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.
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 | : |
|
Registered Address | : | 40 Howard Road, Leicester, England, LE2 1XG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Brook Street, Wymeswold, Loughborough, England, LE12 6TT | Corporate Secretary | 19 December 2022 | Active |
137, Humberstone Drive, Leicester, England, LE5 0RF | Director | 01 April 2022 | Active |
Flat 1 Cedar Court, 137 Humberstone Drive, Leicester, LE5 0RF | Secretary | 23 December 1991 | Active |
69 Oaks Road, Great Glen, Leicester, LE8 0EG | Secretary | - | Active |
The Old Forge, 46a The Spittal, Castle Donington, Derby, England, DE74 2NQ | Secretary | 14 February 2012 | Active |
20, Station Road, Hinckley, England, LE10 1AW | Secretary | 13 June 2018 | Active |
Flat 8 Cedar Court, 137 Humberstone Drive, Leicester, Great Britain, LE5 0RF | Secretary | 14 January 2016 | Active |
Flat 8 Cedar Court, Humberstone Drive, Leicester, England, LE5 0RF | Secretary | 09 June 2010 | Active |
40, Howard Road, Leicester, England, LE2 1XG | Corporate Secretary | 17 February 2020 | Active |
45 Summer Row, Birmingham, United Kingdom, B3 1JJ | Corporate Secretary | 25 April 2014 | Active |
Flat 2 Cedar Court, 137 Humberstone Drive, Leicester, LE5 0RF | Director | 01 June 1999 | Active |
1, Cedar Court, 137 Humberstone Drive, Leicester, LE5 0RF | Director | 14 September 2010 | Active |
25 Gorse Lane, Oadby, Leicester, LE2 4RR | Director | - | Active |
Flat 4 Cedar Court, 137 Humberstone Drive, Leicester, England, LE5 0RF | Director | 20 April 2018 | Active |
Flat 4 Cedar Court, 137 Humberstone Drive, Leicester, England, LE5 0RF | Director | 28 December 2017 | Active |
Flat 5 Cedar Court, 137 Humberstone Drive, Leicester, England, LE5 0RF | Director | 01 February 2016 | Active |
Flat 8 Cedar Court, 137 Humberstone Drive, Leicester, United Kingdom, LE5 0RF | Director | 02 April 2018 | Active |
45, Summer Row, Birmingham, B3 1JJ | Director | 14 February 2012 | Active |
40, Howard Road, Leicester, England, LE2 1XG | Corporate Director | 01 November 2021 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Officers | Appoint corporate secretary company with name date. | Download |
2022-12-19 | Address | Change registered office address company with date old address new address. | Download |
2022-12-19 | Officers | Termination secretary company with name termination date. | Download |
2022-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Officers | Appoint person director company with name date. | Download |
2022-04-19 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Officers | Appoint corporate director company with name date. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Officers | Termination director company with name termination date. | Download |
2020-08-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Address | Change registered office address company with date old address new address. | Download |
2020-02-17 | Officers | Appoint corporate secretary company with name date. | Download |
2020-02-17 | Officers | Termination secretary company with name termination date. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.