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

CEDAR GRANGE MANAGEMENT LIMITED

UNIT 1 FIRST FLOOR HIGH OAK BUSINESS CENTRE, WESTMILL ROAD, WARE, SG12 0EF,
Company Registration Number
01484958
Private Limited Company
Active

Company Overview

About Cedar Grange Management Ltd
CEDAR GRANGE MANAGEMENT LIMITED was founded on 1980-03-13 and has its registered office in Ware. The organisation's status is listed as "Active". Cedar Grange Management 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
CEDAR GRANGE MANAGEMENT LIMITED
 
Legal Registered Office
UNIT 1 FIRST FLOOR HIGH OAK BUSINESS CENTRE
WESTMILL ROAD
WARE
SG12 0EF
Other companies in N14
 
Filing Information
Company Number 01484958
Company ID Number 01484958
Date formed 1980-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 10:40:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEDAR GRANGE MANAGEMENT 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 CEDAR GRANGE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
APRIL ANNETTE FARR
Company Secretary 2017-02-15
TERRENCE GEOFFREY BIRD
Director 2017-02-15
MICHAEL OLIVER JACK BROWN
Director 2011-08-01
JANE CLARE SPRING
Director 2014-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
HML COMPANY SECRETARIAL SERVICES
Company Secretary 2016-08-01 2017-01-31
HMLCOMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2016-08-01 2016-08-01
KATHERINE ELIZABETH CRAUFURD DACE
Company Secretary 2005-12-01 2015-12-31
IAN ROBERT TWEDDLE
Director 2014-04-29 2015-11-30
PHILIPPOS CONSTANTINOU
Director 2011-08-01 2015-01-12
GEORGE HALL
Director 2006-06-01 2014-04-29
FRANK PERRETTA
Director 2006-03-30 2014-01-19
WILLIAM BILLIE MYERS
Director 1995-12-05 2008-07-22
LAURENCE HUMPHRY
Director 1996-09-03 2006-05-16
MALCOLM MANSFIELD
Company Secretary 2003-05-01 2005-11-13
MALCOLM MANSFIELD
Director 1991-10-17 2005-11-13
STANLEY REDMAN
Director 1991-10-17 2004-06-30
FRANK PERRETTA
Company Secretary 2002-07-01 2003-05-01
FRANK PERETTA
Director 1994-02-28 2003-05-01
MALCOLM MANSFIELD
Company Secretary 1994-02-28 2002-06-30
RONALD SMITH
Director 1991-10-17 1995-11-29
DOUGLAS STEPLING HOWL
Director 1991-10-17 1995-07-14
WILLIAM BILLIE MYERS
Company Secretary 1993-03-01 1994-10-17
SAMUEL BARDON
Director 1991-10-17 1994-02-28
HAROLD SHADDOCK
Company Secretary 1991-10-17 1993-03-01

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
2024-03-13DIRECTOR APPOINTED MS YVONNE KIDD
2023-12-09CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-10-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-05CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-08-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OLIVER JACK BROWN
2020-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/20 FROM 133 Baker Street Enfield Middlesex EN1 3JR United Kingdom
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-13AP01DIRECTOR APPOINTED MR IAN TWEDDLE
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-15AP01DIRECTOR APPOINTED MR TERRENCE GEOFFREY BIRD
2017-02-15AP03Appointment of Miss April Annette Farr as company secretary on 2017-02-15
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/17 FROM 94 Park Lane Croydon Surrey CR0 1JB
2017-02-06TM02Termination of appointment of Hml Company Secretarial Services on 2017-01-31
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 403.2
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-10-18TM02Termination of appointment of Hmlcompany Secretarial Services Limited on 2016-08-01
2016-10-13AP04Appointment of Hmlcompany Secretarial Services Limited as company secretary on 2016-08-01
2016-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/16 FROM 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
2016-10-04AP04Appointment of Hml Company Secretarial Services as company secretary on 2016-08-01
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/16 FROM C/O Williamsons 22 Cannon Hill Southgate London N14 6BY
2016-03-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21TM02Termination of appointment of Katherine Elizabeth Craufurd Dace on 2015-12-31
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT TWEDDLE
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 403.2
2015-10-22AR0117/10/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPOS CONSTANTINOU
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 403.2
2014-10-31AR0117/10/14 ANNUAL RETURN FULL LIST
2014-10-02AP01DIRECTOR APPOINTED JANE CLARE SPRING
2014-06-06AP01DIRECTOR APPOINTED MR IAN ROBERT TWEDDLE
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HALL
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANK PERRETTA
2014-02-18AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 403.2
2013-10-23AR0117/10/13 FULL LIST
2013-02-04AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-23AR0117/10/12 FULL LIST
2012-02-21AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-24AR0117/10/11 FULL LIST
2011-10-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE ELIZABETH CRAUFURD DACE / 08/12/2010
2011-08-26AP01DIRECTOR APPOINTED MICHAEL OLIVER JACK BROWN
2011-08-17AP01DIRECTOR APPOINTED PHILIP CONSTANTINOU
2011-02-01AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-20AR0117/10/10 FULL LIST
2010-02-02AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-21AR0117/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK PERRETTA / 16/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HALL / 16/10/2009
2009-02-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM MYERS
2008-10-21363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-03-06AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-20363sRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-13363(288)DIRECTOR RESIGNED
2006-11-13363sRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-06-09288aNEW DIRECTOR APPOINTED
2006-04-11288aNEW DIRECTOR APPOINTED
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-12-29363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-12-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-05288aNEW SECRETARY APPOINTED
2004-12-16225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-02363(287)REGISTERED OFFICE CHANGED ON 02/12/04
2004-12-02363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-11-23288bDIRECTOR RESIGNED
2003-11-05363sRETURN MADE UP TO 17/10/03; NO CHANGE OF MEMBERS
2003-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-08-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-26288aNEW SECRETARY APPOINTED
2002-11-22363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2002-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-13288aNEW SECRETARY APPOINTED
2002-08-13288bSECRETARY RESIGNED
2001-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-10-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-30363sRETURN MADE UP TO 17/10/01; CHANGE OF MEMBERS
2000-11-07363sRETURN MADE UP TO 17/10/00; CHANGE OF MEMBERS
2000-10-09AAFULL ACCOUNTS MADE UP TO 30/06/00
1999-10-28363sRETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS
1999-10-08AAFULL ACCOUNTS MADE UP TO 30/06/99
1998-11-13363sRETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS
1998-10-16AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-01-19SRES01ADOPT MEM AND ARTS 16/12/97
1997-11-14363sRETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS
1997-11-14288aNEW DIRECTOR APPOINTED
1997-10-16AAFULL ACCOUNTS MADE UP TO 30/06/97
1996-12-31363sRETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS
1996-12-30123£ NC 400/432 10/12/96
1996-12-30SRES04NC INC ALREADY ADJUSTED 10/12/96
1996-11-26AAFULL ACCOUNTS MADE UP TO 30/06/96
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 CEDAR GRANGE MANAGEMENT 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 CEDAR GRANGE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CEDAR GRANGE MANAGEMENT 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
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CEDAR GRANGE MANAGEMENT LIMITED

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