Cedars, (denmark Road, Exeter) Management Co., Limited(the) EXETER


Founded in 1986, Cedars, (denmark Road, Exeter) Management ., (the), classified under reg no. 01995974 is an active company. Currently registered at The Cedars EX1 1SE, Exeter the company has been in the business for thirty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 4 directors, namely Richard B., Peter B. and Trudy M. and others. Of them, Gerard P. has been with the company the longest, being appointed on 15 September 1991 and Richard B. has been with the company for the least time - from 23 March 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cedars, (denmark Road, Exeter) Management Co., Limited(the) Address / Contact

Office Address The Cedars
Office Address2 38 Denmark Road
Town Exeter
Post code EX1 1SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01995974
Date of Incorporation Wed, 5th Mar 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Richard B.

Position: Director

Appointed: 23 March 2018

Peter B.

Position: Director

Appointed: 08 July 1997

Trudy M.

Position: Director

Appointed: 04 October 1996

Gerard P.

Position: Director

Appointed: 15 September 1991

Mary K.

Position: Secretary

Appointed: 07 June 2021

Resigned: 26 April 2022

Hilary B.

Position: Secretary

Appointed: 27 July 2017

Resigned: 07 June 2021

Hilary B.

Position: Director

Appointed: 15 January 2010

Resigned: 08 June 2021

Sarah J.

Position: Secretary

Appointed: 16 October 2009

Resigned: 27 July 2017

Sarah J.

Position: Director

Appointed: 29 October 2007

Resigned: 27 July 2017

Vivienne C.

Position: Director

Appointed: 10 March 2004

Resigned: 07 July 2006

Adrian W.

Position: Director

Appointed: 30 August 1996

Resigned: 10 March 2004

Mary B.

Position: Secretary

Appointed: 11 January 1994

Resigned: 16 October 2009

Richard S.

Position: Director

Appointed: 12 November 1993

Resigned: 08 July 1997

Harold B.

Position: Director

Appointed: 15 September 1991

Resigned: 16 October 2009

John H.

Position: Director

Appointed: 15 September 1991

Resigned: 12 November 1993

Veronica S.

Position: Director

Appointed: 15 September 1991

Resigned: 16 August 1996

Denise E.

Position: Director

Appointed: 15 September 1991

Resigned: 30 August 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth555       
Balance Sheet
Cash Bank On Hand  55555555
Net Assets Liabilities  55555555
Cash Bank In Hand555       
Net Assets Liabilities Including Pension Asset Liability555       
Reserves/Capital
Shareholder Funds555       
Other
Number Shares Allotted 555555555
Par Value Share 111111111
Share Capital Allotted Called Up Paid555       

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 21st, January 2024
Free Download (2 pages)

Company search

Advertisements