Cedar Place (kimpton) Management Company Limited HITCHIN


Founded in 2015, Cedar Place (kimpton) Management Company, classified under reg no. 09711477 is an active company. Currently registered at 22 Probyn Close SG4 8BL, Hitchin the company has been in the business for 9 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 5 directors, namely Arif D., Lisa F. and Frederick G. and others. Of them, Mark B., Louisa H. have been with the company the longest, being appointed on 5 May 2021 and Arif D. has been with the company for the least time - from 20 May 2023. As of 25 April 2024, there were 11 ex directors - Julien H., Louisa H. and others listed below. There were no ex secretaries.

Cedar Place (kimpton) Management Company Limited Address / Contact

Office Address 22 Probyn Close
Office Address2 Kimpton
Town Hitchin
Post code SG4 8BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09711477
Date of Incorporation Thu, 30th Jul 2015
Industry Residents property management
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Arif D.

Position: Director

Appointed: 20 May 2023

Lisa F.

Position: Director

Appointed: 27 April 2023

Frederick G.

Position: Director

Appointed: 27 April 2023

Mark B.

Position: Director

Appointed: 05 May 2021

Louisa H.

Position: Director

Appointed: 05 May 2021

Julien H.

Position: Director

Appointed: 05 May 2021

Resigned: 21 April 2022

Louisa H.

Position: Director

Appointed: 19 February 2021

Resigned: 19 February 2021

Julien H.

Position: Director

Appointed: 14 January 2021

Resigned: 19 February 2021

Mark B.

Position: Director

Appointed: 14 January 2021

Resigned: 19 February 2021

Adrian W.

Position: Director

Appointed: 11 September 2020

Resigned: 14 January 2021

Steven T.

Position: Director

Appointed: 21 August 2020

Resigned: 14 January 2021

Matthew N.

Position: Director

Appointed: 24 March 2020

Resigned: 05 May 2021

Stuart E.

Position: Director

Appointed: 16 January 2018

Resigned: 05 May 2021

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 July 2015

Resigned: 31 January 2022

Richard H.

Position: Director

Appointed: 30 July 2015

Resigned: 31 December 2019

Steven H.

Position: Director

Appointed: 30 July 2015

Resigned: 16 January 2018

Allan C.

Position: Director

Appointed: 30 July 2015

Resigned: 21 August 2020

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Croudace Homes Limited from Caterham, United Kingdom. This PSC is categorised as "a limited by shares- corporate", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Croudace Homes Limited

Legal authority Uk
Legal form Limited By Shares- Corporate
Country registered England
Place registered England
Registration number 813521
Notified on 6 April 2016
Ceased on 5 May 2021
Nature of control: right to appoint and remove directors
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 0936 8329 72910 280 
Current Assets7 3076 9559 85211 9104 478
Debtors2141231231 753 
Other Debtors96    
Net Assets Liabilities   2 4022 951
Other
Accrued Liabilities8128126122 227 
Creditors6 7085 7538 0502 9081 411
Issue Bonus Shares Decrease Increase In Equity -599-600-600 
Net Current Assets Liabilities5991 2021 8029 1253 067
Prepayments118123123123 
Profit Loss 8303 2572 908 
Total Assets Less Current Liabilities5991 2021 8029 1253 067
Trade Creditors Trade Payables200    
Trade Debtors Trade Receivables   1 630 
Accrued Liabilities Not Expressed Within Creditors Subtotal   6 723116
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   123 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, September 2023
Free Download (3 pages)

Company search