CEDAR PARK MEWS RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CEDAR PARK MEWS RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03928658

Incorporation date

18/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QLCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2000)
dot icon26/02/2026
Registered office address changed from Endeavour Building William Street Southampton SO14 5QL England to Top Floor, Endeavour Building Shamrock Quay William Street Southampton SO14 5QL on 2026-02-26
dot icon24/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon24/02/2026
Registered office address changed from 73-75 Millbrook Road East Southampton Hampshire SO15 1RJ to Endeavour Building William Street Southampton SO14 5QL on 2026-02-24
dot icon03/10/2025
Micro company accounts made up to 2025-02-28
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon29/08/2024
Micro company accounts made up to 2024-02-29
dot icon19/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon08/09/2023
Micro company accounts made up to 2023-02-28
dot icon19/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon10/10/2022
Micro company accounts made up to 2022-02-28
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon09/10/2020
Total exemption full accounts made up to 2020-02-28
dot icon20/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon01/03/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon30/05/2017
Total exemption full accounts made up to 2017-02-28
dot icon20/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2016-02-28
dot icon23/02/2016
Annual return made up to 2016-02-18 no member list
dot icon02/07/2015
Total exemption full accounts made up to 2015-02-28
dot icon24/02/2015
Annual return made up to 2015-02-18 no member list
dot icon19/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/02/2014
Annual return made up to 2014-02-18 no member list
dot icon21/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/02/2013
Annual return made up to 2013-02-18 no member list
dot icon06/11/2012
Total exemption full accounts made up to 2012-02-28
dot icon20/02/2012
Annual return made up to 2012-02-18 no member list
dot icon26/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/03/2011
Annual return made up to 2011-02-18 no member list
dot icon22/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/02/2010
Annual return made up to 2010-02-18 no member list
dot icon19/02/2010
Director's details changed for David Michael Burrows on 2010-02-19
dot icon11/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon18/02/2009
Annual return made up to 18/02/09
dot icon18/02/2009
Secretary appointed mr paul denford
dot icon18/02/2009
Appointment terminated secretary julia collins
dot icon09/06/2008
Total exemption small company accounts made up to 2008-02-28
dot icon18/02/2008
Annual return made up to 18/02/08
dot icon24/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon13/03/2007
Registered office changed on 13/03/07 from: 73-75 millbrook road east southampton hampshire SO15 1RJ
dot icon13/03/2007
Annual return made up to 18/02/07
dot icon22/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon05/11/2006
Total exemption small company accounts made up to 2005-02-28
dot icon19/04/2006
Annual return made up to 18/02/06
dot icon03/02/2006
Director resigned
dot icon19/01/2006
Director resigned
dot icon14/10/2005
Director's particulars changed
dot icon11/10/2005
Director's particulars changed
dot icon21/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon06/05/2004
New secretary appointed
dot icon06/05/2004
Secretary resigned
dot icon06/05/2004
Registered office changed on 06/05/04 from: suite 1 belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon30/04/2004
Director resigned
dot icon18/02/2004
Annual return made up to 18/02/04
dot icon27/01/2004
Full accounts made up to 2003-02-28
dot icon18/01/2004
Registered office changed on 18/01/04 from: c/o corporate property management LIMITED 108 high street stevenage hertfordshire SG1 3DW
dot icon21/10/2003
Auditor's resignation
dot icon26/03/2003
Annual return made up to 18/02/03
dot icon26/03/2003
Full accounts made up to 2002-02-28
dot icon20/09/2002
Director resigned
dot icon20/09/2002
Director resigned
dot icon20/09/2002
Secretary resigned
dot icon12/09/2002
Director resigned
dot icon12/09/2002
Registered office changed on 12/09/02 from: holland court the close norwich norfolk NR1 4DX
dot icon10/08/2002
Director resigned
dot icon10/08/2002
Secretary resigned
dot icon10/08/2002
Director resigned
dot icon10/08/2002
New secretary appointed;new director appointed
dot icon10/08/2002
New director appointed
dot icon10/08/2002
New director appointed
dot icon27/02/2002
Annual return made up to 18/02/02
dot icon20/09/2001
New director appointed
dot icon25/06/2001
Accounts for a dormant company made up to 2001-02-28
dot icon22/02/2001
Annual return made up to 18/02/01
dot icon27/09/2000
Secretary resigned
dot icon27/09/2000
Director resigned
dot icon27/09/2000
New secretary appointed
dot icon27/09/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon28/02/2000
Director resigned
dot icon28/02/2000
Director resigned
dot icon28/02/2000
New director appointed
dot icon28/02/2000
Resolutions
dot icon28/02/2000
Resolutions
dot icon28/02/2000
Resolutions
dot icon18/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burrows, David Michael
Director
17/06/2002 - Present
6
Collins, Julia
Secretary
01/04/2004 - 01/01/2009
11

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEDAR PARK MEWS RESIDENTS ASSOCIATION LIMITED

CEDAR PARK MEWS RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 18/02/2000 with the registered office located at Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QL. There is currently 1 active director 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 PARK MEWS RESIDENTS ASSOCIATION LIMITED?

toggle

CEDAR PARK MEWS RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 18/02/2000 .

Where is CEDAR PARK MEWS RESIDENTS ASSOCIATION LIMITED located?

toggle

CEDAR PARK MEWS RESIDENTS ASSOCIATION LIMITED is registered at Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QL.

What does CEDAR PARK MEWS RESIDENTS ASSOCIATION LIMITED do?

toggle

CEDAR PARK MEWS RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CEDAR PARK MEWS RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 26/02/2026: Registered office address changed from Endeavour Building William Street Southampton SO14 5QL England to Top Floor, Endeavour Building Shamrock Quay William Street Southampton SO14 5QL on 2026-02-26.