About

Registered Number: 04003958
Date of Incorporation: 30/05/2000 (24 years ago)
Company Status: Active
Registered Address: Flat 5, Cedar Grange 5, Cedar Grange, 50, Ducks Hill Road, Northwood, Middlesex, HA6 2SU,

 

Cedar Grange (Ducks Hill) Management Company Ltd was setup in 2000, it's status is listed as "Active". Jones, Winifred Mary, Williams, Quentin Cule, Bland, Neville Charles, Caplan, Carolyn Anne, Davidge, Susan Rebecca, Cooney, Maureen Vera, Jones, Winifred Mary, Van Der Aart, Lucas Carel Josephus are listed as directors of this business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Quentin Cule 04 October 2017 - 1
COONEY, Maureen Vera 06 September 2005 07 September 2006 1
JONES, Winifred Mary 14 March 2017 04 October 2017 1
VAN DER AART, Lucas Carel Josephus 30 July 2003 01 March 2005 1
Secretary Name Appointed Resigned Total Appointments
JONES, Winifred Mary 04 October 2017 - 1
BLAND, Neville Charles 29 May 2015 04 October 2017 1
CAPLAN, Carolyn Anne 05 June 2001 30 July 2003 1
DAVIDGE, Susan Rebecca 04 February 2014 29 May 2015 1

Filing History

Document Type Date
CS01 - N/A 18 September 2019
AA - Annual Accounts 13 September 2019
AA - Annual Accounts 07 November 2018
CH03 - Change of particulars for secretary 09 October 2018
CS01 - N/A 02 October 2018
AP03 - Appointment of secretary 01 October 2018
AP01 - Appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM02 - Termination of appointment of secretary 01 October 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 16 September 2017
AP01 - Appointment of director 13 September 2017
TM01 - Termination of appointment of director 24 August 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 06 February 2016
AA - Annual Accounts 19 December 2015
AD01 - Change of registered office address 15 October 2015
AD01 - Change of registered office address 15 October 2015
AP03 - Appointment of secretary 09 June 2015
TM02 - Termination of appointment of secretary 05 June 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 10 February 2015
TM02 - Termination of appointment of secretary 26 March 2014
AD01 - Change of registered office address 26 March 2014
TM01 - Termination of appointment of director 06 March 2014
AP01 - Appointment of director 05 March 2014
AP01 - Appointment of director 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
AP03 - Appointment of secretary 05 March 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 03 February 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 05 June 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 31 May 2011
CH01 - Change of particulars for director 05 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 06 July 2007
288a - Notice of appointment of directors or secretaries 29 September 2006
AA - Annual Accounts 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
363s - Annual Return 13 June 2006
288a - Notice of appointment of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
AA - Annual Accounts 14 September 2005
363s - Annual Return 13 June 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 09 February 2004
288a - Notice of appointment of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 31 May 2002
AA - Annual Accounts 07 March 2002
225 - Change of Accounting Reference Date 25 February 2002
288a - Notice of appointment of directors or secretaries 26 July 2001
363s - Annual Return 29 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
287 - Change in situation or address of Registered Office 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
NEWINC - New incorporation documents 30 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.