Company Information for BLUE CEDARS FLAT MANAGEMENT COMPANY LIMITED
218 MALVERN ROAD, BOURNEMOUTH, BH9 3BX,
|
Company Registration Number
02562553
Private Limited Company
Active |
Company Name | |
---|---|
BLUE CEDARS FLAT MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
218 MALVERN ROAD BOURNEMOUTH BH9 3BX Other companies in BH2 | |
Company Number | 02562553 | |
---|---|---|
Company ID Number | 02562553 | |
Date formed | 1990-11-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-07-05 12:06:58 |
Companies House |
Menu
|
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 |
---|---|---|
FOXES PROPERTY MANAGEMENT LIMITED |
||
KENNETH KURT BINNIS |
||
PETER ERNEST GROVE |
||
MINETTE LEVINE |
||
WILLIAM FREDERICK PIKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERENCE ALAN MUNSON |
Company Secretary | ||
BRENDA MAUREEN PIKE |
Director | ||
CAROLINE HELEN KELLEWAY |
Company Secretary | ||
WILLIAM EDWIN BARKER |
Director | ||
DOUGLAS SELWYN GOLDMAN |
Director | ||
WENDY-LOUISE BRECHER |
Director | ||
MADELINE GOLDMAN |
Company Secretary | ||
BERNARD MAURICE LEVY |
Director | ||
JANET KAY |
Company Secretary | ||
JANET KAY |
Director | ||
ROBERT MCKAY KAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KENT WOOD COURT MANAGEMENT COMPANY LIMITED | Director | 1992-05-27 | CURRENT | 1988-05-27 | Active | |
BARKER & PIKE PROPERTIES LIMITED | Director | 1998-05-21 | CURRENT | 1998-05-21 | Active | |
MAJORQUEST LIMITED | Director | 1997-06-06 | CURRENT | 1997-06-05 | Active | |
SHAW SPENCER INTERNATIONAL GROUP LIMITED | Director | 1997-04-01 | CURRENT | 1994-01-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PETER ERNEST GROVE | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | |
CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
AP01 | DIRECTOR APPOINTED MRS MARGARET BINNIS | |
AP01 | DIRECTOR APPOINTED MRS ROSEMARY KAREN BURR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH KURT BINNIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN STEWART | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR NORMAN STEWART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM FREDERICK PIKE | |
AP04 | Appointment of Asset Property Management Ltd as company secretary on 2018-09-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/18 FROM 6 Poole Hill Bournemouth Dorset BH2 5PS | |
TM02 | Termination of appointment of Foxes Property Management Limited on 2018-09-07 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/05/18 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Foxes Property Management Limited as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY TERENCE MUNSON | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION FULL | |
AR01 | 30/04/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/12/99 FROM: 1 LOWTHER GARDENS BOURNEMOUTH DORSET BH8 8NF | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/04/97; CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/06/97 FROM: 10 BRIDGE STREET CHRISTCHURCH DORSET BH23 1EF | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/04/96; CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/94 | |
363s | RETURN MADE UP TO 16/11/94; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/09/94 FROM: 144 HOLDENHURST ROAD BOURNEMOUTH BH8 8AS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/93 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
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 BLUE CEDARS FLAT MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BLUE CEDARS FLAT MANAGEMENT COMPANY 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. |