CEDARS VIEW (MICKLE TRAFFORD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CEDARS VIEW (MICKLE TRAFFORD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07950674

Incorporation date

15/02/2012

Size

Dormant

Contacts

Registered address

Registered address

95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2012)
dot icon23/03/2026
Accounts for a dormant company made up to 2026-02-28
dot icon02/03/2026
Director's details changed for Andrew John Harwood on 2026-02-15
dot icon02/03/2026
Director's details changed for Mr Stephen Charles Thomas on 2026-02-15
dot icon02/03/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon27/02/2026
Director's details changed for David John Robert Wilson on 2026-02-15
dot icon27/02/2026
Director's details changed for Mr Kamal Miah Shah on 2026-02-15
dot icon29/01/2026
Registered office address changed from C/O Premier Estates Chiltern House 72-74 Kind Edward Street Macclesfield Cheshire SK10 1AT to 95 London Road Croydon Surrey CR0 2RF on 2026-01-29
dot icon29/01/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-29
dot icon29/01/2026
Termination of appointment of Premier Estates Limited as a secretary on 2026-01-29
dot icon28/01/2026
Director's details changed for Kamal Miah Shah on 2026-01-27
dot icon18/12/2025
Director's details changed for Stephen Charles Thomas on 2025-12-17
dot icon19/03/2025
Accounts for a dormant company made up to 2025-02-28
dot icon17/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon22/04/2024
Accounts for a dormant company made up to 2024-02-29
dot icon06/03/2024
Director's details changed for Mr Brian James Cooper on 2024-03-06
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon20/09/2023
Accounts for a dormant company made up to 2023-02-28
dot icon14/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon17/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon18/07/2022
Termination of appointment of Frederick Charles Pocock as a director on 2022-07-18
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2021-02-28
dot icon15/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon04/09/2020
Accounts for a dormant company made up to 2020-02-29
dot icon19/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon21/08/2019
Accounts for a dormant company made up to 2019-02-28
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon18/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon16/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon11/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon24/02/2017
Appointment of Mr Mark Newman as a director on 2017-02-24
dot icon24/02/2017
Appointment of Mr Iain Robinson as a director on 2017-02-24
dot icon16/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon06/10/2016
Accounts for a dormant company made up to 2016-02-29
dot icon03/06/2016
Appointment of Premier Estates Limited as a secretary on 2016-06-03
dot icon18/02/2016
Annual return made up to 2016-02-15 no member list
dot icon13/11/2015
Termination of appointment of Craig Nicholas Robinson as a director on 2015-11-13
dot icon13/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon16/02/2015
Annual return made up to 2015-02-15 no member list
dot icon19/01/2015
Termination of appointment of Nicola Nevin as a director on 2015-01-19
dot icon14/01/2015
Appointment of Mr Brian James Cooper as a director on 2015-01-14
dot icon20/08/2014
Accounts for a dormant company made up to 2014-02-28
dot icon24/03/2014
Annual return made up to 2014-02-15 no member list
dot icon28/11/2013
Appointment of David John Robert Wilson as a director
dot icon28/11/2013
Appointment of Andrew John Harwood as a director
dot icon28/11/2013
Appointment of Nicola Nevin as a director
dot icon28/11/2013
Appointment of Frederick Charles Pocock as a director
dot icon12/11/2013
Appointment of Craig Nicholas Robinson as a director
dot icon12/11/2013
Appointment of Stephen Charles Thomas as a director
dot icon12/11/2013
Appointment of Kamal Miah Shah as a director
dot icon05/11/2013
Termination of appointment of Marie Morris as a director
dot icon05/11/2013
Termination of appointment of Adrian Bravington as a secretary
dot icon05/11/2013
Termination of appointment of Adrian Bravington as a director
dot icon05/11/2013
Termination of appointment of Shaun Mccarthy as a director
dot icon05/11/2013
Registered office address changed from Oak House Lloyd Drive Cheshire Oaks Business Estate Ellesmere Port Cheshire CH65 9HQ United Kingdom on 2013-11-05
dot icon09/09/2013
Accounts for a dormant company made up to 2013-02-28
dot icon20/03/2013
Annual return made up to 2013-02-15 no member list
dot icon20/03/2013
Director's details changed for Mrs Marie Jayne Morris on 2013-03-01
dot icon20/03/2013
Director's details changed for Mr Adrian Mark Bravington on 2013-03-01
dot icon20/03/2013
Director's details changed for Shaun David Mccarthy on 2013-03-01
dot icon20/03/2013
Secretary's details changed for Adrian Mark Bravington on 2013-03-01
dot icon15/02/2012
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/01/2026 - Present
2825
PREMIER ESTATES LIMITED
Corporate Secretary
03/06/2016 - 29/01/2026
255
Robinson, Iain
Director
24/02/2017 - Present
2
Harwood, Andrew John
Director
04/11/2013 - Present
1
Cooper, Brian James
Director
14/01/2015 - Present
1

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 VIEW (MICKLE TRAFFORD) MANAGEMENT COMPANY LIMITED

CEDARS VIEW (MICKLE TRAFFORD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/02/2012 with the registered office located at 95 London Road, Croydon, Surrey CR0 2RF. There are currently 8 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 VIEW (MICKLE TRAFFORD) MANAGEMENT COMPANY LIMITED?

toggle

CEDARS VIEW (MICKLE TRAFFORD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/02/2012 .

Where is CEDARS VIEW (MICKLE TRAFFORD) MANAGEMENT COMPANY LIMITED located?

toggle

CEDARS VIEW (MICKLE TRAFFORD) MANAGEMENT COMPANY LIMITED is registered at 95 London Road, Croydon, Surrey CR0 2RF.

What does CEDARS VIEW (MICKLE TRAFFORD) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CEDARS VIEW (MICKLE TRAFFORD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/03/2026: Accounts for a dormant company made up to 2026-02-28.