THE CEDARS RESIDENTS MANAGEMENT COMPANY (CHUDLEIGH) LIMITED
Overview
Company Name | THE CEDARS RESIDENTS MANAGEMENT COMPANY (CHUDLEIGH) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03575008 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE CEDARS RESIDENTS MANAGEMENT COMPANY (CHUDLEIGH) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is THE CEDARS RESIDENTS MANAGEMENT COMPANY (CHUDLEIGH) LIMITED located?
Registered Office Address | Queensway House 11 Queensway BH25 5NR New Milton Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE CEDARS RESIDENTS MANAGEMENT COMPANY (CHUDLEIGH) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for THE CEDARS RESIDENTS MANAGEMENT COMPANY (CHUDLEIGH) LIMITED?
Last Confirmation Statement Made Up To | May 25, 2026 |
---|---|
Next Confirmation Statement Due | Jun 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 25, 2025 |
Overdue | No |
What are the latest filings for THE CEDARS RESIDENTS MANAGEMENT COMPANY (CHUDLEIGH) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Jonathan Douglas Escott as a director on May 30, 2025 | 2 pages | AP01 | ||
Appointment of Mr Peter Mark Sadler as a director on May 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Innovus Company Secretaries Limited as a director on May 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Philippa Flanegan as a director on May 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 25, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Confirmation statement made on May 25, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Secretary's details changed for Fairfield Company Secretaries Limited on Dec 07, 2023 | 1 pages | CH04 | ||
Director's details changed for Fairfield Company Secretaries Limited on Dec 07, 2023 | 1 pages | CH02 | ||
Confirmation statement made on May 25, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Appointment of Mrs Philippa Flanegan as a director on Dec 20, 2022 | 2 pages | AP01 | ||
Termination of appointment of Felix Robert Keen as a director on Dec 20, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 25, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||
Appointment of Mr Felix Robert Keen as a director on Jul 05, 2021 | 2 pages | AP01 | ||
Termination of appointment of Craig Christian Hulbert as a director on Jul 05, 2021 | 1 pages | TM01 | ||
Secretary's details changed for Fairfield Company Secretaries Limited on Jul 01, 2021 | 1 pages | CH04 | ||
Director's details changed for Fairfield Company Secretaries Limited on Jul 01, 2021 | 1 pages | CH02 | ||
Registered office address changed from The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jun 15, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||
Confirmation statement made on May 25, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 25, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Craig Christian Hulbert on May 07, 2020 | 2 pages | CH01 | ||
Who are the officers of THE CEDARS RESIDENTS MANAGEMENT COMPANY (CHUDLEIGH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INNOVUS COMPANY SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 117377690004 | ||||||||||
ESCOTT, Jonathan Douglas | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | Director | 334759990001 | ||||||||
SADLER, Peter Mark | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | Managing Director | 251332920001 | ||||||||
DAVID, Katie Charmian | Secretary | 31 Sandy Lane TN13 3TP Sevenoaks Kent | British | 73696680003 | ||||||||||
PARSONS, Kenneth Roy | Secretary | Hawthorne Cottage Ripple GL20 6AY Tewkesbury Gloucestershire | British | Chartered Secretary | 36009300001 | |||||||||
THOMPSON, Michael | Secretary | 10 Cleeve Cloud Lane Prestbury GL52 5SE Cheltenham Gloucestershire | British | Lawyer | 58586500001 | |||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
FLANEGAN, Philippa | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | Rmc Director | 302749600001 | ||||||||
HISCOCK, Andrew Richard | Director | 4 Hawthorn Drive Woodmancote GL52 9RN Cheltenham Gloucestershire | British | Senior Conveyancer | 90529960001 | |||||||||
HULBERT, Craig Christian | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | United Kingdom | British | Accountant | 201437280003 | ||||||||
KEEN, Felix Robert | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | Director | 284923230001 | ||||||||
NORTCLIFFE, Clive Robin | Director | The Milking Pail High Street Mickleton GL55 6RU Chipping Campden Gloucestershire | United Kingdom | British | Chartered Quantity Surveyor/Di | 51722210001 | ||||||||
PARSONS, Kenneth Roy | Director | Hawthorne Cottage Ripple GL20 6AY Tewkesbury Gloucestershire | British | Chartered Secretary | 36009300001 | |||||||||
POVEY, Adrian Martin | Director | The Maltings Hyde Hall Farm SG9 0RU Sandon Hertfordshire | England | British | Company Director | 146343640002 | ||||||||
THOMPSON, Michael | Director | 10 Cleeve Cloud Lane Prestbury GL52 5SE Cheltenham Gloucestershire | British | Lawyer | 58586500001 | |||||||||
CHAMONIX ESTATES LIMITED | Director | Hyde Hall Farm Sandon SG9 0RU Buntingford The Maltings Hertfordshire United Kingdom |
| 117377680002 | ||||||||||
FAIRFIELD COMPANY SECRETARIES LIMITED | Director | Hyde Hall Farm Sandon SG9 0RU Buntingford The Maltings Hertfordshire |
| 117377690002 | ||||||||||
INNOVUS COMPANY SECRETARIES LIMITED | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 117377690004 |
Who are the persons with significant control of THE CEDARS RESIDENTS MANAGEMENT COMPANY (CHUDLEIGH) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bovis Homes Limited | Apr 06, 2016 | North Ash Road New Ash Green DA3 8HQ Longfield The Manor House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0