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

CEDARS MANAGEMENT LIMITED(THE)

38 BEECHFIELD HOUSE WINTERTON WAY, LYME GREEN BUSINESS PARK, MACCLESFIELD, SK11 0LP,
Company Registration Number
01470777
Private Limited Company
Active

Company Overview

About Cedars Management Limited(the)
CEDARS MANAGEMENT LIMITED(THE) was founded on 1980-01-03 and has its registered office in Macclesfield. The organisation's status is listed as "Active". Cedars Management Limited(the) 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
CEDARS MANAGEMENT LIMITED(THE)
 
Legal Registered Office
38 BEECHFIELD HOUSE WINTERTON WAY
LYME GREEN BUSINESS PARK
MACCLESFIELD
SK11 0LP
Other companies in M2
 
Filing Information
Company Number 01470777
Company ID Number 01470777
Date formed 1980-01-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 02:32:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEDARS MANAGEMENT LIMITED(THE)
The accountancy firm based at this address is PAM HULME & COMPANY 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 CEDARS MANAGEMENT LIMITED(THE)

Current Directors
Officer Role Date Appointed
SIMON KEITH BRENNAN
Director 2010-07-19
CHARLES MARTIN EDWARDS
Director 2009-10-01
PAUL HENDRY
Director 2011-03-02
IAN IRVING
Director 2010-02-26
JOHN JAMES ROCHFORD
Director 2016-06-14
SUZANNE CHRISTINE WARD
Director 2013-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
JUAN ANTONIO ESLAVA ALVAREZ
Director 2012-09-29 2017-06-30
MATTHEW HOBBS
Director 2012-09-05 2017-06-30
ASTUCIEUX LIMITED
Director 2002-05-22 2013-06-07
DAVID HOPCRAFT JOHN MORGAN
Company Secretary 2005-06-15 2012-10-17
DAVID HOPCRAFT JOHN MORGAN
Director 2002-12-04 2012-10-17
JANET VALERIE FINCH
Director 2001-12-20 2012-09-05
DAVID ANDREW CALDWELL
Director 2006-03-01 2011-03-02
LYNDA NUTTALL
Director 1998-10-01 2011-02-04
NICHOLAS CHARLTON PENRHYS BIRD
Director 1991-12-31 2010-07-19
ROBERT ALLEN DANN
Director 1998-09-29 2006-03-01
DAVID BAILEY
Company Secretary 1998-08-05 2005-06-15
KEITH POLLITT
Director 1991-12-31 2005-01-26
PHILIP JAMES MASON
Director 2000-11-22 2003-07-28
MAREK KIYASHKA
Director 1994-01-01 2002-05-22
CHRISTOPHER WILLIAM GIBBON
Director 1996-05-17 2001-12-19
PHILIP JAMES LEAH
Director 1997-09-01 2000-11-22
JOHN CHRISTIAN FAY
Director 1997-01-16 1999-12-10
VALERIE DUFFY
Director 1996-05-17 1998-09-30
DIANNE GWENLLIAN NELMES
Director 1991-12-31 1998-09-29
NICHOLAS CHARLTON PENRHYS BIRD
Company Secretary 1992-10-05 1998-08-05
DEREK PAUL ASTON DARKER
Director 1994-09-28 1997-09-01
ANGELA BOTTOMLEY
Director 1994-03-15 1996-05-17
GILLIAN MARY HALL
Director 1993-10-27 1996-05-17
FRANK COOKE
Director 1991-12-31 1994-09-28
LESLIE IRVINE MCHUGH
Director 1991-12-31 1994-03-15
ANTHONY BRIAN MERRICK
Director 1991-12-31 1993-07-26
KATHLEEN LONG
Director 1991-12-31 1992-10-05
LYNDA BRIGHT
Director 1991-12-31 1991-07-01
MICHAEL OSBALDESTON
Director 1991-12-31 1991-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON KEITH BRENNAN THE FUN MANAGER LTD Director 2009-04-20 CURRENT 2009-04-20 Active
CHARLES MARTIN EDWARDS PADDOCK PRODUCTIONS LIMITED Director 1999-11-12 CURRENT 1999-09-28 Liquidation
PAUL HENDRY PANACEA-LIFE LIMITED Director 2016-09-01 CURRENT 2015-09-04 Active - Proposal to Strike off
PAUL HENDRY EUROZONE BRANDS LIMITED Director 2008-10-15 CURRENT 2008-10-15 Active

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
2024-02-05CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-10-25MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-18DIRECTOR APPOINTED STEPHEN GORDON
2023-06-20REGISTERED OFFICE CHANGED ON 20/06/23 FROM 1 Bailey Court Green Street Macclesfield SK10 1JQ England
2023-02-02CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-10-13APPOINTMENT TERMINATED, DIRECTOR CHARLES MARTIN EDWARDS
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MARTIN EDWARDS
2022-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-08REGISTERED OFFICE CHANGED ON 08/02/22 FROM Ebenezer House Ryecroft Newcastle Under Lyme ST5 2BE England
2022-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/22 FROM Ebenezer House Ryecroft Newcastle Under Lyme ST5 2BE England
2022-01-25CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2021-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES
2020-10-13AP01DIRECTOR APPOINTED MR IAN SCHOFIELD
2020-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/19 FROM Suite 5B Brook House 77 Fountain Street Manchester M2 2EE
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HOBBS
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JUAN ALVAREZ
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 8
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-27AP01DIRECTOR APPOINTED DR JOHN JAMES ROCHFORD
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE POLLITT
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE POLLITT
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 8
2016-01-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 8
2015-01-28AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ASTUCIEUX LIMITED
2015-01-28AP01DIRECTOR APPOINTED MS SUZANNE CHRISTINE WARD
2014-06-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 8
2014-02-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-05-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-22AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID MORGAN
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN
2013-01-21AP01DIRECTOR APPOINTED MR JUAN ANTONIO ESLAVA ALVAREZ
2012-10-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-17AP01DIRECTOR APPOINTED MR MATTHEW HOBBS
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JANET FINCH
2012-02-20AR0131/12/11 FULL LIST
2011-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2011 FROM HILL COTTAGE THE CEDARS WOODBROOK ROAD ALDERLEY EDGE CHESHIRE SK9 7DB
2011-09-14AA31/03/11 TOTAL EXEMPTION FULL
2011-08-30AP01DIRECTOR APPOINTED MR PAUL HENDRY
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA NUTTALL
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CALDWELL
2011-01-14AR0131/12/10 FULL LIST
2011-01-14AP01DIRECTOR APPOINTED MR SIMON KEITH BRENNAN
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND WARREN
2010-11-24AA31/03/10 TOTAL EXEMPTION FULL
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BIRD
2010-06-04AP01DIRECTOR APPOINTED CHARLES MARTIN EDWARDS
2010-03-31AP01DIRECTOR APPOINTED IAN IRVING
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIA READ
2010-01-06AR0131/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND WARREN / 31/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA GRACE READ / 31/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE POLLITT / 31/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDA NUTTALL / 31/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID HOPCRAFT JOHN MORGAN / 31/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JANET VALERIE FINCH / 31/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLTON PENRHYS BIRD / 31/12/2009
2010-01-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ASTUCIEUX LIMITED / 31/12/2009
2009-11-28AA31/03/09 TOTAL EXEMPTION FULL
2009-01-09AA31/03/08 TOTAL EXEMPTION FULL
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BIRD / 14/07/2008
2008-01-30363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-25288aNEW DIRECTOR APPOINTED
2007-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-12363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-19288bDIRECTOR RESIGNED
2006-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-14363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-02288bSECRETARY RESIGNED
2005-07-02288aNEW SECRETARY APPOINTED
2005-06-03288bDIRECTOR RESIGNED
2005-01-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-01288bDIRECTOR RESIGNED
2004-06-01288bDIRECTOR RESIGNED
2004-06-01288bDIRECTOR RESIGNED
2004-05-24363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-05-24363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-04-14288aNEW DIRECTOR APPOINTED
2004-01-27288aNEW DIRECTOR APPOINTED
2003-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-01288aNEW DIRECTOR APPOINTED
2003-01-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
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 CEDARS MANAGEMENT LIMITED(THE) 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 CEDARS MANAGEMENT LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CEDARS MANAGEMENT LIMITED(THE) 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
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CEDARS MANAGEMENT LIMITED(THE)

Intangible Assets
Patents
We have not found any records of CEDARS MANAGEMENT LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for CEDARS MANAGEMENT LIMITED(THE)
Trademarks
We have not found any records of CEDARS MANAGEMENT LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEDARS MANAGEMENT LIMITED(THE). 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 CEDARS MANAGEMENT LIMITED(THE) 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 CEDARS MANAGEMENT LIMITED(THE) 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 CEDARS MANAGEMENT LIMITED(THE) 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 CEDARS MANAGEMENT LIMITED(THE) 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.