Cedar Avenue Management Limited ALTRINCHAM


Founded in 1984, Cedar Avenue Management, classified under reg no. 01867614 is an active company. Currently registered at 5 Copperfield Court WA14 2QF, Altrincham the company has been in the business for 40 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2023/02/28.

Currently there are 2 directors in the the firm, namely Stephanie C. and Margaret S.. In addition one secretary - Stephanie C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Neville D. who worked with the the firm until 5 September 1995.

Cedar Avenue Management Limited Address / Contact

Office Address 5 Copperfield Court
Office Address2 Cedar Avenue
Town Altrincham
Post code WA14 2QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01867614
Date of Incorporation Fri, 30th Nov 1984
Industry Residents property management
End of financial Year 28th February
Company age 40 years old
Account next due date Sat, 30th Nov 2024 (208 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Stephanie C.

Position: Secretary

Appointed: 29 April 2018

Stephanie C.

Position: Director

Appointed: 24 October 2017

Margaret S.

Position: Director

Appointed: 25 January 2012

Neville D.

Position: Secretary

Resigned: 05 September 1995

Roy L.

Position: Director

Appointed: 29 October 2014

Resigned: 15 February 2018

Hazel D.

Position: Director

Appointed: 06 September 2012

Resigned: 29 October 2014

Margaret P.

Position: Director

Appointed: 25 January 2012

Resigned: 15 August 2012

Gilly C.

Position: Director

Appointed: 19 August 2010

Resigned: 25 January 2012

Margaret P.

Position: Director

Appointed: 02 August 2007

Resigned: 26 July 2010

Roy L.

Position: Director

Appointed: 02 August 2007

Resigned: 21 November 2011

Hazel D.

Position: Director

Appointed: 07 October 2006

Resigned: 01 June 2007

Maurice F.

Position: Director

Appointed: 26 July 2006

Resigned: 02 August 2007

Paul F.

Position: Director

Appointed: 03 August 2005

Resigned: 27 July 2006

Robert Y.

Position: Director

Appointed: 10 July 2001

Resigned: 16 August 2005

Michel D.

Position: Director

Appointed: 02 July 1997

Resigned: 10 July 2001

Andrew B.

Position: Secretary

Appointed: 05 September 1995

Resigned: 26 April 2018

Lester S.

Position: Director

Appointed: 21 June 1991

Resigned: 02 July 1997

Neville D.

Position: Director

Appointed: 21 June 1991

Resigned: 26 July 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Current Assets9 4009 46310 5345 9865 3486 97911 35110 957
Net Assets Liabilities   5 2334 6706 25910 649 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 821966880678    
Creditors301319496756787207022 252
Net Current Assets Liabilities9 0999 14410 0385 2334 6706 25910 649 
Total Assets Less Current Liabilities9 0999 14410 0385 911    

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/02/28
filed on: 25th, September 2023
Free Download (4 pages)

Company search