CEDRIC MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CEDRIC MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01660872

Incorporation date

31/08/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bank House Southwick Square, Southwick, Brighton BN42 4FNCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1986)
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/06/2024
Register inspection address has been changed from 25 Farriers Close Farriers Close Billingshurst West Sussex RH14 9LT England to 6 Strawberry Close Thakeham Pulborough RH20 3QS
dot icon17/06/2024
Confirmation statement made on 2024-06-04 with updates
dot icon02/02/2024
Registered office address changed from 6 Strawberry Close Strawberry Close Thakeham Pulborough RH20 3QS England to Bank House Southwick Square Southwick Brighton BN42 4FN on 2024-02-02
dot icon02/02/2024
Termination of appointment of Frances Jane Warzee as a secretary on 2024-01-26
dot icon02/02/2024
Appointment of Mrs Yana Chambers as a director on 2024-01-26
dot icon02/02/2024
Appointment of Mrs Nadege Clarke as a director on 2024-01-26
dot icon26/01/2024
Registered office address changed from 25 Farriers Close Billingshurst RH14 9LT England to 6 Strawberry Close Strawberry Close Thakeham Pulborough RH20 3QS on 2024-01-26
dot icon26/01/2024
Register(s) moved to registered office address 6 Strawberry Close Strawberry Close Thakeham Pulborough RH20 3QS
dot icon26/01/2024
Termination of appointment of Melanie Brasier as a director on 2023-09-27
dot icon06/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon18/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon12/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon14/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon02/06/2020
Register inspection address has been changed from C/O Colin Brewer 12 Woodgate Park Woodgate Chichester West Sussex PO20 3QP England to 25 Farriers Close Farriers Close Billingshurst West Sussex RH14 9LT
dot icon03/07/2019
Termination of appointment of Kenneth Gordon Speer as a director on 2019-07-02
dot icon03/07/2019
Appointment of Mrs Melanie Brasier as a director on 2019-06-18
dot icon03/07/2019
Appointment of Mr David Keith Hopper as a director on 2019-06-18
dot icon26/06/2019
Micro company accounts made up to 2019-03-31
dot icon21/06/2019
Appointment of Mrs Frances Jane Warzee as a secretary on 2019-06-18
dot icon21/06/2019
Termination of appointment of Colin James Brewer as a secretary on 2019-06-18
dot icon20/06/2019
Registered office address changed from 12 Woodgate Park Woodgate Park Woodgate Chichester West Sussex PO20 3QP England to 25 Farriers Close Billingshurst RH14 9LT on 2019-06-20
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with updates
dot icon24/05/2019
Termination of appointment of Sally Ann Coren as a director on 2019-05-07
dot icon04/09/2018
Micro company accounts made up to 2018-03-31
dot icon01/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon31/05/2018
Termination of appointment of Colin Leslie Clark as a director on 2017-09-02
dot icon11/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon09/06/2016
Registered office address changed from 11 Farriers Close Billingshurst West Sussex RH14 9LT to 12 Woodgate Park Woodgate Park Woodgate Chichester West Sussex PO20 3QP on 2016-06-09
dot icon08/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/07/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon24/07/2015
Register inspection address has been changed from C/O Mr R a J Skillin Clover Ashes Newpound Wisborough Green Billingshurst West Sussex RH14 0AX United Kingdom to C/O Colin Brewer 12 Woodgate Park Woodgate Chichester West Sussex PO20 3QP
dot icon19/08/2014
Appointment of Mr Colin James Brewer as a secretary on 2014-07-31
dot icon30/07/2014
Registered office address changed from 18 Silver Lane Billingshurst West Sussex RH14 9RJ to 11 Farriers Close Billingshurst West Sussex RH14 9LT on 2014-07-30
dot icon17/07/2014
Termination of appointment of Roger Alexander John Skillin as a secretary on 2014-07-10
dot icon06/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon11/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon11/06/2012
Register(s) moved to registered inspection location
dot icon08/06/2012
Register inspection address has been changed
dot icon28/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/08/2011
Appointment of Mrs Sally Ann Coren as a director
dot icon11/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon12/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon28/06/2010
Director's details changed for Kenneth Gordon Speer on 2009-10-01
dot icon28/06/2010
Director's details changed for Colin Leslie Clark on 2009-10-01
dot icon05/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/06/2009
Return made up to 31/05/09; full list of members
dot icon23/06/2009
Director's change of particulars / kenneth speer / 30/05/2009
dot icon29/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/06/2008
Return made up to 31/05/08; full list of members
dot icon08/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/06/2007
Return made up to 31/05/07; no change of members
dot icon30/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/10/2006
Registered office changed on 23/10/06 from: 21 farriers close billingshurst west sussex RH14 9LT
dot icon23/10/2006
Secretary resigned
dot icon23/10/2006
Director resigned
dot icon23/10/2006
New director appointed
dot icon23/10/2006
New secretary appointed
dot icon24/07/2006
Return made up to 31/05/06; no change of members
dot icon14/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/11/2005
Return made up to 31/05/05; full list of members; amend
dot icon06/07/2005
Return made up to 31/05/05; full list of members
dot icon06/01/2005
Registered office changed on 06/01/05 from: 26 the crescent horsham west sussex RH12 1NB
dot icon28/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon11/06/2004
Return made up to 31/05/04; full list of members
dot icon18/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon06/06/2003
Return made up to 31/05/03; change of members
dot icon16/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon14/06/2002
Return made up to 31/05/02; full list of members
dot icon11/06/2001
Full accounts made up to 2001-03-31
dot icon11/06/2001
Return made up to 31/05/01; full list of members
dot icon24/11/2000
Full accounts made up to 2000-03-31
dot icon05/06/2000
Return made up to 31/05/00; full list of members
dot icon05/06/2000
New director appointed
dot icon05/06/2000
New director appointed
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Director resigned
dot icon10/06/1999
Return made up to 31/05/99; no change of members
dot icon28/05/1999
Full accounts made up to 1999-03-31
dot icon22/06/1998
Full accounts made up to 1998-03-31
dot icon15/06/1998
Return made up to 31/05/98; no change of members
dot icon18/07/1997
Registered office changed on 18/07/97 from: 67 beech road roffey horsham west sussex RH12 4NW
dot icon11/06/1997
Full accounts made up to 1997-03-31
dot icon08/06/1997
Return made up to 31/05/97; full list of members
dot icon15/06/1996
Return made up to 31/05/96; change of members
dot icon16/05/1996
Full accounts made up to 1996-03-31
dot icon13/06/1995
Return made up to 22/06/95; no change of members
dot icon17/05/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/07/1994
Return made up to 22/06/94; full list of members
dot icon27/05/1994
Full accounts made up to 1994-03-31
dot icon15/07/1993
Return made up to 12/07/93; no change of members
dot icon15/06/1993
Full accounts made up to 1993-03-31
dot icon28/10/1992
Return made up to 31/07/92; no change of members
dot icon27/07/1992
Registered office changed on 27/07/92 from: justin house 6 west street bromley kent BR1 1JN
dot icon22/07/1992
Full accounts made up to 1992-03-31
dot icon22/07/1992
Director resigned;new director appointed
dot icon17/09/1991
Return made up to 31/07/91; full list of members
dot icon06/09/1991
Director resigned;new director appointed
dot icon06/09/1991
Full accounts made up to 1991-03-31
dot icon17/09/1990
Full accounts made up to 1990-03-31
dot icon17/09/1990
Return made up to 28/08/90; no change of members
dot icon04/08/1989
Return made up to 19/07/89; no change of members
dot icon04/08/1989
Full accounts made up to 1989-03-31
dot icon25/07/1988
Return made up to 06/07/88; full list of members
dot icon25/07/1988
Full accounts made up to 1988-03-31
dot icon25/07/1988
Director resigned;new director appointed
dot icon20/08/1987
Full accounts made up to 1987-03-31
dot icon20/08/1987
Return made up to 08/07/87; no change of members
dot icon20/08/1987
Return made up to 31/12/86; full list of members
dot icon27/10/1986
Return made up to 31/12/84; full list of members
dot icon27/10/1986
Annual return made up to 31/12/85
dot icon27/10/1986
Return made up to 31/12/83; full list of members
dot icon13/08/1986
Full accounts made up to 1986-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
31/03/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
3
2.76K
-
0.00
3.29K
-
2022
3
2.51K
-
0.00
3.04K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopper, David Keith
Director
18/06/2019 - Present
2
Brasier, Melanie
Director
18/06/2019 - 27/09/2023
-
Warzee, Frances Jane
Secretary
18/06/2019 - 26/01/2024
-
Chambers, Yana
Director
26/01/2024 - Present
-
Clarke, Nadege
Director
26/01/2024 - Present
-

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 CEDRIC MANAGEMENT LIMITED

CEDRIC MANAGEMENT LIMITED is an(a) Active company incorporated on 31/08/1982 with the registered office located at Bank House Southwick Square, Southwick, Brighton BN42 4FN. 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 CEDRIC MANAGEMENT LIMITED?

toggle

CEDRIC MANAGEMENT LIMITED is currently Active. It was registered on 31/08/1982 .

Where is CEDRIC MANAGEMENT LIMITED located?

toggle

CEDRIC MANAGEMENT LIMITED is registered at Bank House Southwick Square, Southwick, Brighton BN42 4FN.

What does CEDRIC MANAGEMENT LIMITED do?

toggle

CEDRIC MANAGEMENT LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CEDRIC MANAGEMENT LIMITED?

toggle

The latest filing was on 04/12/2025: Total exemption full accounts made up to 2025-03-31.