CEDARWOOD HOUSE MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

CEDARWOOD HOUSE MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03197487

Incorporation date

13/05/1996

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Lps Livingstone, Wenzel House, Olds Approach, Tollpits Lane, Watford WD18 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1996)
dot icon11/02/2026
Micro company accounts made up to 2025-10-31
dot icon26/05/2025
Confirmation statement made on 2025-05-13 with updates
dot icon04/04/2025
Micro company accounts made up to 2024-10-31
dot icon16/03/2025
Cessation of Mark David Faerber as a person with significant control on 2025-03-16
dot icon16/03/2025
Termination of appointment of Mark David Faerber as a secretary on 2025-03-16
dot icon16/03/2025
Registered office address changed from 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH England to C/O Lps Livingstone, Wenzel House Olds Approach, Tollpits Lane Watford WD18 9AB on 2025-03-16
dot icon16/03/2025
Appointment of Mfp Management Ltd as a secretary on 2025-03-16
dot icon16/03/2025
Notification of a person with significant control statement
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon11/12/2023
Micro company accounts made up to 2023-10-31
dot icon17/05/2023
Micro company accounts made up to 2022-10-31
dot icon14/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon13/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon13/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon22/07/2021
Appointment of Mrs Angela Frances Rosenberg as a director on 2021-07-21
dot icon22/07/2021
Termination of appointment of Doreen Myrtle Feldman as a director on 2021-07-21
dot icon14/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon07/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon14/10/2020
Registered office address changed from Deneway House Suite D, Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ to 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH on 2020-10-14
dot icon14/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon13/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/10/2018
Termination of appointment of Martin Brenner as a director on 2018-10-05
dot icon17/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon03/10/2017
Notification of Mark David Faerber as a person with significant control on 2016-04-06
dot icon03/10/2017
Appointment of Mr Marc Adam Fletcher as a director on 2017-10-02
dot icon03/10/2017
Appointment of Mr Martin Brenner as a director on 2017-10-02
dot icon27/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon19/05/2016
Termination of appointment of John French as a director on 2015-10-30
dot icon27/07/2015
Termination of appointment of Angela Frances Rosenberg as a director on 2015-07-22
dot icon28/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon26/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/06/2014
Registered office address changed from Suite D, Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ on 2014-06-02
dot icon30/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon30/05/2014
Registered office address changed from Flat 3 Cedarwood House 24 Culloden Road Enfield Middlesex EN2 8QD on 2014-05-30
dot icon19/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon16/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/07/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon11/07/2012
Secretary's details changed for Mr Mark David Faerber on 2012-07-11
dot icon30/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/07/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon11/07/2011
Register(s) moved to registered office address
dot icon05/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon26/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon26/05/2010
Register(s) moved to registered inspection location
dot icon25/05/2010
Register inspection address has been changed
dot icon25/05/2010
Director's details changed for Doreen Myrtle Feldman on 2010-01-02
dot icon25/05/2010
Director's details changed for Angela Frances Rosenberg on 2010-01-02
dot icon25/05/2010
Director's details changed for John French on 2010-01-02
dot icon02/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/06/2009
Return made up to 13/05/09; full list of members
dot icon18/12/2008
Secretary's change of particulars / mark faerber / 18/12/2008
dot icon27/10/2008
Appointment terminated secretary john spalding
dot icon27/10/2008
Secretary appointed mark david faerber
dot icon14/05/2008
Return made up to 13/05/08; full list of members
dot icon06/03/2008
Total exemption full accounts made up to 2007-10-31
dot icon06/06/2007
New director appointed
dot icon05/06/2007
Director resigned
dot icon14/05/2007
Return made up to 13/05/07; full list of members
dot icon19/02/2007
Total exemption full accounts made up to 2006-10-31
dot icon15/05/2006
Return made up to 13/05/06; full list of members
dot icon08/02/2006
Total exemption full accounts made up to 2005-10-31
dot icon26/05/2005
Return made up to 13/05/05; full list of members
dot icon10/02/2005
Total exemption full accounts made up to 2004-10-31
dot icon20/05/2004
Return made up to 13/05/04; full list of members
dot icon09/03/2004
Total exemption full accounts made up to 2003-10-31
dot icon19/05/2003
Return made up to 13/05/03; full list of members
dot icon27/02/2003
Total exemption full accounts made up to 2002-10-31
dot icon02/06/2002
Return made up to 13/05/02; full list of members
dot icon06/03/2002
Total exemption small company accounts made up to 2001-10-31
dot icon22/05/2001
Return made up to 13/05/01; full list of members
dot icon28/02/2001
Full accounts made up to 2000-10-31
dot icon07/06/2000
Return made up to 13/05/00; full list of members
dot icon14/03/2000
Full accounts made up to 1999-10-31
dot icon20/05/1999
Return made up to 13/05/99; change of members
dot icon11/03/1999
Full accounts made up to 1998-10-31
dot icon28/05/1998
Return made up to 13/05/98; change of members
dot icon16/02/1998
Accounts for a small company made up to 1997-10-31
dot icon06/11/1997
New director appointed
dot icon27/05/1997
Return made up to 13/05/97; full list of members
dot icon29/01/1997
Director resigned
dot icon29/01/1997
Secretary resigned;director resigned
dot icon03/12/1996
New director appointed
dot icon03/12/1996
New director appointed
dot icon03/12/1996
New secretary appointed
dot icon03/12/1996
Registered office changed on 03/12/96 from: wedge horse white hart lane tottanham london N17 8HJ
dot icon24/06/1996
Accounting reference date extended from 31/05/97 to 31/10/97
dot icon24/06/1996
Ad 10/06/96--------- £ si [email protected]=1 £ ic 2/3
dot icon24/05/1996
Secretary resigned;director resigned
dot icon24/05/1996
Director resigned
dot icon24/05/1996
New director appointed
dot icon24/05/1996
New secretary appointed;new director appointed
dot icon24/05/1996
Registered office changed on 24/05/96 from: 50 lincolns inn fields london WC2A 3PF
dot icon13/05/1996
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
31/10/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
502.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Faerber, Mark David
Secretary
20/10/2008 - 16/03/2025
5
MFP MANAGEMENT LTD
Corporate Secretary
16/03/2025 - Present
12
Rosenberg, Angela Frances
Director
21/07/2021 - Present
-
Fletcher, Marc Adam
Director
02/10/2017 - Present
-

Persons with Significant Control

2
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 CEDARWOOD HOUSE MANAGEMENT CO. LIMITED

CEDARWOOD HOUSE MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 13/05/1996 with the registered office located at C/O Lps Livingstone, Wenzel House, Olds Approach, Tollpits Lane, Watford WD18 9AB. There are currently 3 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 CEDARWOOD HOUSE MANAGEMENT CO. LIMITED?

toggle

CEDARWOOD HOUSE MANAGEMENT CO. LIMITED is currently Active. It was registered on 13/05/1996 .

Where is CEDARWOOD HOUSE MANAGEMENT CO. LIMITED located?

toggle

CEDARWOOD HOUSE MANAGEMENT CO. LIMITED is registered at C/O Lps Livingstone, Wenzel House, Olds Approach, Tollpits Lane, Watford WD18 9AB.

What does CEDARWOOD HOUSE MANAGEMENT CO. LIMITED do?

toggle

CEDARWOOD HOUSE MANAGEMENT CO. LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CEDARWOOD HOUSE MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 11/02/2026: Micro company accounts made up to 2025-10-31.