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 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
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 |
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 |