About

Registered Number: 04953405
Date of Incorporation: 05/11/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY

 

The Cedars (Droitwich) Management Company Ltd was registered on 05 November 2003, it's status at Companies House is "Active". The Cedars (Droitwich) Management Company Ltd has 9 directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORN, Margaret Joyce 11 October 2010 - 1
SULLIVAN, Jill Elizabeth 01 March 2006 - 1
BAYLISS, Susan 15 April 2006 29 April 2009 1
COOPER, Jason Craig 05 November 2003 19 January 2004 1
GISSING, Paul Alexander 22 March 2005 04 August 2005 1
MARTIN, Neil Grant 22 March 2005 05 May 2006 1
MCLACHLAN, Marilyn 19 January 2004 22 March 2005 1
TISDALE, Mark David 01 January 2019 01 January 2019 1
Secretary Name Appointed Resigned Total Appointments
KELLER, Lucy 19 June 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 25 September 2019
TM01 - Termination of appointment of director 18 April 2019
AP01 - Appointment of director 22 January 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 05 November 2014
CH03 - Change of particulars for secretary 29 October 2014
CH01 - Change of particulars for director 29 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 25 January 2013
AD01 - Change of registered office address 23 January 2013
TM02 - Termination of appointment of secretary 24 July 2012
AP01 - Appointment of director 24 July 2012
AP03 - Appointment of secretary 24 July 2012
AD01 - Change of registered office address 18 July 2012
TM02 - Termination of appointment of secretary 18 July 2012
CH01 - Change of particulars for director 28 May 2012
CH03 - Change of particulars for secretary 23 May 2012
AA - Annual Accounts 23 April 2012
AD01 - Change of registered office address 03 April 2012
AR01 - Annual Return 07 November 2011
AD01 - Change of registered office address 07 November 2011
AA - Annual Accounts 25 May 2011
CH01 - Change of particulars for director 17 November 2010
AR01 - Annual Return 05 November 2010
AP01 - Appointment of director 11 October 2010
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 08 May 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 26 November 2008
363s - Annual Return 18 December 2007
AA - Annual Accounts 22 October 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 05 October 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
363s - Annual Return 14 December 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
AA - Annual Accounts 19 July 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
287 - Change in situation or address of Registered Office 10 February 2005
363s - Annual Return 10 February 2005
288a - Notice of appointment of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
RESOLUTIONS - N/A 18 January 2004
RESOLUTIONS - N/A 18 January 2004
RESOLUTIONS - N/A 18 January 2004
RESOLUTIONS - N/A 18 January 2004
RESOLUTIONS - N/A 18 January 2004
RESOLUTIONS - N/A 18 January 2004
225 - Change of Accounting Reference Date 18 January 2004
NEWINC - New incorporation documents 05 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.