CEDAR LODGE (OAKLEY ROAD SOUTHAMPTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CEDAR LODGE (OAKLEY ROAD SOUTHAMPTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05503128

Incorporation date

08/07/2005

Size

Dormant

Contacts

Registered address

Registered address

Rmg House, Essex Road, Hoddesdon EN11 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2005)
dot icon23/12/2025
Accounts for a dormant company made up to 2025-06-30
dot icon17/09/2025
Appointment of Mrs Tracey Jane Frances Chalk as a director on 2025-09-03
dot icon01/09/2025
Appointment of Mrs Hilary Frances Barker as a director on 2025-07-01
dot icon12/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon22/10/2024
Termination of appointment of Annette Jeanne Parsons as a director on 2024-09-27
dot icon18/10/2024
Accounts for a dormant company made up to 2024-06-30
dot icon16/06/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon07/11/2023
Accounts for a dormant company made up to 2023-06-30
dot icon02/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon15/11/2022
Termination of appointment of Mark Richard David Meacher as a director on 2022-11-01
dot icon14/11/2022
Accounts for a dormant company made up to 2022-06-30
dot icon17/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon02/08/2021
Accounts for a dormant company made up to 2021-06-30
dot icon20/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon15/12/2020
Accounts for a dormant company made up to 2020-06-30
dot icon13/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon27/08/2019
Accounts for a dormant company made up to 2019-06-30
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon11/10/2018
Accounts for a dormant company made up to 2018-06-30
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon20/07/2017
Accounts for a dormant company made up to 2017-06-30
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with no updates
dot icon30/05/2017
Registered office address changed from F&S Property Management 9 Carlton Crescent Southampton SO15 2EZ to Rmg House Essex Road Hoddesdon EN11 0DR on 2017-05-30
dot icon15/03/2017
Appointment of Mrs Patricia White as a director on 2017-01-30
dot icon07/02/2017
Termination of appointment of Adrian Colum Black as a director on 2017-01-30
dot icon20/10/2016
Total exemption full accounts made up to 2016-06-30
dot icon22/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon14/11/2015
Total exemption full accounts made up to 2015-06-30
dot icon21/08/2015
Annual return made up to 2015-07-08
dot icon21/01/2015
Total exemption full accounts made up to 2014-06-30
dot icon31/08/2014
Termination of appointment of Daniel William John Donnelly as a director on 2014-07-30
dot icon19/08/2014
Annual return made up to 2014-07-08
dot icon14/05/2014
Appointment of Adrian Colum Black as a director
dot icon15/01/2014
Total exemption full accounts made up to 2013-06-30
dot icon14/08/2013
Annual return made up to 2013-07-08
dot icon25/01/2013
Total exemption full accounts made up to 2012-06-30
dot icon22/08/2012
Annual return made up to 2012-07-08
dot icon22/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon23/09/2011
Appointment of Daniel William John Donnelly as a director
dot icon08/09/2011
Annual return made up to 2011-07-08
dot icon16/03/2011
Termination of appointment of Ian Lessiter as a director
dot icon07/02/2011
Total exemption full accounts made up to 2010-06-30
dot icon05/08/2010
Annual return made up to 2010-07-08
dot icon06/07/2010
Appointment of Martin Edward John Andrews as a director
dot icon20/04/2010
Appointment of Michael Thomas Reeves as a director
dot icon19/04/2010
Termination of appointment of Mark Fordham as a secretary
dot icon19/04/2010
Termination of appointment of Mark Fordham as a director
dot icon19/04/2010
Termination of appointment of Alexandra Stevenson as a director
dot icon19/04/2010
Appointment of Annette Jeanne Parsons as a director
dot icon04/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon21/08/2009
Annual return made up to 08/07/09
dot icon07/08/2009
Director appointed ian livingstone lessiter
dot icon22/04/2009
Director appointed mark richard david meacher
dot icon17/12/2008
Total exemption full accounts made up to 2008-06-30
dot icon17/12/2008
Annual return made up to 08/07/08
dot icon16/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon05/04/2008
Appointment terminated director patricia white
dot icon10/03/2008
Appointment terminated director ian lessiter
dot icon17/10/2007
Annual return made up to 08/07/07
dot icon17/10/2007
Accounting reference date shortened from 31/07/07 to 30/06/07
dot icon17/10/2007
Registered office changed on 17/10/07 from: flat 32 beech house 72 oakley road southampton hampshire SO16 4LG
dot icon29/01/2007
New director appointed
dot icon29/01/2007
New director appointed
dot icon28/12/2006
Director resigned
dot icon28/12/2006
Secretary resigned
dot icon28/12/2006
Registered office changed on 28/12/06 from: 11 the avenue southampton hampshire SO17 1XF
dot icon28/12/2006
New director appointed
dot icon28/12/2006
New secretary appointed;new director appointed
dot icon28/11/2006
Accounts for a dormant company made up to 2006-07-31
dot icon12/07/2006
Annual return made up to 08/07/06
dot icon22/03/2006
Resolutions
dot icon22/03/2006
Resolutions
dot icon22/03/2006
Resolutions
dot icon14/07/2005
Director resigned
dot icon14/07/2005
Secretary resigned
dot icon14/07/2005
Director resigned
dot icon13/07/2005
New secretary appointed
dot icon13/07/2005
New director appointed
dot icon08/07/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Meacher, Mark Richard David
Director
01/04/2009 - 01/11/2022
-
Barker, Hilary Frances
Director
01/07/2025 - Present
-
Parsons, Annette Jeanne
Director
29/03/2010 - 27/09/2024
-
Chalk, Tracey Jane Frances
Director
03/09/2025 - Present
-
Andrews, Martin Edward John
Director
29/03/2010 - 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 LODGE (OAKLEY ROAD SOUTHAMPTON) MANAGEMENT COMPANY LIMITED

CEDAR LODGE (OAKLEY ROAD SOUTHAMPTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/07/2005 with the registered office located at Rmg House, Essex Road, Hoddesdon EN11 0DR. 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 LODGE (OAKLEY ROAD SOUTHAMPTON) MANAGEMENT COMPANY LIMITED?

toggle

CEDAR LODGE (OAKLEY ROAD SOUTHAMPTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/07/2005 .

Where is CEDAR LODGE (OAKLEY ROAD SOUTHAMPTON) MANAGEMENT COMPANY LIMITED located?

toggle

CEDAR LODGE (OAKLEY ROAD SOUTHAMPTON) MANAGEMENT COMPANY LIMITED is registered at Rmg House, Essex Road, Hoddesdon EN11 0DR.

What does CEDAR LODGE (OAKLEY ROAD SOUTHAMPTON) MANAGEMENT COMPANY LIMITED do?

toggle

CEDAR LODGE (OAKLEY ROAD SOUTHAMPTON) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CEDAR LODGE (OAKLEY ROAD SOUTHAMPTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a dormant company made up to 2025-06-30.