CEDAR ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CEDAR ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06748225

Incorporation date

13/11/2008

Size

Dormant

Contacts

Registered address

Registered address

16 Eglantine Road, London SW18 2DDCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2008)
dot icon10/02/2026
Accounts for a dormant company made up to 2025-05-30
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with updates
dot icon20/05/2025
Termination of appointment of Julie Leat as a secretary on 2025-05-19
dot icon09/05/2025
Termination of appointment of Lillian Stella Campbell as a director on 2025-05-01
dot icon19/02/2025
Accounts for a dormant company made up to 2024-05-30
dot icon15/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon24/11/2023
Accounts for a dormant company made up to 2023-05-30
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon17/01/2023
Accounts for a dormant company made up to 2022-05-30
dot icon12/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon30/03/2022
Registered office address changed from 5 Park Road Shoreham-by-Sea BN43 6PF England to 16 Eglantine Road London SW18 2DD on 2022-03-30
dot icon30/03/2022
Appointment of Mrs Julie Jennifer Leat as a director on 2022-03-30
dot icon30/03/2022
Notification of Julie Leat as a person with significant control on 2022-03-30
dot icon30/03/2022
Cessation of Nicole Monahan as a person with significant control on 2022-03-30
dot icon16/03/2022
Termination of appointment of Nicole Monahan as a secretary on 2022-03-16
dot icon16/03/2022
Termination of appointment of Nicole Monahan as a director on 2022-03-16
dot icon16/03/2022
Appointment of Mrs Julie Leat as a secretary on 2022-03-16
dot icon31/01/2022
Accounts for a dormant company made up to 2021-05-30
dot icon14/11/2021
Change of details for Mrs Nicole Monahan as a person with significant control on 2021-10-26
dot icon14/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon14/11/2021
Secretary's details changed for Mrs Nicole Monahan on 2021-10-26
dot icon14/11/2021
Secretary's details changed for Mrs Nicole Monahan on 2021-10-26
dot icon08/11/2021
Registered office address changed from 5 Upland Way Upland Way Epsom KT18 5SR England to 5 Park Road Shoreham-by-Sea BN43 6PF on 2021-11-08
dot icon10/05/2021
Accounts for a dormant company made up to 2020-05-30
dot icon14/12/2020
Change of details for Mrs Nicole Monahan as a person with significant control on 2020-12-10
dot icon14/12/2020
Withdrawal of a person with significant control statement on 2020-12-14
dot icon14/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon12/03/2020
Accounts for a dormant company made up to 2019-05-30
dot icon14/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon02/05/2019
Registered office address changed from 11 Cedar Road Sutton Sutton Surrey SM2 5DA to 5 Upland Way Upland Way Epsom KT18 5SR on 2019-05-02
dot icon21/03/2019
Accounts for a dormant company made up to 2018-05-30
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon07/08/2018
Statement of capital following an allotment of shares on 2018-05-01
dot icon26/07/2018
Previous accounting period extended from 2017-11-30 to 2018-05-30
dot icon15/03/2018
Appointment of Miss Lillian Stella Campbell as a director on 2018-03-13
dot icon14/03/2018
Termination of appointment of Lillian Stella Campbell as a director on 2018-03-13
dot icon14/03/2018
Termination of appointment of John Stuart Ferguson as a director on 2018-03-13
dot icon14/03/2018
Termination of appointment of Carol Sellick as a director on 2018-03-13
dot icon14/03/2018
Termination of appointment of Simon Clarkson as a director on 2018-03-14
dot icon04/03/2018
Notification of Nicole Monahan as a person with significant control on 2018-01-28
dot icon07/02/2018
Appointment of Miss Lillian Stella Campbell as a director on 2018-02-01
dot icon09/01/2018
Director's details changed for Ms Nicole Ferguson on 2018-01-01
dot icon08/01/2018
Termination of appointment of Zohreh Tavasoli as a secretary on 2018-01-01
dot icon08/01/2018
Appointment of Mrs Nicole Monahan as a secretary on 2018-01-01
dot icon12/12/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon18/09/2017
Accounts for a dormant company made up to 2016-11-30
dot icon28/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon28/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon10/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon10/12/2015
Termination of appointment of Mariam Tavasoli as a director on 2015-11-20
dot icon27/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon11/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon30/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon12/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon11/12/2013
Termination of appointment of Sarah Harman as a director
dot icon30/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon12/12/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon28/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon01/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon01/12/2011
Appointment of Ms Nicole Ferguson as a director
dot icon21/09/2011
Accounts for a dormant company made up to 2010-11-30
dot icon28/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon13/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon05/02/2010
Annual return made up to 2009-11-13 with full list of shareholders
dot icon05/02/2010
Director's details changed for Ms Carol Sellick on 2009-12-01
dot icon05/02/2010
Director's details changed for John Stuart Ferguson on 2009-12-01
dot icon05/02/2010
Director's details changed for Ms Mariam Tavasoli on 2009-12-01
dot icon05/02/2010
Director's details changed for Simon Clarkson on 2009-12-01
dot icon05/02/2010
Director's details changed for Mrs Sarah Harman on 2009-12-01
dot icon05/02/2010
Secretary's details changed for Zohreh Tavasoli on 2009-12-01
dot icon26/05/2009
Director appointed john stuart ferguson
dot icon19/05/2009
Director appointed simon clarkson
dot icon13/11/2008
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
30/05/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
30/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
-
5.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leat, Julie Jennifer
Director
30/03/2022 - Present
4
Campbell, Lillian Stella
Director
13/03/2018 - 01/05/2025
-
Leat, Julie
Secretary
16/03/2022 - 19/05/2025
-

Persons with Significant Control

3
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 ROAD MANAGEMENT LIMITED

CEDAR ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 13/11/2008 with the registered office located at 16 Eglantine Road, London SW18 2DD. There is currently 1 active director 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 ROAD MANAGEMENT LIMITED?

toggle

CEDAR ROAD MANAGEMENT LIMITED is currently Active. It was registered on 13/11/2008 .

Where is CEDAR ROAD MANAGEMENT LIMITED located?

toggle

CEDAR ROAD MANAGEMENT LIMITED is registered at 16 Eglantine Road, London SW18 2DD.

What does CEDAR ROAD MANAGEMENT LIMITED do?

toggle

CEDAR ROAD MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CEDAR ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 10/02/2026: Accounts for a dormant company made up to 2025-05-30.