CEDRIC PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CEDRIC PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03991767

Incorporation date

12/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Roslyn Road, Hathersage, Hope Valley S32 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2000)
dot icon27/04/2026
Total exemption full accounts made up to 2026-03-31
dot icon26/02/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon13/01/2026
Notification of Michael Cedric Andrew Clark as a person with significant control on 2026-01-13
dot icon13/01/2026
Confirmation statement made on 2026-01-04 with updates
dot icon12/12/2025
Cessation of Michael Cedric Andrew Clark as a person with significant control on 2025-12-12
dot icon12/12/2025
Notification of Clark Financial Advisory Limited as a person with significant control on 2025-12-12
dot icon04/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/01/2025
Confirmation statement made on 2025-01-04 with updates
dot icon30/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon07/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon18/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon10/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon14/10/2020
Satisfaction of charge 6 in full
dot icon14/10/2020
Satisfaction of charge 8 in full
dot icon14/10/2020
Satisfaction of charge 12 in full
dot icon14/10/2020
Satisfaction of charge 14 in full
dot icon14/10/2020
Satisfaction of charge 13 in full
dot icon14/10/2020
Satisfaction of charge 15 in full
dot icon14/10/2020
Satisfaction of charge 7 in full
dot icon14/10/2020
Satisfaction of charge 9 in full
dot icon14/10/2020
Satisfaction of charge 11 in full
dot icon14/10/2020
Satisfaction of charge 18 in full
dot icon14/10/2020
Satisfaction of charge 10 in full
dot icon14/10/2020
Satisfaction of charge 16 in full
dot icon14/10/2020
Satisfaction of charge 17 in full
dot icon13/10/2020
Satisfaction of charge 1 in full
dot icon13/10/2020
Satisfaction of charge 2 in full
dot icon13/10/2020
Satisfaction of charge 4 in full
dot icon13/10/2020
Satisfaction of charge 5 in full
dot icon13/10/2020
Satisfaction of charge 3 in full
dot icon24/07/2020
Registered office address changed from 36 James Andrew Crescent Sheffield S8 7RJ to 19 Roslyn Road Hathersage Hope Valley S32 1BY on 2020-07-24
dot icon21/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon24/04/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Appointment of Mr Regis Cedric Chauvin as a director on 2018-04-06
dot icon09/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon15/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon31/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon17/01/2014
Director's details changed for Mr Michael Cedric Andrew Clark on 2014-01-17
dot icon11/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon20/11/2013
Termination of appointment of Mark Bennett as a director
dot icon19/11/2013
Termination of appointment of Josie Bennett as a secretary
dot icon19/11/2013
Termination of appointment of Josie Bennett as a director
dot icon17/11/2013
Registered office address changed from 60 School Green Lane Sheffield S10 4GR England on 2013-11-17
dot icon08/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/11/2013
Registered office address changed from Upper Hurst Farm Hathersage Hope Valley Derbyshire S32 1BQ on 2013-11-06
dot icon16/07/2013
Resolutions
dot icon16/07/2013
Sub-division of shares on 2013-06-03
dot icon16/07/2013
Particulars of variation of rights attached to shares
dot icon16/07/2013
Change of share class name or designation
dot icon13/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon17/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon03/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon17/12/2010
Director's details changed for Mr Michael Cedric Andrew Clark on 2010-12-10
dot icon14/12/2010
Director's details changed for Mr Michael Cedric Andrew Clark on 2010-12-10
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon24/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/06/2009
Return made up to 12/05/09; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/06/2008
Return made up to 12/05/08; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/05/2007
Return made up to 12/05/07; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/05/2006
Return made up to 12/05/06; full list of members
dot icon26/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/05/2005
Return made up to 12/05/05; full list of members
dot icon28/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/05/2004
Return made up to 12/05/04; full list of members
dot icon10/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon02/06/2003
Return made up to 12/05/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon03/07/2002
Return made up to 12/05/02; full list of members
dot icon01/12/2001
Particulars of mortgage/charge
dot icon07/11/2001
Particulars of mortgage/charge
dot icon01/11/2001
Particulars of mortgage/charge
dot icon13/10/2001
Particulars of mortgage/charge
dot icon05/10/2001
Particulars of mortgage/charge
dot icon03/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon03/07/2001
Return made up to 12/05/01; full list of members
dot icon18/05/2001
Particulars of mortgage/charge
dot icon01/05/2001
Particulars of mortgage/charge
dot icon28/04/2001
Particulars of mortgage/charge
dot icon28/04/2001
Particulars of mortgage/charge
dot icon28/04/2001
Particulars of mortgage/charge
dot icon31/03/2001
Particulars of mortgage/charge
dot icon10/03/2001
Particulars of mortgage/charge
dot icon07/03/2001
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon02/02/2001
Particulars of mortgage/charge
dot icon28/10/2000
Particulars of mortgage/charge
dot icon19/08/2000
Particulars of mortgage/charge
dot icon29/07/2000
Particulars of mortgage/charge
dot icon27/07/2000
Particulars of mortgage/charge
dot icon22/07/2000
Particulars of mortgage/charge
dot icon05/06/2000
Ad 12/05/00--------- £ si 2@1=2 £ ic 1/3
dot icon24/05/2000
Director resigned
dot icon24/05/2000
New secretary appointed;new director appointed
dot icon24/05/2000
Secretary resigned
dot icon24/05/2000
New director appointed
dot icon24/05/2000
New director appointed
dot icon24/05/2000
Registered office changed on 24/05/00 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon12/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
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
26/02/2027
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
2
213.31K
-
0.00
9.31K
-
2022
2
21.97K
-
0.00
-
-
2023
2
1.97M
-
0.00
-
-
2023
2
1.97M
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.97M £Ascended8.89K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Michael Cedric Andrew
Director
12/05/2000 - Present
9
Chauvin, Regis Cedric
Director
06/04/2018 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CEDRIC PROPERTIES LIMITED

CEDRIC PROPERTIES LIMITED is an(a) Active company incorporated on 12/05/2000 with the registered office located at 19 Roslyn Road, Hathersage, Hope Valley S32 1BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CEDRIC PROPERTIES LIMITED?

toggle

CEDRIC PROPERTIES LIMITED is currently Active. It was registered on 12/05/2000 .

Where is CEDRIC PROPERTIES LIMITED located?

toggle

CEDRIC PROPERTIES LIMITED is registered at 19 Roslyn Road, Hathersage, Hope Valley S32 1BY.

What does CEDRIC PROPERTIES LIMITED do?

toggle

CEDRIC PROPERTIES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does CEDRIC PROPERTIES LIMITED have?

toggle

CEDRIC PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for CEDRIC PROPERTIES LIMITED?

toggle

The latest filing was on 27/04/2026: Total exemption full accounts made up to 2026-03-31.