About

Registered Number: 02732249
Date of Incorporation: 17/07/1992 (32 years and 8 months ago)
Company Status: Active
Registered Address: 5 Sandy Court Ashleigh Way, Langage Business Park, Plympton, Plymouth, Devon, PL7 5JX,

 

Established in 1992, Cedar Park Bovisand (Management) Ltd has its registered office in Plymouth in Devon, it has a status of "Active". We don't know the number of employees at the business. The current directors of this organisation are listed as Floyd, Stephen Bertram James, Nicholas, Hazel Mary, Townsend, Brian Raymond, Booth, Peter, Callicott, Roger George, Coleman, Leslie Gordon, Escrig, Raymond Arthur Luis, Ferrand, Barbara Anne, Froggatt, Kenneth Albert, Haggett, Kenneth Frank, Haydon, David Albert, Henwood, Barries James, Higgins, Steven John, Isaac, Christopher John, Jennings, Denis Gordon, Jennings, Shirley Frances, Lamerton, Thomas Henry George, Lewis, Lorraine Susan, Mills, Robert Charles, Parkhurst, Linda, Preston, Peter George, Thompson, Robert Edward, Williams, Alfred Dennis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLOYD, Stephen Bertram James 01 November 2018 - 1
NICHOLAS, Hazel Mary 14 March 2020 - 1
BOOTH, Peter 03 September 1992 28 September 1992 1
CALLICOTT, Roger George 09 March 2003 21 October 2012 1
COLEMAN, Leslie Gordon 20 May 2001 16 July 2006 1
ESCRIG, Raymond Arthur Luis 20 May 2001 31 October 2018 1
FERRAND, Barbara Anne 03 September 1992 04 July 2001 1
FROGGATT, Kenneth Albert 17 July 1992 30 June 1996 1
HAGGETT, Kenneth Frank 29 May 1998 21 December 2000 1
HAYDON, David Albert 20 May 2001 20 June 2004 1
HENWOOD, Barries James 03 September 1992 03 September 1995 1
HIGGINS, Steven John 23 September 2001 30 October 2016 1
ISAAC, Christopher John 17 July 2018 07 June 2020 1
JENNINGS, Denis Gordon 24 March 1996 05 November 1999 1
JENNINGS, Shirley Frances 29 May 1998 09 November 1999 1
LAMERTON, Thomas Henry George 07 February 1998 23 June 2002 1
LEWIS, Lorraine Susan 01 July 1996 31 March 1998 1
MILLS, Robert Charles 03 September 1992 20 May 1994 1
PARKHURST, Linda 19 May 2012 30 November 2017 1
PRESTON, Peter George 01 December 1999 12 October 2005 1
THOMPSON, Robert Edward 10 November 2016 21 July 2019 1
WILLIAMS, Alfred Dennis 03 September 1992 30 June 1996 1
Secretary Name Appointed Resigned Total Appointments
TOWNSEND, Brian Raymond 12 October 2005 11 February 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 June 2020
AP01 - Appointment of director 24 March 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 04 March 2020
AP01 - Appointment of director 21 November 2019
TM01 - Termination of appointment of director 30 July 2019
AA - Annual Accounts 08 April 2019
CH01 - Change of particulars for director 26 February 2019
CS01 - N/A 26 February 2019
AP01 - Appointment of director 04 November 2018
TM01 - Termination of appointment of director 04 November 2018
TM01 - Termination of appointment of director 04 November 2018
AP01 - Appointment of director 18 July 2018
TM01 - Termination of appointment of director 07 July 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 27 February 2018
TM01 - Termination of appointment of director 01 December 2017
AP01 - Appointment of director 01 December 2017
AD01 - Change of registered office address 31 July 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 01 March 2017
AP01 - Appointment of director 15 November 2016
TM01 - Termination of appointment of director 02 November 2016
CH01 - Change of particulars for director 12 September 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 07 March 2016
CH01 - Change of particulars for director 07 March 2016
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 03 March 2015
MEM/ARTS - N/A 19 September 2014
RESOLUTIONS - N/A 13 August 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 05 March 2014
RESOLUTIONS - N/A 08 October 2013
CH01 - Change of particulars for director 20 August 2013
AP01 - Appointment of director 06 August 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 08 March 2013
TM02 - Termination of appointment of secretary 12 February 2013
TM01 - Termination of appointment of director 01 November 2012
AP01 - Appointment of director 22 May 2012
TM01 - Termination of appointment of director 09 May 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 16 March 2012
CH01 - Change of particulars for director 16 March 2012
CH01 - Change of particulars for director 16 March 2012
CH01 - Change of particulars for director 16 March 2012
CH01 - Change of particulars for director 16 March 2012
CH01 - Change of particulars for director 16 March 2012
CH01 - Change of particulars for director 16 March 2012
CH01 - Change of particulars for director 16 March 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 10 March 2010
288a - Notice of appointment of directors or secretaries 17 April 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 04 April 2008
363s - Annual Return 01 April 2008
AA - Annual Accounts 22 May 2007
363s - Annual Return 10 April 2007
288a - Notice of appointment of directors or secretaries 26 June 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 27 April 2006
287 - Change in situation or address of Registered Office 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 08 March 2005
288b - Notice of resignation of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 22 May 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
363s - Annual Return 07 March 2003
288b - Notice of resignation of directors or secretaries 27 June 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 18 March 2002
288a - Notice of appointment of directors or secretaries 05 October 2001
363s - Annual Return 10 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
RESOLUTIONS - N/A 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
AA - Annual Accounts 04 April 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
RESOLUTIONS - N/A 29 November 2000
363s - Annual Return 18 July 2000
RESOLUTIONS - N/A 23 June 2000
AA - Annual Accounts 27 March 2000
288a - Notice of appointment of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
363s - Annual Return 23 July 1999
AA - Annual Accounts 23 February 1999
RESOLUTIONS - N/A 24 November 1998
363s - Annual Return 23 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
AA - Annual Accounts 18 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288b - Notice of resignation of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
287 - Change in situation or address of Registered Office 04 September 1997
363s - Annual Return 22 July 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
AA - Annual Accounts 12 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
363s - Annual Return 14 August 1996
288 - N/A 26 July 1996
288 - N/A 26 July 1996
288 - N/A 26 July 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
287 - Change in situation or address of Registered Office 12 July 1996
288 - N/A 31 March 1996
AA - Annual Accounts 14 February 1996
288 - N/A 11 September 1995
363s - Annual Return 03 August 1995
AA - Annual Accounts 18 January 1995
363s - Annual Return 01 August 1994
288 - N/A 05 June 1994
288 - N/A 09 March 1994
AA - Annual Accounts 07 March 1994
363s - Annual Return 22 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1993
287 - Change in situation or address of Registered Office 18 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 November 1992
288 - N/A 18 October 1992
288 - N/A 23 September 1992
288 - N/A 23 September 1992
288 - N/A 23 September 1992
288 - N/A 23 September 1992
288 - N/A 23 September 1992
288 - N/A 23 September 1992
288 - N/A 23 September 1992
288 - N/A 12 August 1992
288 - N/A 12 August 1992
NEWINC - New incorporation documents 17 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.