Company Information for 21 CEDAR ROAD MANAGEMENT LIMITED
15 STONELEIGH CRESCENT, EPSOM, KT19 0RT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
21 CEDAR ROAD MANAGEMENT LIMITED | |
Legal Registered Office | |
15 STONELEIGH CRESCENT EPSOM KT19 0RT Other companies in KT3 | |
Company Number | 02088897 | |
---|---|---|
Company ID Number | 02088897 | |
Date formed | 1987-01-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-10-05 22:01:02 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
CECPM LIMITED |
||
JOHN WAYNE CHAPMAN |
||
LAURA URSULA CHARLOTTE COWIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL EDWARD DAVIS |
Director | ||
ANDREW JOHN CORDEN |
Company Secretary | ||
ANDREW LINDSAY WOOLFORD |
Director | ||
MARGARET ELAINE GROVER |
Director | ||
LAURA URSULA CHARLOTTE COWIE |
Company Secretary | ||
PETER IVOR BAIKIE |
Director | ||
ROOZBEN DAVID VAZARI |
Director | ||
J J HOMES (PROPERTIES) LIMITED |
Company Secretary | ||
ROOZBEN DAVID VAZARI |
Company Secretary | ||
SARAH BOYCE |
Company Secretary | ||
SUSAN CAMP |
Director | ||
JAMES LOCKYER |
Company Secretary | ||
ANDREW PAUL KERWICK |
Company Secretary | ||
ANDREW PAUL KERWICK |
Director | ||
MATTHEW DAVID SEALE |
Director | ||
GRAHAM LIGHT |
Director | ||
PETER BRYAN SADLER |
Company Secretary | ||
MARINA LIGHT |
Director | ||
ASHLEY GUY DENNISON |
Company Secretary | ||
LESLEY JOY COSSAR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOME PARK (KINGSTON) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2018-08-16 | CURRENT | 1958-07-10 | Active | |
LINNET AND SISKIN COURT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2017-11-27 | CURRENT | 1988-11-18 | Active | |
CANUTE COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-05-01 | CURRENT | 1986-06-26 | Active | |
170 WORPLE ROAD (FREEHOLD) LIMITED | Company Secretary | 2016-05-01 | CURRENT | 2006-06-06 | Active | |
LEE COURT MANSIONS MANAGEMENT CO LIMITED | Company Secretary | 2016-02-01 | CURRENT | 1982-08-12 | Active | |
CANUTE COURT FREEHOLD COMPANY LIMITED | Company Secretary | 2016-02-01 | CURRENT | 2005-02-22 | Active | |
24 ELGIN ROAD RTM COMPANY LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2005-02-11 | Active | |
75 ASHLEY ROAD LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2006-02-13 | Active | |
ST MARY'S MOUNT MANAGEMENT LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1997-04-28 | Active | |
TREETOPS COURT RTM COMPANY LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2009-06-24 | Active | |
MEADOWBRIDGE COURT RTM COMPANY LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2010-01-29 | Active | |
CATHERINE LODGE (WADDON) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1973-12-06 | Active | |
BUCKINGHAM COURT (WIMBLEDON) LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1979-11-12 | Active | |
DENMARK AVENUE RESIDENTS (WIMBLEDON) LIMITED | Company Secretary | 2015-12-01 | CURRENT | 1973-06-13 | Active | |
LEESIDE COURT MANAGEMENT LIMITED | Company Secretary | 2015-12-01 | CURRENT | 2000-12-29 | Active | |
ALBION ROAD SUTTON MANAGEMENT LIMITED | Company Secretary | 2015-12-01 | CURRENT | 1988-03-21 | Active | |
BOSTON COURT (SELHURST ROAD) MANAGEMENT LIMITED | Company Secretary | 2015-12-01 | CURRENT | 1970-05-29 | Active | |
170 WORPLE ROAD MANAGEMENT CO. LIMITED | Company Secretary | 2015-12-01 | CURRENT | 1986-03-05 | Active | |
BECTON COURT RTM COMPANY LIMITED | Company Secretary | 2015-12-01 | CURRENT | 2012-01-04 | Active | |
SUTTON HEIGHTS (FREEHOLD) LIMITED | Company Secretary | 2015-12-01 | CURRENT | 2001-01-18 | Active | |
EAST HILL COURT (OXTED) LIMITED | Company Secretary | 2015-11-01 | CURRENT | 2008-11-27 | Active | |
FARLEIGH COURT (FREEHOLD) LIMITED | Company Secretary | 2015-11-01 | CURRENT | 1993-11-26 | Active | |
DREAMAST LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1981-11-12 | Active | |
CHESTNUT COURT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1969-07-24 | Active | |
HINTON & CHARLOTTE ROAD (WALLINGTON) MANAGEMENT CO. LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1976-07-22 | Active | |
CARLTON TOWERS (WRYTHE GREEN) LIMITED | Company Secretary | 2015-09-01 | CURRENT | 1965-05-28 | Active | |
BOURNE COURT MANAGEMENT (PURLEY) LIMITED | Company Secretary | 2015-09-01 | CURRENT | 1976-07-20 | Active | |
1-9 CATHERINE LODGE FREEHOLD LIMITED | Company Secretary | 2015-07-01 | CURRENT | 2013-08-19 | Active | |
REGENT COURT (GUILDFORD) LIMITED | Company Secretary | 2015-07-01 | CURRENT | 2003-05-12 | Active | |
D.N.S. MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-06-01 | CURRENT | 1981-07-09 | Active | |
WINDSOR COURT (WHYTELEAFE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-06-01 | CURRENT | 1993-07-30 | Active | |
PATWOOD MANAGEMENT COMPANY (SUTTON) LIMITED | Company Secretary | 2015-06-01 | CURRENT | 1971-09-14 | Active | |
PARCHMORE ROAD PROPERTY MANAGEMENT COMPANY LIMITED(THE) | Company Secretary | 2015-06-01 | CURRENT | 1965-04-15 | Active | |
LANRES LIMITED | Company Secretary | 2015-06-01 | CURRENT | 1988-08-26 | Active | |
SHIRLEY LODGE MANSIONS LIMITED | Company Secretary | 2015-06-01 | CURRENT | 2003-07-06 | Active | |
RANMORE COURT (WIMBLEDON) MANAGEMENTS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 1972-10-27 | Active | |
HINTON COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-03-31 | CURRENT | 1982-06-17 | Active | |
NEW COLEBROOKE COURT MANAGEMENT LIMITED | Company Secretary | 2015-03-31 | CURRENT | 1983-09-15 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD DAVIS | ||
DIRECTOR APPOINTED MR MICHAEL EDWARD DAVIS | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 30/06/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR LAURA URSULA CHARLOTTE COWIE | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CECPM LIMITED on 2020-06-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/20 FROM C/O Cecpm Limited Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD DAVIS | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Andrew John Corden on 2015-06-01 | |
AP04 | Appointment of Cecpm Limited as company secretary on 2015-07-01 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LINDSAY WOOLFORD | |
CH01 | Director's details changed for Mrs Laura Ursula Charlotte Cowie on 2015-04-08 | |
AP01 | DIRECTOR APPOINTED MRS LAURA URSULA CHARLOTTE COWIE | |
AP01 | DIRECTOR APPOINTED MR JOHN WAYNE CHAPMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET ELAINE GROVER | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MICHAEL EDWARD DAVIS | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED ANDREW JOHN CORDEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAURA COWIE | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 138A CENTRAL ROAD WORCESTER PARK SURREY KT4 8HW UK | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 30/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELAINE GROVER / 01/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LAURA URSULA CHARLOTTE COWIE / 21/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR ANDREW LINDSAY WOOLFORD | |
287 | REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 21 GARRARD ROAD BANSTEAD SURREY SM7 2ER | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER BAIKIE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 146 STANLEY PARK ROAD CARSHALTON SURREY SM5 3JG | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 191 SPARROWS HERNE BUSHEY HEATH HERTFORDSHIRE WD2 1AJ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 11/07/03 | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 05/09/01 | |
363s | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/09/99 FROM: MID DAY COURT 20-24 BRIGHTON ROAD SUTTON SURREY SM2 5BN | |
Secretary resigned;new secretary appointed;director resigned;new director appointed |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
|
|
|
|
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 21 CEDAR ROAD MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 21 CEDAR ROAD MANAGEMENT LIMITED are:
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. |