CEDAR HALL ESTATE COMPANY LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS16 6BQ

Company number 01566483
Status Active
Incorporation Date 5 June 1981
Company Type Private Limited Company
Address 18 BADMINTON ROAD, DOWNEND, BRISTOL, BS16 6BQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Appointment of Mr Lee Richard Randle as a director on 30 March 2017; Termination of appointment of Peter John Morley as a director on 29 March 2017; Termination of appointment of Ann Elizabeth Marriage as a director on 19 January 2017. The most likely internet sites of CEDAR HALL ESTATE COMPANY LIMITED are www.cedarhallestatecompany.co.uk, and www.cedar-hall-estate-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. The distance to to Filton Abbey Wood Rail Station is 2.8 miles; to Bristol Temple Meads Rail Station is 4.4 miles; to Keynsham Rail Station is 4.9 miles; to Bath Spa Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cedar Hall Estate Company Limited is a Private Limited Company. The company registration number is 01566483. Cedar Hall Estate Company Limited has been working since 05 June 1981. The present status of the company is Active. The registered address of Cedar Hall Estate Company Limited is 18 Badminton Road Downend Bristol Bs16 6bq. The company`s financial liabilities are £35.93k. It is £1.33k against last year. The cash in hand is £32.25k. It is £-2.07k against last year. And the total assets are £36.2k, which is £1.73k against last year. BNS SERVICES LTD is a Secretary of the company. BLACKWELL, Peter John is a Director of the company. HADDRELL, Linda Ann is a Director of the company. HUSSEY, John is a Director of the company. IBRAHIM, Victoria is a Director of the company. NORTON, Teresa Alice is a Director of the company. RANDLE, Lee Richard is a Director of the company. Secretary HANNAY, Joan Hodson has been resigned. Secretary JOLLY, Elizabeth has been resigned. Secretary NEAL, Eileen Mary has been resigned. Secretary OATEN, Hazel Susan has been resigned. Secretary WHITE, William George has been resigned. Director CONNOLLY, Molly Jacqueline has been resigned. Director DALLIMORE, Richard Dennis Casserley has been resigned. Director DENMAM, William Stanley has been resigned. Director DIX, Christine has been resigned. Director EVANS, John Martin has been resigned. Director FLETCHER, Marguerite Ecroyd has been resigned. Director FRICKER, John has been resigned. Director GOLDING, Doris Joan has been resigned. Director GREENLAND, Jack has been resigned. Director GREENLAND, Jack has been resigned. Director HANNAY, Joan Hodson has been resigned. Director JOLLY, Elizabeth has been resigned. Director KEEPIN, David Herbert has been resigned. Director MARRIAGE, Ann Elizabeth has been resigned. Director MORLEY, Peter John has been resigned. Director NEAL, Eileen Mary has been resigned. Director NEW, Douglas has been resigned. Director OATEN, Royston Charles has been resigned. Director PERRY, Alice Dorothy has been resigned. Director PERRY, Stuart Riches has been resigned. Director PETERS, Christopher Rex has been resigned. Director PETERS, Sandra has been resigned. Director PETERS, Sandra has been resigned. Director POWELL, Rodney has been resigned. Director THOMAS, Trevor Bryan has been resigned. Director WADEY, Rachel Mary has been resigned. Director WHITE, William George has been resigned. Director WORLOCK, Richard John has been resigned. The company operates in "Residents property management".


cedar hall estate company Key Finiance

LIABILITIES £35.93k
+3%
CASH £32.25k
-7%
TOTAL ASSETS £36.2k
+5%
All Financial Figures

Current Directors

Secretary
BNS SERVICES LTD
Appointed Date: 01 January 2014

Director
BLACKWELL, Peter John
Appointed Date: 06 January 2016
81 years old

Director
HADDRELL, Linda Ann
Appointed Date: 28 September 2012
79 years old

Director
HUSSEY, John

84 years old

Director
IBRAHIM, Victoria
Appointed Date: 08 February 2016
71 years old

Director
NORTON, Teresa Alice
Appointed Date: 11 October 2016
92 years old

Director
RANDLE, Lee Richard
Appointed Date: 30 March 2017
51 years old

Resigned Directors

Secretary
HANNAY, Joan Hodson
Resigned: 26 April 2002
Appointed Date: 04 June 1995

Secretary
JOLLY, Elizabeth
Resigned: 22 March 2010
Appointed Date: 23 April 2004

Secretary
NEAL, Eileen Mary
Resigned: 23 April 2004
Appointed Date: 26 April 2002

Secretary
OATEN, Hazel Susan
Resigned: 01 January 2014
Appointed Date: 22 March 2010

Secretary
WHITE, William George
Resigned: 03 June 1995

Director
CONNOLLY, Molly Jacqueline
Resigned: 19 July 2010
94 years old

Director
DALLIMORE, Richard Dennis Casserley
Resigned: 31 January 1997
96 years old

Director
DENMAM, William Stanley
Resigned: 28 September 2012
Appointed Date: 16 January 2006
97 years old

Director
DIX, Christine
Resigned: 15 July 2002
85 years old

Director
EVANS, John Martin
Resigned: 27 July 1992
90 years old

Director
FLETCHER, Marguerite Ecroyd
Resigned: 27 October 2014
Appointed Date: 08 December 1998
94 years old

Director
FRICKER, John
Resigned: 28 October 2015
Appointed Date: 08 April 2011
87 years old

Director
GOLDING, Doris Joan
Resigned: 15 September 1998
Appointed Date: 02 December 1996
87 years old

Director
GREENLAND, Jack
Resigned: 01 January 2011
Appointed Date: 24 August 1997
99 years old

Director
GREENLAND, Jack
Resigned: 23 August 1997
Appointed Date: 19 March 1996
99 years old

Director
HANNAY, Joan Hodson
Resigned: 16 January 2006
Appointed Date: 04 June 1995
103 years old

Director
JOLLY, Elizabeth
Resigned: 26 April 2010
Appointed Date: 16 December 1997
77 years old

Director
KEEPIN, David Herbert
Resigned: 28 January 2016
Appointed Date: 15 July 2002
89 years old

Director
MARRIAGE, Ann Elizabeth
Resigned: 19 January 2017
Appointed Date: 01 May 2012
76 years old

Director
MORLEY, Peter John
Resigned: 29 March 2017
Appointed Date: 24 April 1998
95 years old

Director
NEAL, Eileen Mary
Resigned: 28 January 2016
Appointed Date: 15 September 1998
91 years old

Director
NEW, Douglas
Resigned: 10 November 1998
101 years old

Director
OATEN, Royston Charles
Resigned: 11 October 2016
76 years old

Director
PERRY, Alice Dorothy
Resigned: 19 November 1996
Appointed Date: 27 July 1992
108 years old

Director
PERRY, Stuart Riches
Resigned: 18 April 2008
101 years old

Director
PETERS, Christopher Rex
Resigned: 23 November 2012
Appointed Date: 18 April 2008
80 years old

Director
PETERS, Sandra
Resigned: 14 June 2016
Appointed Date: 22 December 2015
71 years old

Director
PETERS, Sandra
Resigned: 14 June 2016
Appointed Date: 18 April 2008
71 years old

Director
POWELL, Rodney
Resigned: 23 August 1997
88 years old

Director
THOMAS, Trevor Bryan
Resigned: 01 January 2013
90 years old

Director
WADEY, Rachel Mary
Resigned: 01 May 2012
Appointed Date: 01 January 2011
56 years old

Director
WHITE, William George
Resigned: 03 June 1995
Appointed Date: 30 November 1993
110 years old

Director
WORLOCK, Richard John
Resigned: 28 January 2016
Appointed Date: 15 September 1998
91 years old

CEDAR HALL ESTATE COMPANY LIMITED Events

30 Mar 2017
Appointment of Mr Lee Richard Randle as a director on 30 March 2017
30 Mar 2017
Termination of appointment of Peter John Morley as a director on 29 March 2017
19 Jan 2017
Termination of appointment of Ann Elizabeth Marriage as a director on 19 January 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 9 October 2016 with updates
...
... and 141 more events
06 Jan 1988
Return made up to 31/12/86; full list of members

01 Dec 1987
Accounts for a small company made up to 31 March 1987

17 Mar 1987
Full accounts made up to 31 March 1986

17 Mar 1987
Return made up to 15/03/87; full list of members

28 Mar 1985
Memorandum and Articles of Association