CEDAR MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CEDAR MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09418321

Incorporation date

03/02/2015

Size

Micro Entity

Contacts

Registered address

Registered address

7 Dean Close, Winchester, Hampshire SO22 5LPCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2015)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon31/12/2025
Confirmation statement made on 2025-12-28 with no updates
dot icon02/10/2025
Appointment of Mr Nixon Samuel as a director on 2025-09-29
dot icon07/06/2025
Compulsory strike-off action has been discontinued
dot icon04/06/2025
Registered office address changed from PO Box 4385 09418321 - Companies House Default Address Cardiff CF14 8LH to 7 Dean Close Winchester Hampshire SO22 5LP on 2025-06-04
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon26/02/2025
Registered office address changed to PO Box 4385, 09418321 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-26
dot icon26/02/2025
Address of officer Mr Mark Ian Barrett changed to 09418321 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-26
dot icon26/02/2025
Address of officer Mr Nigel Roger Melly changed to 09418321 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-26
dot icon26/02/2025
Address of person with significant control Mr Rohit Pattni changed to 09418321 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-26
dot icon26/02/2025
Address of person with significant control Mr Nigel Roger Melly changed to 09418321 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-26
dot icon28/12/2024
Confirmation statement made on 2024-12-28 with no updates
dot icon22/12/2024
Micro company accounts made up to 2024-03-31
dot icon06/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon13/04/2022
Micro company accounts made up to 2022-03-31
dot icon12/04/2022
Micro company accounts made up to 2021-03-31
dot icon07/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon05/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon03/02/2021
Statement of capital following an allotment of shares on 2020-04-01
dot icon03/02/2021
Appointment of Mr Mark Ian Barrett as a director on 2021-01-31
dot icon03/02/2021
Termination of appointment of Nixon Samuel as a director on 2021-01-31
dot icon03/02/2021
Termination of appointment of William James Heslop as a director on 2021-01-31
dot icon08/01/2021
Micro company accounts made up to 2020-03-31
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon14/11/2019
Micro company accounts made up to 2019-03-31
dot icon18/02/2019
Appointment of Mr Nixon Samuel as a director on 2019-02-11
dot icon16/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon07/02/2019
Register(s) moved to registered inspection location 7 Dean Close Winchester Hampshire SO22 5LP
dot icon06/02/2019
Register inspection address has been changed to 7 Dean Close Winchester Hampshire SO22 5LP
dot icon05/02/2019
Appointment of Mr William James Heslop as a director on 2019-02-01
dot icon26/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon17/09/2018
Registered office address changed from 7 Dean Close Winchester Hampshire SO22 5LP United Kingdom to International House 24 Holborn Viaduct City of London London EC1A 2BN on 2018-09-17
dot icon16/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon01/11/2016
Micro company accounts made up to 2016-03-31
dot icon21/10/2016
Previous accounting period extended from 2016-02-28 to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon03/02/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/12/2026
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
2
24.64K
-
0.00
-
-
2022
2
7.18K
-
0.00
-
-
2023
2
24.64K
-
300.59K
-
-
2023
2
24.64K
-
300.59K
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

24.64K £Ascended243.16 % *

Total Assets(GBP)

-

Turnover(GBP)

300.59K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Samuel, Nixon
Director
29/09/2025 - Present
4
Melly, Nigel Roger
Director
03/02/2015 - Present
10
Barrett, Mark Ian
Director
31/01/2021 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

578
ANGLEY EQUINE SERVICES LIMITEDAngley Stud Angley Park, Angley Road, Cranbrook TN17 2PN
Active

Category:

Raising of horses and other equines

Comp. code:

10004827

Reg. date:

15/02/2016

Turnover:

-

No. of employees:

-
ARRAN FOOTPATHS AND FORESTRY LTDBurnside, Lochranza, Isle Of Arran KA27 8HJ
Active

Category:

Silviculture and other forestry activities

Comp. code:

SC577440

Reg. date:

28/09/2017

Turnover:

-

No. of employees:

-
B & E FORAGE COMPANY LIMITEDStation Yard, Sennybridge, Brecon LD3 8RR
Active

Category:

Post-harvest crop activities

Comp. code:

08946614

Reg. date:

19/03/2014

Turnover:

-

No. of employees:

-
KBC INTERNATIONAL LIMITEDFlat 15 Greenwich House, 75 Lismore Boulevard, London NW9 4FR
Active

Category:

Mixed farming

Comp. code:

11719185

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

-
LANCASTER PRINTING LIMITEDOld Holly Farm Cabus Nook Lane, Cabus, Preston PR3 1AA
Active

Category:

Printing n.e.c.

Comp. code:

07709778

Reg. date:

19/07/2011

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEDAR MANAGEMENT LTD

CEDAR MANAGEMENT LTD is an(a) Active company incorporated on 03/02/2015 with the registered office located at 7 Dean Close, Winchester, Hampshire SO22 5LP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CEDAR MANAGEMENT LTD?

toggle

CEDAR MANAGEMENT LTD is currently Active. It was registered on 03/02/2015 .

Where is CEDAR MANAGEMENT LTD located?

toggle

CEDAR MANAGEMENT LTD is registered at 7 Dean Close, Winchester, Hampshire SO22 5LP.

What does CEDAR MANAGEMENT LTD do?

toggle

CEDAR MANAGEMENT LTD operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

How many employees does CEDAR MANAGEMENT LTD have?

toggle

CEDAR MANAGEMENT LTD had 2 employees in 2023.

What is the latest filing for CEDAR MANAGEMENT LTD?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.