About

Registered Number: 01995974
Date of Incorporation: 05/03/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: The Cedars, 38 Denmark Road, Exeter, EX1 1SE

 

The Cedars, (Denmark Road, Exeter) Management Co. Ltd was registered on 05 March 1986 with its registered office in Exeter. The current directors of the organisation are Barlow, Hilary, Dr, Baker, Peter John Samuel, Dr, Barlow, Hilary, Dr, Bishop, Richard John, Marsden, Trudy Emily, Poulet, Gerard Marcel Andre, Bailey, Mary Jane, Jones, Sarah, Bailey, Harold Charles, Calderbank, Vivienne Ruth, Elston, Denise Mary, Hewitt, John Reginald, Jones, Sarah, Schoeters, Veronica Helen, Snowsill, Richard Alan. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Peter John Samuel, Dr 08 July 1997 - 1
BARLOW, Hilary, Dr 15 January 2010 - 1
BISHOP, Richard John 23 March 2018 - 1
MARSDEN, Trudy Emily 04 October 1996 - 1
POULET, Gerard Marcel Andre N/A - 1
BAILEY, Harold Charles N/A 16 October 2009 1
CALDERBANK, Vivienne Ruth 10 March 2004 07 July 2006 1
ELSTON, Denise Mary N/A 30 August 1996 1
HEWITT, John Reginald N/A 12 November 1993 1
JONES, Sarah 29 October 2007 27 July 2017 1
SCHOETERS, Veronica Helen N/A 16 August 1996 1
SNOWSILL, Richard Alan 12 November 1993 08 July 1997 1
Secretary Name Appointed Resigned Total Appointments
BARLOW, Hilary, Dr 27 July 2017 - 1
BAILEY, Mary Jane 11 January 1994 16 October 2009 1
JONES, Sarah 16 October 2009 27 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 16 August 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 30 September 2018
AP01 - Appointment of director 23 March 2018
CS01 - N/A 20 September 2017
AP03 - Appointment of secretary 18 September 2017
TM02 - Termination of appointment of secretary 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
AA - Annual Accounts 09 April 2017
CS01 - N/A 17 September 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 20 September 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 22 September 2013
CH01 - Change of particulars for director 22 September 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 24 September 2012
CH01 - Change of particulars for director 24 September 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 07 July 2010
AP01 - Appointment of director 25 April 2010
AP03 - Appointment of secretary 29 March 2010
TM02 - Termination of appointment of secretary 28 March 2010
TM01 - Termination of appointment of director 28 March 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 June 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 10 September 2008
288a - Notice of appointment of directors or secretaries 20 November 2007
AA - Annual Accounts 05 November 2007
363a - Annual Return 11 October 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 12 October 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2005
AA - Annual Accounts 12 January 2005
288a - Notice of appointment of directors or secretaries 19 October 2004
363s - Annual Return 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 26 July 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 13 July 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 26 July 2000
363s - Annual Return 10 September 1999
AA - Annual Accounts 24 June 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 14 September 1998
288c - Notice of change of directors or secretaries or in their particulars 14 September 1998
AA - Annual Accounts 07 January 1998
363s - Annual Return 29 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
363s - Annual Return 29 October 1996
288a - Notice of appointment of directors or secretaries 29 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
AA - Annual Accounts 18 October 1996
363s - Annual Return 11 September 1995
AA - Annual Accounts 11 September 1995
363s - Annual Return 09 September 1994
AA - Annual Accounts 09 September 1994
288 - N/A 24 February 1994
288 - N/A 02 February 1994
AA - Annual Accounts 12 January 1994
363s - Annual Return 29 September 1993
288 - N/A 29 September 1993
AA - Annual Accounts 18 October 1992
363s - Annual Return 18 October 1992
363b - Annual Return 08 November 1991
AA - Annual Accounts 17 October 1991
AA - Annual Accounts 21 November 1990
363 - Annual Return 11 October 1990
288 - N/A 10 October 1990
AA - Annual Accounts 03 May 1990
RESOLUTIONS - N/A 27 March 1990
363 - Annual Return 30 June 1989
AA - Annual Accounts 23 January 1989
363 - Annual Return 11 May 1988
288 - N/A 10 May 1988
288 - N/A 29 April 1988
AA - Annual Accounts 17 March 1988
363 - Annual Return 08 October 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.