About

Registered Number: 05503128
Date of Incorporation: 08/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Rmg House, Essex Road, Hoddesdon, EN11 0DR,

 

Cedar Lodge (Oakley Road Southampton) Management Company Ltd was founded on 08 July 2005 and has its registered office in Hoddesdon, it has a status of "Active". There are 10 directors listed as Andrews, Martin Edward John, Meacher, Mark Richard David, Parsons, Annette Jeanne, Reeves, Michael Thomas, Black, Adrian Colum, Donnelly, Daniel William John, Fordham, Mark Graham, Lessiter, Ian Livingstone, Stevenson, Alexandra, White, Patricia for Cedar Lodge (Oakley Road Southampton) Management Company Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Martin Edward John 29 March 2010 - 1
MEACHER, Mark Richard David 01 April 2009 - 1
PARSONS, Annette Jeanne 29 March 2010 - 1
REEVES, Michael Thomas 29 March 2010 - 1
BLACK, Adrian Colum 28 April 2014 30 January 2017 1
DONNELLY, Daniel William John 03 August 2011 30 July 2014 1
FORDHAM, Mark Graham 18 December 2006 29 March 2010 1
LESSITER, Ian Livingstone 18 December 2006 18 February 2008 1
STEVENSON, Alexandra 18 December 2006 29 March 2010 1
WHITE, Patricia 18 February 2006 01 March 2008 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 01 June 2017
AD01 - Change of registered office address 30 May 2017
AP01 - Appointment of director 15 March 2017
TM01 - Termination of appointment of director 07 February 2017
AA - Annual Accounts 20 October 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 21 January 2015
TM01 - Termination of appointment of director 31 August 2014
AR01 - Annual Return 19 August 2014
AP01 - Appointment of director 14 May 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 22 March 2012
AP01 - Appointment of director 23 September 2011
AR01 - Annual Return 08 September 2011
TM01 - Termination of appointment of director 16 March 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 05 August 2010
AP01 - Appointment of director 06 July 2010
AP01 - Appointment of director 20 April 2010
TM02 - Termination of appointment of secretary 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
AP01 - Appointment of director 19 April 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 21 August 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 17 December 2008
AA - Annual Accounts 16 April 2008
288b - Notice of resignation of directors or secretaries 05 April 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
363s - Annual Return 17 October 2007
225 - Change of Accounting Reference Date 17 October 2007
287 - Change in situation or address of Registered Office 17 October 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 28 December 2006
287 - Change in situation or address of Registered Office 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
AA - Annual Accounts 28 November 2006
363a - Annual Return 12 July 2006
RESOLUTIONS - N/A 22 March 2006
RESOLUTIONS - N/A 22 March 2006
RESOLUTIONS - N/A 22 March 2006
288b - Notice of resignation of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
NEWINC - New incorporation documents 08 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.