UKBizDB.co.uk

THE CEDARS (LANCASTER) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
48, Central Drive, Lytham St Annes, United Kingdom, FY8 4DE

Secretary01 August 2012Active
Office 7, Sycamore Business Centre, Squires Gate Lane, Blackpool, United Kingdom, FY4 3RL

Director01 October 2012Active
Office 7, Sycamore Business Centre, Squires Gate Lane, Blackpool, United Kingdom, FY4 3RL

Director30 August 2016Active
3 Inglemere Drive, Arnside, Carnforth, LA5 0BY

Secretary10 March 1999Active
Flat 28 Beacon Buildings Yard 23, Stramongate, Kendal, LA9 4BH

Secretary20 March 2001Active
2, Angel Yard 21 - 23 Highgate, Kendal, England, LA9 4DA

Corporate Secretary31 December 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary05 March 1999Active
23 Spruce Avenue, The Cedars, Lancaster, LA1 5LB

Director28 August 2003Active
4 Spruce Avenue, Lancaster, LA1 5LB

Director07 September 2005Active
17, Kensington Road, Lytham St. Annes, England, FY8 4ET

Director12 July 2012Active
17 Spruce Avenue, Lancaster, LA1 5LB

Director07 September 2005Active
1 Spruce Avenue, Lancaster, LA1 5LB

Director28 August 2003Active
12 Spruce Avenue, The Cedars, Lancaster, LA1 5LB

Director28 August 2003Active
28 Beacon Buildings, Yard 23 Stramongate, Kendal, LA9 4BH

Director13 February 2002Active
5 The Grange, Arnside, LA5 0BP

Director03 August 2000Active
The Coach House, Off Oaklands Court, Aldcliffe, LA1 5AX

Director10 March 1999Active
22 Spruce Avenue, Lancaster, LA1 5LB

Director28 August 2003Active
21 Spruce Avenue, Lancaster, LA1 5LB

Director28 August 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director05 March 1999Active

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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-07Address

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

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-08-31Officers

Appoint person director company with name date.

Download
2016-04-06Officers

Termination director company with name termination date.

Download
2016-03-24Annual return

Annual return company with made up date no member list.

Download
2015-11-28Accounts

Accounts with accounts type total exemption small.

Download
2015-03-12Annual return

Annual return company with made up date no member list.

Download
2014-10-03Accounts

Accounts with accounts type total exemption small.

Download
2014-08-19Address

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

Download
2014-03-26Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.