CEDARS FLATS RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CEDARS FLATS RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02187817

Incorporation date

03/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 The Cedars, Dunstable, Bedfordshire LU6 3JBCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1987)
dot icon11/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon25/06/2025
Total exemption full accounts made up to 2024-09-28
dot icon19/09/2024
Termination of appointment of Jolanta Malgorzata Muco as a director on 2024-09-16
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-28
dot icon12/02/2024
Confirmation statement made on 2024-02-06 with updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-28
dot icon14/05/2023
Appointment of Mrs Jolanta Malgorzata Muco as a director on 2023-04-27
dot icon14/05/2023
Termination of appointment of Peter Marshall as a director on 2023-05-12
dot icon09/05/2023
Appointment of Ms Sharon Jean Andrew as a secretary on 2023-04-27
dot icon05/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon26/11/2022
Appointment of Mr Peter Marshall as a director on 2022-11-09
dot icon11/11/2022
Appointment of Mr Russell Neil Taylor as a director on 2022-11-09
dot icon11/11/2022
Termination of appointment of Rosemary Mccloskey as a director on 2022-11-09
dot icon11/11/2022
Termination of appointment of Allan Craig Verrey as a director on 2022-11-09
dot icon30/08/2022
Termination of appointment of Tracy Buller as a director on 2022-07-01
dot icon11/05/2022
Total exemption full accounts made up to 2021-09-28
dot icon16/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon26/01/2022
Termination of appointment of Sharon Jean Andrew as a secretary on 2022-01-25
dot icon02/12/2021
Appointment of Miss Tracy Buller as a director on 2021-11-18
dot icon02/12/2021
Appointment of Mr Allan Craig Verrey as a director on 2021-11-18
dot icon02/12/2021
Appointment of Miss Rosemary Mccloskey as a director on 2021-11-18
dot icon21/11/2021
Termination of appointment of Sharon Jean Andrew as a director on 2021-11-18
dot icon26/06/2021
Total exemption full accounts made up to 2020-09-28
dot icon23/05/2021
Confirmation statement made on 2021-05-08 with updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-09-28
dot icon18/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon18/05/2020
Director's details changed for Miss Sharon Jean Andrew on 2020-05-08
dot icon27/06/2019
Accounts for a dormant company made up to 2018-09-28
dot icon20/05/2019
Confirmation statement made on 2019-05-08 with updates
dot icon20/05/2019
Notification of a person with significant control statement
dot icon20/05/2019
Cessation of Sharon Jean Andrew as a person with significant control on 2016-05-20
dot icon28/09/2018
Appointment of Miss Sharon Jean Andrew as a director on 2018-09-06
dot icon24/07/2018
Termination of appointment of Sharon Jean Andrew as a director on 2018-07-13
dot icon20/06/2018
Total exemption full accounts made up to 2017-09-28
dot icon22/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon22/05/2018
Appointment of Ms Sharon Jean Andrew as a secretary on 2018-04-12
dot icon22/05/2018
Termination of appointment of Russell Neil Taylor as a director on 2018-04-12
dot icon22/05/2018
Termination of appointment of Russell Neil Taylor as a secretary on 2018-04-12
dot icon24/08/2017
Appointment of Mr Russell Neil Taylor as a director on 2015-10-07
dot icon24/05/2017
Total exemption full accounts made up to 2016-09-28
dot icon17/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon06/06/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon03/06/2016
Appointment of Ms Sharon Jean Andrew as a director on 2016-04-20
dot icon31/05/2016
Termination of appointment of Rosemary Mccloskey Mbe as a director on 2016-04-06
dot icon10/03/2016
Total exemption full accounts made up to 2015-09-28
dot icon24/02/2016
Termination of appointment of James Dougan Watson as a director on 2015-11-30
dot icon24/02/2016
Termination of appointment of Campbell Haig as a director on 2015-05-28
dot icon20/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon09/04/2015
Total exemption full accounts made up to 2014-09-28
dot icon18/06/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon21/03/2014
Total exemption full accounts made up to 2013-09-28
dot icon16/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon14/03/2013
Total exemption full accounts made up to 2012-09-28
dot icon15/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon12/03/2012
Total exemption full accounts made up to 2011-09-28
dot icon02/06/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon22/03/2011
Total exemption full accounts made up to 2010-09-28
dot icon21/10/2010
Appointment of Mr James Dougan Watson as a director
dot icon21/10/2010
Appointment of Miss Rosemary Mccloskey Mbe as a director
dot icon21/10/2010
Appointment of Mr Campbell Haig as a director
dot icon14/10/2010
Termination of appointment of Sharon Andrew as a director
dot icon27/07/2010
Termination of appointment of James Watson as a director
dot icon23/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon13/05/2010
Total exemption full accounts made up to 2009-09-28
dot icon19/02/2010
Termination of appointment of Peter Marshall as a director
dot icon19/02/2010
Appointment of Sharon Jean Andrew as a director
dot icon19/02/2010
Appointment of James Dougan Watson as a director
dot icon13/05/2009
Return made up to 08/05/09; full list of members
dot icon04/03/2009
Total exemption full accounts made up to 2008-09-28
dot icon12/05/2008
Total exemption full accounts made up to 2007-09-28
dot icon12/05/2008
Return made up to 14/04/08; full list of members
dot icon17/05/2007
Return made up to 14/04/07; change of members
dot icon20/03/2007
Director resigned
dot icon22/01/2007
Total exemption full accounts made up to 2006-09-28
dot icon09/05/2006
Return made up to 14/04/06; full list of members
dot icon04/04/2006
Total exemption full accounts made up to 2005-09-28
dot icon13/05/2005
Return made up to 14/04/05; full list of members
dot icon14/04/2005
Total exemption full accounts made up to 2004-09-28
dot icon13/05/2004
Return made up to 14/04/04; full list of members
dot icon25/02/2004
Total exemption full accounts made up to 2003-09-28
dot icon18/02/2004
New director appointed
dot icon23/07/2003
Director resigned
dot icon14/05/2003
Return made up to 14/04/03; full list of members
dot icon21/02/2003
Total exemption small company accounts made up to 2002-09-28
dot icon26/01/2003
New director appointed
dot icon26/01/2003
New secretary appointed
dot icon26/01/2003
Secretary resigned
dot icon21/05/2002
Total exemption full accounts made up to 2001-09-28
dot icon17/05/2002
Return made up to 14/04/02; full list of members
dot icon05/12/2001
Director resigned
dot icon21/05/2001
Full accounts made up to 2000-09-28
dot icon09/05/2001
Return made up to 14/04/01; full list of members
dot icon12/06/2000
Return made up to 14/04/00; full list of members
dot icon12/06/2000
New director appointed
dot icon14/12/1999
Full accounts made up to 1999-09-28
dot icon24/08/1999
Secretary resigned;director resigned
dot icon24/08/1999
Director resigned
dot icon24/08/1999
New secretary appointed
dot icon24/08/1999
New director appointed
dot icon08/06/1999
Full accounts made up to 1998-09-28
dot icon21/04/1999
Return made up to 14/04/99; full list of members
dot icon29/04/1998
Return made up to 14/04/98; full list of members
dot icon17/03/1998
Full accounts made up to 1997-09-28
dot icon19/06/1997
Full accounts made up to 1996-09-28
dot icon03/06/1997
Return made up to 17/04/97; no change of members
dot icon16/07/1996
New director appointed
dot icon16/07/1996
Registered office changed on 16/07/96 from: 1 the cedars high street south dunstable beds LU6 3JB
dot icon30/06/1996
Return made up to 17/04/96; change of members
dot icon09/02/1996
Accounts for a small company made up to 1995-09-28
dot icon09/01/1996
Secretary resigned
dot icon09/01/1996
New secretary appointed
dot icon03/05/1995
Return made up to 17/04/95; full list of members
dot icon16/01/1995
Director resigned;new director appointed
dot icon20/12/1994
Accounts for a small company made up to 1994-09-28
dot icon27/04/1994
Return made up to 17/04/94; change of members
dot icon27/04/1994
Secretary's particulars changed
dot icon25/04/1994
Accounts for a small company made up to 1993-09-28
dot icon06/05/1993
Director resigned;new director appointed
dot icon06/05/1993
Return made up to 17/04/93; change of members
dot icon13/11/1992
Accounts for a small company made up to 1992-09-28
dot icon29/09/1992
Registered office changed on 29/09/92 from: flat 12,the cedars dunstable beds LU6 3JB
dot icon27/04/1992
Return made up to 17/04/92; full list of members
dot icon02/04/1992
New secretary appointed
dot icon04/03/1992
Secretary resigned;director resigned;new director appointed
dot icon04/03/1992
Director resigned;new director appointed
dot icon03/12/1991
Full accounts made up to 1991-09-28
dot icon01/10/1991
Full accounts made up to 1990-09-28
dot icon04/07/1991
Return made up to 31/03/91; full list of members
dot icon25/04/1990
Return made up to 17/04/90; full list of members
dot icon12/02/1990
New director appointed
dot icon24/01/1990
Director resigned
dot icon24/01/1990
Full accounts made up to 1989-09-28
dot icon24/01/1990
Return made up to 01/05/89; full list of members
dot icon24/01/1990
Accounting reference date shortened from 31/03 to 28/09
dot icon15/01/1990
Full accounts made up to 1988-09-28
dot icon15/01/1990
Registered office changed on 15/01/90 from: flat 3 the cedars high street south dunstable LU6 3JB
dot icon11/02/1988
Memorandum and Articles of Association
dot icon26/01/1988
Secretary resigned;new secretary appointed
dot icon26/01/1988
Director resigned;new director appointed
dot icon26/01/1988
Registered office changed on 26/01/88 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon25/01/1988
Certificate of change of name
dot icon25/01/1988
Certificate of change of name
dot icon01/12/1987
Resolutions
dot icon03/11/1987
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

£0.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
913.00
-
0.00
-
-
2022
0
1.22K
-
0.00
-
-
2022
0
1.22K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.22K £Ascended33.73 % *

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
Mccloskey, Rosemary
Director
18/11/2021 - 09/11/2022
-
Mr Allan Craig Verrey
Director
18/11/2021 - 09/11/2022
-
Taylor, Russell Neil
Director
09/11/2022 - Present
-
Marshall, Peter
Director
01/12/2003 - 18/11/2009
-
Marshall, Peter
Director
09/11/2022 - 12/05/2023
-

Persons with Significant Control

2
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 FLATS RESIDENTS COMPANY LIMITED

CEDARS FLATS RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 03/11/1987 with the registered office located at 12 The Cedars, Dunstable, Bedfordshire LU6 3JB. There are currently 2 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 FLATS RESIDENTS COMPANY LIMITED?

toggle

CEDARS FLATS RESIDENTS COMPANY LIMITED is currently Active. It was registered on 03/11/1987 .

Where is CEDARS FLATS RESIDENTS COMPANY LIMITED located?

toggle

CEDARS FLATS RESIDENTS COMPANY LIMITED is registered at 12 The Cedars, Dunstable, Bedfordshire LU6 3JB.

What does CEDARS FLATS RESIDENTS COMPANY LIMITED do?

toggle

CEDARS FLATS RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CEDARS FLATS RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-06 with updates.