CEDAR VIEW CHIPSTEAD MANAGEMENT LIMITED

CEDAR VIEW CHIPSTEAD MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCEDAR VIEW CHIPSTEAD MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 09051319
    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 CEDAR VIEW CHIPSTEAD MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is CEDAR VIEW CHIPSTEAD MANAGEMENT LIMITED located?

    Registered Office Address
    4 Chipstead Parade
    CR5 3TE Chipstead
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CEDAR VIEW CHIPSTEAD MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CEDAR VIEW CHIPSTEAD MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToMay 22, 2026
    Next Confirmation Statement DueJun 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2025
    OverdueNo

    What are the latest filings for CEDAR VIEW CHIPSTEAD MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Termination of appointment of Debra Barr as a director on Jun 11, 2025

    1 pagesTM01

    Termination of appointment of Emily Rebecca Ashton as a director on Jun 11, 2025

    1 pagesTM01

    Confirmation statement made on May 22, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 4 Chipstead Parade Chipstead Surrey CR5 3TE England to 4 Chipstead Parade Chipstead Surrey CR5 3TE on Feb 05, 2025

    1 pagesAD01

    Registered office address changed from Mandeville Estates Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA England to 4 Chipstead Parade Chipstead Surrey CR5 3TE on Jan 24, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on May 22, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on May 22, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN United Kingdom to Mandeville Estates Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA on Dec 21, 2022

    1 pagesAD01

    Termination of appointment of Centro Plc as a secretary on Dec 21, 2022

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on May 22, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on May 22, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Troy Mclean as a director on Oct 12, 2020

    2 pagesAP01

    Termination of appointment of Steven Charles Linnegar as a director on Jul 30, 2020

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on May 22, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Barbara Newns as a director on Jul 24, 2019

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on May 22, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on May 22, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    7 pagesAA

    Who are the officers of CEDAR VIEW CHIPSTEAD MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARCLAY, Roy Michael
    Dacre Close
    CR5 3FF Chipstead
    5
    Surrey
    England United Kingdom
    Director
    Dacre Close
    CR5 3FF Chipstead
    5
    Surrey
    England United Kingdom
    United KingdomBritish122342840003
    JOHNSON, Ian Edward Jamieson
    Chipstead Parade
    CR5 3TE Chipstead
    4
    Surrey
    England
    Director
    Chipstead Parade
    CR5 3TE Chipstead
    4
    Surrey
    England
    EnglandBritish74203450003
    MCLEAN, Troy
    Chipstead Parade
    CR5 3TE Chipstead
    4
    Surrey
    England
    Director
    Chipstead Parade
    CR5 3TE Chipstead
    4
    Surrey
    England
    EnglandBritish275892760001
    BLAKELAW SECRETARIES LIMITED
    Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Harbour Court
    Hampshire
    United Kingdom
    Secretary
    Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Harbour Court
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1914417
    38915800008
    CENTRO PLC
    30 Brighton Road
    SM2 5BN Sutton
    Mid-Day Court
    Surrey
    United Kingdom
    Secretary
    30 Brighton Road
    SM2 5BN Sutton
    Mid-Day Court
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2268711
    84494640001
    Q1 PROFESSIONAL SERVICES LIMITED
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    United Kingdom
    Secretary
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07246142
    154553060002
    ASHTON, Diane Janet
    30 Brighton Road
    SM2 5BN Sutton
    Mid-Day Court
    Surrey
    Great Britain
    Director
    30 Brighton Road
    SM2 5BN Sutton
    Mid-Day Court
    Surrey
    Great Britain
    United KingdomBritish240197350001
    ASHTON, Emily Rebecca
    Chipstead Parade
    CR5 3TE Chipstead
    4
    Surrey
    England
    Director
    Chipstead Parade
    CR5 3TE Chipstead
    4
    Surrey
    England
    EnglandBritish240217300001
    AUSTEN, Katrina Kim Lee
    Cullerne Close
    Ewell
    KT17 1XY Epsom
    18
    Surrey
    United Kingdom
    Director
    Cullerne Close
    Ewell
    KT17 1XY Epsom
    18
    Surrey
    United Kingdom
    United KingdomBritish201319890001
    BARR, Debra
    Chipstead Parade
    CR5 3TE Chipstead
    4
    Surrey
    England
    Director
    Chipstead Parade
    CR5 3TE Chipstead
    4
    Surrey
    England
    United KingdomBritish203467910001
    CARTLEDGE, Michael Joseph
    Portnalls Road
    CR5 3DX Coulsdon
    142
    Surrey
    United Kingdom
    Director
    Portnalls Road
    CR5 3DX Coulsdon
    142
    Surrey
    United Kingdom
    United KingdomBritish201319810001
    CASSIDY, James Edward
    Dacre Close
    Outwood Lane
    CR5 3FF Chipstead
    6
    Surrey
    England
    Director
    Dacre Close
    Outwood Lane
    CR5 3FF Chipstead
    6
    Surrey
    England
    United KingdomBritish201320770001
    CASSIDY, Margaret Julia
    Dacre Close
    Outwood Lane
    CK5 3FF Chipstead
    6
    Surrey
    England
    Director
    Dacre Close
    Outwood Lane
    CK5 3FF Chipstead
    6
    Surrey
    England
    Uk EnglandBritish183703940003
    CUNJAMALAY, Monika
    Dacre Close
    CR5 3FF Chipstead
    2
    Surrey
    United Kingdom
    Director
    Dacre Close
    CR5 3FF Chipstead
    2
    Surrey
    United Kingdom
    United KingdomBritish201335530001
    CUNJAMALAY, Sandeeren
    Dacre Close
    CR5 3FF Chipstead
    2
    Surrey
    United Kingdom
    Director
    Dacre Close
    CR5 3FF Chipstead
    2
    Surrey
    United Kingdom
    United KingdomBritish201335510001
    LINNEGAR, Steven Charles
    Dacre Close
    CR5 3FF Chipstead
    8
    Surrey
    United Kingdom
    Director
    Dacre Close
    CR5 3FF Chipstead
    8
    Surrey
    United Kingdom
    United KingdomBritish201321880001
    MURRAIN, Geoff
    Windsor End
    HP9 2JW Beaconsfield
    The Old Rectory
    Buckinghamshire
    United Kingdom
    Director
    Windsor End
    HP9 2JW Beaconsfield
    The Old Rectory
    Buckinghamshire
    United Kingdom
    United KingdomBritish187858690001
    NEWNS, Barbara
    Dacre Close
    CR5 3FF Chipstead
    4
    Surrey
    England
    Director
    Dacre Close
    CR5 3FF Chipstead
    4
    Surrey
    England
    EnglandBritish201614090001
    SPENCER-CHURCHILL, Rupert Mark Harold John
    Belgrave Road
    SW1V 2BH London
    99
    United Kingdom
    Director
    Belgrave Road
    SW1V 2BH London
    99
    United Kingdom
    United KingdomBritish153360560001
    WELLS, Joanne
    The Glade
    Kingswood
    KT20 6LH Tadworth
    Hill House
    Surrey
    Uk
    Director
    The Glade
    Kingswood
    KT20 6LH Tadworth
    Hill House
    Surrey
    Uk
    EnglandBritish201320700001

    What are the latest statements on persons with significant control for CEDAR VIEW CHIPSTEAD MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 22, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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