This company is commonly known as Blue Cedars (west Moors) Management Company Limited. The company was founded 14 years ago and was given the registration number 07003561. The firm's registered office is in WEST MOORS. You can find them at Blue Cedars, Pinehurst Road, West Moors, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | BLUE CEDARS (WEST MOORS) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 07003561 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 2009 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Blue Cedars, Pinehurst Road, West Moors, Dorset, BH22 0FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24a, Southampton Road, Ringwood, England, BH24 1HY | Corporate Secretary | 03 May 2022 | Active |
24a, Southampton Road, Ringwood, England, BH24 1HY | Director | 16 February 2023 | Active |
Flat 1 Blue Cedars, Pinehurst Road, West Moors, England, BH22 0FD | Director | 18 March 2011 | Active |
24a, Southampton Road, Ringwood, England, BH24 1HY | Director | 16 February 2023 | Active |
24a, Southampton Road, Ringwood, England, BH24 1HY | Director | 22 June 2015 | Active |
Flat 1 Blue Cedars, Pinehurst Road, West Moors, England, BH22 0FD | Secretary | 18 March 2011 | Active |
Flat 12 Blue Cedars, Pinehurst Road, West Moors, Ferndown, England, BH22 0FD | Secretary | 31 January 2022 | Active |
Flat 11, Pinehurst Road, West Moors, Ferndown, England, BH22 0FD | Director | 03 November 2014 | Active |
Flat 2 Blue Cedars, Pinehurst Road, West Moors, England, BH22 0FD | Director | 18 March 2011 | Active |
31 Avon Meade, Fordingbridge, SP6 1QR | Director | 28 August 2009 | Active |
Flat 14 Blue Cedars, Pinehurst Road, West Moors, England, BH22 0FD | Director | 18 March 2011 | Active |
Flat 7 Blue Cedars, Pinehurst Road, West Moors, England, BH22 0FD | Director | 18 March 2011 | Active |
Flat 7 Blue Cedars, Pinehurst Road, West Moors, Ferndown, England, BH22 0FD | Director | 01 July 2020 | Active |
10 Blackwater Close, Alderholt, Fordingbridge, SP6 3AL | Director | 28 August 2009 | Active |
Flat 3 Blue Cedars, Pinehurst Road, West Moors, England, BH22 0FD | Director | 18 March 2011 | Active |
24a, Southampton Road, Ringwood, England, BH24 1HY | Director | 31 January 2022 | Active |
Mr Edward Malcolm Imray Hailey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1932 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat1, Pinehurst Road, Ferndown, England, BH22 0FD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-03-13 | Officers | Termination director company with name termination date. | Download |
2023-03-13 | Officers | Termination director company with name termination date. | Download |
2023-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-03 | Officers | Change person director company with change date. | Download |
2022-05-03 | Officers | Change person director company with change date. | Download |
2022-05-03 | Officers | Appoint corporate secretary company with name date. | Download |
2022-05-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-05-03 | Officers | Termination secretary company with name termination date. | Download |
2022-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-03 | Address | Change registered office address company with date old address new address. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Officers | Appoint person secretary company with name date. | Download |
2022-02-02 | Officers | Termination secretary company with name termination date. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Officers | Appoint person director company with name date. | Download |
2019-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.