CEDARS RESIDENT MANAGEMENT LIMITED(THE)

Register to unlock more data on OkredoRegister

CEDARS RESIDENT MANAGEMENT LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02021629

Incorporation date

21/05/1986

Size

Dormant

Contacts

Registered address

Registered address

69 Victoria Road, Surbiton, Surrey KT6 4NXCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1986)
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon02/01/2025
Accounts for a dormant company made up to 2024-06-24
dot icon21/12/2024
Confirmation statement made on 2024-12-21 with updates
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon14/09/2023
Accounts for a dormant company made up to 2023-06-24
dot icon10/05/2023
Accounts for a dormant company made up to 2022-06-24
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon06/06/2022
Appointment of Mr Robert Douglas Spencer Heald as a director on 2022-06-06
dot icon06/06/2022
Termination of appointment of Gordon Young Claus Watson as a director on 2022-06-06
dot icon13/04/2022
Micro company accounts made up to 2021-06-24
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with updates
dot icon08/05/2021
Secretary's details changed for Mr Robert Douglas Spencer Heald on 2021-05-08
dot icon06/01/2021
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 2021-01-06
dot icon22/12/2020
Confirmation statement made on 2020-12-21 with updates
dot icon07/09/2020
Micro company accounts made up to 2020-06-24
dot icon20/04/2020
Micro company accounts made up to 2019-06-24
dot icon22/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon07/11/2019
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2019-11-07
dot icon21/02/2019
Total exemption full accounts made up to 2018-06-24
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-24
dot icon23/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon07/03/2017
Total exemption full accounts made up to 2016-06-24
dot icon22/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon26/09/2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2016-08-12
dot icon12/07/2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2016-07-12
dot icon26/02/2016
Total exemption full accounts made up to 2015-06-24
dot icon21/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon08/04/2015
Total exemption full accounts made up to 2014-06-24
dot icon22/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon21/02/2014
Total exemption full accounts made up to 2013-06-24
dot icon31/12/2013
Annual return made up to 2013-12-21 with full list of shareholders
dot icon07/03/2013
Termination of appointment of Marieline Bergere as a director
dot icon07/03/2013
Termination of appointment of Mark Williams as a director
dot icon19/02/2013
Total exemption full accounts made up to 2012-06-24
dot icon24/12/2012
Annual return made up to 2012-12-21 with full list of shareholders
dot icon30/10/2012
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2012-10-30
dot icon21/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon05/10/2011
Total exemption full accounts made up to 2011-06-24
dot icon22/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon25/09/2010
Total exemption full accounts made up to 2010-06-24
dot icon10/03/2010
Total exemption full accounts made up to 2009-06-24
dot icon21/12/2009
Annual return made up to 2009-12-21 with full list of shareholders
dot icon29/05/2009
Secretary's change of particulars / robert heald / 28/05/2009
dot icon05/01/2009
Return made up to 21/12/08; full list of members
dot icon19/08/2008
Total exemption full accounts made up to 2008-06-24
dot icon02/01/2008
Return made up to 21/12/07; full list of members
dot icon10/09/2007
Total exemption full accounts made up to 2007-06-24
dot icon22/12/2006
Return made up to 21/12/06; full list of members
dot icon02/08/2006
Total exemption full accounts made up to 2006-06-24
dot icon20/01/2006
Return made up to 21/12/05; no change of members
dot icon16/01/2006
Total exemption full accounts made up to 2005-06-24
dot icon11/02/2005
Return made up to 21/12/04; no change of members
dot icon13/09/2004
Total exemption full accounts made up to 2004-06-24
dot icon20/02/2004
New director appointed
dot icon20/02/2004
Secretary resigned
dot icon19/02/2004
New secretary appointed
dot icon19/02/2004
Registered office changed on 19/02/04 from: 5 the cedars 44 galsworthy rd kingston upon thames surrey KT2 7BS
dot icon29/01/2004
Return made up to 21/12/03; full list of members
dot icon28/01/2004
Total exemption small company accounts made up to 2003-06-24
dot icon11/03/2003
Total exemption small company accounts made up to 2002-06-24
dot icon20/12/2002
Return made up to 21/12/02; full list of members
dot icon26/04/2002
Total exemption small company accounts made up to 2001-06-24
dot icon26/01/2002
Return made up to 21/12/01; full list of members
dot icon26/04/2001
Accounts for a small company made up to 2000-06-24
dot icon09/02/2001
Return made up to 21/12/00; full list of members
dot icon18/07/2000
Accounts for a small company made up to 1999-06-24
dot icon14/02/2000
Return made up to 21/12/99; full list of members
dot icon28/04/1999
Accounts for a small company made up to 1998-06-24
dot icon05/02/1999
Return made up to 21/12/98; no change of members
dot icon06/02/1998
Accounts for a small company made up to 1997-06-24
dot icon06/02/1998
Return made up to 21/12/97; full list of members
dot icon01/04/1997
Accounts for a small company made up to 1996-06-24
dot icon11/02/1997
Return made up to 21/12/96; no change of members
dot icon31/01/1996
Full accounts made up to 1995-06-24
dot icon31/01/1996
Return made up to 21/12/95; full list of members
dot icon27/02/1995
Return made up to 21/12/94; no change of members
dot icon08/02/1995
Full accounts made up to 1994-06-24
dot icon22/02/1994
Return made up to 21/12/93; no change of members
dot icon18/01/1994
Director resigned
dot icon18/01/1994
Accounts for a small company made up to 1993-06-24
dot icon11/03/1993
Secretary resigned;new secretary appointed;director resigned
dot icon13/02/1993
Accounting reference date shortened from 31/10 to 24/06
dot icon13/02/1993
Full accounts made up to 1992-10-31
dot icon31/01/1993
Return made up to 21/12/92; full list of members
dot icon26/02/1992
Full accounts made up to 1991-10-31
dot icon26/02/1992
Registered office changed on 26/02/92 from: 9 the cedars 44 galsworthy road kingston-upon-thames surrey KT2 7BS
dot icon26/02/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon26/02/1992
Director resigned;new director appointed
dot icon26/02/1992
Return made up to 21/12/91; no change of members
dot icon04/01/1992
Director resigned
dot icon13/08/1991
Full accounts made up to 1990-10-31
dot icon11/03/1991
New director appointed
dot icon06/03/1991
Return made up to 28/12/90; no change of members
dot icon19/01/1990
Full accounts made up to 1989-10-31
dot icon19/01/1990
Return made up to 21/12/89; full list of members
dot icon13/09/1989
Director resigned;new director appointed
dot icon13/09/1989
Director resigned;new director appointed
dot icon22/02/1989
Director resigned;new director appointed
dot icon05/02/1989
Full accounts made up to 1988-10-31
dot icon05/02/1989
Return made up to 21/12/88; full list of members
dot icon19/04/1988
Director resigned
dot icon21/03/1988
Full accounts made up to 1987-10-31
dot icon21/03/1988
Return made up to 02/12/87; full list of members
dot icon11/11/1987
Accounting reference date shortened from 31/03 to 31/10
dot icon23/06/1987
Secretary resigned
dot icon29/05/1987
Secretary resigned;new secretary appointed
dot icon29/05/1987
Director resigned;new director appointed
dot icon29/05/1987
Director resigned;new director appointed
dot icon29/05/1987
Registered office changed on 29/05/87 from: 70A high street hoddesdon hertfordshire EN11 8ET
dot icon24/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/09/1986
Registered office changed on 22/09/86 from: 47 brunswick place london N1 6EE
dot icon26/08/1986
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/06/2024
dot iconNext confirmation date
21/12/2025
dot iconLast change occurred
24/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/06/2024
dot iconNext account date
24/06/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heald, Robert Douglas Spencer
Director
06/06/2022 - Present
33
Williams, Mark Alexander
Director
03/02/2004 - 01/03/2013
6
Heald, Robert Douglas Spencer
Secretary
13/02/2004 - Present
165
Watson, Gordon Young Claus
Director
05/02/1992 - 06/06/2022
2
Fearnley, Ashley Andrew
Secretary
05/02/1992 - 03/02/1993
-

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 RESIDENT MANAGEMENT LIMITED(THE)

CEDARS RESIDENT MANAGEMENT LIMITED(THE) is an(a) Active company incorporated on 21/05/1986 with the registered office located at 69 Victoria Road, Surbiton, Surrey KT6 4NX. There are currently 2 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 RESIDENT MANAGEMENT LIMITED(THE)?

toggle

CEDARS RESIDENT MANAGEMENT LIMITED(THE) is currently Active. It was registered on 21/05/1986 .

Where is CEDARS RESIDENT MANAGEMENT LIMITED(THE) located?

toggle

CEDARS RESIDENT MANAGEMENT LIMITED(THE) is registered at 69 Victoria Road, Surbiton, Surrey KT6 4NX.

What does CEDARS RESIDENT MANAGEMENT LIMITED(THE) do?

toggle

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

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

toggle

The latest filing was on 14/04/2026: First Gazette notice for compulsory strike-off.