THE CEDARS RESIDENTS LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK1 1BA

Company number 03407715
Status Active
Incorporation Date 23 July 1997
Company Type Private Limited Company
Address C/O COLIN WILKS & CO, SUITE 2, DOUGLAS HOUSE, 32-34 SIMPSON ROAD, BLETCHLEY, MILTON KEYNES, MK1 1BA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of THE CEDARS RESIDENTS LIMITED are www.thecedarsresidents.co.uk, and www.the-cedars-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The Cedars Residents Limited is a Private Limited Company. The company registration number is 03407715. The Cedars Residents Limited has been working since 23 July 1997. The present status of the company is Active. The registered address of The Cedars Residents Limited is C O Colin Wilks Co Suite 2 Douglas House 32 34 Simpson Road Bletchley Milton Keynes Mk1 1ba. The company`s financial liabilities are £27.55k. It is £9.69k against last year. The cash in hand is £28.21k. It is £9.78k against last year. . BARKER, Milanka is a Director of the company. CHEESEBOROUGH, Simon is a Director of the company. CHRISTIANSON, Margaret is a Director of the company. CROWHURST, Raymond Ronald is a Director of the company. MATTHEWS, Brian is a Director of the company. TREBY, Brenda is a Director of the company. Secretary HOMAN-SMITH, Graham has been resigned. Secretary MOSS, Ronald Robert has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ADLAM, Joan Lavinia has been resigned. Director ALLAN, Stuart Steven has been resigned. Director BLANE, Kenneth Charles has been resigned. Director BRIDEL, Michael has been resigned. Director CAIN, Peter Jack Francis has been resigned. Director CHEESBROUGH, Simon has been resigned. Director CHRISTIANSON, Clive Howell has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GRAY, David has been resigned. Director HIGGENS, Frances Lavinia has been resigned. Director HOMAN-SMITH, Graham has been resigned. Director LANE, Adrian has been resigned. Director LUCAS, Anne has been resigned. Director MOSS, Ronald Robert has been resigned. Director NOBLE, Michael has been resigned. Director PARRY, Susan has been resigned. Director RODGERS, Donald has been resigned. Director WRIGHT, Rene Louise Evelyn has been resigned. Director YEOMAN, Peter has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


the cedars residents Key Finiance

LIABILITIES £27.55k
+54%
CASH £28.21k
+53%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BARKER, Milanka
Appointed Date: 26 March 2015
69 years old

Director
CHEESEBOROUGH, Simon
Appointed Date: 12 December 2013
63 years old

Director
CHRISTIANSON, Margaret
Appointed Date: 26 November 2011
79 years old

Director
CROWHURST, Raymond Ronald
Appointed Date: 19 June 2008
70 years old

Director
MATTHEWS, Brian
Appointed Date: 26 November 2011
87 years old

Director
TREBY, Brenda
Appointed Date: 26 November 2011
103 years old

Resigned Directors

Secretary
HOMAN-SMITH, Graham
Resigned: 30 June 2008
Appointed Date: 12 September 1999

Secretary
MOSS, Ronald Robert
Resigned: 11 June 1999
Appointed Date: 28 July 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 July 1997
Appointed Date: 23 July 1997

Director
ADLAM, Joan Lavinia
Resigned: 26 November 2011
Appointed Date: 19 June 2008
96 years old

Director
ALLAN, Stuart Steven
Resigned: 25 March 2008
Appointed Date: 12 September 1999
77 years old

Director
BLANE, Kenneth Charles
Resigned: 14 September 2012
Appointed Date: 26 November 2011
90 years old

Director
BRIDEL, Michael
Resigned: 01 September 2000
Appointed Date: 12 September 1999
82 years old

Director
CAIN, Peter Jack Francis
Resigned: 11 June 1999
Appointed Date: 23 July 1997
80 years old

Director
CHEESBROUGH, Simon
Resigned: 31 July 2010
Appointed Date: 19 June 2008
63 years old

Director
CHRISTIANSON, Clive Howell
Resigned: 01 May 2011
Appointed Date: 19 June 2008
92 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 23 July 1997
Appointed Date: 23 July 1997
35 years old

Director
GRAY, David
Resigned: 01 April 2015
Appointed Date: 26 November 2011
87 years old

Director
HIGGENS, Frances Lavinia
Resigned: 30 June 2010
Appointed Date: 19 June 2008
90 years old

Director
HOMAN-SMITH, Graham
Resigned: 30 June 2008
Appointed Date: 10 June 1999
77 years old

Director
LANE, Adrian
Resigned: 14 June 2004
Appointed Date: 06 June 1999
53 years old

Director
LUCAS, Anne
Resigned: 18 November 2011
Appointed Date: 15 December 2006
69 years old

Director
MOSS, Ronald Robert
Resigned: 11 June 1999
Appointed Date: 28 July 1998
73 years old

Director
NOBLE, Michael
Resigned: 01 May 2005
Appointed Date: 10 June 1999
55 years old

Director
PARRY, Susan
Resigned: 30 May 2000
Appointed Date: 10 June 1999
62 years old

Director
RODGERS, Donald
Resigned: 26 November 2011
Appointed Date: 19 June 2008
92 years old

Director
WRIGHT, Rene Louise Evelyn
Resigned: 30 November 2006
Appointed Date: 16 July 2004
48 years old

Director
YEOMAN, Peter
Resigned: 10 August 2012
Appointed Date: 26 November 2011
101 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 July 1997
Appointed Date: 23 July 1997

THE CEDARS RESIDENTS LIMITED Events

17 Oct 2016
Total exemption small company accounts made up to 30 June 2016
08 Aug 2016
Confirmation statement made on 23 July 2016 with updates
27 Aug 2015
Total exemption small company accounts made up to 30 June 2015
11 Aug 2015
Termination of appointment of David Gray as a director on 1 April 2015
27 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 455

...
... and 90 more events
28 Jul 1997
Director resigned
28 Jul 1997
New director appointed
28 Jul 1997
New secretary appointed
28 Jul 1997
Registered office changed on 28/07/97 from: crwys house 33 crwys road cardiff CF2 4YF
23 Jul 1997
Incorporation