This company is commonly known as The Cedars (lancaster) Management Company Limited. The company was founded 25 years ago and was given the registration number 03727210. The firm's registered office is in BLACKPOOL. You can find them at Office 7 Sycamore Business Centre, Squires Gate Lane, Blackpool, . This company's SIC code is 98000 - Residents property management.
Name | : | THE CEDARS (LANCASTER) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03727210 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 7 Sycamore Business Centre, Squires Gate Lane, Blackpool, United Kingdom, FY4 3RL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, Central Drive, Lytham St Annes, United Kingdom, FY8 4DE | Secretary | 01 August 2012 | Active |
Office 7, Sycamore Business Centre, Squires Gate Lane, Blackpool, United Kingdom, FY4 3RL | Director | 01 October 2012 | Active |
Office 7, Sycamore Business Centre, Squires Gate Lane, Blackpool, United Kingdom, FY4 3RL | Director | 30 August 2016 | Active |
3 Inglemere Drive, Arnside, Carnforth, LA5 0BY | Secretary | 10 March 1999 | Active |
Flat 28 Beacon Buildings Yard 23, Stramongate, Kendal, LA9 4BH | Secretary | 20 March 2001 | Active |
2, Angel Yard 21 - 23 Highgate, Kendal, England, LA9 4DA | Corporate Secretary | 31 December 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 05 March 1999 | Active |
23 Spruce Avenue, The Cedars, Lancaster, LA1 5LB | Director | 28 August 2003 | Active |
4 Spruce Avenue, Lancaster, LA1 5LB | Director | 07 September 2005 | Active |
17, Kensington Road, Lytham St. Annes, England, FY8 4ET | Director | 12 July 2012 | Active |
17 Spruce Avenue, Lancaster, LA1 5LB | Director | 07 September 2005 | Active |
1 Spruce Avenue, Lancaster, LA1 5LB | Director | 28 August 2003 | Active |
12 Spruce Avenue, The Cedars, Lancaster, LA1 5LB | Director | 28 August 2003 | Active |
28 Beacon Buildings, Yard 23 Stramongate, Kendal, LA9 4BH | Director | 13 February 2002 | Active |
5 The Grange, Arnside, LA5 0BP | Director | 03 August 2000 | Active |
The Coach House, Off Oaklands Court, Aldcliffe, LA1 5AX | Director | 10 March 1999 | Active |
22 Spruce Avenue, Lancaster, LA1 5LB | Director | 28 August 2003 | Active |
21 Spruce Avenue, Lancaster, LA1 5LB | Director | 28 August 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 05 March 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-07 | Address | Change registered office address company with date old address new address. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-31 | Officers | Appoint person director company with name date. | Download |
2016-04-06 | Officers | Termination director company with name termination date. | Download |
2016-03-24 | Annual return | Annual return company with made up date no member list. | Download |
2015-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-12 | Annual return | Annual return company with made up date no member list. | Download |
2014-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-19 | Address | Change registered office address company with date old address new address. | Download |
2014-03-26 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.