CEDAR LAWN MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CEDAR LAWN MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02117058

Incorporation date

30/03/1987

Size

Micro Entity

Contacts

Registered address

Registered address

1 Cedar Lawn, 76 Wickham Road, Beckenham, Kent BR3 6QHCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1987)
dot icon17/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/07/2025
Termination of appointment of Donna Marie Fry as a director on 2024-12-11
dot icon18/07/2025
Appointment of Mr Kim Francis Arrenberg as a director on 2025-07-18
dot icon28/12/2024
Confirmation statement made on 2024-12-16 with updates
dot icon28/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon17/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon27/03/2021
Micro company accounts made up to 2020-03-31
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon14/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon22/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon06/09/2018
Termination of appointment of Charlotte Ann Bruce as a director on 2018-08-07
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon27/12/2016
Micro company accounts made up to 2016-03-31
dot icon08/11/2016
Appointment of Lorna Lee Malcolm as a secretary on 2016-11-08
dot icon08/11/2016
Termination of appointment of Barbara Susan Davies as a secretary on 2016-11-08
dot icon04/11/2016
Confirmation statement made on 2016-10-09 with updates
dot icon04/11/2016
Termination of appointment of Donna Marie Fry as a secretary on 2016-11-04
dot icon22/10/2016
Appointment of Miss Charlotte Ann Bruce as a director on 2016-10-22
dot icon22/10/2016
Termination of appointment of Stephen Arthur May as a director on 2016-10-22
dot icon11/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon01/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon01/11/2015
Appointment of Ms Lorna Lee Malcolm as a director on 2015-05-15
dot icon01/11/2015
Appointment of Ms Barbara Susan Davies as a secretary on 2015-11-01
dot icon01/11/2015
Termination of appointment of Brian Robby Dearing as a director on 2015-05-14
dot icon08/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon04/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon04/11/2014
Termination of appointment of Stephen Peter May as a director on 2013-12-04
dot icon04/11/2014
Appointment of Mr Brian Robby Dearing as a director on 2013-12-05
dot icon04/11/2014
Appointment of Mrs Barbara Susan Frances Davies as a director on 2014-03-13
dot icon04/11/2014
Termination of appointment of Robert Towers as a director on 2013-10-28
dot icon04/11/2014
Termination of appointment of Stephen Peter May as a director on 2013-12-04
dot icon24/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon02/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon15/10/2012
Director's details changed for Richard De Souza on 2012-10-14
dot icon15/10/2012
Director's details changed for Robert Towers on 2012-10-14
dot icon14/10/2012
Director's details changed for Donna Marie Fry on 2012-10-14
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon04/11/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon09/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon08/11/2010
Appointment of Mr Stephen Arthur May as a director
dot icon08/11/2010
Director's details changed for Richard De Souza on 2010-11-05
dot icon08/11/2010
Director's details changed for Robert Towers on 2010-11-05
dot icon08/11/2010
Director's details changed for Donna Marie Fry on 2010-11-05
dot icon08/11/2010
Termination of appointment of Paul Johnson as a director
dot icon28/04/2010
Termination of appointment of Robin Fry as a secretary
dot icon01/04/2010
Appointment of Donna Marie Fry as a secretary
dot icon18/02/2010
Annual return made up to 2009-10-09 with full list of shareholders
dot icon28/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon08/01/2010
Appointment of Paul Harvey Johnson as a director
dot icon12/12/2009
Termination of appointment of Mark Johnson as a director
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon02/01/2009
Return made up to 02/10/08; no change of members
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon29/11/2007
Director resigned
dot icon29/11/2007
New director appointed
dot icon19/11/2007
Return made up to 09/10/07; change of members
dot icon25/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/11/2006
Return made up to 09/10/06; full list of members
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon16/11/2005
Return made up to 09/10/05; full list of members
dot icon06/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon08/11/2004
Return made up to 09/10/04; full list of members
dot icon27/01/2004
Director resigned
dot icon12/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon26/11/2003
Return made up to 09/10/03; full list of members
dot icon26/11/2003
New director appointed
dot icon16/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon11/11/2002
Return made up to 09/10/02; full list of members
dot icon20/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon08/11/2001
Return made up to 09/10/01; full list of members
dot icon15/12/2000
Full accounts made up to 2000-03-31
dot icon11/12/2000
Return made up to 09/10/00; full list of members
dot icon05/07/2000
New secretary appointed
dot icon05/07/2000
Secretary resigned
dot icon09/11/1999
Full accounts made up to 1999-03-31
dot icon20/10/1999
Return made up to 09/10/99; full list of members
dot icon23/09/1999
Director resigned
dot icon23/09/1999
New director appointed
dot icon14/06/1999
New director appointed
dot icon27/05/1999
Director resigned
dot icon22/12/1998
Full accounts made up to 1998-03-31
dot icon21/10/1998
New director appointed
dot icon21/10/1998
Return made up to 09/10/98; full list of members
dot icon13/11/1997
Return made up to 09/10/97; full list of members
dot icon13/11/1997
Director resigned
dot icon01/07/1997
Director resigned
dot icon01/07/1997
New director appointed
dot icon01/07/1997
New director appointed
dot icon01/07/1997
New director appointed
dot icon30/05/1997
New secretary appointed
dot icon30/05/1997
Secretary resigned
dot icon29/05/1997
Full accounts made up to 1997-03-31
dot icon20/10/1996
Return made up to 09/10/96; full list of members
dot icon20/08/1996
Full accounts made up to 1996-03-31
dot icon29/11/1995
Full accounts made up to 1995-03-31
dot icon24/10/1995
Return made up to 09/10/95; full list of members
dot icon11/10/1995
Director resigned;new director appointed
dot icon15/01/1995
Full accounts made up to 1994-03-31
dot icon09/11/1994
Return made up to 09/10/94; full list of members
dot icon08/09/1994
Director resigned;new director appointed
dot icon08/09/1994
Secretary resigned;new secretary appointed
dot icon26/07/1994
Director resigned;new director appointed
dot icon28/01/1994
Full accounts made up to 1993-03-31
dot icon28/11/1993
Director resigned;new director appointed
dot icon28/11/1993
Return made up to 09/10/93; full list of members
dot icon01/11/1992
Return made up to 09/10/92; no change of members
dot icon01/11/1992
Full accounts made up to 1992-03-31
dot icon04/12/1991
Full accounts made up to 1991-03-31
dot icon04/12/1991
Return made up to 05/09/91; no change of members
dot icon11/10/1990
Full accounts made up to 1990-03-31
dot icon11/10/1990
Return made up to 09/10/90; full list of members
dot icon05/10/1990
Director resigned;new director appointed
dot icon09/02/1990
Return made up to 31/01/90; full list of members
dot icon25/01/1990
Full accounts made up to 1989-03-31
dot icon17/11/1988
Return made up to 16/10/88; full list of members
dot icon31/10/1988
Full accounts made up to 1988-03-31
dot icon01/08/1988
Wd 20/06/88 ad 01/06/88--------- £ si 5@1=5 £ ic 2/7
dot icon13/06/1988
New secretary appointed;new director appointed
dot icon10/09/1987
New director appointed
dot icon10/09/1987
Director resigned;new director appointed
dot icon10/09/1987
New director appointed
dot icon14/08/1987
Registered office changed on 14/08/87 from: crown house 2 crown dale london SE19 3NQ
dot icon15/04/1987
Secretary resigned;director resigned
dot icon15/04/1987
Resolutions
dot icon15/04/1987
Resolutions
dot icon14/04/1987
Certificate of change of name
dot icon30/03/1987
Certificate of 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
31/03/2025
dot iconNext confirmation date
16/12/2026
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)
2021
0
14.11K
-
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
Kim Francis Arrenberg
Director
18/07/2025 - Present
10
Malcolm, Lorna Lee
Director
15/05/2015 - Present
4
Fry, Donna Marie
Director
05/09/1999 - 11/12/2024
-
Davies, Barbara Susan Frances
Director
13/03/2014 - Present
-
De Souza, Richard
Director
19/03/1995 - 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 LAWN MANAGEMENT LIMITED

CEDAR LAWN MANAGEMENT LIMITED is an(a) Active company incorporated on 30/03/1987 with the registered office located at 1 Cedar Lawn, 76 Wickham Road, Beckenham, Kent BR3 6QH. 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 LAWN MANAGEMENT LIMITED?

toggle

CEDAR LAWN MANAGEMENT LIMITED is currently Active. It was registered on 30/03/1987 .

Where is CEDAR LAWN MANAGEMENT LIMITED located?

toggle

CEDAR LAWN MANAGEMENT LIMITED is registered at 1 Cedar Lawn, 76 Wickham Road, Beckenham, Kent BR3 6QH.

What does CEDAR LAWN MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CEDAR LAWN MANAGEMENT LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-16 with no updates.