This company is commonly known as Cedarwood House Management Co. Limited. The company was founded 28 years ago and was given the registration number 03197487. The firm's registered office is in BOREHAMWOOD. You can find them at 19 Melrose Avenue, , Borehamwood, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CEDARWOOD HOUSE MANAGEMENT CO. LIMITED |
---|---|---|
Company Number | : | 03197487 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 1996 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Melrose Avenue, Borehamwood, Hertfordshire, England, WD6 2BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite D Deneway House, Darkes Lane, Potters Bar, United Kingdom, EN6 1AQ | Secretary | 20 October 2008 | Active |
19, Melrose Avenue, Borehamwood, England, WD6 2BH | Director | 02 October 2017 | Active |
19, Melrose Avenue, Borehamwood, England, WD6 2BH | Director | 21 July 2021 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 13 May 1996 | Active |
17 Bishops Walk, Barnack, Stamford, PE9 3EE | Secretary | 13 May 1996 | Active |
7 Cedarwood House, 24 Culloden Road, Enfield, EN2 8QD | Secretary | 07 November 1996 | Active |
4 Cedarwood House, 24 Culloden Road, Enfield, EN2 8QD | Director | 27 October 1997 | Active |
Deneway House, Suite D, Deneway House, Darkes Lane, Potters Bar, EN6 1AQ | Director | 02 October 2017 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 13 May 1996 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 13 May 1996 | Active |
3 Cedarwood House, 24 Culloden Road, Enfield, EN2 8QD | Director | 07 November 1996 | Active |
The Penthouse Flat 10, Cedarwood House 24 Culloden Road, Enfield, EN2 8QD | Director | 07 November 1996 | Active |
17 Bishops Walk, Barnack, Stamford, PE9 3EE | Director | 13 May 1996 | Active |
9 Cedarwood House 24 Culloden Road, Enfield, EN2 8QD | Director | 04 June 2007 | Active |
Tudor Manor, White Stubbs Lane, Bayford, SG13 8QA | Director | 13 May 1996 | Active |
Mr Mark David Faerber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Melrose Avenue, Borehamwood, England, WD6 2BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Officers | Appoint person director company with name date. | Download |
2021-07-22 | Officers | Termination director company with name termination date. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Address | Change registered office address company with date old address new address. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-05 | Officers | Termination director company with name termination date. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-03 | Officers | Appoint person director company with name date. | Download |
2017-10-03 | Officers | Appoint person director company with name date. | Download |
2017-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.