CEDARS PROPCO LIMITED

Register to unlock more data on OkredoRegister

CEDARS PROPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10740702

Incorporation date

25/04/2017

Size

Micro Entity

Contacts

Registered address

Registered address

27a Cedars Road, Hampton Wick, Surrey KT1 4BGCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2017)
dot icon02/01/2026
Confirmation statement made on 2026-01-02 with updates
dot icon28/12/2025
Appointment of Mr Phillip John Tottman as a director on 2025-12-11
dot icon28/12/2025
Appointment of Mrs Nadia De Kuyper as a director on 2025-12-11
dot icon28/12/2025
Change of details for Ms Bethany Cheyenne Wenonah Mary Mussop as a person with significant control on 2025-12-28
dot icon28/12/2025
Notification of Phillip John Tottman as a person with significant control on 2025-12-11
dot icon28/12/2025
Notification of Nadia De Kuyper as a person with significant control on 2025-12-11
dot icon23/12/2025
Cessation of Joanna Louise Roberts as a person with significant control on 2025-12-11
dot icon20/12/2025
Termination of appointment of Joanna Louise Roberts as a director on 2025-12-11
dot icon20/12/2025
Termination of appointment of James Edward Roberts as a director on 2025-12-11
dot icon20/12/2025
Cessation of James Edward Roberts as a person with significant control on 2025-12-11
dot icon03/12/2025
Micro company accounts made up to 2025-04-30
dot icon27/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-04-30
dot icon17/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon02/11/2023
Micro company accounts made up to 2023-04-30
dot icon19/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon02/02/2023
Notification of Joanna Louise Roberts as a person with significant control on 2022-06-10
dot icon02/02/2023
Change of details for Mr James Edward Roberts as a person with significant control on 2022-06-10
dot icon01/02/2023
Notification of Antoine Al-Hosri as a person with significant control on 2022-06-10
dot icon01/02/2023
Notification of Bethany Cheyenne Wenonah Mary Mussop as a person with significant control on 2022-06-10
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with updates
dot icon16/06/2022
Appointment of Ms Bethany Cheyenne Wenonah Mary Mossop as a director on 2022-06-10
dot icon16/06/2022
Appointment of Mr Antoine Al-Hosri as a director on 2022-06-10
dot icon15/06/2022
Termination of appointment of Katherine Francesca Alice Knocker as a director on 2022-06-10
dot icon15/06/2022
Termination of appointment of David Lindsay Knocker as a director on 2022-06-10
dot icon15/06/2022
Cessation of Katherine Francesca Alice Knocker as a person with significant control on 2022-06-10
dot icon15/06/2022
Cessation of David Lindsay Knocker as a person with significant control on 2022-06-10
dot icon25/05/2022
Micro company accounts made up to 2022-04-30
dot icon29/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon10/06/2021
Micro company accounts made up to 2021-04-30
dot icon28/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon16/02/2021
Amended micro company accounts made up to 2019-04-30
dot icon30/01/2021
Micro company accounts made up to 2020-04-30
dot icon24/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon02/03/2020
Director's details changed for Ms Joanna Louise Roberts on 2019-12-19
dot icon02/03/2020
Director's details changed for Mr James Edward Roberts on 2019-12-19
dot icon10/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon28/04/2019
Confirmation statement made on 2019-04-24 with updates
dot icon28/04/2019
Director's details changed for Mr James Edward Roberts on 2019-04-28
dot icon28/04/2019
Director's details changed for Ms Joanna Louise Roberts on 2019-04-28
dot icon27/04/2019
Change of details for Mr David Lindsay Knocker as a person with significant control on 2018-04-10
dot icon27/04/2019
Notification of David Lindsay Knocker as a person with significant control on 2018-04-10
dot icon11/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon26/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon25/04/2017
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
30/04/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
740.00
-
0.00
-
-
2022
0
740.00
-
0.00
-
-
2023
0
740.00
-
0.00
-
-
2023
0
740.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

740.00 £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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Edward Roberts
Director
25/04/2017 - 11/12/2025
-
Mrs Nadia De Kuyper
Director
11/12/2025 - Present
3
Mr Phillip John Tottman
Director
11/12/2025 - Present
3
Roberts, Joanna Louise
Director
25/04/2017 - 11/12/2025
1
Al-Hosri, Antoine
Director
10/06/2022 - Present
-

Persons with Significant Control

14
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 PROPCO LIMITED

CEDARS PROPCO LIMITED is an(a) Active company incorporated on 25/04/2017 with the registered office located at 27a Cedars Road, Hampton Wick, Surrey KT1 4BG. There are currently 4 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 PROPCO LIMITED?

toggle

CEDARS PROPCO LIMITED is currently Active. It was registered on 25/04/2017 .

Where is CEDARS PROPCO LIMITED located?

toggle

CEDARS PROPCO LIMITED is registered at 27a Cedars Road, Hampton Wick, Surrey KT1 4BG.

What does CEDARS PROPCO LIMITED do?

toggle

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

What is the latest filing for CEDARS PROPCO LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2026-01-02 with updates.