CEDARS TETTENHALL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CEDARS TETTENHALL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01630985

Incorporation date

23/04/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Showell Lane, Wolverhampton, South Staffordshire WV4 4TZCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1982)
dot icon11/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon27/11/2025
Termination of appointment of Melvin Edward Hayward-Ball as a director on 2025-10-27
dot icon11/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/08/2025
Termination of appointment of Mark Anthony Parish as a director on 2025-08-19
dot icon28/08/2025
Appointment of Meriam Elinda Davies as a director on 2025-08-20
dot icon23/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/12/2023
Confirmation statement made on 2023-12-31 with no updates
dot icon02/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/02/2019
Appointment of Mr Anil Kumar Singh as a secretary on 2019-01-24
dot icon31/01/2019
Appointment of Mr Anil Kumar Singh as a director on 2019-01-31
dot icon29/01/2019
Registered office address changed from Suite 2, Sigma House Hadley Park East Telford Shropshire TF1 6QJ United Kingdom to 5 Showell Lane Wolverhampton South Staffordshire WV4 4TZ on 2019-01-29
dot icon29/01/2019
Appointment of Mrs Debra Justine Broomhall as a director on 2019-01-23
dot icon25/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon13/09/2018
Termination of appointment of Ronald Joseph Thomas as a secretary on 2018-08-28
dot icon13/09/2018
Termination of appointment of Ronald Joseph Thomas as a director on 2018-08-28
dot icon29/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/05/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon12/03/2018
Registered office address changed from 1 Plough Road Wellington Telford Shropshire TF1 1ET England to Suite 2, Sigma House Hadley Park East Telford Shropshire TF1 6QJ on 2018-03-12
dot icon15/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/06/2017
Confirmation statement made on 2017-04-03 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon18/04/2016
Termination of appointment of Simon James Smith as a director on 2015-06-29
dot icon09/06/2015
Registered office address changed from 36 High Street Madeley Telford Shropshire TF7 5AS to 1 Plough Road Wellington Telford Shropshire TF1 1ET on 2015-06-09
dot icon06/05/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/05/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon26/05/2011
Appointment of Mr Ronald Joseph Thomas as a secretary
dot icon26/05/2011
Appointment of Mr Mark Anthony Parish as a director
dot icon26/05/2011
Appointment of Mr Melvin Edward Hayward-Ball as a director
dot icon25/05/2011
Termination of appointment of Audrey Morgan as a director
dot icon25/05/2011
Termination of appointment of John Edwards as a director
dot icon25/05/2011
Termination of appointment of John Edwards as a secretary
dot icon19/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/05/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon07/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon13/04/2010
Director's details changed for Ronald Joseph Thomas on 2010-04-03
dot icon13/04/2010
Director's details changed for John Edwards on 2010-04-03
dot icon13/04/2010
Director's details changed for Miss Audrey Margaret Morgan on 2010-04-03
dot icon13/04/2010
Director's details changed for Simon James Smith on 2010-04-03
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/04/2009
Return made up to 03/04/09; full list of members
dot icon04/06/2008
Return made up to 03/04/08; full list of members
dot icon28/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/08/2007
New director appointed
dot icon14/08/2007
New secretary appointed;new director appointed
dot icon14/08/2007
Secretary resigned
dot icon14/08/2007
Director resigned
dot icon08/05/2007
Return made up to 03/04/07; change of members
dot icon13/02/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/04/2006
Return made up to 03/04/06; full list of members
dot icon10/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/04/2005
Return made up to 03/04/05; full list of members
dot icon11/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon26/04/2004
New director appointed
dot icon13/04/2004
Return made up to 03/04/04; full list of members
dot icon13/04/2004
Director resigned
dot icon25/04/2003
Return made up to 03/04/03; full list of members
dot icon24/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/10/2002
Registered office changed on 07/10/02 from: park house park street, wellington telford salop TF1 3AE
dot icon09/04/2002
Return made up to 03/04/02; full list of members
dot icon04/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/04/2001
Return made up to 03/04/01; full list of members
dot icon08/03/2001
Full accounts made up to 2000-12-31
dot icon26/05/2000
Registered office changed on 26/05/00 from: 1,hall lane kemberton shropshire TF11 9LQ
dot icon11/04/2000
Return made up to 03/04/00; full list of members
dot icon21/03/2000
New director appointed
dot icon20/03/2000
Full accounts made up to 1999-12-31
dot icon07/10/1999
Director resigned
dot icon19/04/1999
Return made up to 03/04/99; no change of members
dot icon08/02/1999
Full accounts made up to 1998-12-31
dot icon08/04/1998
Return made up to 03/04/98; full list of members
dot icon16/03/1998
Full accounts made up to 1997-12-31
dot icon07/10/1997
New secretary appointed
dot icon07/10/1997
New director appointed
dot icon07/10/1997
Secretary resigned
dot icon07/05/1997
Return made up to 03/04/97; change of members
dot icon04/03/1997
Full accounts made up to 1996-12-31
dot icon04/06/1996
Full accounts made up to 1995-12-31
dot icon02/05/1996
Return made up to 03/04/96; no change of members
dot icon18/04/1995
Return made up to 03/04/95; full list of members
dot icon07/03/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/03/1994
Accounts for a small company made up to 1993-12-31
dot icon29/03/1994
Return made up to 03/04/94; no change of members
dot icon04/10/1993
Secretary resigned;new secretary appointed;director resigned
dot icon20/05/1993
Accounts for a small company made up to 1992-12-31
dot icon20/05/1993
Return made up to 03/04/93; no change of members
dot icon27/05/1992
Full accounts made up to 1991-12-31
dot icon27/05/1992
Return made up to 03/04/92; full list of members
dot icon23/03/1992
New director appointed
dot icon23/03/1992
New director appointed
dot icon11/11/1991
Registered office changed on 11/11/91 from: 3,the cedars,stockwell road tettenhall wolverhampton west midlands WV6 9AZ
dot icon15/05/1991
Registered office changed on 15/05/91 from: 7 high st wombourne wolverhampton west midlands WV5 7DR
dot icon15/05/1991
Accounts for a small company made up to 1990-12-31
dot icon15/05/1991
Return made up to 03/04/91; full list of members
dot icon06/02/1991
Director resigned
dot icon04/04/1990
Full accounts made up to 1989-12-31
dot icon04/04/1990
Return made up to 03/04/90; full list of members
dot icon12/07/1989
Full accounts made up to 1988-12-31
dot icon12/07/1989
Return made up to 03/07/89; full list of members
dot icon19/10/1988
Return made up to 05/09/88; full list of members
dot icon19/10/1988
Full accounts made up to 1987-12-31
dot icon18/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/07/1988
Registered office changed on 26/07/88 from: maple house clarence road wolverhampton west midlands WV1 4SE
dot icon03/02/1988
Return made up to 01/06/87; full list of members
dot icon03/02/1988
Full accounts made up to 1986-12-31
dot icon14/10/1986
Full accounts made up to 1985-12-31
dot icon14/10/1986
Return made up to 13/05/86; full list of members
dot icon08/10/1986
Registered office changed on 08/10/86 from: 4 tettenhall road wolverhampton WV1 6SA
dot icon23/04/1982
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,511.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.76K
-
0.00
4.51K
-
2021
4
3.76K
-
0.00
4.51K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

3.76K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.51K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broomhall, Debra Justine
Director
23/01/2019 - Present
2
Singh, Anil Kumar
Director
31/01/2019 - Present
4
Hayward-Ball, Melvin Edward
Director
11/04/2011 - 27/10/2025
3
Davies, Meriam Elinda
Director
20/08/2025 - Present
-
Parish, Mark Anthony
Director
11/04/2011 - 19/08/2025
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CEDARS TETTENHALL MANAGEMENT COMPANY LIMITED

CEDARS TETTENHALL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/04/1982 with the registered office located at 5 Showell Lane, Wolverhampton, South Staffordshire WV4 4TZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CEDARS TETTENHALL MANAGEMENT COMPANY LIMITED?

toggle

CEDARS TETTENHALL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/04/1982 .

Where is CEDARS TETTENHALL MANAGEMENT COMPANY LIMITED located?

toggle

CEDARS TETTENHALL MANAGEMENT COMPANY LIMITED is registered at 5 Showell Lane, Wolverhampton, South Staffordshire WV4 4TZ.

What does CEDARS TETTENHALL MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does CEDARS TETTENHALL MANAGEMENT COMPANY LIMITED have?

toggle

CEDARS TETTENHALL MANAGEMENT COMPANY LIMITED had 4 employees in 2021.

What is the latest filing for CEDARS TETTENHALL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/01/2026: Confirmation statement made on 2025-12-31 with no updates.