CEDARWOOD RESIDENTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CEDARWOOD RESIDENTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03889308

Incorporation date

06/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

10 Exeter Road, The Square, Bournemouth BH2 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1999)
dot icon19/01/2026
Confirmation statement made on 2025-12-07 with updates
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon13/05/2025
Termination of appointment of Daniel Fabian as a director on 2025-04-29
dot icon11/12/2024
Register inspection address has been changed from 17 Sharpe Street Towcester NN12 6FB England to 10 Exeter Road the Square Bournemouth BH2 5AN
dot icon11/12/2024
Register(s) moved to registered inspection location 10 Exeter Road the Square Bournemouth BH2 5AN
dot icon10/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon01/10/2024
Appointment of Mr Anthony Mellery-Pratt as a secretary on 2024-10-01
dot icon01/10/2024
Termination of appointment of Richard Tarrant as a secretary on 2024-10-01
dot icon01/10/2024
Director's details changed for Mr. Daniel Fabian on 2024-10-01
dot icon30/09/2024
Registered office address changed from 17 Sharpe Street Towcester Northants NN12 6FB England to 10 Exeter Road the Square Bournemouth BH2 5AN on 2024-09-30
dot icon30/09/2024
Termination of appointment of Trevor Robert Ward as a director on 2024-09-30
dot icon15/08/2024
Appointment of Mr Richard Phelps as a director on 2024-08-15
dot icon13/06/2024
Micro company accounts made up to 2024-03-31
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon26/06/2023
Micro company accounts made up to 2023-03-31
dot icon07/12/2022
Confirmation statement made on 2022-11-27 with updates
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon27/11/2022
Termination of appointment of Antony Graham Chissell as a director on 2022-11-14
dot icon23/07/2022
Appointment of Mr Antony Graham Chissell as a director on 2022-07-11
dot icon13/07/2022
Micro company accounts made up to 2022-03-31
dot icon19/04/2022
Termination of appointment of Justin Matthew Payne as a director on 2022-04-05
dot icon27/11/2021
Confirmation statement made on 2021-11-27 with updates
dot icon27/11/2021
Register inspection address has been changed from 14 Grace Gardens Cheltenham Gloucestershire GL51 6QE United Kingdom to 17 Sharpe Street Towcester NN12 6FB
dot icon27/11/2021
Register(s) moved to registered office address 17 Sharpe Street Towcester Northants NN12 6FB
dot icon27/11/2021
Register(s) moved to registered office address 17 Sharpe Street Towcester Northants NN12 6FB
dot icon27/11/2021
Micro company accounts made up to 2021-03-31
dot icon12/04/2021
Registered office address changed from 14 Grace Gardens Cheltenham Gloucestershire GL51 6QE to 17 Sharpe Street Towcester Northants NN12 6FB on 2021-04-12
dot icon12/04/2021
Appointment of Mr Richard Tarrant as a secretary on 2021-04-11
dot icon12/04/2021
Termination of appointment of John Lewis Balderstone as a secretary on 2021-04-11
dot icon08/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon17/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon05/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon07/12/2018
Termination of appointment of Luke Alexander Storrie as a director on 2018-10-25
dot icon17/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon18/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon13/12/2016
Appointment of Mr. Luke Alexander Storrie as a director on 2016-09-11
dot icon22/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon05/01/2016
Annual return made up to 2015-12-06 with full list of shareholders
dot icon05/01/2016
Appointment of Mr. Justin Matthew Payne as a director on 2013-11-20
dot icon20/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-12-06
dot icon30/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon30/12/2014
Appointment of Mr. Trevor Robert Ward as a director on 2013-11-20
dot icon21/12/2014
Termination of appointment of Matthew Lee Bullock as a director on 2014-04-14
dot icon18/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon28/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon28/12/2013
Termination of appointment of Rebecca Cox as a director
dot icon28/12/2013
Termination of appointment of Rebecca Cox as a director
dot icon16/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon06/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/01/2012
Appointment of Mr. Daniel Fabian as a director
dot icon18/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon18/12/2011
Appointment of Miss Rebecca Jane Cox as a director
dot icon18/12/2011
Termination of appointment of John Kingston as a director
dot icon18/12/2011
Termination of appointment of Matthew Taylor as a director
dot icon02/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon08/12/2010
Termination of appointment of Gayle Fitzgerald as a director
dot icon08/12/2010
Termination of appointment of Terence Fitzgerald as a director
dot icon30/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/08/2010
Appointment of Mr. Matthew Lee Bullock as a director
dot icon25/08/2010
Appointment of Mr Matthew Taylor as a director
dot icon04/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon08/12/2009
Director's details changed for Dr John Keiran Kingston on 2009-12-07
dot icon08/12/2009
Director's details changed for Terence Clive John Fitzgerald on 2009-12-07
dot icon08/12/2009
Director's details changed for Gayle Patricia Fitzgerald on 2009-12-07
dot icon08/12/2009
Register(s) moved to registered inspection location
dot icon08/12/2009
Register inspection address has been changed
dot icon31/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/12/2008
Return made up to 06/12/08; full list of members
dot icon08/12/2008
Secretary's change of particulars / john balderstone / 06/12/2008
dot icon11/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon11/12/2007
Return made up to 06/12/07; full list of members
dot icon14/05/2007
New director appointed
dot icon11/12/2006
Director resigned
dot icon08/12/2006
Return made up to 06/12/06; full list of members
dot icon04/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon15/12/2005
Return made up to 06/12/05; full list of members
dot icon14/12/2005
Director's particulars changed
dot icon02/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon05/01/2005
Return made up to 06/12/04; no change of members
dot icon22/12/2004
New director appointed
dot icon12/11/2004
New director appointed
dot icon02/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/04/2004
Director resigned
dot icon30/12/2003
Return made up to 06/12/03; no change of members
dot icon17/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon19/12/2002
Return made up to 06/12/02; full list of members
dot icon12/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon30/01/2002
Director resigned
dot icon29/01/2002
New director appointed
dot icon02/01/2002
Return made up to 06/12/01; full list of members
dot icon02/01/2002
New director appointed
dot icon02/01/2002
New director appointed
dot icon02/01/2002
Director resigned
dot icon28/09/2001
New director appointed
dot icon31/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon27/12/2000
Return made up to 06/12/00; full list of members
dot icon11/10/2000
Secretary's particulars changed
dot icon21/09/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon26/04/2000
Ad 06/04/00--------- £ si 9@1=9 £ ic 1/10
dot icon22/12/1999
Director resigned
dot icon22/12/1999
Secretary resigned
dot icon22/12/1999
New secretary appointed
dot icon22/12/1999
New director appointed
dot icon22/12/1999
New director appointed
dot icon22/12/1999
Registered office changed on 22/12/99 from: 31 corsham street, london, N1 6DR
dot icon06/12/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
118.80K
-
0.00
-
-
2023
0
122.17K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fade, Premila Zoya, Dr
Director
12/12/2001 - 24/05/2002
2
Taylor, Matthew
Director
18/02/2010 - 01/11/2011
4
L & A SECRETARIAL LIMITED
Nominee Secretary
06/12/1999 - 06/12/1999
6844
L & A REGISTRARS LIMITED
Nominee Director
06/12/1999 - 06/12/1999
6842
Payne, Justin Matthew
Director
20/11/2013 - 05/04/2022
12

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 CEDARWOOD RESIDENTS MANAGEMENT LIMITED

CEDARWOOD RESIDENTS MANAGEMENT LIMITED is an(a) Active company incorporated on 06/12/1999 with the registered office located at 10 Exeter Road, The Square, Bournemouth BH2 5AN. 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 CEDARWOOD RESIDENTS MANAGEMENT LIMITED?

toggle

CEDARWOOD RESIDENTS MANAGEMENT LIMITED is currently Active. It was registered on 06/12/1999 .

Where is CEDARWOOD RESIDENTS MANAGEMENT LIMITED located?

toggle

CEDARWOOD RESIDENTS MANAGEMENT LIMITED is registered at 10 Exeter Road, The Square, Bournemouth BH2 5AN.

What does CEDARWOOD RESIDENTS MANAGEMENT LIMITED do?

toggle

CEDARWOOD RESIDENTS MANAGEMENT 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 RESIDENTS MANAGEMENT LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2025-12-07 with updates.