CEDAR LODGE FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

CEDAR LODGE FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03231490

Incorporation date

30/07/1996

Size

Micro Entity

Contacts

Registered address

Registered address

73 Woodhill Park, Pembury, Tunbridge Wells TN2 4NPCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1996)
dot icon11/11/2025
Micro company accounts made up to 2025-03-31
dot icon10/09/2025
Confirmation statement made on 2025-08-02 with updates
dot icon26/05/2025
Termination of appointment of Jane Meek as a director on 2025-05-26
dot icon22/04/2025
Appointment of Mr John Castle as a director on 2025-04-10
dot icon03/01/2025
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon21/10/2024
Micro company accounts made up to 2023-12-31
dot icon11/09/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon13/09/2023
Registered office address changed from 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU United Kingdom to 773 Woodhill Park Pembury Tunbridge Wells TN2 4NP on 2023-09-13
dot icon13/09/2023
Registered office address changed from 773 Woodhill Park Pembury Tunbridge Wells TN2 4NP England to 73 Woodhill Park Pembury Tunbridge Wells TN2 4NP on 2023-09-13
dot icon24/08/2023
Secretary's details changed for Mr John Labrum on 2023-08-24
dot icon24/08/2023
Director's details changed for Mr James Wilton Blacklee on 2023-08-24
dot icon24/08/2023
Director's details changed for Ms Jane Meek on 2023-08-24
dot icon16/08/2023
Termination of appointment of Alexandre Boyes Man Ltd as a secretary on 2023-08-16
dot icon16/08/2023
Appointment of Mr John Labrum as a secretary on 2023-08-16
dot icon02/08/2023
Confirmation statement made on 2023-08-02 with updates
dot icon21/03/2023
Micro company accounts made up to 2022-12-31
dot icon16/01/2023
Appointment of Ms Jane Meek as a director on 2023-01-13
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/08/2022
Confirmation statement made on 2022-08-05 with updates
dot icon23/08/2022
Appointment of Alexandre Boyes Man Ltd as a secretary on 2022-07-01
dot icon23/08/2022
Termination of appointment of Mch Management Services Ltd as a secretary on 2022-07-01
dot icon23/08/2022
Registered office address changed from 19 Braeburn Road Great Horkesley Colchester CO6 4FH England to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 2022-08-23
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon07/06/2021
Secretary's details changed for Mch Management Services Ltd on 2021-06-05
dot icon05/06/2021
Registered office address changed from C/O Mch Management Services Ltd 15 Roedean Heights Roedean Road Tunbridge Wells Kent TN2 5JY England to 19 Braeburn Road Great Horkesley Colchester CO6 4FH on 2021-06-05
dot icon28/01/2021
Appointment of Mr James Wilton Blacklee as a director on 2021-01-27
dot icon28/01/2021
Termination of appointment of Richard Henry Basden Holme as a director on 2021-01-27
dot icon25/01/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon10/01/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon14/01/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/08/2018
Confirmation statement made on 2018-08-05 with updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/08/2017
Confirmation statement made on 2017-08-05 with updates
dot icon08/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon27/04/2016
Statement of capital following an allotment of shares on 1998-07-28
dot icon08/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/10/2015
Secretary's details changed for Mch Management Services Ltd on 2015-09-17
dot icon23/09/2015
Registered office address changed from 12 Roedean Heights Roedean Road Tunbridge Wells Kent TN2 5JY to C/O Mch Management Services Ltd 15 Roedean Heights Roedean Road Tunbridge Wells Kent TN2 5JY on 2015-09-23
dot icon05/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon29/04/2015
Termination of appointment of John Arthur Wickenden as a director on 2015-04-23
dot icon26/01/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Termination of appointment of David Curry as a director
dot icon05/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon14/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/02/2013
Termination of appointment of Eric Tomlinson as a director
dot icon27/02/2013
Registered office address changed from 10 Cedar Lodge Mount Ephraim Tunbridge Wells Kent TN4 8BT United Kingdom on 2013-02-27
dot icon27/02/2013
Appointment of Mch Management Services Ltd as a secretary
dot icon11/12/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon11/12/2012
Director's details changed for Mr Richard Henry Basden Holme on 2012-08-05
dot icon11/12/2012
Director's details changed for Mr David William Curry on 2012-08-05
dot icon20/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon08/02/2012
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary
dot icon08/02/2012
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 2012-02-08
dot icon19/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon16/06/2011
Appointment of Eric Tomlinson as a director
dot icon16/06/2011
Termination of appointment of Eric Tomlinson as a director
dot icon16/06/2011
Termination of appointment of Eric Tomlinson as a director
dot icon16/06/2011
Termination of appointment of Eric Tomlinson as a secretary
dot icon13/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/06/2011
Appointment of Hml Company Secretarial Services Ltd as a secretary
dot icon08/06/2011
Registered office address changed from 9 Cedar Lodge Mount Ephraim Tunbridge Wells Kent TN48BT Uk on 2011-06-08
dot icon23/05/2011
Appointment of Mr David William Curry as a director
dot icon20/05/2011
Appointment of Mr Richard Henry Basden Holme as a director
dot icon17/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon26/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon31/03/2010
Termination of appointment of Roger Barr as a director
dot icon18/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/08/2009
Return made up to 05/08/09; full list of members
dot icon03/06/2009
Appointment terminated director hugh shaw
dot icon31/12/2008
Director appointed dr roger martin barr
dot icon22/09/2008
Return made up to 30/07/08; full list of members; amend
dot icon04/08/2008
Return made up to 30/07/08; full list of members
dot icon01/08/2008
Location of register of members
dot icon01/08/2008
Registered office changed on 01/08/2008 from, 9 cedar lodge, mount ephraim, tunbridge wells, kent, TN4 8BT
dot icon01/08/2008
Location of debenture register
dot icon03/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/07/2007
Return made up to 30/07/07; full list of members
dot icon17/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/08/2006
Return made up to 30/07/06; full list of members
dot icon24/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/08/2005
Return made up to 30/07/05; full list of members
dot icon10/08/2005
Director's particulars changed
dot icon10/08/2005
Secretary's particulars changed;director's particulars changed
dot icon23/12/2004
Registered office changed on 23/12/04 from: flat 10 cedar lodge, chancellor house mount ephraim, tunbridge wells, kent TN4 8BT
dot icon23/12/2004
Secretary resigned;director resigned
dot icon23/12/2004
New secretary appointed
dot icon20/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon11/08/2004
Return made up to 30/07/04; full list of members
dot icon12/08/2003
Return made up to 30/07/03; full list of members
dot icon12/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/08/2002
Return made up to 30/07/02; full list of members
dot icon20/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon20/08/2001
Return made up to 30/07/01; full list of members
dot icon16/11/2000
Secretary resigned
dot icon02/10/2000
Registered office changed on 02/10/00 from: chancellor house, mount ephraim, tunbridge wells, kent TN4 8BT
dot icon02/10/2000
New secretary appointed;new director appointed
dot icon31/08/2000
Return made up to 30/07/00; full list of members
dot icon08/08/2000
Full accounts made up to 1999-12-31
dot icon14/03/2000
Registered office changed on 14/03/00 from: 10 cedar lodge, mount ephraim, tunbridge wells, kent TN4 8BT
dot icon14/03/2000
Director resigned
dot icon14/03/2000
Secretary's particulars changed;director's particulars changed
dot icon20/12/1999
Resolutions
dot icon05/08/1999
Return made up to 30/07/99; full list of members
dot icon05/07/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon26/03/1999
Accounts for a dormant company made up to 1998-07-31
dot icon25/01/1999
Ad 15/01/99--------- premium £ si 10@1=10 £ ic 20/30
dot icon29/12/1998
Ad 01/12/98--------- £ si 18@1=18 £ ic 2/20
dot icon01/09/1998
New director appointed
dot icon13/08/1998
Resolutions
dot icon13/08/1998
£ nc 10/30 28/07/98
dot icon04/08/1998
Return made up to 30/07/98; full list of members
dot icon20/04/1998
Accounts for a dormant company made up to 1997-07-31
dot icon18/08/1997
Return made up to 30/07/97; full list of members
dot icon08/07/1997
Secretary resigned
dot icon08/07/1997
Director resigned
dot icon02/06/1997
Registered office changed on 02/06/97 from: 82 st john street, london, EC1M 4JN
dot icon02/09/1996
New director appointed
dot icon02/09/1996
New secretary appointed;new director appointed
dot icon02/09/1996
New director appointed
dot icon30/07/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/08/2026
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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
ALEXANDRE BOYES MAN LTD
Corporate Secretary
01/07/2022 - 16/08/2023
95
Blacklee, James Wilton
Director
27/01/2021 - Present
4
Dunning, Barrie John
Director
30/07/1996 - 28/02/2000
27
Meek, Jane
Director
13/01/2023 - 26/05/2025
2
Dunning, Barrie John
Secretary
30/07/1996 - 04/09/2000
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 LODGE FREEHOLD COMPANY LIMITED

CEDAR LODGE FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 30/07/1996 with the registered office located at 73 Woodhill Park, Pembury, Tunbridge Wells TN2 4NP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CEDAR LODGE FREEHOLD COMPANY LIMITED?

toggle

CEDAR LODGE FREEHOLD COMPANY LIMITED is currently Active. It was registered on 30/07/1996 .

Where is CEDAR LODGE FREEHOLD COMPANY LIMITED located?

toggle

CEDAR LODGE FREEHOLD COMPANY LIMITED is registered at 73 Woodhill Park, Pembury, Tunbridge Wells TN2 4NP.

What does CEDAR LODGE FREEHOLD COMPANY LIMITED do?

toggle

CEDAR LODGE FREEHOLD COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CEDAR LODGE FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 11/11/2025: Micro company accounts made up to 2025-03-31.