CEDAR HOUSE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CEDAR HOUSE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07163774

Incorporation date

19/02/2010

Size

Dormant

Contacts

Registered address

Registered address

C/O Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2010)
dot icon15/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon31/12/2025
Accounts for a dormant company made up to 2025-12-31
dot icon30/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/06/2025
Registered office address changed from C/O Inspired Property Management Limited Unit 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England to C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on 2025-06-23
dot icon23/06/2025
Secretary's details changed for Fps Group Services on 2025-06-23
dot icon23/06/2025
Director's details changed for Ms Danielle Louise Parker on 2025-06-23
dot icon12/05/2025
Appointment of Ms Danielle Louise Parker as a director on 2025-05-12
dot icon02/05/2025
Termination of appointment of Michael Peter Whitfield as a director on 2025-04-30
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon09/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon02/01/2024
Appointment of Mr Michael Peter Whitfield as a director on 2024-01-01
dot icon02/01/2024
Termination of appointment of Penelope Lynn Hayes as a director on 2023-11-09
dot icon02/01/2024
Termination of appointment of Charles Leonard Pendle as a director on 2023-03-31
dot icon15/12/2023
Termination of appointment of Inspired Secretarial Services Limited as a secretary on 2023-12-15
dot icon15/12/2023
Appointment of Fps Group Services as a secretary on 2023-12-15
dot icon18/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/06/2023
Registered office address changed from East View Broadgate Lane Horsforth Leeds LS18 4BX England to C/O Inspired Property Management Limited Unit 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE on 2023-06-27
dot icon23/06/2023
Termination of appointment of Venture Block Management Limited as a secretary on 2023-04-01
dot icon23/06/2023
Appointment of Inspired Secretarial Services Limited as a secretary on 2023-04-01
dot icon31/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/04/2022
Appointment of Mr Charles Leonard Pendle as a director on 2022-04-28
dot icon27/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon26/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon10/11/2020
Registered office address changed from Glendevon House Hawthorn Park Leeds LS14 1PQ England to East View Broadgate Lane Horsforth Leeds LS18 4BX on 2020-11-10
dot icon10/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/10/2020
Appointment of Venture Block Management as a secretary on 2020-02-01
dot icon03/02/2020
Termination of appointment of J H Watson Property Management Limited as a secretary on 2020-01-31
dot icon03/02/2020
Termination of appointment of Deanne Stephanie Hall as a secretary on 2020-01-31
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon16/08/2019
Appointment of J H Watson Property Management Limited as a secretary on 2019-08-06
dot icon06/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/07/2019
Termination of appointment of James William Sheeran as a secretary on 2019-07-18
dot icon04/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon25/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/05/2018
Appointment of Ms Penelope Lynn Hayes as a director on 2018-05-31
dot icon31/05/2018
Termination of appointment of Claire Shaw as a director on 2018-05-31
dot icon18/05/2018
Appointment of Mr James William Sheeran as a secretary on 2018-05-18
dot icon22/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon14/02/2018
Termination of appointment of Joan Ion as a director on 2018-02-14
dot icon04/01/2018
Appointment of Mrs Claire Shaw as a director on 2018-01-03
dot icon12/12/2017
Termination of appointment of Penelope Lynn Hayes as a director on 2017-12-11
dot icon12/12/2017
Termination of appointment of Thomas Alexander Dawson as a director on 2017-12-11
dot icon26/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon25/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/03/2016
Annual return made up to 2016-02-19 no member list
dot icon15/03/2016
Registered office address changed from C/O Dickinson Harrison (Rbm) Ltd Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE to Glendevon House Hawthorn Park Leeds LS14 1PQ on 2016-03-15
dot icon14/03/2016
Termination of appointment of Andrew Egerton as a secretary on 2016-01-01
dot icon14/03/2016
Appointment of Miss Deanne Stephanie Hall as a secretary on 2016-01-01
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/08/2015
Termination of appointment of Lesley Maughan as a director on 2015-08-20
dot icon30/07/2015
Termination of appointment of Richard Kernick as a director on 2015-07-10
dot icon30/07/2015
Termination of appointment of Nathan Deeley as a director on 2015-07-10
dot icon21/07/2015
Appointment of Mr Thomas Alexander Dawson as a director on 2015-07-07
dot icon10/07/2015
Appointment of Mr Richard Kernick as a director on 2015-06-18
dot icon09/07/2015
Appointment of Mr Nathan Deeley as a director on 2015-06-18
dot icon09/07/2015
Appointment of Ms Joan Ion as a director on 2015-06-17
dot icon09/07/2015
Appointment of Ms Penelope Lynn Hayes as a director on 2015-06-15
dot icon13/04/2015
Termination of appointment of Adrian Freeman as a director on 2014-07-08
dot icon13/04/2015
Appointment of Mrs Lesley Maughan as a director on 2015-03-17
dot icon30/03/2015
Termination of appointment of Joanna Stroud as a director on 2015-03-23
dot icon25/02/2015
Annual return made up to 2015-02-19 no member list
dot icon16/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/03/2014
Annual return made up to 2014-02-19 no member list
dot icon16/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/03/2013
Annual return made up to 2013-02-19 no member list
dot icon27/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/03/2012
Annual return made up to 2012-02-19 no member list
dot icon10/01/2012
Previous accounting period shortened from 2012-02-28 to 2011-12-31
dot icon07/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon30/06/2011
Termination of appointment of Andrew Egerton as a director
dot icon30/06/2011
Termination of appointment of Timothy Dickinson as a director
dot icon30/06/2011
Appointment of Miss Joanna Stroud as a director
dot icon30/06/2011
Appointment of Mr Adrian Freeman as a director
dot icon12/05/2011
Registered office address changed from 12 Bull Green Halifax HX1 5AB United Kingdom on 2011-05-12
dot icon17/03/2011
Annual return made up to 2011-02-19 no member list
dot icon19/02/2010
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
15/01/2027
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
-
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
FPS GROUP SERVICES LIMITED
Corporate Secretary
15/12/2023 - Present
1205
Parker, Danielle Louise
Director
12/05/2025 - Present
34
INSPIRED SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/04/2023 - 15/12/2023
104
VENTURE BLOCK MANAGEMENT LTD
Corporate Secretary
01/02/2020 - 01/04/2023
30
Whitfield, Michael Peter
Director
01/01/2024 - 30/04/2025
9

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 HOUSE RTM COMPANY LIMITED

CEDAR HOUSE RTM COMPANY LIMITED is an(a) Active company incorporated on 19/02/2010 with the registered office located at C/O Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire SP2 7QY. There are currently 2 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 HOUSE RTM COMPANY LIMITED?

toggle

CEDAR HOUSE RTM COMPANY LIMITED is currently Active. It was registered on 19/02/2010 .

Where is CEDAR HOUSE RTM COMPANY LIMITED located?

toggle

CEDAR HOUSE RTM COMPANY LIMITED is registered at C/O Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire SP2 7QY.

What does CEDAR HOUSE RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for CEDAR HOUSE RTM COMPANY LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-15 with no updates.