CEDRUS COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CEDRUS COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04278068

Incorporation date

29/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading RG10 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2001)
dot icon18/03/2026
Micro company accounts made up to 2025-09-30
dot icon01/09/2025
Confirmation statement made on 2025-08-29 with updates
dot icon26/03/2025
Micro company accounts made up to 2024-09-30
dot icon09/09/2024
Confirmation statement made on 2024-08-29 with updates
dot icon19/02/2024
Micro company accounts made up to 2023-09-30
dot icon12/09/2023
Confirmation statement made on 2023-08-29 with updates
dot icon22/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/03/2023
Appointment of Pinnacle Property Management Limited as a secretary on 2023-03-29
dot icon27/10/2022
Termination of appointment of Julia Ann Read as a director on 2022-09-12
dot icon13/09/2022
Confirmation statement made on 2022-08-29 with updates
dot icon06/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/11/2021
Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
dot icon31/08/2021
Confirmation statement made on 2021-08-29 with updates
dot icon26/06/2021
Micro company accounts made up to 2020-09-30
dot icon09/04/2021
Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL
dot icon09/04/2021
Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
dot icon28/01/2021
Registered office address changed from Wharf Farm Newbridge Road Billinghurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2021-01-28
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon10/09/2020
Termination of appointment of Elsie Florence Harman as a director on 2020-09-10
dot icon10/09/2020
Appointment of Mr David Terrence Yolland as a director on 2020-09-07
dot icon03/09/2020
Confirmation statement made on 2020-08-29 with updates
dot icon05/09/2019
Confirmation statement made on 2019-08-29 with updates
dot icon28/06/2019
Accounts for a small company made up to 2018-09-30
dot icon07/09/2018
Confirmation statement made on 2018-08-29 with updates
dot icon04/05/2018
Accounts for a small company made up to 2017-09-30
dot icon31/08/2017
Confirmation statement made on 2017-08-29 with updates
dot icon10/05/2017
Full accounts made up to 2016-09-30
dot icon07/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon22/06/2016
Full accounts made up to 2015-09-30
dot icon23/09/2015
Appointment of Mrs Julia Ann Read as a director on 2015-09-23
dot icon23/09/2015
Termination of appointment of James Kevin Mccarthy as a director on 2015-09-18
dot icon23/09/2015
Termination of appointment of Linda Margaret Mccarthy as a secretary on 2015-09-18
dot icon22/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon23/07/2015
Termination of appointment of Nigel Lawrence Grant as a director on 2015-07-21
dot icon30/05/2015
Full accounts made up to 2014-09-30
dot icon11/12/2014
Director's details changed for Nigel Lawrence Grant on 2014-10-28
dot icon19/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon02/09/2014
Termination of appointment of Mark Robert Childs as a director on 2014-08-21
dot icon06/06/2014
Full accounts made up to 2013-09-30
dot icon13/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon14/06/2013
Full accounts made up to 2012-09-30
dot icon18/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon26/04/2012
Full accounts made up to 2011-09-30
dot icon15/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon17/05/2011
Appointment of Nigel Lawrence Grant as a director
dot icon12/05/2011
Termination of appointment of Lynda Grant as a director
dot icon02/02/2011
Full accounts made up to 2010-09-30
dot icon15/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon15/09/2010
Director's details changed for Mark Robert Childs on 2010-08-29
dot icon15/09/2010
Director's details changed for James Kevin Mccarthy on 2010-08-29
dot icon15/09/2010
Director's details changed for Lynda Carol Grant on 2010-08-29
dot icon15/09/2010
Director's details changed for Elsie Florence Harman on 2010-08-29
dot icon15/09/2010
Secretary's details changed for Linda Margaret Mccarthy on 2010-08-29
dot icon27/05/2010
Termination of appointment of Rebecca Pound as a director
dot icon26/05/2010
Full accounts made up to 2009-09-30
dot icon17/09/2009
Return made up to 29/08/09; full list of members
dot icon17/09/2009
Secretary's change of particulars / linda moody / 23/07/2009
dot icon15/09/2009
Director appointed james kevin mccarthy
dot icon12/05/2009
Full accounts made up to 2008-09-30
dot icon07/05/2009
Director appointed rebecca jane pound
dot icon07/05/2009
Appointment terminated director linda moody
dot icon12/03/2009
Appointment terminated director susan seabrooke
dot icon11/09/2008
Return made up to 29/08/08; full list of members
dot icon17/03/2008
Director appointed mark robert childs
dot icon16/01/2008
Full accounts made up to 2007-09-30
dot icon16/10/2007
Director resigned
dot icon25/09/2007
Return made up to 29/08/07; change of members
dot icon08/06/2007
Full accounts made up to 2006-09-30
dot icon19/03/2007
Full accounts made up to 2005-09-30
dot icon29/09/2006
Return made up to 29/08/06; no change of members
dot icon05/04/2006
New secretary appointed
dot icon05/04/2006
Secretary resigned
dot icon30/11/2005
Registered office changed on 30/11/05 from: c/o malins management 1ST floor enterprise house foundry lane horsham west sussex RH13 5PX
dot icon02/11/2005
Return made up to 29/08/05; full list of members
dot icon26/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon21/10/2004
New director appointed
dot icon14/10/2004
New director appointed
dot icon16/09/2004
Return made up to 29/08/04; change of members
dot icon09/06/2004
Director resigned
dot icon29/01/2004
Total exemption full accounts made up to 2003-09-30
dot icon26/09/2003
Return made up to 29/08/03; change of members
dot icon29/08/2003
Accounts made up to 2002-09-30
dot icon13/02/2003
New director appointed
dot icon21/11/2002
Location of register of members
dot icon20/11/2002
Director resigned
dot icon20/11/2002
Director resigned
dot icon20/11/2002
New director appointed
dot icon20/11/2002
New director appointed
dot icon20/11/2002
New secretary appointed;new director appointed
dot icon20/11/2002
Registered office changed on 20/11/02 from: croudace house godstone road caterham surrey CR3 6XQ
dot icon20/11/2002
Secretary resigned
dot icon20/11/2002
Director resigned
dot icon20/11/2002
Director resigned
dot icon30/08/2002
Return made up to 29/08/02; full list of members
dot icon19/04/2002
Resolutions
dot icon19/04/2002
Accounts made up to 2001-09-30
dot icon15/02/2002
Director's particulars changed
dot icon19/11/2001
Ad 13/11/01--------- £ si [email protected]=18 £ ic 1/19
dot icon13/09/2001
Registered office changed on 13/09/01 from: croudace house godstone road caterham surrey CR3 6XQ
dot icon13/09/2001
Registered office changed on 13/09/01 from: 31 corsham street london N1 6DR
dot icon06/09/2001
Accounting reference date shortened from 31/08/02 to 30/09/01
dot icon06/09/2001
New director appointed
dot icon06/09/2001
New director appointed
dot icon06/09/2001
New director appointed
dot icon06/09/2001
New director appointed
dot icon06/09/2001
New secretary appointed
dot icon06/09/2001
Director resigned
dot icon06/09/2001
Secretary resigned
dot icon29/08/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINNACLE PROPERTY MANAGEMENT LTD
Corporate Secretary
29/03/2023 - Present
318
Yolland, David Terrence
Director
07/09/2020 - Present
10

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 CEDRUS COURT RESIDENTS ASSOCIATION LIMITED

CEDRUS COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 29/08/2001 with the registered office located at Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading RG10 0RU. 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 CEDRUS COURT RESIDENTS ASSOCIATION LIMITED?

toggle

CEDRUS COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 29/08/2001 .

Where is CEDRUS COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

CEDRUS COURT RESIDENTS ASSOCIATION LIMITED is registered at Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading RG10 0RU.

What does CEDRUS COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

CEDRUS COURT RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CEDRUS COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 18/03/2026: Micro company accounts made up to 2025-09-30.