About

Registered Number: 01132393
Date of Incorporation: 04/09/1973 (50 years and 7 months ago)
Company Status: Active
Registered Address: C/O Gh Property Management Services Limited The Old Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Hampshire, SO50 7HD,

 

Based in Fair Oak in Hampshire, Cedar Court Residents Association (Winchester) Ltd was registered on 04 September 1973. Barnett, Elizabeth Anne, Chadwick, Diana Mary, Lady, Hill, Elizabeth Louise, Legerton, Linda, May, Deborah Ann, Sutton - Mattocks, Margaret Rose, Thompson, Andrew Richard, Thompson, Nancy Jane, Best, Keith Stuart, Bligh, Jacqueline Alison, Alcorn, Gillian Margaret, Attwood, David Graham, Byrne, Kathleen Mary, Chrismas, Alastair Neale, Chrismas, Joan Elizabeth, Coombs, Olive Gwendoline, Cooper, Babette Magdalene, Cunningham, James, Duddridge, Constance Mary Ann, Ellis, John Raymond, Ferguson, Jean Nancy, Green, Nina Marguerite, Green, Walter Herbert, Lockwood, James Ronald, Lockwood, Marie Susan, Mitchell, Stewart David, Morris, Philip Frank Sherwood, Murrell, David Brian, Oatham, Blanche, Osborne, Kathleen Patricia, Pope, Howard Robin, Pope, Loveday Valerie May, Shaw, Anne are listed as the directors of this organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Elizabeth Anne 12 November 2019 - 1
CHADWICK, Diana Mary, Lady 22 July 2015 - 1
HILL, Elizabeth Louise 15 October 2006 - 1
LEGERTON, Linda 12 December 2013 - 1
MAY, Deborah Ann 25 November 2019 - 1
SUTTON - MATTOCKS, Margaret Rose 31 October 2018 - 1
THOMPSON, Andrew Richard 28 May 2014 - 1
THOMPSON, Nancy Jane 28 May 2014 - 1
ALCORN, Gillian Margaret 01 January 2008 22 July 2015 1
ATTWOOD, David Graham 09 October 2001 28 May 2014 1
BYRNE, Kathleen Mary 17 November 2011 01 October 2019 1
CHRISMAS, Alastair Neale N/A 29 November 1993 1
CHRISMAS, Joan Elizabeth N/A 24 July 2001 1
COOMBS, Olive Gwendoline N/A 29 July 2010 1
COOPER, Babette Magdalene 18 October 1996 01 August 2005 1
CUNNINGHAM, James 27 September 2005 28 May 2014 1
DUDDRIDGE, Constance Mary Ann N/A 01 October 2019 1
ELLIS, John Raymond N/A 30 September 2008 1
FERGUSON, Jean Nancy 29 July 2010 25 September 2018 1
GREEN, Nina Marguerite N/A 23 June 1994 1
GREEN, Walter Herbert N/A 15 October 2002 1
LOCKWOOD, James Ronald N/A 15 July 1997 1
LOCKWOOD, Marie Susan N/A 15 July 1997 1
MITCHELL, Stewart David 16 July 1997 05 April 2001 1
MORRIS, Philip Frank Sherwood N/A 17 December 1991 1
MURRELL, David Brian N/A 17 October 1996 1
OATHAM, Blanche 16 October 2002 25 September 2018 1
OSBORNE, Kathleen Patricia 15 September 2006 01 May 2014 1
POPE, Howard Robin 29 November 1993 11 May 2004 1
POPE, Loveday Valerie May 27 September 2003 25 September 2018 1
SHAW, Anne 05 August 1992 06 March 2006 1
Secretary Name Appointed Resigned Total Appointments
BEST, Keith Stuart 05 November 1992 30 June 2007 1
BLIGH, Jacqueline Alison 01 July 2007 31 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 29 September 2020
TM01 - Termination of appointment of director 29 September 2020
TM01 - Termination of appointment of director 29 September 2020
AP01 - Appointment of director 28 November 2019
AP01 - Appointment of director 15 November 2019
CS01 - N/A 07 October 2019
PSC08 - N/A 07 October 2019
PSC07 - N/A 07 October 2019
AP04 - Appointment of corporate secretary 06 October 2019
TM02 - Termination of appointment of secretary 06 October 2019
AD01 - Change of registered office address 06 October 2019
AA - Annual Accounts 20 June 2019
CH01 - Change of particulars for director 30 May 2019
CH01 - Change of particulars for director 25 February 2019
CH01 - Change of particulars for director 25 February 2019
CH01 - Change of particulars for director 25 February 2019
CH01 - Change of particulars for director 25 February 2019
AP01 - Appointment of director 02 November 2018
CS01 - N/A 02 October 2018
TM01 - Termination of appointment of director 28 September 2018
TM01 - Termination of appointment of director 28 September 2018
TM01 - Termination of appointment of director 28 September 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 02 October 2015
TM01 - Termination of appointment of director 01 October 2015
AP01 - Appointment of director 01 October 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 09 October 2014
AP01 - Appointment of director 09 October 2014
AP01 - Appointment of director 01 July 2014
AP01 - Appointment of director 24 June 2014
AP01 - Appointment of director 24 June 2014
TM01 - Termination of appointment of director 28 May 2014
TM01 - Termination of appointment of director 28 May 2014
AA - Annual Accounts 12 May 2014
TM01 - Termination of appointment of director 02 May 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 06 October 2011
CH04 - Change of particulars for corporate secretary 06 October 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 13 October 2010
CH04 - Change of particulars for corporate secretary 13 October 2010
AP01 - Appointment of director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
TM01 - Termination of appointment of director 06 October 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 23 October 2009
AD01 - Change of registered office address 18 October 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 09 June 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
AA - Annual Accounts 13 August 2008
363s - Annual Return 26 November 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
AA - Annual Accounts 26 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
363s - Annual Return 30 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
AA - Annual Accounts 11 October 2006
288a - Notice of appointment of directors or secretaries 16 November 2005
363s - Annual Return 02 November 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 06 April 2005
363s - Annual Return 29 March 2005
363s - Annual Return 29 March 2005
DISS40 - Notice of striking-off action discontinued 10 August 2004
AA - Annual Accounts 09 August 2004
AA - Annual Accounts 09 August 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
GAZ1 - First notification of strike-off action in London Gazette 16 March 2004
363s - Annual Return 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
AA - Annual Accounts 15 August 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 23 May 2000
363s - Annual Return 05 December 1999
AA - Annual Accounts 26 July 1999
363s - Annual Return 06 October 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 18 November 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
AA - Annual Accounts 29 June 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
363s - Annual Return 28 October 1996
AA - Annual Accounts 28 November 1995
363s - Annual Return 20 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 06 December 1994
AA - Annual Accounts 06 December 1994
288 - N/A 06 December 1994
288 - N/A 12 October 1994
363s - Annual Return 11 December 1993
288 - N/A 11 December 1993
AA - Annual Accounts 13 November 1992
363s - Annual Return 26 October 1992
288 - N/A 26 October 1992
363a - Annual Return 13 December 1991
287 - Change in situation or address of Registered Office 04 December 1991
AA - Annual Accounts 19 November 1991
RESOLUTIONS - N/A 26 November 1990
AA - Annual Accounts 26 November 1990
363 - Annual Return 26 November 1990
363 - Annual Return 27 November 1989
AA - Annual Accounts 13 November 1989
AA - Annual Accounts 23 November 1988
363 - Annual Return 23 November 1988
AA - Annual Accounts 08 December 1987
363 - Annual Return 08 December 1987
AA - Annual Accounts 07 January 1987
363 - Annual Return 07 January 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.