THE CEDARS RESIDENTS MANAGEMENT COMPANY (CHUDLEIGH) LIMITED

THE CEDARS RESIDENTS MANAGEMENT COMPANY (CHUDLEIGH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE CEDARS RESIDENTS MANAGEMENT COMPANY (CHUDLEIGH) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03575008
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for THE CEDARS RESIDENTS MANAGEMENT COMPANY (CHUDLEIGH) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for THE CEDARS RESIDENTS MANAGEMENT COMPANY (CHUDLEIGH) LIMITED?

    Last Confirmation Statement Made Up ToMay 25, 2026
    Next Confirmation Statement DueJun 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2025
    OverdueNo

    What are the latest filings for THE CEDARS RESIDENTS MANAGEMENT COMPANY (CHUDLEIGH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Jonathan Douglas Escott as a director on May 30, 2025

    2 pagesAP01

    Appointment of Mr Peter Mark Sadler as a director on May 30, 2025

    2 pagesAP01

    Termination of appointment of Innovus Company Secretaries Limited as a director on May 30, 2025

    1 pagesTM01

    Termination of appointment of Philippa Flanegan as a director on May 30, 2025

    1 pagesTM01

    Confirmation statement made on May 25, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    2 pagesAA

    Confirmation statement made on May 25, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    2 pagesAA

    Secretary's details changed for Fairfield Company Secretaries Limited on Dec 07, 2023

    1 pagesCH04

    Director's details changed for Fairfield Company Secretaries Limited on Dec 07, 2023

    1 pagesCH02

    Confirmation statement made on May 25, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    2 pagesAA

    Appointment of Mrs Philippa Flanegan as a director on Dec 20, 2022

    2 pagesAP01

    Termination of appointment of Felix Robert Keen as a director on Dec 20, 2022

    1 pagesTM01

    Confirmation statement made on May 25, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    2 pagesAA

    Appointment of Mr Felix Robert Keen as a director on Jul 05, 2021

    2 pagesAP01

    Termination of appointment of Craig Christian Hulbert as a director on Jul 05, 2021

    1 pagesTM01

    Secretary's details changed for Fairfield Company Secretaries Limited on Jul 01, 2021

    1 pagesCH04

    Director's details changed for Fairfield Company Secretaries Limited on Jul 01, 2021

    1 pagesCH02

    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 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2020

    2 pagesAA

    Confirmation statement made on May 25, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on May 25, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Craig Christian Hulbert on May 07, 2020

    2 pagesCH01

    Who are the officers of THE CEDARS RESIDENTS MANAGEMENT COMPANY (CHUDLEIGH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INNOVUS COMPANY SECRETARIES LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number05988785
    117377690004
    ESCOTT, Jonathan Douglas
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandBritishDirector 334759990001
    SADLER, Peter Mark
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandBritishManaging Director251332920001
    DAVID, Katie Charmian
    31 Sandy Lane
    TN13 3TP Sevenoaks
    Kent
    Secretary
    31 Sandy Lane
    TN13 3TP Sevenoaks
    Kent
    British73696680003
    PARSONS, Kenneth Roy
    Hawthorne Cottage
    Ripple
    GL20 6AY Tewkesbury
    Gloucestershire
    Secretary
    Hawthorne Cottage
    Ripple
    GL20 6AY Tewkesbury
    Gloucestershire
    BritishChartered Secretary36009300001
    THOMPSON, Michael
    10 Cleeve Cloud Lane
    Prestbury
    GL52 5SE Cheltenham
    Gloucestershire
    Secretary
    10 Cleeve Cloud Lane
    Prestbury
    GL52 5SE Cheltenham
    Gloucestershire
    BritishLawyer58586500001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    FLANEGAN, Philippa
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandBritishRmc Director302749600001
    HISCOCK, Andrew Richard
    4 Hawthorn Drive
    Woodmancote
    GL52 9RN Cheltenham
    Gloucestershire
    Director
    4 Hawthorn Drive
    Woodmancote
    GL52 9RN Cheltenham
    Gloucestershire
    BritishSenior Conveyancer90529960001
    HULBERT, Craig Christian
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    United KingdomBritishAccountant201437280003
    KEEN, Felix Robert
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandBritishDirector284923230001
    NORTCLIFFE, Clive Robin
    The Milking Pail
    High Street Mickleton
    GL55 6RU Chipping Campden
    Gloucestershire
    Director
    The Milking Pail
    High Street Mickleton
    GL55 6RU Chipping Campden
    Gloucestershire
    United KingdomBritishChartered Quantity Surveyor/Di51722210001
    PARSONS, Kenneth Roy
    Hawthorne Cottage
    Ripple
    GL20 6AY Tewkesbury
    Gloucestershire
    Director
    Hawthorne Cottage
    Ripple
    GL20 6AY Tewkesbury
    Gloucestershire
    BritishChartered Secretary36009300001
    POVEY, Adrian Martin
    The Maltings
    Hyde Hall Farm
    SG9 0RU Sandon
    Hertfordshire
    Director
    The Maltings
    Hyde Hall Farm
    SG9 0RU Sandon
    Hertfordshire
    EnglandBritishCompany Director146343640002
    THOMPSON, Michael
    10 Cleeve Cloud Lane
    Prestbury
    GL52 5SE Cheltenham
    Gloucestershire
    Director
    10 Cleeve Cloud Lane
    Prestbury
    GL52 5SE Cheltenham
    Gloucestershire
    BritishLawyer58586500001
    CHAMONIX ESTATES LIMITED
    Hyde Hall Farm
    Sandon
    SG9 0RU Buntingford
    The Maltings
    Hertfordshire
    United Kingdom
    Director
    Hyde Hall Farm
    Sandon
    SG9 0RU Buntingford
    The Maltings
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05851267
    117377680002
    FAIRFIELD COMPANY SECRETARIES LIMITED
    Hyde Hall Farm
    Sandon
    SG9 0RU Buntingford
    The Maltings
    Hertfordshire
    Director
    Hyde Hall Farm
    Sandon
    SG9 0RU Buntingford
    The Maltings
    Hertfordshire
    Identification TypeEuropean Economic Area
    Registration Number05988785
    117377690002
    INNOVUS COMPANY SECRETARIES LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number05988785
    117377690004

    Who are the persons with significant control of THE CEDARS RESIDENTS MANAGEMENT COMPANY (CHUDLEIGH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bovis Homes Limited
    North Ash Road
    New Ash Green
    DA3 8HQ Longfield
    The Manor House
    England
    Apr 06, 2016
    North Ash Road
    New Ash Green
    DA3 8HQ Longfield
    The Manor House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1948
    Place RegisteredEngland
    Registration Number397634
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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