UKBizDB.co.uk

CEDAR COURT MANAGEMENT CO. (LEICESTER) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cedar Court Management Co. (leicester) Limited. The company was founded 38 years ago and was given the registration number 02008995. The firm's registered office is in LEICESTER. You can find them at 40 Howard Road, , Leicester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CEDAR COURT MANAGEMENT CO. (LEICESTER) LIMITED
Company Number:02008995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:40 Howard Road, Leicester, England, LE2 1XG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Brook Street, Wymeswold, Loughborough, England, LE12 6TT

Corporate Secretary19 December 2022Active
137, Humberstone Drive, Leicester, England, LE5 0RF

Director01 April 2022Active
Flat 1 Cedar Court, 137 Humberstone Drive, Leicester, LE5 0RF

Secretary23 December 1991Active
69 Oaks Road, Great Glen, Leicester, LE8 0EG

Secretary-Active
The Old Forge, 46a The Spittal, Castle Donington, Derby, England, DE74 2NQ

Secretary14 February 2012Active
20, Station Road, Hinckley, England, LE10 1AW

Secretary13 June 2018Active
Flat 8 Cedar Court, 137 Humberstone Drive, Leicester, Great Britain, LE5 0RF

Secretary14 January 2016Active
Flat 8 Cedar Court, Humberstone Drive, Leicester, England, LE5 0RF

Secretary09 June 2010Active
40, Howard Road, Leicester, England, LE2 1XG

Corporate Secretary17 February 2020Active
45 Summer Row, Birmingham, United Kingdom, B3 1JJ

Corporate Secretary25 April 2014Active
Flat 2 Cedar Court, 137 Humberstone Drive, Leicester, LE5 0RF

Director01 June 1999Active
1, Cedar Court, 137 Humberstone Drive, Leicester, LE5 0RF

Director14 September 2010Active
25 Gorse Lane, Oadby, Leicester, LE2 4RR

Director-Active
Flat 4 Cedar Court, 137 Humberstone Drive, Leicester, England, LE5 0RF

Director20 April 2018Active
Flat 4 Cedar Court, 137 Humberstone Drive, Leicester, England, LE5 0RF

Director28 December 2017Active
Flat 5 Cedar Court, 137 Humberstone Drive, Leicester, England, LE5 0RF

Director01 February 2016Active
Flat 8 Cedar Court, 137 Humberstone Drive, Leicester, United Kingdom, LE5 0RF

Director02 April 2018Active
45, Summer Row, Birmingham, B3 1JJ

Director14 February 2012Active
40, Howard Road, Leicester, England, LE2 1XG

Corporate Director01 November 2021Active

People with Significant Control

Mr John Andrew Roberts
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Address:Flat 5 Cedar Court, 137 Humberstone Drive, Leicester, LE5 0RE
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Officers

Appoint corporate secretary company with name date.

Download
2022-12-19Address

Change registered office address company with date old address new address.

Download
2022-12-19Officers

Termination secretary company with name termination date.

Download
2022-09-14Accounts

Accounts with accounts type micro entity.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Appoint corporate director company with name date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2020-08-06Persons with significant control

Notification of a person with significant control statement.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Address

Change registered office address company with date old address new address.

Download
2020-02-17Officers

Appoint corporate secretary company with name date.

Download
2020-02-17Officers

Termination secretary company with name termination date.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.