CEDAR COURT (CAMBRIDGE) LIMITED - CAMBRIDGE


Company Profile Company Filings

Overview

CEDAR COURT (CAMBRIDGE) LIMITED is a Private Limited Company from CAMBRIDGE and has the status: Active.
CEDAR COURT (CAMBRIDGE) LIMITED was incorporated 63 years ago on 01/11/1960 and has the registered number: 00673922. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.

CEDAR COURT (CAMBRIDGE) LIMITED - CAMBRIDGE

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
82110 - Combined office administrative service activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

2 HILLS ROAD
CAMBRIDGE
CAMBS
CB2 1JP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/12/2023 27/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
EPMG LEGAL LIMITED Corporate Secretary 2014-07-01 CURRENT
MISS MICHELLE THERESA ANNE PEARL British Director 2010-03-03 CURRENT
MR PETER RICHARD MORGAN Feb 1952 British Director 2021-11-05 CURRENT
DR AGNES EVA SYLVIE TYBURN Sep 1988 British Director 2023-06-22 CURRENT
MR STANLEY TAYLOR WILSON Oct 1959 British Director 2006-02-16 CURRENT
PAUL MESZAROS Oct 1934 British Director 2001-04-04 UNTIL 2005-05-11 RESIGNED
BETTY KATHLEEN ADAMS Aug 1922 British Director RESIGNED
REX MORTIMER Secretary RESIGNED
MISS CHRISTINE ELIZABETH ANN CANTELL Apr 1939 British Secretary 1994-03-01 UNTIL 2012-12-01 RESIGNED
MR JEREMY WAGER Secretary 2012-12-01 UNTIL 2014-06-30 RESIGNED
VALERIE ANN WONG Mar 1938 British Director 1994-12-13 UNTIL 1999-09-01 RESIGNED
ERNEST BERTIE COOK Jan 1915 British Director RESIGNED
ALBERT EDWIN WARD Jan 1906 British Director 1993-01-01 UNTIL 1995-09-12 RESIGNED
ERNST ERDMANN VON ARNIM May 1932 British Director RESIGNED
EDWIN MERCHANT Aug 1940 British Director 2004-02-17 UNTIL 2009-09-09 RESIGNED
YVONNE DOROTHY MARGUERITE LAHAISE Apr 1919 British Director RESIGNED
MISS SARAH KATHLEEN INMAN Nov 1951 British Director 2000-02-16 UNTIL 2023-07-26 RESIGNED
DR ROSALIND MARIAN HEMBRY May 1943 British Director RESIGNED
RONALD JOHN HADDOCK Feb 1937 British Director RESIGNED
STEPHEN PATRICK MICHAEL JOHN DOWNEY Aug 1954 British Director 1996-01-22 UNTIL 1999-12-01 RESIGNED
MISS CHRISTINE ELIZABETH ANN CANTELL Apr 1939 British Director 1993-01-01 UNTIL 2017-01-10 RESIGNED
EVELYN CYNTHIA CHARNLEY Oct 1930 British Director 2000-02-16 UNTIL 2004-08-29 RESIGNED
BARBARA JANETTA BYWATER Apr 1938 British Director 1993-12-20 UNTIL 2000-10-24 RESIGNED
MR JODY JAMES BUTLER May 1977 British Director 2004-02-17 UNTIL 2010-04-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
18 THE BEACON (EXMOUTH) MANAGEMENT COMPANY LIMITED DEVON Active DORMANT 74990 - Non-trading company
5 BLACKALL ROAD MANAGEMENT COMPANY LIMITED CREDITON Active MICRO ENTITY 98000 - Residents property management
TYPE-T COMMUNICATIONS LIMITED HAMPTON WICK Dissolved... TOTAL EXEMPTION FULL 61900 - Other telecommunications activities
HAND COMPUTER SUPPLIES LIMITED IVYBRIDGE Active MICRO ENTITY 62090 - Other information technology service activities
BEESITTER CAMBRIDGE CIC CAMBRIDGE ENGLAND Dissolved... TOTAL EXEMPTION FULL 01490 - Raising of other animals

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - CEDAR COURT (CAMBRIDGE) LIMITED 2024-04-17 30-09-2023 £27 equity
Micro-entity Accounts - CEDAR COURT (CAMBRIDGE) LIMITED 2023-04-26 30-09-2022 £27 equity
Micro-entity Accounts - CEDAR COURT (CAMBRIDGE) LIMITED 2022-04-26 30-09-2021 £27 equity
Micro-entity Accounts - CEDAR COURT (CAMBRIDGE) LIMITED 2021-06-16 30-09-2020 £27 equity
Micro-entity Accounts - CEDAR COURT (CAMBRIDGE) LIMITED 2020-06-30 30-09-2019 £27 equity
Micro-entity Accounts - CEDAR COURT (CAMBRIDGE) LIMITED 2019-06-20 30-09-2018 £27 equity
Micro-entity Accounts - CEDAR COURT (CAMBRIDGE) LIMITED 2018-03-27 30-09-2017 £27 equity
Abbreviated Company Accounts - CEDAR COURT (CAMBRIDGE) LIMITED 2017-06-30 30-09-2016 £10,467 Cash £27 equity
Abbreviated Company Accounts - CEDAR COURT (CAMBRIDGE) LIMITED 2015-06-04 30-09-2014 £15,350 Cash £27 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OLD SCHOOL EDEN STREET RESIDENTS COMPANY LIMITED(THE) CAMBRIDGE Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
PARK WHARF MANAGEMENT COMPANY LIMITED CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
PARK ROCK MANAGEMENT COMPANY LIMITED CAMBRIDGE Active MICRO ENTITY 98000 - Residents property management
PARK VIEW HOUSE 82-84 HIGH STREET RESIDENTS MANAGEMENT COMPANY LIMITED CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
PARK LANE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED CAMBRIDGE Active MICRO ENTITY 98000 - Residents property management
OLD STRATFORD (MILTON KEYNES) MANAGEMENT COMPANY LIMITED CAMBRIDGE Active MICRO ENTITY 98000 - Residents property management
PARKERS MILL MANAGEMENT LIMITED CAMBRIDGE Active MICRO ENTITY 98000 - Residents property management
PARK HOUSE MANAGEMENT SERVICES LIMITED CAMBRIDGE Active MICRO ENTITY 98000 - Residents property management
PARK WEST RTM CO LIMITED CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
ONE THE ELEPHANT LIMITED CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 99999 - Dormant Company