CEDARS (MAINTENANCE) LIMITED

Register to unlock more data on OkredoRegister

CEDARS (MAINTENANCE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00876015

Incorporation date

01/04/1966

Size

Micro Entity

Contacts

Registered address

Registered address

1 Station Road, Harpenden, Hertfordshire AL5 4SACopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1966)
dot icon12/01/2026
Confirmation statement made on 2026-01-04 with updates
dot icon07/01/2026
Termination of appointment of Caroline Louise Addison as a director on 2026-01-07
dot icon13/12/2025
Notification of a person with significant control statement
dot icon05/12/2025
Cessation of James Leonard Myers as a person with significant control on 2025-12-05
dot icon22/09/2025
Micro company accounts made up to 2025-03-31
dot icon09/08/2025
Termination of appointment of Michael Patrick Sweeting as a director on 2025-08-01
dot icon09/08/2025
Cessation of Michael Patrick Sweeting as a person with significant control on 2025-08-01
dot icon13/03/2025
Registered office address changed from 1 Station Road Harpenden AL5 4SA England to 1 Station Road Harpenden Hertfordshire AL5 4SA on 2025-03-13
dot icon14/01/2025
Micro company accounts made up to 2024-03-31
dot icon08/01/2025
Confirmation statement made on 2025-01-04 with updates
dot icon06/01/2025
Appointment of Lms Sheridans Ltd as a secretary on 2024-12-24
dot icon06/01/2025
Termination of appointment of Sheridan's (Block Management) Limited as a secretary on 2024-12-24
dot icon06/01/2025
Registered office address changed from 22 High Street Shefford SG17 5DG England to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2025-01-06
dot icon13/02/2024
Micro company accounts made up to 2023-03-31
dot icon22/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon20/03/2023
Appointment of Mr Michael Paul Harris as a director on 2023-03-06
dot icon20/03/2023
Appointment of Mr Morgan James Rigby as a director on 2023-03-06
dot icon29/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon08/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/12/2022
Registered office address changed from London (West End) Office 167-169 Great Portland Street London W1W 5PF England to 22 High Street Shefford SG17 5DG on 2022-12-08
dot icon08/12/2022
Termination of appointment of Timothy Robert Sheridan as a secretary on 2022-12-06
dot icon08/12/2022
Appointment of Sheridan's (Block Management) Limited as a secretary on 2022-12-06
dot icon13/10/2022
Appointment of Ms Caroline Louise Addison as a director on 2022-09-13
dot icon11/05/2022
Appointment of Ms Catriona Miranda Murray as a director on 2022-05-11
dot icon01/04/2022
Termination of appointment of James Leonard Myers as a director on 2022-03-31
dot icon24/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/04/2021
Registered office address changed from 2 Water End Barns Water End Eversholt Bedfordshire MK17 9EA England to London (West End) Office 167-169 Great Portland Street London W1W 5PF on 2021-04-07
dot icon27/01/2021
Micro company accounts made up to 2020-03-31
dot icon20/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon22/01/2020
Confirmation statement made on 2020-01-04 with updates
dot icon07/10/2019
Micro company accounts made up to 2019-03-31
dot icon22/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon24/10/2018
Micro company accounts made up to 2018-03-31
dot icon18/07/2018
Termination of appointment of Morgan James Rigby as a director on 2018-04-26
dot icon04/06/2018
Notification of Michael Patrick Sweeting as a person with significant control on 2018-04-26
dot icon04/06/2018
Appointment of Mr Michael Patrick Sweeting as a director on 2018-04-26
dot icon29/05/2018
Cessation of Morgan James Rigby as a person with significant control on 2018-04-26
dot icon29/05/2018
Termination of appointment of Morgan James Rigby as a director on 2018-04-26
dot icon15/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/09/2016
Appointment of Mr Timothy Robert Sheridan as a secretary on 2016-08-23
dot icon22/03/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon22/03/2016
Registered office address changed from 2 Water End Barns Water End Eversholt Milton Keynes Buckinghamshire MK17 9EA to 2 Water End Barns Water End Eversholt Bedfordshire MK17 9EA on 2016-03-22
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/10/2015
Termination of appointment of Trust Property Management as a director on 2015-08-18
dot icon30/09/2015
Appointment of Mr James Leonard Myers as a director on 2015-08-18
dot icon30/09/2015
Appointment of Mr Morgan James Rigby as a director on 2015-08-18
dot icon30/09/2015
Registered office address changed from Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD to 2 Water End Barns Water End Eversholt Milton Keynes Buckinghamshire MK17 9EA on 2015-09-30
dot icon11/09/2015
Termination of appointment of Hemal Davda as a director on 2015-08-18
dot icon11/09/2015
Termination of appointment of Skylon Limited as a secretary on 2015-08-18
dot icon06/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/08/2013
Termination of appointment of Shane Warner as a director
dot icon08/08/2013
Appointment of Mr Hemal Davda as a director
dot icon08/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/01/2011
Appointment of Mr Shane Warner as a director
dot icon12/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon13/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon13/01/2010
Secretary's details changed for Skylon Limited on 2009-12-31
dot icon13/01/2010
Director's details changed for Trust Property Management on 2009-12-31
dot icon17/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/02/2009
Return made up to 04/01/09; full list of members
dot icon03/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon21/12/2008
Return made up to 04/01/08; full list of members
dot icon17/09/2008
Total exemption full accounts made up to 2007-03-31
dot icon16/09/2008
Registered office changed on 16/09/2008 from trust property management trust house 2 colindale business centre 126 colindale avenue london NW9 5HD
dot icon16/09/2008
Appointment terminated director michael clapp
dot icon16/09/2008
Director appointed trust property management
dot icon16/05/2008
Registered office changed on 16/05/2008 from russell house 140 high street edgware middlesex HA8 7EL
dot icon31/10/2007
Return made up to 04/01/06; no change of members
dot icon24/08/2007
Return made up to 04/01/07; no change of members
dot icon02/04/2007
Total exemption full accounts made up to 2006-03-31
dot icon17/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon26/01/2005
Return made up to 04/01/05; full list of members
dot icon30/12/2004
Registered office changed on 30/12/04 from: whittaker & co 65 castle street luton LU1 3AG
dot icon30/12/2004
New secretary appointed
dot icon30/12/2004
Secretary resigned
dot icon30/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/09/2004
Return made up to 04/01/04; full list of members
dot icon27/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon24/01/2004
Return made up to 04/01/03; full list of members
dot icon05/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon25/01/2002
Return made up to 04/01/02; full list of members
dot icon19/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon18/01/2001
Return made up to 04/01/01; full list of members
dot icon11/01/2001
Full accounts made up to 2000-03-31
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon31/01/2000
Return made up to 04/01/00; full list of members
dot icon02/05/1999
Full accounts made up to 1998-03-31
dot icon02/02/1999
Return made up to 04/01/99; full list of members
dot icon29/01/1998
Return made up to 04/01/98; full list of members
dot icon11/07/1997
Full accounts made up to 1997-03-31
dot icon17/01/1997
Return made up to 04/01/97; no change of members
dot icon10/01/1997
Full accounts made up to 1996-03-31
dot icon14/02/1996
Return made up to 04/01/96; no change of members
dot icon26/01/1996
Full accounts made up to 1995-03-31
dot icon20/01/1995
Accounts for a small company made up to 1994-03-31
dot icon20/01/1995
Return made up to 04/01/95; full list of members
dot icon20/01/1995
Registered office changed on 20/01/95 from: apex house 31 chiltern ave amersham bucks HP6 5AE
dot icon20/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/02/1994
Director resigned
dot icon08/02/1994
Return made up to 04/01/94; change of members
dot icon08/02/1994
Director resigned;new director appointed
dot icon05/01/1994
Full accounts made up to 1993-03-31
dot icon07/01/1993
Return made up to 04/01/93; change of members
dot icon15/12/1992
Full accounts made up to 1992-03-31
dot icon22/01/1992
Full accounts made up to 1991-03-31
dot icon22/01/1992
Return made up to 15/01/92; full list of members
dot icon17/09/1991
Director resigned;new director appointed
dot icon11/02/1991
Full accounts made up to 1990-03-31
dot icon11/02/1991
Return made up to 31/01/91; full list of members
dot icon22/03/1990
Full accounts made up to 1989-03-31
dot icon22/03/1990
Return made up to 28/12/89; full list of members
dot icon28/02/1989
Full accounts made up to 1988-03-31
dot icon28/02/1989
Return made up to 31/12/88; full list of members
dot icon24/05/1988
Full accounts made up to 1987-03-31
dot icon24/05/1988
Return made up to 31/12/87; full list of members
dot icon29/05/1987
Full accounts made up to 1986-03-31
dot icon29/05/1987
Return made up to 31/12/86; full list of members
dot icon22/07/1986
Registered office changed on 22/07/86 from: sycamore house 1 woodside road amersham bucks HP6 6AA
dot icon01/04/1966
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
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
04/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
41.00
-
0.00
-
-
2022
2
41.00
-
0.00
-
-
2023
2
41.00
-
0.00
-
-
2023
2
41.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

41.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SHERIDAN'S (BLOCK MANAGEMENT) LIMITED
Corporate Secretary
06/12/2022 - 24/12/2024
61
SPACE LETTINGS LIMITED
Corporate Secretary
05/03/2025 - Present
43
LMS SHERIDANS LTD
Corporate Secretary
24/12/2024 - Present
331
Davda, Hemal
Director
30/06/2013 - 18/08/2015
9
Sweeting, Michael Patrick
Director
26/04/2018 - 01/08/2025
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CEDARS (MAINTENANCE) LIMITED

CEDARS (MAINTENANCE) LIMITED is an(a) Active company incorporated on 01/04/1966 with the registered office located at 1 Station Road, Harpenden, Hertfordshire AL5 4SA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CEDARS (MAINTENANCE) LIMITED?

toggle

CEDARS (MAINTENANCE) LIMITED is currently Active. It was registered on 01/04/1966 .

Where is CEDARS (MAINTENANCE) LIMITED located?

toggle

CEDARS (MAINTENANCE) LIMITED is registered at 1 Station Road, Harpenden, Hertfordshire AL5 4SA.

What does CEDARS (MAINTENANCE) LIMITED do?

toggle

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

How many employees does CEDARS (MAINTENANCE) LIMITED have?

toggle

CEDARS (MAINTENANCE) LIMITED had 2 employees in 2023.

What is the latest filing for CEDARS (MAINTENANCE) LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-04 with updates.