Warning: file_put_contents(c/761514e46150143cb312d0913a47d5a2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
The Cedars Residents Management Company (chudleigh) Limited, SG9 0RU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE CEDARS RESIDENTS MANAGEMENT COMPANY (CHUDLEIGH) LIMITED

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

This company is commonly known as The Cedars Residents Management Company (chudleigh) Limited. The company was founded 25 years ago and was given the registration number 03575008. The firm's registered office is in SANDON. You can find them at The Maltings, Hyde Hall Farm, Sandon, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE CEDARS RESIDENTS MANAGEMENT COMPANY (CHUDLEIGH) LIMITED
Company Number:03575008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary25 June 2007Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director20 December 2022Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Director13 May 2019Active
31 Sandy Lane, Sevenoaks, TN13 3TP

Secretary04 June 2003Active
Hawthorne Cottage, Ripple, Tewkesbury, GL20 6AY

Secretary08 February 1999Active
10 Cleeve Cloud Lane, Prestbury, Cheltenham, GL52 5SE

Secretary03 June 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 June 1998Active
4 Hawthorn Drive, Woodmancote, Cheltenham, GL52 9RN

Director04 June 2003Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director13 May 2019Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director05 July 2021Active
The Milking Pail, High Street Mickleton, Chipping Campden, GL55 6RU

Director03 June 1998Active
Hawthorne Cottage, Ripple, Tewkesbury, GL20 6AY

Director08 February 1999Active
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU

Director16 September 2010Active
10 Cleeve Cloud Lane, Prestbury, Cheltenham, GL52 5SE

Director03 June 1998Active
The Maltings, Hyde Hall Farm, Sandon, Buntingford, United Kingdom, SG9 0RU

Corporate Director25 June 2007Active
The Maltings, Hyde Hall Farm, Sandon, Buntingford, SG9 0RU

Corporate Director25 June 2007Active

People with Significant Control

Bovis Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Manor House, North Ash Road, Longfield, England, DA3 8HQ
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 (6 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)

Copyright © 2024. All rights reserved.