CEDAR PARK BOVISAND (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

CEDAR PARK BOVISAND (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02732249

Incorporation date

17/07/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Sandy Court Ashleigh Way, Langage Business Park, Plympton, Plymouth, Devon PL7 5JXCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1992)
dot icon16/04/2026
Amended total exemption full accounts made up to 2025-10-31
dot icon03/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon02/03/2026
Confirmation statement made on 2026-02-16 with updates
dot icon28/05/2025
Termination of appointment of John Martin Sullivan as a director on 2025-05-23
dot icon15/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon21/02/2025
Confirmation statement made on 2025-02-16 with updates
dot icon06/02/2025
Director's details changed for Mr Raymond Arthur Luis Escrig on 2025-02-05
dot icon06/02/2025
Director's details changed for Mr Brian Raymond Townsend on 2025-02-05
dot icon25/06/2024
Amended total exemption full accounts made up to 2023-10-31
dot icon21/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon23/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon22/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon03/06/2023
Appointment of Mrs Hazel Mary Nicholas as a director on 2023-05-21
dot icon22/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon20/10/2022
Termination of appointment of Stephen Bertram James Floyd as a director on 2022-10-17
dot icon20/10/2022
Termination of appointment of Hazel Mary Nicholas as a director on 2022-10-10
dot icon14/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon28/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon28/09/2021
Resolutions
dot icon28/09/2021
Memorandum and Articles of Association
dot icon22/09/2021
Appointment of Mrs Ann-Marie Read as a director on 2021-09-17
dot icon22/08/2021
Director's details changed for Mr Stephen Bertram James Floyd on 2021-06-30
dot icon10/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/02/2021
Confirmation statement made on 2021-02-20 with updates
dot icon11/06/2020
Termination of appointment of Christopher John Isaac as a director on 2020-06-07
dot icon24/03/2020
Appointment of Mrs Hazel Mary Nicholas as a director on 2020-03-14
dot icon18/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon04/03/2020
Confirmation statement made on 2020-02-20 with updates
dot icon21/11/2019
Appointment of Mr Raymond Arthur Luis Escrig as a director on 2019-11-16
dot icon30/07/2019
Termination of appointment of Robert Edward Thompson as a director on 2019-07-21
dot icon08/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon26/02/2019
Director's details changed for Mr Stephen Floyd on 2019-02-26
dot icon26/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon04/11/2018
Appointment of Mr Stephen Floyd as a director on 2018-11-01
dot icon04/11/2018
Termination of appointment of Raymond Arthur Luis Escrig as a director on 2018-10-31
dot icon04/11/2018
Termination of appointment of Roger George Callicott as a director on 2018-10-31
dot icon18/07/2018
Appointment of Mr Christopher John Isaac as a director on 2018-07-17
dot icon07/07/2018
Termination of appointment of Brenda Joan Stoneman as a director on 2018-07-03
dot icon19/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/02/2018
Confirmation statement made on 2018-02-20 with updates
dot icon01/12/2017
Termination of appointment of Linda Parkhurst as a director on 2017-11-30
dot icon01/12/2017
Appointment of Mr John Martin Sullivan as a director on 2017-12-01
dot icon31/07/2017
Registered office address changed from , Valley House, 53 Valley Road, Plympton Plymouth, Devon, PL7 1RF to 5 Sandy Court Ashleigh Way Langage Business Park, Plympton Plymouth Devon PL7 5JX on 2017-07-31
dot icon22/06/2017
Total exemption full accounts made up to 2016-10-31
dot icon01/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon15/11/2016
Appointment of Mr Robert Edward Thompson as a director on 2016-11-10
dot icon02/11/2016
Termination of appointment of Steven John Higgins as a director on 2016-10-30
dot icon12/09/2016
Director's details changed for Mr Roger Allan Cox on 2016-09-10
dot icon04/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon07/03/2016
Director's details changed for Mr Roger Allan Cox on 2015-03-31
dot icon24/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon19/09/2014
Memorandum and Articles of Association
dot icon13/08/2014
Resolutions
dot icon25/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon08/10/2013
Resolutions
dot icon20/08/2013
Director's details changed for Miss Linda Parkhurst on 2013-08-19
dot icon06/08/2013
Appointment of Mr Roger George Callicott as a director on 2013-07-27
dot icon15/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon12/02/2013
Termination of appointment of Brian Raymond Townsend as a secretary on 2013-02-11
dot icon01/11/2012
Termination of appointment of Roger George Callicott as a director on 2012-10-21
dot icon22/05/2012
Appointment of Miss Linda Parkhurst as a director on 2012-05-19
dot icon09/05/2012
Termination of appointment of Thomas Henry George Lamerton as a director on 2012-05-06
dot icon04/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon16/03/2012
Director's details changed for Steven John Higgins on 2012-03-05
dot icon16/03/2012
Director's details changed for Thomas Henry George Lamerton on 2012-03-05
dot icon16/03/2012
Director's details changed for Mrs Brenda Joan Stoneman on 2012-03-05
dot icon16/03/2012
Director's details changed for Brian Raymond Townsend on 2012-03-05
dot icon16/03/2012
Director's details changed for Raymond Arthur Luis Escrig on 2012-03-05
dot icon16/03/2012
Director's details changed for Roger Allen Cox on 2012-03-05
dot icon16/03/2012
Director's details changed for Roger George Callicott on 2012-03-05
dot icon21/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/03/2011
Annual return made up to 2011-02-28. List of shareholders has changed
dot icon31/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon17/04/2009
Director appointed roger allan cox
dot icon16/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/03/2009
Return made up to 28/02/09; change of members
dot icon04/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon01/04/2008
Return made up to 28/02/08; change of members
dot icon22/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon10/04/2007
Return made up to 28/02/07; full list of members
dot icon26/06/2006
New director appointed
dot icon21/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon27/04/2006
Return made up to 28/02/06; change of members
dot icon25/10/2005
Registered office changed on 25/10/05 from:\10 nursery gardens, earl shilton, leicester, LE9 7JE
dot icon25/10/2005
Secretary resigned;director resigned
dot icon25/10/2005
Director's particulars changed
dot icon25/10/2005
New secretary appointed
dot icon14/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon08/03/2005
Return made up to 28/02/05; full list of members
dot icon29/06/2004
Director resigned
dot icon29/06/2004
New director appointed
dot icon07/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon19/03/2004
Return made up to 28/02/04; change of members
dot icon22/05/2003
Total exemption small company accounts made up to 2002-10-31
dot icon19/03/2003
New director appointed
dot icon07/03/2003
Return made up to 28/02/03; change of members
dot icon27/06/2002
Director resigned
dot icon20/05/2002
Total exemption small company accounts made up to 2001-10-31
dot icon18/03/2002
Return made up to 11/03/02; full list of members
dot icon05/10/2001
New director appointed
dot icon10/07/2001
Return made up to 05/07/01; change of members
dot icon10/07/2001
Director resigned
dot icon29/05/2001
New director appointed
dot icon29/05/2001
New director appointed
dot icon29/05/2001
New director appointed
dot icon29/05/2001
Resolutions
dot icon11/05/2001
Director resigned
dot icon10/04/2001
Director resigned
dot icon04/04/2001
Accounts for a small company made up to 2000-10-31
dot icon17/01/2001
Director resigned
dot icon29/11/2000
Resolutions
dot icon18/07/2000
Return made up to 05/07/00; change of members
dot icon23/06/2000
Resolutions
dot icon27/03/2000
Accounts for a small company made up to 1999-10-31
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New director appointed
dot icon17/11/1999
Director resigned
dot icon12/11/1999
Director resigned
dot icon23/07/1999
Return made up to 05/07/99; full list of members
dot icon23/02/1999
Full accounts made up to 1998-10-31
dot icon24/11/1998
Resolutions
dot icon23/07/1998
Return made up to 17/07/98; change of members
dot icon07/07/1998
New director appointed
dot icon05/06/1998
New director appointed
dot icon07/04/1998
Director resigned
dot icon18/02/1998
Full accounts made up to 1997-10-31
dot icon12/02/1998
New director appointed
dot icon04/09/1997
Secretary resigned
dot icon04/09/1997
New secretary appointed
dot icon04/09/1997
Registered office changed on 04/09/97 from:\38 bearsdown road, eggbuckland, plymouth devon, PL6 5TR
dot icon22/07/1997
Return made up to 17/07/97; change of members
dot icon25/06/1997
Director resigned
dot icon12/02/1997
Full accounts made up to 1996-10-31
dot icon06/02/1997
New director appointed
dot icon14/08/1996
Return made up to 17/07/96; full list of members
dot icon26/07/1996
New secretary appointed;new director appointed
dot icon26/07/1996
New director appointed
dot icon26/07/1996
New director appointed
dot icon12/07/1996
Director resigned
dot icon12/07/1996
Secretary resigned;director resigned
dot icon12/07/1996
Director resigned
dot icon12/07/1996
Registered office changed on 12/07/96 from:\83 moorland view, derriford, plymouth, devon PL6 6AP
dot icon31/03/1996
New director appointed
dot icon14/02/1996
Full accounts made up to 1995-10-31
dot icon11/09/1995
Director resigned
dot icon03/08/1995
Return made up to 17/07/95; change of members
dot icon18/01/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Return made up to 17/07/94; full list of members
dot icon05/06/1994
Director resigned
dot icon09/03/1994
Director's particulars changed
dot icon07/03/1994
Accounts for a small company made up to 1993-10-31
dot icon22/07/1993
Return made up to 17/07/93; full list of members
dot icon13/04/1993
Ad 28/03/93--------- £ si 100@1=100 £ ic 2/102
dot icon18/11/1992
Registered office changed on 18/11/92 from:\83 moorland view, derriford, plymouth, PL6 6AP
dot icon16/11/1992
Accounting reference date notified as 31/10
dot icon18/10/1992
Director resigned
dot icon23/09/1992
New director appointed
dot icon23/09/1992
New director appointed
dot icon23/09/1992
New director appointed
dot icon23/09/1992
Secretary resigned;new director appointed
dot icon23/09/1992
New secretary appointed
dot icon23/09/1992
New director appointed
dot icon23/09/1992
New director appointed
dot icon12/08/1992
Secretary resigned;new secretary appointed
dot icon12/08/1992
Director resigned;new director appointed
dot icon17/07/1992
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
31/10/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
119.67K
-
0.00
49.83K
-
2022
4
129.70K
-
0.00
60.66K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sullivan, John Martin
Director
01/12/2017 - 23/05/2025
1
Cox, Roger Allan
Director
05/04/2009 - Present
1
Nicholas, Hazel Mary
Director
21/05/2023 - Present
-
Escrig, Raymond Arthur Luis
Director
16/11/2019 - Present
-
Escrig, Raymond Arthur Luis
Director
20/05/2001 - 31/10/2018
-

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 PARK BOVISAND (MANAGEMENT) LIMITED

CEDAR PARK BOVISAND (MANAGEMENT) LIMITED is an(a) Active company incorporated on 17/07/1992 with the registered office located at 5 Sandy Court Ashleigh Way, Langage Business Park, Plympton, Plymouth, Devon PL7 5JX. 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 PARK BOVISAND (MANAGEMENT) LIMITED?

toggle

CEDAR PARK BOVISAND (MANAGEMENT) LIMITED is currently Active. It was registered on 17/07/1992 .

Where is CEDAR PARK BOVISAND (MANAGEMENT) LIMITED located?

toggle

CEDAR PARK BOVISAND (MANAGEMENT) LIMITED is registered at 5 Sandy Court Ashleigh Way, Langage Business Park, Plympton, Plymouth, Devon PL7 5JX.

What does CEDAR PARK BOVISAND (MANAGEMENT) LIMITED do?

toggle

CEDAR PARK BOVISAND (MANAGEMENT) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CEDAR PARK BOVISAND (MANAGEMENT) LIMITED?

toggle

The latest filing was on 16/04/2026: Amended total exemption full accounts made up to 2025-10-31.