CEDAR STORES RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CEDAR STORES RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04639951

Incorporation date

17/01/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Wild Wood Badgers Road, Badgers Mount, Sevenoaks TN14 7AZCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2003)
dot icon13/03/2026
Unaudited abridged accounts made up to 2025-07-16
dot icon23/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon15/03/2025
Unaudited abridged accounts made up to 2024-07-16
dot icon29/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon14/03/2024
Unaudited abridged accounts made up to 2023-07-16
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon08/03/2023
Unaudited abridged accounts made up to 2022-07-16
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-07-16
dot icon08/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon05/04/2021
Unaudited abridged accounts made up to 2020-07-16
dot icon05/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon07/04/2020
Unaudited abridged accounts made up to 2019-07-16
dot icon04/08/2019
Confirmation statement made on 2019-08-04 with updates
dot icon07/04/2019
Unaudited abridged accounts made up to 2018-07-16
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon03/09/2018
Termination of appointment of Claire Louise Francis as a director on 2018-09-03
dot icon03/09/2018
Cessation of Claire Louise Francis as a person with significant control on 2018-09-03
dot icon03/09/2018
Notification of Cynthia Omoyeme Akhuemokhan as a person with significant control on 2018-09-03
dot icon03/09/2018
Notification of Precious Oyiza Ilobekeme Akhuemokhan as a person with significant control on 2018-09-03
dot icon03/09/2018
Notification of Nicholas John Alan Metson as a person with significant control on 2018-09-03
dot icon03/09/2018
Appointment of Miss Cynthia Omoyeme Akhuemokhan as a director on 2018-09-03
dot icon03/09/2018
Appointment of Miss Precious Oyiza Ilobekeme Akhuemokhan as a director on 2018-09-03
dot icon03/09/2018
Termination of appointment of Harjeet Singh Biant as a director on 2018-09-03
dot icon03/09/2018
Appointment of Mr Nicholas John Alan Metson as a director on 2018-09-03
dot icon03/09/2018
Registered office address changed from 2 2 Dunstall Lane St Mary's Bay Romney Marsh Kent TN29 0AB England to Wild Wood Badgers Road Badgers Mount Sevenoaks TN14 7AZ on 2018-09-03
dot icon25/03/2018
Unaudited abridged accounts made up to 2017-07-16
dot icon17/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon22/03/2017
Accounts for a dormant company made up to 2016-07-16
dot icon29/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon28/11/2016
Registered office address changed from 5 Clarence Court Polegate East Sussex BN26 6FS to 2 2 Dunstall Lane St Mary's Bay Romney Marsh Kent TN29 0AB on 2016-11-28
dot icon05/04/2016
Accounts for a dormant company made up to 2015-07-16
dot icon02/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon07/04/2015
Accounts for a dormant company made up to 2014-07-16
dot icon01/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon27/09/2014
Registered office address changed from C/O Claire Francis 14 Sheraton Close Eastbourne East Sussex BN21 4HQ to 5 Clarence Court Polegate East Sussex BN26 6FS on 2014-09-27
dot icon11/04/2014
Accounts for a dormant company made up to 2013-07-16
dot icon21/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon21/01/2014
Director's details changed for Claire Louise Francis on 2013-11-06
dot icon24/10/2013
Registered office address changed from 2 the Cedar Stores Broom Road Murston Sittingbourne Kent ME10 3QQ on 2013-10-24
dot icon17/03/2013
Total exemption small company accounts made up to 2012-07-16
dot icon04/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon03/02/2013
Appointment of Mr Harjeet Singh Biant as a director
dot icon03/02/2013
Termination of appointment of Alan Hayward as a director
dot icon02/04/2012
Total exemption small company accounts made up to 2011-07-16
dot icon24/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-07-16
dot icon31/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon15/03/2010
Total exemption small company accounts made up to 2009-07-16
dot icon30/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon30/01/2010
Director's details changed for Alan Mayhew Hayward on 2010-01-01
dot icon30/01/2010
Director's details changed for Claire Louise Francis on 2010-01-01
dot icon29/04/2009
Accounts for a dormant company made up to 2008-07-16
dot icon03/02/2009
Return made up to 17/01/09; full list of members
dot icon30/06/2008
Registered office changed on 30/06/2008 from flat 2 the cedar stores broom road sittingbourne kent ME10 3OD
dot icon12/06/2008
Return made up to 17/01/08; full list of members
dot icon09/01/2008
Restoration by order of the court
dot icon09/01/2008
New director appointed
dot icon09/01/2008
New director appointed
dot icon09/01/2008
Director resigned
dot icon09/01/2008
Secretary resigned;director resigned
dot icon09/01/2008
Return made up to 17/01/07; full list of members
dot icon09/01/2008
Return made up to 17/01/06; full list of members
dot icon09/01/2008
Accounts for a dormant company made up to 2007-07-16
dot icon09/01/2008
Accounts for a dormant company made up to 2006-07-16
dot icon09/01/2008
Accounts for a dormant company made up to 2005-07-16
dot icon23/01/2007
Final Gazette dissolved via compulsory strike-off
dot icon10/10/2006
First Gazette notice for compulsory strike-off
dot icon20/01/2006
Accounts for a dormant company made up to 2004-07-16
dot icon17/01/2005
Return made up to 17/01/05; full list of members
dot icon31/08/2004
Accounting reference date extended from 31/01/04 to 16/07/04
dot icon12/08/2004
Ad 17/01/03--------- £ si 1@1
dot icon25/02/2004
Return made up to 17/01/04; full list of members
dot icon21/02/2003
New director appointed
dot icon21/02/2003
New secretary appointed;new director appointed
dot icon21/02/2003
Registered office changed on 21/02/03 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon20/02/2003
Director resigned
dot icon20/02/2003
Secretary resigned
dot icon17/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
16/07/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
16/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
16/07/2024
dot iconNext account date
16/07/2025
dot iconNext due on
16/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
1.00
-
2022
0
1.00
-
0.00
1.00
-
2022
0
1.00
-
0.00
1.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

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
Metson, Nicholas John Alan
Director
03/09/2018 - Present
-
Akhuemokhan, Precious Oyiza Ilobekeme
Director
03/09/2018 - Present
1
Akhuemokhan, Cynthia Omoyeme
Director
03/09/2018 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEDAR STORES RESIDENTS ASSOCIATION LIMITED

CEDAR STORES RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 17/01/2003 with the registered office located at Wild Wood Badgers Road, Badgers Mount, Sevenoaks TN14 7AZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CEDAR STORES RESIDENTS ASSOCIATION LIMITED?

toggle

CEDAR STORES RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 17/01/2003 .

Where is CEDAR STORES RESIDENTS ASSOCIATION LIMITED located?

toggle

CEDAR STORES RESIDENTS ASSOCIATION LIMITED is registered at Wild Wood Badgers Road, Badgers Mount, Sevenoaks TN14 7AZ.

What does CEDAR STORES RESIDENTS ASSOCIATION LIMITED do?

toggle

CEDAR STORES RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CEDAR STORES RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 13/03/2026: Unaudited abridged accounts made up to 2025-07-16.