CEDAR RISE (REIGATE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CEDAR RISE (REIGATE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06923678

Incorporation date

03/06/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Reeve House, Parsonage Square, Dorking RH4 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2009)
dot icon02/04/2026
Accounts for a dormant company made up to 2025-06-30
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon20/03/2025
Registered office address changed from C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ England to Reeve House Parsonage Square Dorking RH4 1UP on 2025-03-20
dot icon14/03/2025
Appointment of Kadeem Alleyne as a director on 2025-03-14
dot icon14/03/2025
Micro company accounts made up to 2024-06-30
dot icon30/01/2025
Termination of appointment of Helen Elizabeth Cole as a director on 2025-01-30
dot icon23/08/2024
Appointment of Ms Denise Chitty as a director on 2024-08-23
dot icon19/06/2024
Micro company accounts made up to 2023-06-30
dot icon07/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon30/11/2023
Appointment of Mrs Julie Christine Jenne as a director on 2023-11-30
dot icon19/10/2023
Termination of appointment of Michael John Robinson as a director on 2023-10-19
dot icon16/06/2023
Micro company accounts made up to 2022-06-30
dot icon05/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon29/01/2023
Termination of appointment of Lynne Hazel Dickson as a director on 2023-01-30
dot icon29/01/2023
Termination of appointment of Julie Christine Jenne as a director on 2023-01-30
dot icon06/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon07/04/2022
Micro company accounts made up to 2021-06-30
dot icon03/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon21/04/2021
Micro company accounts made up to 2020-06-30
dot icon16/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon02/03/2020
Micro company accounts made up to 2019-06-30
dot icon19/06/2019
Appointment of Mr Michael John Robinson as a director on 2019-06-19
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-06-30
dot icon04/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon07/11/2017
Micro company accounts made up to 2017-06-30
dot icon14/09/2017
Director's details changed for Mrs Julie Christine Jenne on 2017-09-14
dot icon06/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon17/03/2017
Termination of appointment of Esther Abigail Hoyle as a director on 2017-03-17
dot icon16/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/06/2016
Appointment of Lynne Hazel Dickson as a director on 2016-06-16
dot icon08/06/2016
Appointment of Helen Elizabeth Cole as a director on 2016-06-06
dot icon07/06/2016
Termination of appointment of Carole Josephine Crossley as a director on 2016-06-06
dot icon07/06/2016
Annual return made up to 2016-06-03 no member list
dot icon07/06/2016
Registered office address changed from 104 High Street Dorking Surrey RH4 1AZ England to C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ on 2016-06-07
dot icon19/02/2016
Termination of appointment of J J Homes (Properties) Ltd as a secretary on 2016-02-01
dot icon03/02/2016
Secretary's details changed for J J Homes (Properties) Ltd on 2016-01-31
dot icon03/02/2016
Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 104 High Street Dorking Surrey RH4 1AZ on 2016-02-03
dot icon19/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon28/10/2015
Termination of appointment of Elisabeth Anne Hale as a director on 2015-10-28
dot icon03/08/2015
Annual return made up to 2015-06-03 no member list
dot icon03/08/2015
Termination of appointment of Cheryl Ann Southam as a director on 2015-05-15
dot icon03/08/2015
Termination of appointment of Michael Andrew Bland as a director on 2015-05-05
dot icon03/08/2015
Termination of appointment of Kathryn Amy Liddle as a director on 2015-06-01
dot icon03/08/2015
Termination of appointment of Mark Steven Flood as a director on 2015-06-01
dot icon03/08/2015
Termination of appointment of Simon David Clark as a director on 2014-07-01
dot icon08/07/2015
Termination of appointment of Alice Elvina Smith as a director on 2015-06-30
dot icon07/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/06/2014
Annual return made up to 2014-06-03 no member list
dot icon23/04/2014
Secretary's details changed for J J Homes (Properties) Ltd on 2014-04-23
dot icon23/04/2014
Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 2014-04-23
dot icon15/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon04/07/2013
Annual return made up to 2013-06-03 no member list
dot icon23/04/2013
Appointment of Cheryl Ann Southam as a director
dot icon19/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/06/2012
Annual return made up to 2012-06-03 no member list
dot icon13/06/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/05/2012
Termination of appointment of Rachel Greenhoff as a director
dot icon21/05/2012
Termination of appointment of Paul Cranfield as a director
dot icon21/05/2012
Termination of appointment of Matthew Clark as a director
dot icon24/04/2012
Appointment of Esther Abigail Hoyle as a director
dot icon19/04/2012
Appointment of Rachel Louise Greenhoff as a director
dot icon29/03/2012
Appointment of Ms Kathryn Amy Liddle as a director
dot icon26/03/2012
Appointment of Mr Matthew Andrew Clark as a director
dot icon26/03/2012
Appointment of Mr Paul Stephen Cranfield as a director
dot icon26/03/2012
Appointment of Mr Simon David Clark as a director
dot icon26/03/2012
Appointment of Mrs Alice Elvina Smith as a director
dot icon26/03/2012
Appointment of Mrs Elisabeth Anne Hale as a director
dot icon26/03/2012
Appointment of Mrs Julie Christine Jenne as a director
dot icon26/03/2012
Appointment of Mr Scott Buchanan Holley as a director
dot icon26/03/2012
Termination of appointment of Christopher Posgate as a director
dot icon14/06/2011
Annual return made up to 2011-06-03 no member list
dot icon23/05/2011
Appointment of Mr Christopher Allen Posgate as a director
dot icon19/05/2011
Termination of appointment of Angela Gilbert as a director
dot icon19/05/2011
Termination of appointment of Rachel Greenhoff as a director
dot icon19/05/2011
Termination of appointment of Philip Kemp as a director
dot icon19/05/2011
Termination of appointment of Esther Hoyle as a director
dot icon19/05/2011
Termination of appointment of Frances Kemp as a director
dot icon19/05/2011
Termination of appointment of Elisabeth Hale as a director
dot icon19/05/2011
Termination of appointment of Peter Roberts as a director
dot icon19/05/2011
Termination of appointment of James Peckham as a director
dot icon19/05/2011
Termination of appointment of Sandra Peckham as a director
dot icon19/05/2011
Termination of appointment of Christine Partner as a director
dot icon19/05/2011
Termination of appointment of Barry Partner as a director
dot icon19/05/2011
Termination of appointment of Rosie Lightfoot as a director
dot icon19/05/2011
Termination of appointment of Lynne Dickson as a director
dot icon19/05/2011
Termination of appointment of Alan Barnett as a director
dot icon14/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon15/07/2010
Appointment of Christine Partner as a director
dot icon15/07/2010
Appointment of Barry Partner as a director
dot icon02/07/2010
Termination of appointment of Christopher Posgate as a director
dot icon02/07/2010
Annual return made up to 2010-06-03 no member list
dot icon24/06/2010
Appointment of Mark Steven Flood as a director
dot icon24/05/2010
Appointment of J J Homes (Properties) Ltd as a secretary
dot icon24/05/2010
Registered office address changed from St Michael's House 111 Bell Street Reigate Surrey RH2 7LF on 2010-05-24
dot icon24/05/2010
Termination of appointment of Louise Whitney as a secretary
dot icon21/05/2010
Appointment of Rosie Lightfoot as a director
dot icon21/05/2010
Appointment of Peter Roberts as a director
dot icon21/05/2010
Appointment of Lynne Hazel Dickson as a director
dot icon21/05/2010
Appointment of Philip Stanley Kemp as a director
dot icon21/05/2010
Appointment of Frances Helen Kemp as a director
dot icon21/05/2010
Appointment of Alan Clive Barnett as a director
dot icon21/05/2010
Appointment of Carole Josephine Crossley as a director
dot icon21/05/2010
Appointment of Esther Abigail Hoyle as a director
dot icon21/05/2010
Appointment of Rachel Louise Greenhoff as a director
dot icon21/05/2010
Appointment of James Edward Peckham as a director
dot icon21/05/2010
Appointment of Sandra Christine Peckham as a director
dot icon21/05/2010
Appointment of Elisabeth Anne Hale as a director
dot icon21/05/2010
Appointment of Dr Angela Margaret Gilbert as a director
dot icon21/05/2010
Appointment of Michael Andrew Bland as a director
dot icon12/01/2010
Resolutions
dot icon18/06/2009
Appointment terminated director louise whitney
dot icon03/06/2009
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
07/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnett, Alan Clive
Director
15/05/2010 - 19/05/2011
9
JPW PROPERTY MANAGEMENT LTD.
Corporate Secretary
14/05/2010 - 01/02/2016
145
Roberts, Peter
Director
15/05/2010 - 19/05/2011
2
Robinson, Michael John
Director
19/06/2019 - 19/10/2023
4
Posgate, Christopher Allen
Director
19/05/2011 - 26/03/2012
42

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 RISE (REIGATE) MANAGEMENT COMPANY LIMITED

CEDAR RISE (REIGATE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/06/2009 with the registered office located at Reeve House, Parsonage Square, Dorking RH4 1UP. There are currently 4 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 RISE (REIGATE) MANAGEMENT COMPANY LIMITED?

toggle

CEDAR RISE (REIGATE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/06/2009 .

Where is CEDAR RISE (REIGATE) MANAGEMENT COMPANY LIMITED located?

toggle

CEDAR RISE (REIGATE) MANAGEMENT COMPANY LIMITED is registered at Reeve House, Parsonage Square, Dorking RH4 1UP.

What does CEDAR RISE (REIGATE) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CEDAR RISE (REIGATE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/04/2026: Accounts for a dormant company made up to 2025-06-30.