CEDAR VIEW CHIPSTEAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CEDAR VIEW CHIPSTEAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09051319

Incorporation date

22/05/2014

Size

Dormant

Contacts

Registered address

Registered address

4 Chipstead Parade, Chipstead, Surrey CR5 3TECopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2014)
dot icon12/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/06/2025
Termination of appointment of Emily Rebecca Ashton as a director on 2025-06-11
dot icon11/06/2025
Termination of appointment of Debra Barr as a director on 2025-06-11
dot icon24/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon05/02/2025
Registered office address changed from 4 Chipstead Parade Chipstead Surrey CR5 3TE England to 4 Chipstead Parade Chipstead Surrey CR5 3TE on 2025-02-05
dot icon24/01/2025
Registered office address changed from Mandeville Estates Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA England to 4 Chipstead Parade Chipstead Surrey CR5 3TE on 2025-01-24
dot icon12/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon31/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon21/12/2022
Termination of appointment of Centro Plc as a secretary on 2022-12-21
dot icon21/12/2022
Registered office address changed from Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN United Kingdom to Mandeville Estates Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA on 2022-12-21
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon04/10/2021
Micro company accounts made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon28/10/2020
Appointment of Mr Troy Mclean as a director on 2020-10-12
dot icon10/09/2020
Termination of appointment of Steven Charles Linnegar as a director on 2020-07-30
dot icon09/06/2020
Micro company accounts made up to 2019-12-31
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon12/08/2019
Termination of appointment of Barbara Newns as a director on 2019-07-24
dot icon26/06/2019
Micro company accounts made up to 2018-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon25/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon10/04/2018
Micro company accounts made up to 2017-12-31
dot icon08/12/2017
Termination of appointment of Diane Janet Ashton as a director on 2017-12-08
dot icon16/11/2017
Appointment of Miss Emily Rebecca Ashton as a director on 2017-11-08
dot icon15/11/2017
Appointment of Mrs Diane Janet Ashton as a director on 2017-11-08
dot icon01/08/2017
Appointment of Mr Ian Edward Jamieson Johnson as a director on 2017-08-01
dot icon20/07/2017
Current accounting period shortened from 2018-05-31 to 2017-12-31
dot icon18/07/2017
Micro company accounts made up to 2017-05-31
dot icon24/05/2017
Termination of appointment of Sandeeren Cunjamalay as a director on 2017-05-23
dot icon24/05/2017
Termination of appointment of Monika Cunjamalay as a director on 2017-05-23
dot icon22/05/2017
Registered office address changed from C/O Centro Plc 30 Brighton Road Mid-Day Court Brighton Road Sutton Surrey SM2 5BN England to Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN on 2017-05-22
dot icon22/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon19/04/2017
Termination of appointment of James Edward Cassidy as a director on 2017-04-19
dot icon17/01/2017
Accounts for a dormant company made up to 2016-05-31
dot icon30/12/2016
Appointment of Centro Plc as a secretary on 2016-12-01
dot icon02/12/2016
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH to C/O Centro Plc 30 Brighton Road Mid-Day Court Brighton Road Sutton Surrey SM2 5BN on 2016-12-02
dot icon02/12/2016
Termination of appointment of Q1 Professional Services Limited as a secretary on 2016-12-01
dot icon17/06/2016
Annual return made up to 2016-05-22 no member list
dot icon17/05/2016
Termination of appointment of a director
dot icon25/04/2016
Termination of appointment of Michael Joseph Cartledge as a director on 2016-04-11
dot icon25/04/2016
Termination of appointment of Katrina Kim Lee Austen as a director on 2016-04-11
dot icon18/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon12/12/2015
Appointment of Debra Barr as a director on 2015-10-26
dot icon28/10/2015
Termination of appointment of Joanne Wells as a director on 2015-10-18
dot icon28/10/2015
Termination of appointment of Margaret Julia Cassidy as a director on 2015-10-22
dot icon07/10/2015
Appointment of Barbara Newns as a director on 2015-09-08
dot icon29/09/2015
Appointment of Monika Cunjamalay as a director on 2015-09-08
dot icon29/09/2015
Appointment of Sandeeren Cunjamalay as a director on 2015-09-08
dot icon29/09/2015
Termination of appointment of Blakelaw Secretaries Limited as a secretary on 2015-09-08
dot icon29/09/2015
Termination of appointment of Geoff Murrain as a director on 2015-09-08
dot icon28/09/2015
Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2015-09-28
dot icon28/09/2015
Appointment of Steven Charles Linnegar as a director on 2015-09-08
dot icon28/09/2015
Appointment of James Edward Cassidy as a director on 2015-09-08
dot icon28/09/2015
Appointment of Joanne Wells as a director on 2015-09-08
dot icon28/09/2015
Appointment of Q1 Professional Services Limited as a secretary on 2015-09-08
dot icon28/09/2015
Appointment of Katrina Kim Lee Austen as a director on 2015-09-08
dot icon28/09/2015
Appointment of Michael Joseph Cartledge as a director on 2015-09-08
dot icon28/09/2015
Appointment of Roy Michael Barclay as a director on 2015-09-08
dot icon28/09/2015
Appointment of Margaret Julia Cassidy as a director on 2015-09-08
dot icon15/09/2015
Termination of appointment of Rupert Mark Harold John Spencer-Churchill as a director on 2015-09-08
dot icon26/05/2015
Annual return made up to 2015-05-22 no member list
dot icon22/05/2014
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
22/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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)
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CENTRO PLC
Corporate Secretary
01/12/2016 - 21/12/2022
28
Mclean, Troy
Director
12/10/2020 - Present
11
Barr, Debra
Director
26/10/2015 - 11/06/2025
6
Barclay, Roy Michael
Director
08/09/2015 - Present
3
Johnson, Ian Edward Jamieson
Director
01/08/2017 - Present
1

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 VIEW CHIPSTEAD MANAGEMENT LIMITED

CEDAR VIEW CHIPSTEAD MANAGEMENT LIMITED is an(a) Active company incorporated on 22/05/2014 with the registered office located at 4 Chipstead Parade, Chipstead, Surrey CR5 3TE. 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 VIEW CHIPSTEAD MANAGEMENT LIMITED?

toggle

CEDAR VIEW CHIPSTEAD MANAGEMENT LIMITED is currently Active. It was registered on 22/05/2014 .

Where is CEDAR VIEW CHIPSTEAD MANAGEMENT LIMITED located?

toggle

CEDAR VIEW CHIPSTEAD MANAGEMENT LIMITED is registered at 4 Chipstead Parade, Chipstead, Surrey CR5 3TE.

What does CEDAR VIEW CHIPSTEAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CEDAR VIEW CHIPSTEAD MANAGEMENT LIMITED?

toggle

The latest filing was on 12/09/2025: Accounts for a dormant company made up to 2024-12-31.