CEDARS (BRANKSOME WOOD) MANAGEMENT LIMITED(THE)

Register to unlock more data on OkredoRegister

CEDARS (BRANKSOME WOOD) MANAGEMENT LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01949928

Incorporation date

25/09/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sandbourne Chambers, 328a Wimborne Road, Bournemouth, Dorset BH9 2HHCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1985)
dot icon22/12/2025
Confirmation statement made on 2025-12-22 with updates
dot icon15/12/2025
Appointment of Owens & Porter Ltd as a secretary on 2025-12-15
dot icon15/12/2025
Termination of appointment of Stephen Trevor Owens as a secretary on 2025-12-15
dot icon16/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/12/2024
Confirmation statement made on 2024-12-22 with updates
dot icon19/09/2024
Termination of appointment of Jane Dorothy Reeves as a director on 2024-09-13
dot icon19/09/2024
Termination of appointment of Heather Parsons as a director on 2024-09-13
dot icon08/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon03/07/2024
Appointment of Mr Christian Thomas as a director on 2024-07-03
dot icon03/07/2024
Appointment of Mr Clive Richard Denton as a director on 2024-07-03
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with no updates
dot icon14/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/03/2023
Termination of appointment of Sally Driver as a director on 2023-03-09
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with updates
dot icon10/08/2022
Appointment of Mrs Sally Driver as a director on 2022-08-02
dot icon18/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/03/2022
Termination of appointment of Ian Mabon as a director on 2022-03-01
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon06/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/12/2020
Confirmation statement made on 2020-12-22 with no updates
dot icon29/06/2020
Accounts for a dormant company made up to 2020-03-31
dot icon30/12/2019
Confirmation statement made on 2019-12-22 with no updates
dot icon02/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon22/07/2019
Termination of appointment of Mark James Hunter as a director on 2019-07-20
dot icon02/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon25/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with updates
dot icon04/10/2017
Termination of appointment of Callum Springford as a director on 2017-10-04
dot icon02/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon19/07/2017
Appointment of Mrs Jane Dorothy Reeves as a director on 2017-07-19
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon04/08/2016
Appointment of Mr Ian Mabon as a director on 2016-07-15
dot icon03/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/04/2016
Termination of appointment of Tina Louise Flower as a director on 2016-03-23
dot icon04/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon04/09/2015
Appointment of Mr Callum Springford as a director on 2015-08-09
dot icon06/08/2015
Termination of appointment of James Harry Weal as a director on 2015-07-11
dot icon20/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon14/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon14/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon12/09/2013
Appointment of Ms Tina Louise Flower as a director
dot icon22/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/05/2013
Termination of appointment of Michael Symonds as a director
dot icon22/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon16/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon25/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon19/08/2010
Appointment of Heather Parsons as a director
dot icon03/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon18/01/2010
Director's details changed for Michael Howard Carr Symonds on 2009-12-21
dot icon18/01/2010
Director's details changed for Mark James Hunter on 2009-12-21
dot icon15/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/12/2008
Return made up to 22/12/08; full list of members
dot icon10/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/01/2008
Return made up to 22/12/07; full list of members
dot icon18/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon19/01/2007
Return made up to 22/12/06; full list of members
dot icon11/09/2006
New director appointed
dot icon24/07/2006
Director resigned
dot icon21/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon17/01/2006
Return made up to 22/12/05; full list of members
dot icon27/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/01/2005
Return made up to 22/12/04; full list of members
dot icon03/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/06/2004
New director appointed
dot icon05/04/2004
Director resigned
dot icon27/01/2004
Return made up to 22/12/03; full list of members
dot icon30/07/2003
New director appointed
dot icon30/07/2003
Director resigned
dot icon22/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/01/2003
Return made up to 22/12/02; full list of members
dot icon08/08/2002
New director appointed
dot icon08/08/2002
Director resigned
dot icon27/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon16/01/2002
Return made up to 22/12/01; full list of members
dot icon07/08/2001
Full accounts made up to 2001-03-31
dot icon30/07/2001
Director resigned
dot icon30/07/2001
New director appointed
dot icon23/01/2001
Return made up to 22/12/00; full list of members
dot icon07/08/2000
Full accounts made up to 2000-03-31
dot icon10/01/2000
Return made up to 22/12/99; full list of members
dot icon18/08/1999
New director appointed
dot icon11/08/1999
Full accounts made up to 1999-03-31
dot icon05/01/1999
Return made up to 22/12/98; change of members
dot icon01/09/1998
New director appointed
dot icon20/07/1998
New secretary appointed
dot icon20/07/1998
Secretary resigned
dot icon20/07/1998
Registered office changed on 20/07/98 from: dbm dolphin house 2A wick lane christchurch BH23 1HX
dot icon11/06/1998
Full accounts made up to 1998-03-31
dot icon11/01/1998
Return made up to 22/12/97; full list of members
dot icon29/09/1997
Full accounts made up to 1997-03-31
dot icon15/04/1997
Director resigned
dot icon15/04/1997
New director appointed
dot icon20/02/1997
Return made up to 31/12/96; full list of members
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon23/08/1996
New director appointed
dot icon23/08/1996
Director resigned
dot icon16/01/1996
Return made up to 31/12/95; full list of members
dot icon30/11/1995
Director resigned;new director appointed
dot icon08/06/1995
Accounts for a small company made up to 1995-03-31
dot icon08/06/1995
New director appointed
dot icon11/01/1995
Return made up to 31/12/94; change of members
dot icon08/10/1994
Director resigned;new director appointed
dot icon12/05/1994
Accounts for a small company made up to 1994-03-31
dot icon15/01/1994
Return made up to 31/12/93; change of members
dot icon13/05/1993
Accounts for a small company made up to 1993-03-31
dot icon08/02/1993
Accounts for a dormant company made up to 1991-03-31
dot icon18/01/1993
Return made up to 31/12/92; full list of members
dot icon01/11/1992
Accounts for a dormant company made up to 1992-03-31
dot icon01/11/1992
Accounts for a dormant company made up to 1990-03-31
dot icon01/11/1992
Accounts for a dormant company made up to 1989-03-31
dot icon01/11/1992
Resolutions
dot icon29/04/1992
Resolutions
dot icon29/04/1992
Resolutions
dot icon29/04/1992
Resolutions
dot icon20/03/1992
Director resigned;new director appointed
dot icon20/03/1992
Secretary resigned;new secretary appointed
dot icon20/03/1992
Registered office changed on 20/03/92 from: 16 church lane christchurch dorset BH23 1BS
dot icon20/03/1992
Return made up to 31/12/91; no change of members
dot icon20/03/1992
Return made up to 31/12/90; full list of members
dot icon20/03/1992
Return made up to 31/12/89; no change of members
dot icon20/04/1989
Registered office changed on 20/04/89 from: 5TH floor pembroke house 40 city road london EC1Y 2AD
dot icon20/04/1989
Return made up to 31/12/88; no change of members
dot icon11/01/1989
Full accounts made up to 1988-03-31
dot icon24/11/1988
Full accounts made up to 1987-03-31
dot icon11/11/1988
Return made up to 31/12/87; full list of members
dot icon11/11/1988
Resolutions
dot icon11/11/1988
Accounts made up to 1986-03-31
dot icon11/11/1988
Return made up to 30/09/86; full list of members
dot icon11/11/1988
Registered office changed on 11/11/88 from: 15 pembroke road bristol BS99 7DX
dot icon11/11/1988
Secretary resigned;new secretary appointed
dot icon11/11/1988
Director resigned;new director appointed
dot icon29/04/1988
First gazette
dot icon07/01/1988
Wd 03/12/87 pd 30/09/87--------- £ si 10@1
dot icon07/01/1988
Wd 03/12/87 ad 17/10/86-16/09/87 £ si 130@1=130 £ ic 10/140
dot icon25/09/1985
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
31/03/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Driver, Sally
Director
02/08/2022 - 09/03/2023
-
Reeves, Jane Dorothy
Director
19/07/2017 - 13/09/2024
2
OWENS & PORTER LTD
Corporate Secretary
15/12/2025 - Present
86
Owens, Stephen Trevor
Secretary
01/07/1998 - 15/12/2025
28
Parsons, Heather
Director
24/07/2010 - 13/09/2024
2

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+
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 CEDARS (BRANKSOME WOOD) MANAGEMENT LIMITED(THE)

CEDARS (BRANKSOME WOOD) MANAGEMENT LIMITED(THE) is an(a) Active company incorporated on 25/09/1985 with the registered office located at Sandbourne Chambers, 328a Wimborne Road, Bournemouth, Dorset BH9 2HH. 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 CEDARS (BRANKSOME WOOD) MANAGEMENT LIMITED(THE)?

toggle

CEDARS (BRANKSOME WOOD) MANAGEMENT LIMITED(THE) is currently Active. It was registered on 25/09/1985 .

Where is CEDARS (BRANKSOME WOOD) MANAGEMENT LIMITED(THE) located?

toggle

CEDARS (BRANKSOME WOOD) MANAGEMENT LIMITED(THE) is registered at Sandbourne Chambers, 328a Wimborne Road, Bournemouth, Dorset BH9 2HH.

What does CEDARS (BRANKSOME WOOD) MANAGEMENT LIMITED(THE) do?

toggle

CEDARS (BRANKSOME WOOD) MANAGEMENT LIMITED(THE) operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CEDARS (BRANKSOME WOOD) MANAGEMENT LIMITED(THE)?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-22 with updates.