CEDAR PLACE (HAYWOOD VILLAGE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CEDAR PLACE (HAYWOOD VILLAGE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10842505

Incorporation date

29/06/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Elmfield South Road South Road, Lympsham, Weston-Super-Mare BS24 0DYCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2017)
dot icon05/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon04/07/2025
Termination of appointment of Samuel Robin White as a director on 2025-05-14
dot icon02/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon08/05/2024
Micro company accounts made up to 2023-12-31
dot icon11/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon11/04/2023
Micro company accounts made up to 2022-12-31
dot icon19/12/2022
Appointment of Ms Abbey Louise Burton as a director on 2022-12-19
dot icon07/12/2022
Termination of appointment of James Dominic Timings as a director on 2022-11-10
dot icon06/11/2022
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon01/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon25/03/2022
Micro company accounts made up to 2021-06-30
dot icon03/01/2022
Appointment of Mr Georgi Veselinov Mitev as a director on 2021-11-12
dot icon03/01/2022
Appointment of Mrs Veneta Delcheva Miteva as a director on 2021-11-12
dot icon15/11/2021
Termination of appointment of Andrew Case as a director on 2021-11-12
dot icon08/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon01/03/2021
Director's details changed for Mr James Dominic Timings on 2021-03-01
dot icon01/03/2021
Director's details changed for Miss Beverley Thomas on 2021-03-01
dot icon01/03/2021
Director's details changed for Miss Kerrie Louise Joyce on 2021-03-01
dot icon19/01/2021
Appointment of Mr Samuel Robin White as a director on 2021-01-19
dot icon19/01/2021
Appointment of Mrs Deborah Jane Sharkey as a secretary on 2021-01-01
dot icon19/01/2021
Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX United Kingdom to Elmfield South Road South Road Lympsham Weston-Super-Mare BS24 0DY on 2021-01-19
dot icon13/01/2021
Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2021-01-01
dot icon12/01/2021
Register(s) moved to registered inspection location Elmfield South Road Lympsham Weston-Super-Mare BS24 0DY
dot icon12/01/2021
Register inspection address has been changed to Elmfield South Road Lympsham Weston-Super-Mare BS24 0DY
dot icon27/07/2020
Total exemption full accounts made up to 2020-06-30
dot icon07/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon06/07/2020
Termination of appointment of Bethany Claire Turpin as a director on 2019-11-07
dot icon27/11/2019
Appointment of Mr Andrew Case as a director on 2019-11-12
dot icon05/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon25/07/2019
Registered office address changed from Persimmon Homes Plc Persimmon House Fulford York Yorkshire YO19 4FE to Whittington Hall Whittington Road Worcester WR5 2ZX on 2019-07-25
dot icon24/07/2019
Appointment of Miss Bethany Claire Turpin as a director on 2019-07-10
dot icon24/07/2019
Appointment of Miss Beverley Thomas as a director on 2019-07-10
dot icon24/07/2019
Appointment of Mr James Dominic Timings as a director on 2019-07-10
dot icon24/07/2019
Appointment of Miss Kerrie Louise Joyce as a director on 2019-07-10
dot icon24/07/2019
Termination of appointment of Paul Nicholas Moody as a director on 2019-07-10
dot icon24/07/2019
Termination of appointment of Steven James Roche as a director on 2019-07-10
dot icon17/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon06/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon09/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon29/06/2017
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
31/12/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
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
Moody, Paul Nicholas
Director
29/06/2017 - 10/07/2019
57
Timings, James Dominic
Director
10/07/2019 - 10/11/2022
-
Burton, Abbey Louise
Director
19/12/2022 - Present
-
White, Samuel Robin
Director
19/01/2021 - 14/05/2025
-
Thomas, Beverley
Director
10/07/2019 - 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 PLACE (HAYWOOD VILLAGE) MANAGEMENT COMPANY LIMITED

CEDAR PLACE (HAYWOOD VILLAGE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/06/2017 with the registered office located at Elmfield South Road South Road, Lympsham, Weston-Super-Mare BS24 0DY. 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 PLACE (HAYWOOD VILLAGE) MANAGEMENT COMPANY LIMITED?

toggle

CEDAR PLACE (HAYWOOD VILLAGE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/06/2017 .

Where is CEDAR PLACE (HAYWOOD VILLAGE) MANAGEMENT COMPANY LIMITED located?

toggle

CEDAR PLACE (HAYWOOD VILLAGE) MANAGEMENT COMPANY LIMITED is registered at Elmfield South Road South Road, Lympsham, Weston-Super-Mare BS24 0DY.

What does CEDAR PLACE (HAYWOOD VILLAGE) MANAGEMENT COMPANY LIMITED do?

toggle

CEDAR PLACE (HAYWOOD VILLAGE) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CEDAR PLACE (HAYWOOD VILLAGE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/07/2025: Confirmation statement made on 2025-06-28 with no updates.