CEDAR PARK (HAVANT) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CEDAR PARK (HAVANT) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06615256

Incorporation date

10/06/2008

Size

Dormant

Contacts

Registered address

Registered address

Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2008)
dot icon23/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon21/11/2024
Accounts for a dormant company made up to 2024-06-30
dot icon12/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon11/06/2024
Director's details changed for Mrs Lisa Joy Gurney on 2024-06-01
dot icon14/12/2023
Accounts for a dormant company made up to 2023-06-30
dot icon22/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon07/12/2022
Accounts for a dormant company made up to 2022-06-30
dot icon13/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon09/12/2021
Accounts for a dormant company made up to 2021-06-30
dot icon08/09/2021
Termination of appointment of Gary Tarrant as a director on 2021-09-08
dot icon08/09/2021
Termination of appointment of Jonathan Paul Smith as a director on 2021-09-08
dot icon07/09/2021
Appointment of Miss Kerry Ann Williams as a director on 2021-09-07
dot icon19/08/2021
Appointment of Mrs Lisa Joy Gurney as a director on 2021-08-19
dot icon29/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon29/06/2021
Termination of appointment of John Cowlin as a director on 2021-06-29
dot icon29/06/2021
Appointment of Mr Gary Tarrant as a director on 2021-06-29
dot icon29/06/2021
Appointment of Mr Jonathan Paul Smith as a director on 2021-06-29
dot icon22/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon22/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon19/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon26/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon20/12/2018
Accounts for a dormant company made up to 2018-06-30
dot icon05/09/2018
Termination of appointment of Frank Mcmullan as a director on 2018-09-05
dot icon20/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon07/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon06/03/2018
Notification of a person with significant control statement
dot icon06/03/2018
Withdrawal of a person with significant control statement on 2018-03-06
dot icon23/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon25/01/2017
Accounts for a dormant company made up to 2016-06-30
dot icon06/07/2016
Annual return made up to 2016-06-10 no member list
dot icon10/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon06/07/2015
Annual return made up to 2015-06-10 no member list
dot icon06/07/2015
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-07-06
dot icon18/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon09/03/2015
Termination of appointment of Richard Anthony Wilding as a director on 2014-11-30
dot icon18/11/2014
Termination of appointment of Simon John Michael Devonald as a director on 2014-11-18
dot icon16/06/2014
Annual return made up to 2014-06-10 no member list
dot icon16/06/2014
Director's details changed for Mr Simon John Michael Devonald on 2013-03-31
dot icon28/02/2014
Termination of appointment of Jonathan Gurney as a director
dot icon18/12/2013
Accounts for a dormant company made up to 2013-06-30
dot icon11/06/2013
Annual return made up to 2013-06-10 no member list
dot icon11/06/2013
Director's details changed for Mr Simon John Michael Devonald on 2013-03-31
dot icon11/06/2013
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN United Kingdom on 2013-06-11
dot icon11/06/2013
Secretary's details changed for Trinity Nominees No.1 Limited on 2013-03-31
dot icon18/04/2013
Director's details changed for Mr Simon John Devonald on 2013-03-31
dot icon18/04/2013
Appointment of Mr Frank Mcmullan as a director
dot icon18/04/2013
Appointment of Mr Jonathan James Henry Gurney as a director
dot icon18/04/2013
Appointment of Mr John Cowlin as a director
dot icon18/04/2013
Appointment of Mr Richard Anthony Wilding as a director
dot icon10/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon18/10/2012
Registered office address changed from C/O Trinity Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2012-10-18
dot icon06/07/2012
Annual return made up to 2012-06-10 no member list
dot icon28/10/2011
Accounts for a dormant company made up to 2011-06-30
dot icon10/06/2011
Annual return made up to 2011-06-10 no member list
dot icon10/06/2011
Termination of appointment of Trinity Nominees No.2 Limited as a director
dot icon21/12/2010
Appointment of Mr Simon Devonald as a director
dot icon01/12/2010
Accounts for a dormant company made up to 2010-06-30
dot icon21/07/2010
Annual return made up to 2010-06-10 no member list
dot icon21/07/2010
Director's details changed for Trinity Nominees No.2 Limited on 2010-06-10
dot icon21/07/2010
Secretary's details changed for Trinity Nominees No.1 Limited on 2010-06-10
dot icon15/02/2010
Accounts for a dormant company made up to 2009-06-30
dot icon16/06/2009
Annual return made up to 10/06/09
dot icon11/06/2009
Director appointed trinity nominees no.2 LIMITED
dot icon11/06/2009
Secretary appointed trinity nominees no.1 LIMITED
dot icon10/06/2009
Appointment terminated director simon devonald
dot icon10/06/2009
Appointment terminated secretary peter halliwell
dot icon12/02/2009
Registered office changed on 12/02/2009 from c/o trinity vantage point 23 mark road hemel hempstead hertfordshire HP2 7DN
dot icon12/02/2009
Registered office changed on 12/02/2009 from lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ
dot icon11/07/2008
Secretary appointed peter andrew halliwell
dot icon02/07/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon02/07/2008
Appointment terminated director company directors LIMITED
dot icon02/07/2008
Director appointed simon john devonald
dot icon10/06/2008
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
30/06/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tarrant, Gary
Director
29/06/2021 - 08/09/2021
155
Smith, Jonathan Paul
Director
29/06/2021 - 08/09/2021
337
Gurney, Lisa Joy
Director
19/08/2021 - Present
-
Williams, Kerry Ann
Director
07/09/2021 - Present
-

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

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 (HAVANT) MANAGEMENT COMPANY LIMITED

CEDAR PARK (HAVANT) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/06/2008 with the registered office located at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN. There are currently 2 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 (HAVANT) MANAGEMENT COMPANY LIMITED?

toggle

CEDAR PARK (HAVANT) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/06/2008 .

Where is CEDAR PARK (HAVANT) MANAGEMENT COMPANY LIMITED located?

toggle

CEDAR PARK (HAVANT) MANAGEMENT COMPANY LIMITED is registered at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN.

What does CEDAR PARK (HAVANT) MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 23/03/2026: Accounts for a dormant company made up to 2025-06-30.