CEDARS PARK RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CEDARS PARK RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05060579

Incorporation date

02/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hills Road, Cambridge, Cambridgeshire CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2004)
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon26/08/2025
Micro company accounts made up to 2025-03-31
dot icon02/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon04/09/2024
Micro company accounts made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon02/11/2023
Micro company accounts made up to 2023-03-31
dot icon19/05/2023
Appointment of Ms Valerie Chadwick as a director on 2023-04-21
dot icon21/04/2023
Termination of appointment of Roy James Tye as a director on 2023-04-14
dot icon11/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon19/01/2023
Director's details changed for Mr Ronald Wilkinson on 2023-01-19
dot icon19/01/2023
Director's details changed for Mrs Jenny Mellows on 2023-01-19
dot icon19/01/2023
Director's details changed for Mrs Gillian Sheard on 2023-01-19
dot icon19/01/2023
Director's details changed for Mr Roy James Tye on 2023-01-19
dot icon18/01/2023
Appointment of Epmg Legal Limited as a secretary on 2022-11-01
dot icon18/01/2023
Registered office address changed from C/O Fhp Accounting Services Limited 10 Oxford Street Nottingham NG1 5BG England to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2023-01-19
dot icon14/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon29/09/2021
Micro company accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon22/03/2021
Termination of appointment of Aubrey William Hallam as a director on 2021-03-22
dot icon25/01/2021
Micro company accounts made up to 2020-03-31
dot icon29/05/2020
Termination of appointment of Gwendoline Whitehouse as a director on 2020-05-29
dot icon17/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon25/11/2019
Micro company accounts made up to 2019-03-31
dot icon30/09/2019
Registered office address changed from C/O Sgw & Co Fairfields 39 Main Street Bunny Nottinghamshire NG11 6QU to C/O Fhp Accounting Services Limited 10 Oxford Street Nottingham NG1 5BG on 2019-09-30
dot icon02/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon31/10/2018
Appointment of Mrs Gwendoline Whitehouse as a director on 2018-10-16
dot icon17/09/2018
Micro company accounts made up to 2018-03-31
dot icon02/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon31/08/2017
Micro company accounts made up to 2017-03-31
dot icon16/08/2017
Termination of appointment of Lyn Mary Webster as a director on 2017-04-14
dot icon05/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/06/2016
Second filing of AP01 previously delivered to Companies House
dot icon05/04/2016
Director's details changed for Mr Ronald Wilkinson on 2016-04-05
dot icon05/03/2016
Appointment of Mr Roy James Tye as a director on 2016-03-03
dot icon05/03/2016
Annual return made up to 2016-03-02 no member list
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/11/2015
Termination of appointment of Kathleen Massey as a director on 2015-11-20
dot icon16/08/2015
Appointment of Mrs Jenny Mellows as a director on 2015-07-30
dot icon16/08/2015
Termination of appointment of Sheila Mary Elson as a director on 2015-07-30
dot icon16/07/2015
Termination of appointment of David Thomas Woodcock as a director on 2015-07-16
dot icon09/03/2015
Annual return made up to 2015-03-02 no member list
dot icon09/03/2015
Register inspection address has been changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to C/O Sgw & Co Fairfields 39 Main Street Bunny Nottinghamshire NG11 6QU
dot icon07/03/2015
Register(s) moved to registered office address C/O Sgw & Co Fairfields 39 Main Street Bunny Nottinghamshire NG11 6QU
dot icon29/01/2015
Appointment of Mrs Gillian Sheard as a director on 2014-10-01
dot icon27/10/2014
Appointment of Ms Lyn Mary Webster as a director on 2013-05-23
dot icon13/10/2014
Registered office address changed from C/O Sgw & Co 39 Fairfields 39 Main Street Bunny Nottinghamshire NG11 6QU England to C/O Sgw & Co Fairfields 39 Main Street Bunny Nottinghamshire NG11 6QU on 2014-10-13
dot icon13/10/2014
Termination of appointment of Ronald Wilkinson as a director on 2014-10-13
dot icon13/10/2014
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to C/O Sgw & Co Fairfields 39 Main Street Bunny Nottinghamshire NG11 6QU on 2014-10-13
dot icon11/10/2014
Termination of appointment of United Company Secretaries as a secretary on 2014-10-01
dot icon09/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-03-02 no member list
dot icon10/03/2014
Director's details changed for Kathleen Massey on 2014-03-10
dot icon10/03/2014
Director's details changed for Aubrey William Hallam on 2014-03-10
dot icon10/03/2014
Director's details changed for Sheila Mary Elson on 2014-03-10
dot icon10/03/2014
Director's details changed for David Thomas Woodcock on 2014-03-10
dot icon10/03/2014
Director's details changed for Mr Ronald Wilkinson on 2014-03-10
dot icon18/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/06/2013
Termination of appointment of Arnold Rodmell as a director
dot icon02/05/2013
Appointment of Mr Ronald Wilkinson as a director
dot icon19/03/2013
Annual return made up to 2013-03-02 no member list
dot icon19/03/2013
Register inspection address has been changed from 33 Castle Gate Newark Notts NG24 1BA England
dot icon30/01/2013
Appointment of United Company Secretaries as a secretary
dot icon30/01/2013
Termination of appointment of Tom Geraghty as a secretary
dot icon30/01/2013
Registered office address changed from Barker Maule & Co 27-33 Castle Gate Newark on Trent Nottinghamshire NG24 1BA on 2013-01-30
dot icon31/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-03-02 no member list
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Appointment of Kathleen Massey as a director
dot icon08/04/2011
Appointment of Mr Ronald Wilkinson as a director
dot icon04/03/2011
Annual return made up to 2011-03-02 no member list
dot icon03/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/07/2010
Appointment of Aubrey William Hallam as a director
dot icon09/03/2010
Annual return made up to 2010-03-02 no member list
dot icon09/03/2010
Director's details changed for David Thomas Woodcock on 2010-03-02
dot icon09/03/2010
Register(s) moved to registered inspection location
dot icon09/03/2010
Register inspection address has been changed
dot icon09/03/2010
Director's details changed for Arnold Alexander Rodmell on 2010-03-02
dot icon27/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/11/2009
Appointment of Sheila Mary Elson as a director
dot icon10/11/2009
Termination of appointment of Donald Jones as a director
dot icon09/11/2009
Annual return made up to 2009-03-02 no member list
dot icon12/03/2009
Director's change of particulars / david woodcock / 02/03/2009
dot icon12/03/2009
Location of register of members
dot icon11/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/03/2008
Annual return made up to 02/03/08
dot icon06/03/2008
Director's change of particulars / david woodcock / 02/03/2008
dot icon23/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/05/2007
Director resigned
dot icon17/05/2007
Director resigned
dot icon20/03/2007
New director appointed
dot icon20/03/2007
New director appointed
dot icon20/03/2007
New director appointed
dot icon14/03/2007
Annual return made up to 02/03/07
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/12/2006
Director resigned
dot icon29/11/2006
New director appointed
dot icon19/04/2006
Director resigned
dot icon03/03/2006
Annual return made up to 02/03/06
dot icon09/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/04/2005
Annual return made up to 02/03/05
dot icon21/01/2005
New director appointed
dot icon03/11/2004
Director resigned
dot icon28/09/2004
New director appointed
dot icon26/07/2004
New director appointed
dot icon26/07/2004
Director resigned
dot icon11/03/2004
Secretary resigned
dot icon02/03/2004
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
31/03/2025
dot iconNext confirmation date
11/11/2026
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
-
960.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
EPMG LEGAL LIMITED
Corporate Secretary
31/10/2022 - Present
458
Chadwick, Valerie
Director
21/04/2023 - Present
2
Wilkinson, Ronald
Director
17/03/2011 - Present
2
Sheard, Gillian
Director
01/10/2014 - Present
-
Mellows, Jenny
Director
30/07/2015 - Present
-

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 CEDARS PARK RTM COMPANY LIMITED

CEDARS PARK RTM COMPANY LIMITED is an(a) Active company incorporated on 02/03/2004 with the registered office located at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP. There are currently 5 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 CEDARS PARK RTM COMPANY LIMITED?

toggle

CEDARS PARK RTM COMPANY LIMITED is currently Active. It was registered on 02/03/2004 .

Where is CEDARS PARK RTM COMPANY LIMITED located?

toggle

CEDARS PARK RTM COMPANY LIMITED is registered at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP.

What does CEDARS PARK RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for CEDARS PARK RTM COMPANY LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-11 with no updates.