Cedars Flats Residents Company Limited BEDFORDSHIRE


Founded in 1987, Cedars Flats Residents Company, classified under reg no. 02187817 is an active company. Currently registered at 12 The Cedars LU6 3JB, Bedfordshire the company has been in the business for thirty seven years. Its financial year was closed on Saturday 28th September and its latest financial statement was filed on 28th September 2022.

At the moment there are 2 directors in the the firm, namely Jolanta M. and Russell T.. In addition one secretary - Sharon A. - is with the company. At the moment 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 Flats Residents Company Limited Address / Contact

Office Address 12 The Cedars
Office Address2 Dunstable
Town Bedfordshire
Post code LU6 3JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02187817
Date of Incorporation Tue, 3rd Nov 1987
Industry Residents property management
End of financial Year 28th September
Company age 37 years old
Account next due date Fri, 28th Jun 2024 (65 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Jolanta M.

Position: Director

Appointed: 27 April 2023

Sharon A.

Position: Secretary

Appointed: 27 April 2023

Russell T.

Position: Director

Appointed: 09 November 2022

Peter M.

Position: Director

Appointed: 09 November 2022

Resigned: 12 May 2023

Rosemary M.

Position: Director

Appointed: 18 November 2021

Resigned: 09 November 2022

Tracy B.

Position: Director

Appointed: 18 November 2021

Resigned: 01 July 2022

Allan V.

Position: Director

Appointed: 18 November 2021

Resigned: 09 November 2022

Sharon A.

Position: Director

Appointed: 06 September 2018

Resigned: 18 November 2021

Sharon A.

Position: Secretary

Appointed: 12 April 2018

Resigned: 25 January 2022

Sharon A.

Position: Director

Appointed: 20 April 2016

Resigned: 13 July 2018

Russell T.

Position: Director

Appointed: 07 October 2015

Resigned: 12 April 2018

Rosemary M.

Position: Director

Appointed: 29 September 2010

Resigned: 06 April 2016

James W.

Position: Director

Appointed: 29 September 2010

Resigned: 30 November 2015

Campbell H.

Position: Director

Appointed: 29 September 2010

Resigned: 28 May 2015

Sharon A.

Position: Director

Appointed: 18 November 2009

Resigned: 29 September 2010

James W.

Position: Director

Appointed: 18 November 2009

Resigned: 15 July 2010

Peter M.

Position: Director

Appointed: 01 December 2003

Resigned: 18 November 2009

Russell T.

Position: Secretary

Appointed: 18 December 2002

Resigned: 12 April 2018

John W.

Position: Director

Appointed: 18 November 2002

Resigned: 12 June 2003

Anne-Marie T.

Position: Director

Appointed: 15 December 1999

Resigned: 16 November 2001

Sharon A.

Position: Secretary

Appointed: 16 August 1999

Resigned: 18 November 2002

Campbell H.

Position: Director

Appointed: 16 August 1999

Resigned: 09 March 2007

Peter R.

Position: Director

Appointed: 08 February 1996

Resigned: 16 August 1999

Ann S.

Position: Secretary

Appointed: 28 November 1995

Resigned: 16 August 1999

Ann S.

Position: Director

Appointed: 15 December 1994

Resigned: 16 August 1999

Hilda I.

Position: Director

Appointed: 30 January 1992

Resigned: 28 April 1993

Harold K.

Position: Secretary

Appointed: 30 January 1992

Resigned: 28 November 1995

Edna L.

Position: Director

Appointed: 26 November 1991

Resigned: 20 February 1996

Anne S.

Position: Director

Appointed: 31 March 1991

Resigned: 30 January 1992

Peter R.

Position: Director

Appointed: 31 March 1991

Resigned: 26 November 1991

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Sharon A. The abovementioned PSC has significiant influence or control over the company,.

Sharon A.

Notified on 20 April 2016
Ceased on 20 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-282018-09-282019-09-282020-09-282021-09-282022-09-28
Balance Sheet
Cash Bank On Hand6 3196 319    
Net Assets Liabilities6 3196 319    
Property Plant Equipment 6 3196 3196 3196 3196 319
Other
Creditors  15309131 221
Net Current Assets Liabilities  -15-30-913-1 221
Number Shares Issued Fully Paid  12121212
Other Creditors  15309131 221
Par Value Share  1111
Property Plant Equipment Gross Cost 6 3196 3196 3196 319 
Total Assets Less Current Liabilities 6 3196 3046 2895 4065 098

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 28th September 2022
filed on: 26th, June 2023
Free Download (8 pages)

Company search

Advertisements