CEDAR SHADE (MANAGEMENT COMPANY) LIMITED

Register to unlock more data on OkredoRegister

CEDAR SHADE (MANAGEMENT COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06854088

Incorporation date

20/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Wilkinson Grant Old City Library, Castle Street, Exeter EX4 3PTCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2009)
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/06/2025
Notification of a person with significant control statement
dot icon02/06/2025
Cessation of David Charles Woodhouse as a person with significant control on 2025-06-02
dot icon02/06/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon02/04/2025
Registered office address changed from Hall & Scott 15 Broad Street Broad Street Ottery St. Mary Devon EX11 1BY England to Wilkinson Grant Old City Library Castle Street Exeter EX4 3PT on 2025-04-02
dot icon02/04/2025
Termination of appointment of Susan Elizabeth Gwillim as a secretary on 2025-04-01
dot icon02/04/2025
Appointment of Wg Block & Estate Management Limited as a secretary on 2025-04-01
dot icon24/01/2025
Appointment of Mr Ian Scott Lyons as a director on 2023-04-11
dot icon22/01/2025
Cessation of Andrew Richard Tilley as a person with significant control on 2024-04-11
dot icon22/01/2025
Cessation of Shirley Jones as a person with significant control on 2024-12-01
dot icon22/01/2025
Cessation of Jean Ledbury-Moore as a person with significant control on 2024-12-01
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/12/2024
Termination of appointment of Andrew Richard Tilley as a director on 2024-04-10
dot icon10/12/2024
Appointment of Lady Jane Day as a director on 2024-02-09
dot icon16/07/2024
Termination of appointment of John Romney Day as a director on 2024-02-08
dot icon14/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon20/11/2023
Micro company accounts made up to 2023-03-31
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with updates
dot icon26/04/2023
Termination of appointment of Claud Pratt as a director on 2023-03-13
dot icon26/04/2023
Appointment of Mrs Anne Carson as a director on 2023-03-13
dot icon18/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon08/02/2023
Termination of appointment of Winfields / Ppm Block Management as a secretary on 2023-01-01
dot icon08/02/2023
Registered office address changed from Winfields / Ppm Block Management First Floor, 3-4 Cranmere Court, Matford Park Road, Marsh Barton Exeter Devon EX2 8PW England to Hall & Scott 15 Broad Street Broad Street Ottery St. Mary Devon EX11 1BY on 2023-02-09
dot icon08/02/2023
Appointment of Mrs Susan Elizabeth Gwillim as a secretary on 2023-01-01
dot icon15/06/2022
Micro company accounts made up to 2022-03-31
dot icon26/05/2022
Appointment of Mr Claud Pratt as a director on 2022-05-13
dot icon25/05/2022
Appointment of Mrs Jessica Dawkins as a director on 2022-05-14
dot icon06/04/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon06/04/2022
Secretary's details changed for Ppm Block Management Ltd on 2022-03-31
dot icon06/04/2022
Registered office address changed from Ppm Block Management Ltd First Floor Office Suite, Units 3-4 Cranmere Court Matford Business Park Exeter EX2 8PW England to Winfields / Ppm Block Management First Floor, 3-4 Cranmere Court, Matford Park Road, Marsh Barton Exeter Devon EX2 8PW on 2022-04-06
dot icon07/12/2021
Appointment of Mr Richard John Groves Pinder as a director on 2021-12-03
dot icon26/11/2021
Micro company accounts made up to 2021-03-31
dot icon12/05/2021
Appointment of Ppm Block Management Ltd as a secretary on 2021-05-12
dot icon12/05/2021
Termination of appointment of Robert Jonathan Morris as a secretary on 2021-05-12
dot icon12/05/2021
Registered office address changed from Morris Lettings, East Street Sidmouth Devon EX10 8BL England to Ppm Block Management Ltd First Floor Office Suite, Units 3-4 Cranmere Court Matford Business Park Exeter EX2 8PW on 2021-05-12
dot icon31/03/2021
Confirmation statement made on 2021-03-20 with updates
dot icon10/02/2021
Cessation of David Ronald Hindle as a person with significant control on 2021-02-10
dot icon10/02/2021
Cessation of John Romney Day as a person with significant control on 2021-02-10
dot icon10/02/2021
Cessation of Rosemary Ann Hayward as a person with significant control on 2021-02-10
dot icon10/02/2021
Termination of appointment of Una Markham as a director on 2021-02-10
dot icon11/12/2020
Micro company accounts made up to 2020-03-31
dot icon01/05/2020
Confirmation statement made on 2020-03-20 with updates
dot icon02/04/2020
Appointment of Ms Una Markham as a director on 2020-04-01
dot icon25/11/2019
Micro company accounts made up to 2019-03-31
dot icon20/11/2019
Cessation of Robin Stanley Asquith as a person with significant control on 2019-11-20
dot icon20/11/2019
Termination of appointment of Elizabeth Helen Asquith as a director on 2019-11-20
dot icon20/11/2019
Termination of appointment of Robin Stanley Asquith as a director on 2019-11-20
dot icon20/11/2019
Cessation of Elizabeth Helen Asquith as a person with significant control on 2019-11-20
dot icon23/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon15/08/2018
Micro company accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon02/10/2017
Micro company accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon03/01/2017
Appointment of Mrs Elizabeth Helen Asquith as a director on 2016-12-31
dot icon03/01/2017
Appointment of Mr Robin Stanley Asquith as a director on 2016-12-31
dot icon03/01/2017
Termination of appointment of Monica Claire Squire as a director on 2016-12-31
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Appointment of Mr Robert Jonathan Morris as a secretary on 2016-04-01
dot icon04/04/2016
Registered office address changed from Hillsdon House High Street Sidmouth Devon EX10 8LD to Morris Lettings, East Street Sidmouth Devon EX10 8BL on 2016-04-04
dot icon04/04/2016
Termination of appointment of Spencer Ian Jarrett as a secretary on 2016-04-01
dot icon04/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon08/01/2016
Appointment of Mr Andrew Richard Tilley as a director on 2016-01-08
dot icon07/12/2015
Appointment of Mrs Rosemary Ann Hayward as a director on 2015-12-04
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/11/2015
Appointment of Mrs Shirley Jones as a director on 2015-11-23
dot icon24/07/2015
Termination of appointment of Maldwyn Jones as a director on 2015-06-01
dot icon15/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/10/2014
Appointment of Mr Maldwyn Jones as a director on 2013-07-12
dot icon11/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/08/2013
Appointment of Sir John Romney Day as a director
dot icon16/08/2013
Appointment of Mrs Monica Claire Squire as a director
dot icon16/08/2013
Appointment of Mrs Jean Ledbury-Moore as a director
dot icon16/08/2013
Appointment of Mr David Ronald Hindle as a director
dot icon16/08/2013
Appointment of Mr David Charles Woodhouse as a director
dot icon16/08/2013
Appointment of Mr Spencer Ian Jarrett as a secretary
dot icon16/08/2013
Termination of appointment of John Horn as a director
dot icon26/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon19/12/2012
Amended accounts made up to 2012-03-31
dot icon01/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon16/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon24/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon12/11/2009
Director's details changed for Mr John Horne on 2009-11-12
dot icon12/11/2009
Appointment of Mr John Horne as a director
dot icon05/11/2009
Registered office address changed from Fws Carter and Sons Limited Green Dale Business Park Greendale Barton Woobdbury EX5 1EW Uk on 2009-11-05
dot icon20/03/2009
Appointment terminated director peter valaitis
dot icon20/03/2009
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
31/03/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.38K
-
0.00
-
-
2022
0
3.63K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WINFIELDS BLOCK MANAGEMENT LIMITED
Corporate Secretary
11/05/2021 - 31/12/2022
65
Mrs Shirley Jones
Director
23/11/2015 - Present
-
Ledbury-Moore, Jean
Director
12/07/2013 - Present
3
Hindle, David Ronald
Director
12/07/2013 - Present
3
Mr David Charles Woodhouse
Director
12/07/2013 - Present
-

Persons with Significant Control

17
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 SHADE (MANAGEMENT COMPANY) LIMITED

CEDAR SHADE (MANAGEMENT COMPANY) LIMITED is an(a) Active company incorporated on 20/03/2009 with the registered office located at Wilkinson Grant Old City Library, Castle Street, Exeter EX4 3PT. There are currently 11 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 SHADE (MANAGEMENT COMPANY) LIMITED?

toggle

CEDAR SHADE (MANAGEMENT COMPANY) LIMITED is currently Active. It was registered on 20/03/2009 .

Where is CEDAR SHADE (MANAGEMENT COMPANY) LIMITED located?

toggle

CEDAR SHADE (MANAGEMENT COMPANY) LIMITED is registered at Wilkinson Grant Old City Library, Castle Street, Exeter EX4 3PT.

What does CEDAR SHADE (MANAGEMENT COMPANY) LIMITED do?

toggle

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

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

toggle

The latest filing was on 11/12/2025: Micro company accounts made up to 2025-03-31.