CEDAR PLACE (KIMPTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CEDAR PLACE (KIMPTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09711477

Incorporation date

30/07/2015

Size

Micro Entity

Contacts

Registered address

Registered address

22 Probyn Close, Kimpton, Hitchin SG4 8BLCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2015)
dot icon19/10/2025
Micro company accounts made up to 2024-12-31
dot icon26/08/2025
Termination of appointment of Lisa Ann Farrugia as a director on 2025-08-26
dot icon26/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon14/11/2024
Micro company accounts made up to 2023-12-31
dot icon21/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon31/07/2024
Termination of appointment of Louisa Hartnett as a director on 2024-07-30
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon20/05/2023
Appointment of Mr Arif Devji as a director on 2023-05-20
dot icon27/04/2023
Appointment of Mr Frederick George Gulliford as a director on 2023-04-27
dot icon27/04/2023
Appointment of Ms Lisa Ann Farrugia as a director on 2023-04-27
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/09/2022
Director's details changed for Mr Mark Brown on 2022-09-03
dot icon28/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon25/08/2022
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 22 Probyn Close Kimpton Hitchin SG4 8BL on 2022-08-25
dot icon21/04/2022
Termination of appointment of Julien Leon Francis Halftermeyer as a director on 2022-04-21
dot icon31/01/2022
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2022-01-31
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon08/06/2021
Notification of a person with significant control statement
dot icon08/06/2021
Cessation of Croudace Homes Limited as a person with significant control on 2021-05-05
dot icon03/06/2021
Termination of appointment of Stuart Alan Elvidge as a director on 2021-05-05
dot icon03/06/2021
Termination of appointment of Matthew Adam Norris as a director on 2021-05-05
dot icon03/06/2021
Termination of appointment of Steven Michael Thomas as a director on 2021-05-05
dot icon03/06/2021
Termination of appointment of Adrian Watts as a director on 2021-05-05
dot icon03/06/2021
Appointment of Mr Mark Brown as a director on 2021-05-05
dot icon03/06/2021
Appointment of Mr Julien Leon Francis Halftermeyer as a director on 2021-05-05
dot icon03/06/2021
Appointment of Mrs Louisa Hartnett as a director on 2021-05-05
dot icon10/03/2021
Termination of appointment of Mark Paul Brown as a director on 2021-02-19
dot icon10/03/2021
Termination of appointment of Julien Leon Francis Halftermeyer as a director on 2021-02-19
dot icon10/03/2021
Termination of appointment of Louisa Hartnett as a director on 2021-02-19
dot icon10/03/2021
Appointment of Mr Adrian Watts as a director on 2020-09-11
dot icon10/03/2021
Appointment of Mr Steven Michael Thomas as a director on 2020-08-21
dot icon10/03/2021
Appointment of Mr Matthew Adam Norris as a director on 2020-03-24
dot icon10/03/2021
Appointment of Mr Stuart Alan Elvidge as a director on 2018-01-16
dot icon19/02/2021
Appointment of Mrs Louisa Hartnett as a director on 2021-02-19
dot icon18/02/2021
Termination of appointment of Adrian Watts as a director on 2021-01-14
dot icon18/02/2021
Termination of appointment of Steven Michael Thomas as a director on 2021-01-14
dot icon18/02/2021
Appointment of Mr Mark Brown as a director on 2021-01-14
dot icon18/02/2021
Termination of appointment of Stuart Alan Elvidge as a director on 2021-01-14
dot icon18/02/2021
Termination of appointment of Matthew Adam Norris as a director on 2021-01-14
dot icon04/02/2021
Appointment of Mr Julien Leon Francis Halftermeyer as a director on 2021-01-14
dot icon11/09/2020
Appointment of Mr Adrian Watts as a director on 2020-09-11
dot icon02/09/2020
Appointment of Mr Steven Michael Thomas as a director on 2020-08-21
dot icon02/09/2020
Termination of appointment of Allan Robert Carey as a director on 2020-08-21
dot icon20/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon16/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/03/2020
Appointment of Mr Matthew Adam Norris as a director on 2020-03-24
dot icon10/01/2020
Termination of appointment of Richard John Holmans as a director on 2019-12-31
dot icon22/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon10/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon06/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/04/2018
Appointment of Mr Stuart Elvidge as a director on 2018-01-16
dot icon03/04/2018
Termination of appointment of Steven Paul Harris as a director on 2018-01-16
dot icon15/08/2017
Withdrawal of a person with significant control statement on 2017-08-15
dot icon27/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon12/07/2017
Notification of Croudace Homes Limited as a person with significant control on 2016-04-06
dot icon14/02/2017
Micro company accounts made up to 2016-12-31
dot icon01/08/2016
Confirmation statement made on 2016-07-15 with updates
dot icon17/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/08/2015
Current accounting period shortened from 2016-07-31 to 2015-12-31
dot icon30/07/2015
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
12/08/2026
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
2.40K
-
0.00
10.28K
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
30/07/2015 - 31/01/2022
2825
Watts, Adrian
Director
11/09/2020 - 14/01/2021
63
Watts, Adrian
Director
11/09/2020 - 05/05/2021
63
Hartnett, Louisa
Director
05/05/2021 - 30/07/2024
-
Hartnett, Louisa
Director
19/02/2021 - 19/02/2021
-

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 PLACE (KIMPTON) MANAGEMENT COMPANY LIMITED

CEDAR PLACE (KIMPTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/07/2015 with the registered office located at 22 Probyn Close, Kimpton, Hitchin SG4 8BL. There are currently 3 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 (KIMPTON) MANAGEMENT COMPANY LIMITED?

toggle

CEDAR PLACE (KIMPTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/07/2015 .

Where is CEDAR PLACE (KIMPTON) MANAGEMENT COMPANY LIMITED located?

toggle

CEDAR PLACE (KIMPTON) MANAGEMENT COMPANY LIMITED is registered at 22 Probyn Close, Kimpton, Hitchin SG4 8BL.

What does CEDAR PLACE (KIMPTON) MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 19/10/2025: Micro company accounts made up to 2024-12-31.