UKBizDB.co.uk

CEDARWOOD HOUSE MANAGEMENT CO. LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:19 Melrose Avenue, Borehamwood, Hertfordshire, England, WD6 2BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite D Deneway House, Darkes Lane, Potters Bar, United Kingdom, EN6 1AQ

Secretary20 October 2008Active
19, Melrose Avenue, Borehamwood, England, WD6 2BH

Director02 October 2017Active
19, Melrose Avenue, Borehamwood, England, WD6 2BH

Director21 July 2021Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary13 May 1996Active
17 Bishops Walk, Barnack, Stamford, PE9 3EE

Secretary13 May 1996Active
7 Cedarwood House, 24 Culloden Road, Enfield, EN2 8QD

Secretary07 November 1996Active
4 Cedarwood House, 24 Culloden Road, Enfield, EN2 8QD

Director27 October 1997Active
Deneway House, Suite D, Deneway House, Darkes Lane, Potters Bar, EN6 1AQ

Director02 October 2017Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director13 May 1996Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director13 May 1996Active
3 Cedarwood House, 24 Culloden Road, Enfield, EN2 8QD

Director07 November 1996Active
The Penthouse Flat 10, Cedarwood House 24 Culloden Road, Enfield, EN2 8QD

Director07 November 1996Active
17 Bishops Walk, Barnack, Stamford, PE9 3EE

Director13 May 1996Active
9 Cedarwood House 24 Culloden Road, Enfield, EN2 8QD

Director04 June 2007Active
Tudor Manor, White Stubbs Lane, Bayford, SG13 8QA

Director13 May 1996Active

People with Significant Control

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:
  • 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 (7 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
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-05-17Accounts

Accounts with accounts type micro entity.

Download
2023-05-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Address

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

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Persons with significant control

Notification of a person with significant control.

Download
2017-10-03Officers

Appoint person director company with name date.

Download
2017-10-03Officers

Appoint person director company with name date.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Accounts

Accounts with accounts type total exemption small.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.