CEDARPORCH PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CEDARPORCH PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05679927

Incorporation date

19/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 1, 7th Floor 50 Broadway, London SW1H 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2006)
dot icon19/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon10/11/2025
Micro company accounts made up to 2025-01-31
dot icon27/01/2025
Confirmation statement made on 2025-01-19 with updates
dot icon16/09/2024
Micro company accounts made up to 2024-01-31
dot icon29/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon26/01/2024
Micro company accounts made up to 2023-01-31
dot icon02/11/2023
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2023-11-02
dot icon23/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon07/11/2022
Micro company accounts made up to 2022-01-31
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with updates
dot icon25/10/2021
Micro company accounts made up to 2021-01-31
dot icon11/10/2021
Appointment of Mrs Jessica Parish as a director on 2021-01-26
dot icon11/10/2021
Notification of Palmyre Marie Apolline Manivet as a person with significant control on 2021-01-26
dot icon11/10/2021
Notification of Philip Joseph Charles Mcdonald as a person with significant control on 2021-01-26
dot icon24/09/2021
Cessation of Robin James Prosser as a person with significant control on 2021-01-26
dot icon24/09/2021
Cessation of Christine Park Watt De Cruz as a person with significant control on 2021-01-26
dot icon23/09/2021
Termination of appointment of Christine Park Watt De Cruz as a director on 2021-01-26
dot icon21/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon29/12/2020
Change of details for Tracy Tallett as a person with significant control on 2019-08-13
dot icon17/08/2020
Micro company accounts made up to 2020-01-31
dot icon20/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon07/01/2020
Director's details changed for Tracy Tallett on 2019-08-13
dot icon24/09/2019
Micro company accounts made up to 2019-01-31
dot icon06/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon22/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon08/10/2018
Micro company accounts made up to 2018-01-31
dot icon14/03/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon28/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon19/06/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2017-06-19
dot icon20/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon19/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon19/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon11/11/2010
Director's details changed for Christine Yvonne Camille Park Watt De Cruz on 2010-09-06
dot icon09/11/2010
Director's details changed for Christine Yvonne Camille Park Watt Yvonne Camille Park Watt De Cruz on 2010-09-06
dot icon09/11/2010
Director's details changed for Christine Yvonne Camille Park Watt Yvonne Camille Park Watt Prosser on 2010-09-06
dot icon20/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon06/09/2010
Director's details changed for Christine Yvonne Camille Park Watt Prosser on 2010-09-06
dot icon11/08/2010
Director's details changed for Tracy Pearson on 2007-02-09
dot icon19/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon27/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon06/02/2009
Accounts for a dormant company made up to 2008-01-31
dot icon20/01/2009
Return made up to 19/01/09; full list of members
dot icon21/05/2008
Memorandum and Articles of Association
dot icon21/05/2008
Resolutions
dot icon19/05/2008
Return made up to 19/01/08; full list of members
dot icon19/05/2008
Capitals not rolled up
dot icon24/10/2007
Accounts for a dormant company made up to 2007-01-31
dot icon01/05/2007
Return made up to 19/01/07; full list of members
dot icon15/03/2007
New director appointed
dot icon07/03/2007
Director resigned
dot icon21/12/2006
Ad 07/02/06--------- £ si 1@1=1 £ ic 2/3
dot icon21/07/2006
New secretary appointed
dot icon12/05/2006
Secretary resigned;director resigned
dot icon12/05/2006
Director resigned
dot icon12/05/2006
New director appointed
dot icon12/05/2006
New director appointed
dot icon12/05/2006
Registered office changed on 12/05/06 from: 1 mitchell lane bristol BS1 6BU
dot icon19/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
515.00
-
0.00
-
-
2022
0
551.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tallett, Tracy
Director
21/12/2006 - Present
-
Parish, Jessica
Director
26/01/2021 - Present
1
SWIFT INCORPORATIONS LIMITED
Nominee Director
19/01/2006 - 07/02/2006
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/01/2006 - 07/02/2006
99599
INSTANT COMPANIES LIMITED
Nominee Director
19/01/2006 - 07/02/2006
43699

Persons with Significant Control

6
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 CEDARPORCH PROPERTY MANAGEMENT LIMITED

CEDARPORCH PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 19/01/2006 with the registered office located at Suite 1, 7th Floor 50 Broadway, London SW1H 0BL. 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 CEDARPORCH PROPERTY MANAGEMENT LIMITED?

toggle

CEDARPORCH PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 19/01/2006 .

Where is CEDARPORCH PROPERTY MANAGEMENT LIMITED located?

toggle

CEDARPORCH PROPERTY MANAGEMENT LIMITED is registered at Suite 1, 7th Floor 50 Broadway, London SW1H 0BL.

What does CEDARPORCH PROPERTY MANAGEMENT LIMITED do?

toggle

CEDARPORCH PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CEDARPORCH PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-19 with no updates.