UKBizDB.co.uk

CEDAR COURT RESIDENTS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Cedar Court Residents Management Company Limited. The company was founded 44 years ago and was given the registration number 01487433. The firm's registered office is in SURREY. You can find them at 45 Limpsfield Road, Sanderstead, South Croydon, Surrey, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CEDAR COURT RESIDENTS MANAGEMENT COMPANY LIMITED
Company Number:01487433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:45 Limpsfield Road, Sanderstead, South Croydon, Surrey, CR2 9LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Wilmot Way, Banstead, United Kingdom, SM7 2PZ

Secretary01 October 2004Active
45 Limpsfield Road, Sanderstead, South Croydon, Surrey, CR2 9LA

Director10 August 2022Active
45 Limpsfield Road, Sanderstead, South Croydon, Surrey, CR2 9LA

Director01 July 2014Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Secretary01 January 1998Active
Bourne House 26 Clarendon Road, Wallington, SM6 8QX

Secretary08 September 1995Active
5 Cedar Court, Sanderstead, South Croydon, CR2 8RA

Secretary-Active
Bourne House, 26 Clarendon Road, Wallington, SM6 8QX

Secretary13 May 1996Active
Bourne Housing Society, 26 Clarendon Road, Wallington, SM6 8QX

Secretary01 November 1994Active
2 Cedar Court, Addington Road, South Croydon, CR2 8RA

Director07 July 1999Active
2 Cedar Court, Addington Road, South Croydon, CR2 8RA

Director27 June 1994Active
Flat 10 Cedar Court, Addington Road Sanderstead, South Croydon, CR2 8RA

Director16 August 2000Active
5 Cedar Court, Sanderstead, South Croydon, CR2 8RA

Director-Active
2 Cedar Court, Addington Road, Sanderstead, CR2 8RA

Director26 September 2001Active
12 Cedar Court, Sanderstead, South Croydon, CR2 8RA

Director-Active
Flat 12 Cedar Court, Addington Road, Sanderstead, CR2 8RA

Director09 October 2000Active
Flat 8 Cedar Court, Addington Road, Sanderstead, CR2 8RA

Director07 July 1999Active
Flat 8 Cedar Court, Addington Road, Sanderstead, CR2 8RA

Director03 June 1993Active
Flat 5 Cedar Court, Addington Road, Sanderstead, CR2 8RA

Director01 July 1998Active
45 Limpsfield Road, Sanderstead, South Croydon, Surrey, CR2 9LA

Director27 August 2013Active
45 Limpsfield Road, Sanderstead, South Croydon, Surrey, CR2 9LA

Director04 April 2011Active
5 Cedar Court, Addington Road, Sanderstead, CR2 8RA

Director09 January 2004Active
14 Cedar Court, Sanderstead, South Croydon, CR2 8RA

Director-Active
45 Limpsfield Road, Sanderstead, South Croydon, Surrey, CR2 9LA

Director21 July 2015Active
6 Cedar Court, Sanderstead, CR2 8RA

Director06 August 2007Active
45 Limpsfield Road, Sanderstead, South Croydon, Surrey, CR2 9LA

Director02 December 2021Active
6 Cedar Court, Addington Road, South Croydon, CR2 8RA

Director07 July 1999Active
10 Cedar Court Addington Road, Sanderstead, South Croydon, CR2 8RA

Director27 June 1994Active
10 Cedar Court Addington Road, Sanderstead, South Croydon, CR2 8RA

Director-Active
7, Addington Road, South Croydon, England, CR2 8RA

Director15 September 2011Active
Flat 9 Cedar Court, Addington Road, Sanderstead, CR2 8RA

Director09 October 2000Active
45 Limpsfield Road, Sanderstead, South Croydon, Surrey, CR2 9LA

Director17 August 2011Active
11 Cedar Court, Addington Road, Sanderstead, CR2 8RA

Director26 September 2001Active
11 Cedar Court, Addington Road, Sanderstead, CR2 8RA

Director29 July 1998Active
9 Cedar Court, Addington Road, South Croydon, CR2 8RA

Director24 August 2005Active
45 Limpsfield Road, Sanderstead, South Croydon, Surrey, CR2 9LA

Director21 July 2015Active

People with Significant Control

Mr Michael Charles Joyce
Notified on:01 April 2017
Status:Active
Date of birth:July 1958
Nationality:British
Address:45 Limpsfield Road, Sanderstead, Surrey, CR2 9LA
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Officers

Termination director company with name termination date.

Download
2023-07-12Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type micro entity.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-11-16Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Accounts

Accounts with accounts type micro entity.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts with accounts type micro entity.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Accounts

Accounts with accounts type micro entity.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2017-11-01Accounts

Accounts with accounts type micro entity.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.