About

Registered Number: 03786761
Date of Incorporation: 10/06/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Dell Quay Yacht Marina, Dell Quay Road, Chichester, West Sussex, PO20 7EE

 

Cedar House (Monkton Street) Management Company Ltd was registered on 10 June 1999, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 11 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOON, Georgina Mary 27 March 2019 - 1
SIMPSON, Sarah Louise 30 November 1999 - 1
WHITEHEAD, Garry Charles 30 June 2004 - 1
ALTON, Karen 12 March 2015 27 March 2019 1
DARBY, Georgina Lilian 27 November 2000 31 July 2003 1
HUMMEL-NEWELL, Joanne 10 October 2008 12 March 2015 1
JENKINS, Christopher 10 October 2008 13 November 2017 1
PALETHORPE, Trevor Andrew 10 June 1999 30 November 1999 1
SIMPSON, Spencer Glen 01 January 2004 12 March 2015 1
WRIGGLESWORTH, Ross Stephen 10 June 1999 26 October 2000 1
Secretary Name Appointed Resigned Total Appointments
WHEELER, Stephen George 31 January 2002 10 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 04 September 2019
CH01 - Change of particulars for director 28 March 2019
CS01 - N/A 27 March 2019
AP01 - Appointment of director 27 March 2019
CH01 - Change of particulars for director 27 March 2019
TM01 - Termination of appointment of director 27 March 2019
CH03 - Change of particulars for secretary 27 March 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 02 March 2018
TM01 - Termination of appointment of director 13 November 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 11 June 2015
TM01 - Termination of appointment of director 12 March 2015
TM01 - Termination of appointment of director 12 March 2015
AP01 - Appointment of director 12 March 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 26 August 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 08 December 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
363s - Annual Return 23 October 2008
363s - Annual Return 26 October 2007
AA - Annual Accounts 12 July 2007
AA - Annual Accounts 12 July 2007
AA - Annual Accounts 25 May 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 23 March 2005
288a - Notice of appointment of directors or secretaries 28 September 2004
363s - Annual Return 13 September 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 02 April 2003
363s - Annual Return 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
RESOLUTIONS - N/A 03 May 2002
AA - Annual Accounts 03 May 2002
287 - Change in situation or address of Registered Office 06 September 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
363s - Annual Return 21 June 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 29 December 2000
287 - Change in situation or address of Registered Office 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
363s - Annual Return 13 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
AA - Annual Accounts 03 July 2000
287 - Change in situation or address of Registered Office 16 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
NEWINC - New incorporation documents 10 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.