/2002
Secretary resigned
dot icon11/12/2001
Return made up to 19/10/01; full list of members
dot icon02/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon17/11/2000
Return made up to 19/10/00; full list of members
dot icon17/11/2000
Full accounts made up to 2000-03-31
dot icon19/01/2000
Return made up to 19/10/99; full list of members
dot icon18/01/2000
Full accounts made up to 1999-03-31
dot icon12/01/1999
Return made up to 19/10/98; no change of members
dot icon12/01/1999
New director appointed
dot icon22/12/1998
New director appointed
dot icon22/12/1998
Director resigned
dot icon22/12/1998
New director appointed
dot icon22/12/1998
New director appointed
dot icon12/10/1998
Director resigned
dot icon12/10/1998
New director appointed
dot icon12/10/1998
New director appointed
dot icon26/08/1998
Full accounts made up to 1998-03-31
dot icon25/11/1997
Full accounts made up to 1997-03-31
dot icon13/11/1997
Return made up to 19/10/97; no change of members
dot icon07/11/1997
Director resigned
dot icon13/02/1997
Director resigned
dot icon11/02/1997
New secretary appointed;new director appointed
dot icon01/02/1997
Return made up to 19/10/96; full list of members
dot icon01/02/1997
Full accounts made up to 1996-03-31
dot icon31/01/1997
Director resigned
dot icon23/01/1997
New director appointed
dot icon08/01/1996
Full accounts made up to 1995-03-31
dot icon13/12/1995
Return made up to 19/10/95; no change of members
dot icon22/11/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/11/1994
Full accounts made up to 1994-03-31
dot icon18/11/1994
Return made up to 19/10/94; no change of members
dot icon12/01/1994
Return made up to 19/10/93; full list of members
dot icon12/01/1994
Full accounts made up to 1993-03-31
dot icon12/01/1994
New director appointed
dot icon12/01/1994
Registered office changed on 12/01/94 from: flat 10 cedar hall frenchay bristol avon BS16 1NH
dot icon19/10/1992
New director appointed
dot icon19/10/1992
Return made up to 19/10/92; no change of members
dot icon08/09/1992
Accounts for a small company made up to 1992-03-31
dot icon20/02/1992
Accounts for a small company made up to 1991-03-31
dot icon17/12/1991
Return made up to 19/10/91; no change of members
dot icon07/04/1991
Director resigned;new director appointed
dot icon07/04/1991
Return made up to 07/01/91; full list of members
dot icon17/02/1991
Accounts for a small company made up to 1990-03-31
dot icon12/12/1989
Return made up to 19/10/89; full list of members
dot icon25/10/1989
Full accounts made up to 1989-03-31
dot icon03/11/1988
Accounts for a small company made up to 1988-03-31
dot icon03/11/1988
Return made up to 27/10/88; full list of members
dot icon06/01/1988
Return made up to 31/12/86; full list of members
dot icon01/12/1987
Accounts for a small company made up to 1987-03-31
dot icon17/03/1987
Full accounts made up to 1986-03-31
dot icon17/03/1987
Return made up to 15/03/87; full list of members
dot icon28/03/1985
Memorandum and Articles of Association
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
31/03/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
29.93K
-
0.00
-
-
2023
0
36.82K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawes, Alun Ivor
Director
18/01/2023 - Present
1
Moreau, Nicolette Galatea, Dr
Director
16/07/2021 - Present
1
Calder, Bryan
Director
07/06/2023 - Present
1
Ibrahim, Victoria
Director
08/02/2016 - Present
-
Haddrell, Linda Ann
Director
28/09/2012 - 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+
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 HALL ESTATE COMPANY LIMITED

CEDAR HALL ESTATE COMPANY LIMITED is an(a) Active company incorporated on 05/06/1981 with the registered office located at 256 Southmead Road, Westbury-On-Trym, Bristol BS10 5EN. 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 HALL ESTATE COMPANY LIMITED?

toggle

CEDAR HALL ESTATE COMPANY LIMITED is currently Active. It was registered on 05/06/1981 .

Where is CEDAR HALL ESTATE COMPANY LIMITED located?

toggle

CEDAR HALL ESTATE COMPANY LIMITED is registered at 256 Southmead Road, Westbury-On-Trym, Bristol BS10 5EN.

What does CEDAR HALL ESTATE COMPANY LIMITED do?

toggle

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

What is the latest filing for CEDAR HALL ESTATE COMPANY LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-23 with no updates.