CEDARS VILLAGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CEDARS VILLAGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02983718

Incorporation date

26/10/1994

Size

Full

Contacts

Registered address

Registered address

2nd Floor 52 Grosvenor Gardens, London SW1W 0AUCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1994)
dot icon12/03/2026
Full accounts made up to 2024-12-31
dot icon10/12/2025
Appointment of Ms Claire Mckenna as a secretary on 2025-12-08
dot icon04/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon03/11/2025
Termination of appointment of Natalie Jane Ash as a secretary on 2025-10-24
dot icon31/10/2025
Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 2nd Floor 52 Grosvenor Gardens London SW1W 0AU
dot icon17/10/2025
Director's details changed for Mr Tim Alex Seddon on 2022-01-31
dot icon23/01/2025
Appointment of Mr Thomas Walfrid Karlsson as a director on 2024-11-25
dot icon28/11/2024
Appointment of Ms Natalie Jane Ash as a secretary on 2024-06-01
dot icon27/11/2024
Termination of appointment of William Robert Bax as a director on 2024-09-11
dot icon27/11/2024
Termination of appointment of Clair Carpenter as a director on 2024-07-03
dot icon28/10/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon15/10/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon19/06/2024
Full accounts made up to 2023-09-30
dot icon13/03/2024
Termination of appointment of Alix Clare Nicholson as a secretary on 2024-03-13
dot icon12/03/2024
Director's details changed for Ms Clair Carpenter on 2024-03-11
dot icon12/03/2024
Director's details changed for Mr Kevin Michael O’Brien on 2024-03-11
dot icon12/03/2024
Change of details for Retirement Villages Management Trust Holding Limited as a person with significant control on 2024-03-11
dot icon12/03/2024
Director's details changed for Mr Tim Alex Seddon on 2024-03-11
dot icon11/03/2024
Registered office address changed from 3rd Floor 123 Victoria Street London SW1E 6RA United Kingdom to 2nd Floor 52 Grosvenor Gardens London SW1W 0AU on 2024-03-11
dot icon11/03/2024
Registered office address changed from 2nd Floor 52 Grosvenor Gardens London SW1W 0AU United Kingdom to 2nd Floor 52 Grosvenor Gardens London SW1W 0AU on 2024-03-11
dot icon11/03/2024
Director's details changed for William Robert Bax on 2024-03-11
dot icon07/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon30/06/2023
Termination of appointment of Stewart Moore as a director on 2023-06-30
dot icon16/06/2023
Termination of appointment of Abigail Langley as a secretary on 2023-06-16
dot icon16/06/2023
Appointment of Mr Kevin Michael O’Brien as a director on 2023-06-16
dot icon16/06/2023
Appointment of Mrs Alix Clare Nicholson as a secretary on 2023-06-16
dot icon16/06/2023
Appointment of Ms Clair Carpenter as a director on 2023-06-15
dot icon15/04/2023
Accounts for a small company made up to 2022-09-30
dot icon09/12/2022
Termination of appointment of Hetal Dinesh Trivedi as a director on 2022-11-11
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon08/09/2022
Termination of appointment of Zoe Rocholl as a director on 2022-04-28
dot icon01/09/2022
Accounts for a small company made up to 2021-09-30
dot icon22/06/2022
Appointment of Mr Stewart Moore as a director on 2022-04-28
dot icon09/02/2022
Termination of appointment of Timothy Adrian Knight as a director on 2022-01-31
dot icon09/02/2022
Termination of appointment of Jonathan Maurice Trigg as a director on 2022-01-31
dot icon09/02/2022
Appointment of Zoe Rocholl as a director on 2022-02-09
dot icon09/02/2022
Appointment of William Robert Bax as a director on 2022-01-31
dot icon09/02/2022
Appointment of Timothy Seddon as a director on 2022-01-31
dot icon09/02/2022
Appointment of Hetal Trivedi as a director on 2022-01-31
dot icon09/02/2022
Appointment of Abigail Langley as a secretary on 2022-01-31
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon04/02/2021
Accounts for a small company made up to 2020-09-30
dot icon04/11/2020
Registered office address changed from 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU to 3rd Floor 123 Victoria Street London SW1E 6RA on 2020-11-04
dot icon26/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon20/01/2020
Appointment of Jonathan Maurice Trigg as a director on 2019-12-24
dot icon20/01/2020
Termination of appointment of Antony Mark Andrew Green as a director on 2019-12-24
dot icon09/01/2020
Accounts for a small company made up to 2019-09-30
dot icon13/11/2019
Appointment of Mr Timothy Adrian Knight as a director on 2019-10-18
dot icon13/11/2019
Termination of appointment of Philip Thomas Hendy as a director on 2019-10-18
dot icon28/10/2019
Confirmation statement made on 2019-10-26 with updates
dot icon25/03/2019
Accounts for a small company made up to 2018-09-30
dot icon21/01/2019
Appointment of Mr Philip Thomas Hendy as a director on 2018-12-18
dot icon21/01/2019
Termination of appointment of Dorrien Wayne Thomas as a director on 2018-12-18
dot icon21/01/2019
Appointment of Antony Mark Andrew Green as a director on 2018-12-18
dot icon21/01/2019
Termination of appointment of Derek James Forbes as a director on 2018-12-18
dot icon21/01/2019
Second filing to change the details of Derek James Forbes as a director
dot icon20/12/2018
Director's details changed for Mr Derek James Forbes on 2018-04-30
dot icon26/10/2018
Confirmation statement made on 2018-10-26 with updates
dot icon16/10/2018
Appointment of Dorrien Wayne Thomas as a director on 2018-10-03
dot icon10/10/2018
Termination of appointment of Louis D'estienne D'orves as a director on 2018-10-03
dot icon02/05/2018
Appointment of Derek James Forbes as a director on 2018-04-30
dot icon23/04/2018
Termination of appointment of Robin Gerard Hill as a director on 2018-04-20
dot icon11/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon30/10/2017
Confirmation statement made on 2017-10-26 with updates
dot icon19/10/2017
Notification of Retirement Villages Management Trust Holding Limited as a person with significant control on 2017-09-29
dot icon19/10/2017
Cessation of R.V. Services Limited as a person with significant control on 2017-09-29
dot icon10/10/2017
Appointment of Louis D'estienne D'orves as a director on 2017-09-29
dot icon10/10/2017
Appointment of Mr Robin Gerard Hill as a director on 2017-09-29
dot icon10/10/2017
Termination of appointment of Oscar Russell as a director on 2017-09-29
dot icon10/10/2017
Termination of appointment of Neil Donaldson as a director on 2017-09-29
dot icon10/10/2017
Termination of appointment of Nigel Frankell Welby as a director on 2017-09-29
dot icon10/10/2017
Termination of appointment of Sally Irene Rees as a secretary on 2017-09-29
dot icon08/02/2017
Total exemption full accounts made up to 2016-09-30
dot icon27/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon21/06/2016
Appointment of Oscar Russell as a director on 2016-06-07
dot icon21/06/2016
Appointment of Mr Nigel Frankell Welby as a director on 2016-06-07
dot icon21/06/2016
Termination of appointment of Paul Michael Walsh as a director on 2016-06-03
dot icon27/01/2016
Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
dot icon06/01/2016
Total exemption full accounts made up to 2015-09-30
dot icon26/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon21/09/2015
Appointment of Sally Irene Rees as a secretary on 2015-09-18
dot icon21/09/2015
Termination of appointment of David Miller as a secretary on 2015-09-18
dot icon26/02/2015
Total exemption full accounts made up to 2014-09-30
dot icon12/11/2014
Director's details changed for Mr Neil Donaldson on 2014-11-10
dot icon12/11/2014
Secretary's details changed for David Miller on 2014-11-10
dot icon11/11/2014
Director's details changed for Mr Paul Michael Walsh on 2014-11-10
dot icon10/11/2014
Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 2014-11-10
dot icon27/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon05/09/2014
Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
dot icon04/07/2014
Appointment of Mr Neil Donaldson as a director
dot icon04/07/2014
Termination of appointment of David Miller as a director
dot icon08/01/2014
Mortgage miscellaneous for charge
dot icon08/01/2014
Mortgage miscellaneous for charge
dot icon02/01/2014
Total exemption full accounts made up to 2013-09-30
dot icon28/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon07/03/2013
Register inspection address has been changed
dot icon21/01/2013
Total exemption full accounts made up to 2012-09-30
dot icon26/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon13/04/2012
Director's details changed for Mr Paul Michael Walsh on 2012-04-10
dot icon13/04/2012
Director's details changed for David Miller on 2012-04-10
dot icon13/04/2012
Secretary's details changed for David Miller on 2012-04-10
dot icon13/04/2012
Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB United Kingdom on 2012-04-13
dot icon12/04/2012
Secretary's details changed for David Miller on 2012-04-10
dot icon12/04/2012
Director's details changed for Mr Paul Michael Walsh on 2012-04-10
dot icon12/04/2012
Director's details changed for David Miller on 2012-04-10
dot icon11/04/2012
Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX on 2012-04-11
dot icon02/03/2012
Appointment of David Miller as a director
dot icon16/02/2012
Total exemption full accounts made up to 2011-09-30
dot icon01/02/2012
Appointment of David Miller as a secretary
dot icon01/02/2012
Termination of appointment of Clive Hayton as a director
dot icon01/02/2012
Termination of appointment of Clive Hayton as a secretary
dot icon26/10/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon31/03/2011
Termination of appointment of Nigel Welby as a director
dot icon07/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon26/10/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon11/03/2010
Appointment of Mr Paul Michael Walsh as a director
dot icon30/01/2010
Total exemption full accounts made up to 2009-09-30
dot icon18/11/2009
Termination of appointment of Rod Morphew as a director
dot icon26/10/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon03/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/10/2008
Return made up to 26/10/08; full list of members
dot icon23/06/2008
Director appointed rod morphew
dot icon10/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/01/2008
Director resigned
dot icon26/10/2007
Return made up to 26/10/07; full list of members
dot icon09/05/2007
New secretary appointed;new director appointed
dot icon09/05/2007
Director resigned
dot icon09/05/2007
Secretary resigned
dot icon06/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/10/2006
Return made up to 26/10/06; full list of members
dot icon31/03/2006
Registered office changed on 31/03/06 from: elmbridge road cranleigh surrey GU6 8TR
dot icon04/01/2006
Full accounts made up to 2005-09-30
dot icon26/10/2005
Return made up to 26/10/05; full list of members
dot icon12/05/2005
New director appointed
dot icon12/05/2005
Director resigned
dot icon08/03/2005
Secretary resigned
dot icon08/03/2005
Director resigned
dot icon17/01/2005
Full accounts made up to 2004-09-30
dot icon12/11/2004
Secretary's particulars changed
dot icon28/10/2004
Return made up to 26/10/04; full list of members
dot icon22/07/2004
Director's particulars changed
dot icon24/12/2003
Total exemption full accounts made up to 2003-09-30
dot icon29/10/2003
Return made up to 26/10/03; full list of members
dot icon29/10/2003
Location of register of members
dot icon16/12/2002
Full accounts made up to 2002-09-30
dot icon14/11/2002
Return made up to 26/10/02; full list of members; amend
dot icon01/11/2002
Return made up to 26/10/02; full list of members
dot icon01/11/2002
New secretary appointed
dot icon15/03/2002
Secretary resigned
dot icon15/03/2002
Registered office changed on 15/03/02 from: 2 duke street st. James's london SW1Y 6BJ
dot icon28/12/2001
Full accounts made up to 2001-09-30
dot icon20/12/2001
Return made up to 26/10/01; full list of members
dot icon10/12/2001
Secretary's particulars changed
dot icon08/01/2001
Full accounts made up to 2000-09-30
dot icon22/12/2000
New director appointed
dot icon16/11/2000
Return made up to 26/10/00; full list of members
dot icon16/11/2000
Director's particulars changed
dot icon18/07/2000
Full accounts made up to 1999-09-30
dot icon06/06/2000
New director appointed
dot icon21/12/1999
Return made up to 26/10/99; full list of members
dot icon02/12/1999
New director appointed
dot icon22/10/1999
Director resigned
dot icon03/03/1999
Full accounts made up to 1998-09-30
dot icon12/11/1998
Return made up to 26/10/98; full list of members
dot icon26/03/1998
Full accounts made up to 1997-09-30
dot icon12/11/1997
Return made up to 26/10/97; full list of members
dot icon05/02/1997
Resolutions
dot icon05/02/1997
Resolutions
dot icon28/01/1997
Return made up to 26/10/96; no change of members
dot icon23/12/1996
New secretary appointed
dot icon12/12/1996
Full accounts made up to 1996-09-30
dot icon26/09/1996
Accounting reference date shortened from 31/10/96 to 30/09/96
dot icon27/02/1996
Return made up to 26/10/95; full list of members
dot icon26/01/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
New director appointed
dot icon05/11/1994
Director resigned;new director appointed
dot icon05/11/1994
Director resigned;new director appointed
dot icon26/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rocholl, Zoe
Director
09/02/2022 - 28/04/2022
22
Carpenter, Clair
Director
15/06/2023 - 03/07/2024
66
D'estienne D'orves, Louis
Director
29/09/2017 - 03/10/2018
15
M & N SECRETARIES LIMITED
Corporate Secretary
01/01/1995 - 01/02/2002
265
M & N SECRETARIES LIMITED
Nominee Secretary
26/10/1994 - 26/10/1994
279

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 VILLAGE MANAGEMENT LIMITED

CEDARS VILLAGE MANAGEMENT LIMITED is an(a) Active company incorporated on 26/10/1994 with the registered office located at 2nd Floor 52 Grosvenor Gardens, London SW1W 0AU. There are currently 4 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 VILLAGE MANAGEMENT LIMITED?

toggle

CEDARS VILLAGE MANAGEMENT LIMITED is currently Active. It was registered on 26/10/1994 .

Where is CEDARS VILLAGE MANAGEMENT LIMITED located?

toggle

CEDARS VILLAGE MANAGEMENT LIMITED is registered at 2nd Floor 52 Grosvenor Gardens, London SW1W 0AU.

What does CEDARS VILLAGE MANAGEMENT LIMITED do?

toggle

CEDARS VILLAGE MANAGEMENT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CEDARS VILLAGE MANAGEMENT LIMITED?

toggle

The latest filing was on 12/03/2026: Full accounts made up to 2024-12-31.