LONGACRES CEDARWOOD ROAD (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

LONGACRES CEDARWOOD ROAD (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01043762

Incorporation date

24/02/1972

Size

Micro Entity

Contacts

Registered address

Registered address

Roy Pinnock & Co, Wren House 68 London Road, St Albans, Hertfordshire AL1 1NGCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon04/06/2025
Micro company accounts made up to 2024-09-30
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon19/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon18/01/2017
Appointment of Mr James Vine as a secretary on 2016-02-14
dot icon14/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/03/2016
Annual return made up to 2015-12-31 no member list
dot icon19/10/2015
Termination of appointment of Lisa Walsh as a secretary on 2015-10-16
dot icon28/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/01/2015
Annual return made up to 2014-12-31 no member list
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/06/2014
Termination of appointment of Laura Butchins as a secretary
dot icon08/05/2014
Appointment of Ms Lisa Walsh as a secretary
dot icon23/01/2014
Annual return made up to 2013-12-31 no member list
dot icon13/06/2013
Appointment of Ms Laura Butchins as a secretary
dot icon13/06/2013
Termination of appointment of Simon Perkins as a secretary
dot icon10/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/01/2013
Annual return made up to 2012-12-31 no member list
dot icon05/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/02/2012
Annual return made up to 2011-12-31 no member list
dot icon16/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/02/2011
Annual return made up to 2010-12-31 no member list
dot icon23/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/01/2010
Annual return made up to 2009-12-31 no member list
dot icon20/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/01/2009
Annual return made up to 31/12/08
dot icon14/11/2008
Secretary appointed mr simon perkins
dot icon11/11/2008
Appointment terminated secretary david blyth
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon27/02/2008
Annual return made up to 31/12/07
dot icon12/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon22/05/2007
Annual return made up to 31/12/06
dot icon18/09/2006
Total exemption small company accounts made up to 2005-09-30
dot icon18/09/2006
Resolutions
dot icon18/09/2006
Resolutions
dot icon19/01/2006
Annual return made up to 31/12/05
dot icon10/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon09/02/2005
Annual return made up to 31/12/04
dot icon23/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon08/07/2004
Return made up to 31/12/03; amending return
dot icon23/04/2004
Secretary resigned
dot icon23/04/2004
Annual return made up to 31/12/03
dot icon20/04/2004
Secretary resigned
dot icon09/03/2004
New secretary appointed
dot icon05/07/2003
New director appointed
dot icon10/06/2003
Director resigned
dot icon10/06/2003
Registered office changed on 10/06/03 from: 72 cedarwood drive st. Albans hertfordshire AL4 0DW
dot icon09/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon29/01/2003
Annual return made up to 31/12/02
dot icon27/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon03/04/2002
Annual return made up to 31/12/01
dot icon07/02/2001
Accounts for a small company made up to 2000-09-30
dot icon29/01/2001
Annual return made up to 31/12/00
dot icon30/05/2000
Registered office changed on 30/05/00 from: 72 cedarwood drive st. Albans hertfordshire AL4 0DW
dot icon05/05/2000
Secretary resigned
dot icon05/05/2000
New secretary appointed
dot icon05/05/2000
Registered office changed on 05/05/00 from: 64 cedarwood drive st. Albans hertfordshire AL4 0DW
dot icon30/01/2000
Annual return made up to 31/12/99
dot icon22/12/1999
Accounts for a small company made up to 1999-09-30
dot icon15/09/1999
Registered office changed on 15/09/99 from: 70 cedarwood drive st albans hertfordshire AL4 0DW
dot icon26/07/1999
Director resigned
dot icon01/06/1999
New director appointed
dot icon22/04/1999
Accounts for a small company made up to 1998-09-30
dot icon17/12/1998
Annual return made up to 31/12/98
dot icon03/07/1998
Full accounts made up to 1997-09-30
dot icon31/12/1997
Annual return made up to 31/12/97
dot icon23/07/1997
Full accounts made up to 1996-09-30
dot icon02/03/1997
Annual return made up to 31/12/96
dot icon01/08/1996
Full accounts made up to 1995-09-30
dot icon17/01/1996
Annual return made up to 31/12/95
dot icon05/12/1995
Registered office changed on 05/12/95 from: 76 cedarwood drive st. Albans herts. AL4 0DW
dot icon29/08/1995
Secretary resigned;new secretary appointed
dot icon31/07/1995
Full accounts made up to 1994-09-30
dot icon19/01/1995
Annual return made up to 31/12/94
dot icon30/09/1994
Director resigned
dot icon04/08/1994
Full accounts made up to 1993-09-30
dot icon21/01/1994
Annual return made up to 31/12/93
dot icon01/09/1993
Secretary resigned;new secretary appointed;director resigned
dot icon29/06/1993
Full accounts made up to 1992-09-30
dot icon11/03/1993
Director resigned;new director appointed
dot icon11/03/1993
Secretary resigned;new secretary appointed
dot icon05/02/1993
Annual return made up to 31/12/92
dot icon05/02/1993
Registered office changed on 05/02/93
dot icon07/08/1992
Full accounts made up to 1991-09-30
dot icon09/07/1992
Full accounts made up to 1990-09-30
dot icon09/07/1992
Full accounts made up to 1989-09-30
dot icon31/01/1992
Annual return made up to 31/12/91
dot icon17/05/1991
Full accounts made up to 1988-09-30
dot icon17/05/1991
Full accounts made up to 1987-09-30
dot icon11/05/1990
Annual return made up to 31/12/89
dot icon11/05/1990
Annual return made up to 31/12/88
dot icon11/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/01/1990
Registered office changed on 16/01/90 from: 54 cedarwood drive st albans herts AL4 odw
dot icon19/05/1989
First gazette
dot icon19/11/1987
Annual return made up to 13/10/87
dot icon29/10/1987
Director resigned;new director appointed
dot icon23/10/1987
Full accounts made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/10/1986
New secretary appointed;new director appointed
dot icon01/09/1986
Full accounts made up to 1985-09-30
dot icon04/08/1986
Annual return made up to 13/05/86
dot icon30/06/1986
Registered office changed on 30/06/86 from: 64 cedarwood drive st albans herts AL4 0DW
dot icon07/05/1986
Full accounts made up to 1984-09-30
dot icon07/05/1986
Annual return made up to 31/12/85
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+21.12 % *

* during past year

Cash in Bank

£14,199.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/12/2026
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)
2021
0
14.77K
-
0.00
11.72K
-
2022
0
18.56K
-
0.00
14.20K
-
2022
0
18.56K
-
0.00
14.20K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

18.56K £Ascended25.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.20K £Ascended21.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blyth, David Royston
Secretary
03/09/2002 - 09/09/2008
1
Jones, Christopher, Doctor
Director
16/05/1999 - 14/04/2003
1
Polding, Joanne
Secretary
01/04/2000 - 03/09/2002
-
Butchins, Laura
Secretary
01/10/2010 - 01/04/2014
-
Walsh, Lisa
Secretary
01/04/2014 - 16/10/2015
-

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 LONGACRES CEDARWOOD ROAD (MANAGEMENT) LIMITED

LONGACRES CEDARWOOD ROAD (MANAGEMENT) LIMITED is an(a) Active company incorporated on 24/02/1972 with the registered office located at Roy Pinnock & Co, Wren House 68 London Road, St Albans, Hertfordshire AL1 1NG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LONGACRES CEDARWOOD ROAD (MANAGEMENT) LIMITED?

toggle

LONGACRES CEDARWOOD ROAD (MANAGEMENT) LIMITED is currently Active. It was registered on 24/02/1972 .

Where is LONGACRES CEDARWOOD ROAD (MANAGEMENT) LIMITED located?

toggle

LONGACRES CEDARWOOD ROAD (MANAGEMENT) LIMITED is registered at Roy Pinnock & Co, Wren House 68 London Road, St Albans, Hertfordshire AL1 1NG.

What does LONGACRES CEDARWOOD ROAD (MANAGEMENT) LIMITED do?

toggle

LONGACRES CEDARWOOD ROAD (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LONGACRES CEDARWOOD ROAD (MANAGEMENT) LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-31 with no updates.