UKBizDB.co.uk

THE CEDARS (BRANKSOME PARK) MANAGEMENT LIMITED

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

This company is commonly known as The Cedars (branksome Park) Management Limited. The company was founded 25 years ago and was given the registration number 03754147. The firm's registered office is in POOLE. You can find them at Flat 4, Cedar House 2 Pinewood Road, Branksome Park, Poole, Dorset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE CEDARS (BRANKSOME PARK) MANAGEMENT LIMITED
Company Number:03754147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1999
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 4, Cedar House 2 Pinewood Road, Branksome Park, Poole, Dorset, England, BH13 6JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, Cedar House, 2 Pinewood Road, Branksome Park, Poole, England, BH13 6JS

Secretary12 January 2023Active
Flat 3, Cedar House, 2 Pinewood Road, Branksome Park, Poole, England, BH13 6JS

Director22 September 2022Active
Thames Bank House, 12 Park Avenue, Wraysbury, Sunnymeads, England, TW19 5ET

Director23 October 2020Active
42, Bournemouth Road, Poole, England, BH14 0EY

Secretary26 April 2007Active
The White House Verwood Road, Three Legged Cross, Wimborne, BH21 6RW

Secretary19 April 1999Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary19 April 1999Active
15 Haig Avenue, Canford Cliffs, Poole, BH13 7AJ

Director13 June 2007Active
443, Ashley Road, Poole, England, BH14 0AX

Director12 November 2015Active
Old Gloving House, Mill Lane, Wootton, Woodstock, OX20 1DJ

Director14 February 2001Active
Flat 3 Cedar House 2 Pinewood Road, Branksome Park, Poole, BH13 6JS

Director14 February 2001Active
42, Bournemouth Road, Poole, England, BH14 0EY

Director26 April 2007Active
31 Fulmer Drive, Gerrards Cross, SL9 7HG

Director14 February 2001Active
2 The Cedars, 2 Pinewood Road, Poole, BH13 6JS

Director04 March 2005Active
104 Broadway, Southbourne, Bournemouth, BH6 4EH

Director19 April 1999Active
Flat2 Cedar House 2 Pinewood Road, Branksome Park, Poole, BH13 6JS

Director14 February 2001Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director19 April 1999Active

People with Significant Control

Ms Debra Kathleen Leigh
Notified on:11 February 2017
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:Flat 4, Cedar House, 2 Pinewood Road, Poole, England, BH13 6JS
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Address

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

Download
2023-01-13Officers

Appoint person secretary company with name date.

Download
2023-01-13Officers

Termination secretary company with name termination date.

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-08Address

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

Download
2021-12-10Accounts

Accounts with accounts type micro entity.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-06Persons with significant control

Cessation of a person with significant control.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-02Accounts

Accounts with accounts type micro entity.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.