Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HIGHCEDARS LIMITED
Company Information for

HIGHCEDARS LIMITED

CASSERLY PROPERTY MANAGEMENT, 10 JAMES NASMYTH WAY, ECCLES, MANCHESTER, M30 0SF,
Company Registration Number
01337369
Private Limited Company
Active

Company Overview

About Highcedars Ltd
HIGHCEDARS LIMITED was founded on 1977-11-04 and has its registered office in Manchester. The organisation's status is listed as "Active". Highcedars Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HIGHCEDARS LIMITED
 
Legal Registered Office
CASSERLY PROPERTY MANAGEMENT
10 JAMES NASMYTH WAY
ECCLES
MANCHESTER
M30 0SF
Other companies in M28
 
Filing Information
Company Number 01337369
Company ID Number 01337369
Date formed 1977-11-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2023
Account next due 29/06/2025
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-08-07 12:27:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGHCEDARS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HIGHCEDARS LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTHONY CASSERLY
Company Secretary 2016-12-01
JOHN FREDERICK ANDERSON
Director 2015-07-29
PATRICIA BRIEN
Director 2016-09-26
JOHN RICHARD HILDITCH
Director 2013-07-31
JACK SIMPSON MAYALL
Director 2010-07-14
SHEILA MAYALL
Director 2017-07-24
NANCY WALL
Director 2001-07-12
RICHARD WAVISH
Director 2016-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HUGHES
Director 2015-07-29 2017-12-14
ANDREW GEOFFREY CHEETHAM
Company Secretary 2008-03-03 2017-05-05
WILLIAM HOGG
Director 2013-07-31 2015-07-29
ALAN BOARDMAN
Director 2007-08-08 2013-01-18
JANET HOCKTON
Director 1996-07-02 2012-07-25
ROSMEARY CYNTHIA ELIEEN HEYS
Director 2009-08-05 2010-06-11
MARJORIE CROWE
Director 2001-07-12 2010-03-05
NEVILLE JOHN HEYS
Director 1993-03-02 2009-07-07
RUTH HAMER
Company Secretary 2007-06-11 2008-01-07
ERIC HALL
Company Secretary 2004-05-10 2007-05-10
ERIC HALL
Director 2004-04-01 2007-05-10
STANLEY THOMAS EAMES
Director 2000-07-12 2004-05-10
FRANCES BARLOW
Company Secretary 2000-07-12 2003-09-15
NEVILLE JOHN HEYS
Company Secretary 1998-09-01 2000-07-12
CHARLOTTE HELEN RICHARDS FERRIER
Director 1996-08-10 2000-04-28
MARIE WALLWORK
Company Secretary 1998-03-17 1998-07-14
ROSEMARY CYNTHIA EILEEN HEYS
Company Secretary 1996-07-02 1998-03-17
PHILIP MCEVITT
Director 1991-07-26 1996-08-10
MAVIS FIELDS
Director 1992-07-16 1996-06-01
MAVIS FIELDS
Company Secretary 1993-01-12 1996-03-25
DAVID MICHAEL ALLEN
Director 1993-07-15 1995-08-01
KEREN LESLEY MILTON
Company Secretary 1992-08-19 1993-01-12
AUDREY JEAN MARJORIE GREEN
Director 1991-07-26 1993-01-12
EDITH MARY GREEN
Company Secretary 1991-07-26 1992-08-18
MARK LEONARD HAMMOND
Director 1991-07-26 1992-07-16
VIOLET MARY GREAVES
Director 1991-07-26 1992-04-26
FRANK CROCKETT
Director 1991-07-26 1992-03-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-06CONFIRMATION STATEMENT MADE ON 26/07/24, WITH UPDATES
2024-03-25MICRO ENTITY ACCOUNTS MADE UP TO 29/09/23
2023-12-11APPOINTMENT TERMINATED, DIRECTOR SHEILA MAYALL
2023-10-13DIRECTOR APPOINTED MR MARK JOHN NORBURY
2023-08-09CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-08-09APPOINTMENT TERMINATED, DIRECTOR RICHARD WAVISH
2023-08-09APPOINTMENT TERMINATED, DIRECTOR PATRICIA BRIEN
2023-08-09APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD HILDITCH
2023-08-09DIRECTOR APPOINTED MRS NICOLA JOCELYN DEAN
2023-02-21MICRO ENTITY ACCOUNTS MADE UP TO 29/09/22
2022-09-09APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS
2022-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/21
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR NANCY WALL
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES
2021-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/20
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES
2020-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/19
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JACK SIMPSON MAYALL
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2019-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/18
2019-03-19AP04Appointment of Casserly Property Management Ltd as company secretary on 2019-03-19
2019-03-19TM02Termination of appointment of Paul Anthony Casserly on 2019-03-19
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/17
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES
2017-11-01AA01Previous accounting period shortened from 31/12/17 TO 29/09/17
2017-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-31AP01DIRECTOR APPOINTED MRS SHEILA MAYALL
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARY WALTON
2017-05-05TM02Termination of appointment of Andrew Geoffrey Cheetham on 2017-05-05
2016-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/16 FROM 21 Kempnough Hall Road Worsley Manchester M28 2QP
2016-12-08AP03Appointment of Mr Paul Anthony Casserly as company secretary on 2016-12-01
2016-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ERIC NORBURY
2016-10-08AP01DIRECTOR APPOINTED PATRICIA BRIEN
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 42
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-08-12AP01DIRECTOR APPOINTED ERIC NORBURY
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MORGAN
2016-08-12AP01DIRECTOR APPOINTED RICHARD WAVISH
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WALTON
2016-05-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23AP01DIRECTOR APPOINTED JOHN HUGHES
2015-09-23AP01DIRECTOR APPOINTED ALEXANDER RICHARD WALTON
2015-09-23AP01DIRECTOR APPOINTED JOHN FREDERICK ANDERSON
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOGG
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MARION NORBURY
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 42
2015-09-01AR0126/07/15 FULL LIST
2015-04-22AA31/12/14 TOTAL EXEMPTION SMALL
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 42
2014-09-25AR0126/07/14 CHANGES
2014-09-25AR0126/07/14 CHANGES
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WILD
2014-05-21AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MARIE WALLWORK
2013-09-03AP01DIRECTOR APPOINTED WILLIAM HOGG
2013-09-03AP01DIRECTOR APPOINTED JOHN RICHARD HILDITCH
2013-09-03AP01DIRECTOR APPOINTED CHRISTINE MARY WALTON
2013-08-20AR0126/07/13 CHANGES
2013-05-10AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BOARDMAN
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS
2012-09-11AP01DIRECTOR APPOINTED SUSAN WILD
2012-08-24AR0126/07/12 FULL LIST
2012-08-09AP01DIRECTOR APPOINTED MARION NORBURY
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JANET HOCKTON
2012-05-17AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-16AP01DIRECTOR APPOINTED DAVID THOMAS
2011-09-02AR0126/07/11 FULL LIST
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ERIC NORBURY
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JOESEPH NEWSOME
2011-04-14AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILD
2010-09-06AR0126/07/10 FULL LIST
2010-08-23AP01DIRECTOR APPOINTED MR JACK SIMPSON MAYALL
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ROSMEARY HEYS
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE CROWE
2010-04-20AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-07288aDIRECTOR APPOINTED ROSMEARY CYNTHIA ELIEEN HEYS
2009-08-18363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR NEVILLE HEYS
2009-06-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-27288aDIRECTOR APPOINTED STEPHEN WILD
2008-08-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-08-26363sRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-08-11288aDIRECTOR APPOINTED ALAN BOARDMAN
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR DAVID THOMAS
2008-07-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-04288aDIRECTOR APPOINTED ERIC NORBURY
2008-03-20288aSECRETARY APPOINTED ANDREW GEOFFREY CHEETHAM
2008-03-13287REGISTERED OFFICE CHANGED ON 13/03/2008 FROM 2 MALHAM CLOSE LEIGH LANCASHIRE WN7 4SD
2008-02-12288bSECRETARY RESIGNED
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-28287REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 89 CHORLEY ROAD SWINTON MANCHESTER M27 4AA
2007-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-15363sRETURN MADE UP TO 26/07/07; CHANGE OF MEMBERS
2007-06-22288aNEW SECRETARY APPOINTED
2007-05-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-09288bDIRECTOR RESIGNED
2007-03-09288bDIRECTOR RESIGNED
2006-09-06363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-06288aNEW DIRECTOR APPOINTED
2006-01-06288aNEW DIRECTOR APPOINTED
2005-08-03288bDIRECTOR RESIGNED
2005-08-03363sRETURN MADE UP TO 26/07/05; CHANGE OF MEMBERS
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-08-20288aNEW DIRECTOR APPOINTED
2004-08-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-20363sRETURN MADE UP TO 26/07/04; CHANGE OF MEMBERS
2004-07-07288bDIRECTOR RESIGNED
2004-05-20288aNEW SECRETARY APPOINTED
2004-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HIGHCEDARS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HIGHCEDARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HIGHCEDARS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-09-29
Annual Accounts
2017-09-29
Annual Accounts
2017-09-29
Annual Accounts
2018-09-29
Annual Accounts
2019-09-29
Annual Accounts
2021-09-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HIGHCEDARS LIMITED

Intangible Assets
Patents
We have not found any records of HIGHCEDARS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHCEDARS LIMITED
Trademarks
We have not found any records of HIGHCEDARS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHCEDARS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as HIGHCEDARS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HIGHCEDARS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIGHCEDARS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HIGHCEDARS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1