CEDAR VIEW CHIPSTEAD MANAGEMENT LIMITED
Overview
| Company Name | CEDAR VIEW CHIPSTEAD MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 09051319 |
| 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 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 Address | No |
What are the latest accounts for CEDAR VIEW CHIPSTEAD MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CEDAR VIEW CHIPSTEAD MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | May 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 22, 2025 |
| Overdue | No |
What are the latest filings for CEDAR VIEW CHIPSTEAD MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Termination of appointment of Debra Barr as a director on Jun 11, 2025 | 1 pages | TM01 | ||
Termination of appointment of Emily Rebecca Ashton as a director on Jun 11, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 22, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on May 22, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Termination of appointment of Centro Plc as a secretary on Dec 21, 2022 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on May 22, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on May 22, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Troy Mclean as a director on Oct 12, 2020 | 2 pages | AP01 | ||
Termination of appointment of Steven Charles Linnegar as a director on Jul 30, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on May 22, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Barbara Newns as a director on Jul 24, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on May 22, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 22, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 7 pages | AA | ||
Who are the officers of CEDAR VIEW CHIPSTEAD MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARCLAY, Roy Michael | Director | Dacre Close CR5 3FF Chipstead 5 Surrey England United Kingdom | United Kingdom | British | 122342840003 | |||||||||
| JOHNSON, Ian Edward Jamieson | Director | Chipstead Parade CR5 3TE Chipstead 4 Surrey England | England | British | 74203450003 | |||||||||
| MCLEAN, Troy | Director | Chipstead Parade CR5 3TE Chipstead 4 Surrey England | England | British | 275892760001 | |||||||||
| BLAKELAW SECRETARIES LIMITED | Secretary | Compass Road North Harbour PO6 4ST Portsmouth Harbour Court Hampshire United Kingdom |
| 38915800008 | ||||||||||
| CENTRO PLC | Secretary | 30 Brighton Road SM2 5BN Sutton Mid-Day Court Surrey United Kingdom |
| 84494640001 | ||||||||||
| Q1 PROFESSIONAL SERVICES LIMITED | Secretary | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire United Kingdom |
| 154553060002 | ||||||||||
| ASHTON, Diane Janet | Director | 30 Brighton Road SM2 5BN Sutton Mid-Day Court Surrey Great Britain | United Kingdom | British | 240197350001 | |||||||||
| ASHTON, Emily Rebecca | Director | Chipstead Parade CR5 3TE Chipstead 4 Surrey England | England | British | 240217300001 | |||||||||
| AUSTEN, Katrina Kim Lee | Director | Cullerne Close Ewell KT17 1XY Epsom 18 Surrey United Kingdom | United Kingdom | British | 201319890001 | |||||||||
| BARR, Debra | Director | Chipstead Parade CR5 3TE Chipstead 4 Surrey England | United Kingdom | British | 203467910001 | |||||||||
| CARTLEDGE, Michael Joseph | Director | Portnalls Road CR5 3DX Coulsdon 142 Surrey United Kingdom | United Kingdom | British | 201319810001 | |||||||||
| CASSIDY, James Edward | Director | Dacre Close Outwood Lane CR5 3FF Chipstead 6 Surrey England | United Kingdom | British | 201320770001 | |||||||||
| CASSIDY, Margaret Julia | Director | Dacre Close Outwood Lane CK5 3FF Chipstead 6 Surrey England | Uk England | British | 183703940003 | |||||||||
| CUNJAMALAY, Monika | Director | Dacre Close CR5 3FF Chipstead 2 Surrey United Kingdom | United Kingdom | British | 201335530001 | |||||||||
| CUNJAMALAY, Sandeeren | Director | Dacre Close CR5 3FF Chipstead 2 Surrey United Kingdom | United Kingdom | British | 201335510001 | |||||||||
| LINNEGAR, Steven Charles | Director | Dacre Close CR5 3FF Chipstead 8 Surrey United Kingdom | United Kingdom | British | 201321880001 | |||||||||
| MURRAIN, Geoff | Director | Windsor End HP9 2JW Beaconsfield The Old Rectory Buckinghamshire United Kingdom | United Kingdom | British | 187858690001 | |||||||||
| NEWNS, Barbara | Director | Dacre Close CR5 3FF Chipstead 4 Surrey England | England | British | 201614090001 | |||||||||
| SPENCER-CHURCHILL, Rupert Mark Harold John | Director | Belgrave Road SW1V 2BH London 99 United Kingdom | United Kingdom | British | 153360560001 | |||||||||
| WELLS, Joanne | Director | The Glade Kingswood KT20 6LH Tadworth Hill House Surrey Uk | England | British | 201320700001 |
What are the latest statements on persons with significant control for CEDAR VIEW CHIPSTEAD MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 22, 2017 | The 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