Company NameThree Cedar Road Management Company Limited
Company StatusActive
Company Number01906145
CategoryPrivate Limited Company
Incorporation Date17 April 1985(39 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Harshvadan Patel
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleQ A Manager
Country of ResidenceEngland
Correspondence AddressFlat 2
3 Cedar Road
Croydon
Surrey
CR0 6UG
Secretary NameMr Harshvadan Patel
NationalityBritish
StatusCurrent
Appointed09 March 2006(20 years, 11 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
3 Cedar Road
East Croydon
Surrey
CR0 6UG
Director NameMr Ujval Patel
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2014(29 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 2
3 Cedar Road
East Croydon
Surrey
CR0 6UG
Director NameMs Bernadette Catherine Leverton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(31 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
3 Cedar Road
East Croydon
Surrey
CR0 6UG
Director NameMr Michael Bugler
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(6 years, 7 months after company formation)
Appointment Duration-1 years, 7 months (resigned 01 July 1991)
RolePolice Officer
Correspondence Address3 Cedar Road
Croydon
Surrey
CR0 6UG
Director NameMr Frederick Smith
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(6 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 22 May 2004)
RoleRetired
Correspondence Address2 Blake Road
East Croydon
Surrey
CR0 6UH
Secretary NameMr Harshvadan Patel
NationalityBritish
StatusResigned
Appointed02 December 1991(6 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
3 Cedar Road
Croydon
Surrey
CR0 6UG
Director NameMr Stephen Thomas Welham
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(7 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 September 2002)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address3 Linden Drive
Caterham
Surrey
CR3 5AS
Secretary NameMr Stephen Thomas Welham
NationalityBritish
StatusResigned
Appointed08 January 1999(13 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 September 2002)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address3 Linden Drive
Caterham
Surrey
CR3 5AS
Director NameThomas Osborne Welham
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(17 years, 4 months after company formation)
Appointment Duration3 years (resigned 12 September 2005)
RoleSurveyor
Correspondence AddressFlat 3 3 Cedar Road
Croydon
Surrey
CR0 6UG
Secretary NameThomas Osborne Welham
NationalityBritish
StatusResigned
Appointed05 September 2002(17 years, 4 months after company formation)
Appointment Duration3 years (resigned 12 September 2005)
RoleSurveyor
Correspondence AddressFlat 3 3 Cedar Road
Croydon
Surrey
CR0 6UG
Director NameMaidie Louisa Smith
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2004(19 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 01 May 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 3 Cedar Road
Flat 1
Croydon
Surrey
CR0 6UG
Director NameLiam James John Sheridan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(23 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 December 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
3 Cedar Road
Croydon
Surrey
CR0 6UG
Director NameMr Ujval Patel
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(28 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 May 2014)
RoleCapital Markets
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 3 Cedar Road
Flat 3
Croydon
Surrey
CR0 6UG
Director NameMrs Frances Rose Leverton
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(29 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 February 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2
3 Cedar Road
East Croydon
Surrey
CR0 6UG

Location

Registered AddressFlat 2
3 Cedar Road
East Croydon
Surrey
CR0 6UG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

15 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
17 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
16 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
16 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
18 July 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
15 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
11 April 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
17 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
25 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
13 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
18 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
14 December 2017Cessation of Frances Rose Leverton as a person with significant control on 22 February 2017 (1 page)
14 December 2017Notification of Bernadette Catherine Leverton as a person with significant control on 22 February 2017 (2 pages)
14 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
14 December 2017Cessation of Frances Rose Leverton as a person with significant control on 22 February 2017 (1 page)
14 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
14 December 2017Notification of Bernadette Catherine Leverton as a person with significant control on 22 February 2017 (2 pages)
3 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 February 2017Termination of appointment of Frances Rose Leverton as a director on 22 February 2016 (1 page)
22 February 2017Appointment of Ms Bernadette Catherine Leverton as a director on 22 February 2017 (2 pages)
22 February 2017Termination of appointment of Frances Rose Leverton as a director on 22 February 2016 (1 page)
22 February 2017Appointment of Ms Bernadette Catherine Leverton as a director on 22 February 2017 (2 pages)
8 December 2016Confirmation statement made on 2 December 2016 with updates (8 pages)
8 December 2016Confirmation statement made on 2 December 2016 with updates (8 pages)
28 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 3
(5 pages)
29 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 3
(5 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 March 2015Appointment of Mrs Frances Rose Leverton as a director on 10 March 2015 (2 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 March 2015Appointment of Mrs Frances Rose Leverton as a director on 10 March 2015 (2 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3
(5 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3
(5 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3
(5 pages)
28 May 2014Appointment of Mr Ujval Patel as a director (2 pages)
28 May 2014Appointment of Mr Ujval Patel as a director (2 pages)
27 May 2014Termination of appointment of Ujval Patel as a director (1 page)
27 May 2014Termination of appointment of Ujval Patel as a director (1 page)
14 May 2014Termination of appointment of Maidie Smith as a director (1 page)
14 May 2014Termination of appointment of Maidie Smith as a director (1 page)
30 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 3
(5 pages)
28 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 3
(5 pages)
28 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 3
(5 pages)
17 September 2013Director's details changed for Maidie Louisa Smith on 17 September 2013 (2 pages)
17 September 2013Director's details changed for Maidie Louisa Smith on 17 September 2013 (2 pages)
17 September 2013Director's details changed for Maidie Louisa Smith on 17 September 2013 (2 pages)
17 September 2013Director's details changed for Maidie Louisa Smith on 17 September 2013 (2 pages)
17 September 2013Appointment of Mr Ujval Patel as a director (2 pages)
17 September 2013Appointment of Mr Ujval Patel as a director (2 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
31 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 December 2011Termination of appointment of Liam Sheridan as a director (1 page)
30 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
30 December 2011Termination of appointment of Liam Sheridan as a director (1 page)
30 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
30 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
25 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
31 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
26 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Liam James John Sheridan on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Maidie Louisa Smith on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Liam James John Sheridan on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Mr Harshvadan Patel on 30 December 2009 (2 pages)
30 December 2009Secretary's details changed for Mr Harshvadan Patel on 30 December 2009 (1 page)
30 December 2009Director's details changed for Mr Harshvadan Patel on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Maidie Louisa Smith on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
30 December 2009Secretary's details changed for Mr Harshvadan Patel on 30 December 2009 (1 page)
26 March 2009Director appointed liam sheridan (2 pages)
26 March 2009Director appointed liam sheridan (2 pages)
2 January 2009Return made up to 02/12/08; full list of members (4 pages)
2 January 2009Return made up to 02/12/08; full list of members (4 pages)
26 September 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
26 September 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
26 September 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
26 September 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
29 December 2007Return made up to 02/12/07; full list of members (7 pages)
29 December 2007Return made up to 02/12/07; full list of members (7 pages)
28 December 2006Return made up to 02/12/06; full list of members (7 pages)
28 December 2006Return made up to 02/12/06; full list of members (7 pages)
18 July 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
18 July 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
6 July 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
6 July 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
15 March 2006Return made up to 02/12/05; full list of members (7 pages)
15 March 2006New secretary appointed (1 page)
15 March 2006Return made up to 02/12/05; full list of members (7 pages)
15 March 2006New secretary appointed (1 page)
2 September 2005Secretary resigned;director resigned (1 page)
2 September 2005Registered office changed on 02/09/05 from: 3 linden drive caterham surrey CR3 5AS (1 page)
2 September 2005Secretary resigned;director resigned (1 page)
2 September 2005Registered office changed on 02/09/05 from: 3 linden drive caterham surrey CR3 5AS (1 page)
7 January 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
7 January 2005Return made up to 02/12/04; full list of members (7 pages)
7 January 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
7 January 2005Director resigned (1 page)
7 January 2005Return made up to 02/12/04; full list of members (7 pages)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
9 December 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
9 December 2003Return made up to 02/12/03; full list of members (7 pages)
9 December 2003Return made up to 02/12/03; full list of members (7 pages)
9 December 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
5 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
5 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
10 December 2002Return made up to 02/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2002Return made up to 02/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2002New secretary appointed;new director appointed (2 pages)
27 October 2002Secretary resigned;director resigned (1 page)
27 October 2002New secretary appointed;new director appointed (2 pages)
27 October 2002Secretary resigned;director resigned (1 page)
17 December 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
17 December 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
17 December 2001Return made up to 02/12/01; full list of members (7 pages)
17 December 2001Return made up to 02/12/01; full list of members (7 pages)
20 February 2001Return made up to 02/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2001Return made up to 02/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
16 January 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
7 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
7 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
14 February 2000Return made up to 02/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/02/00
(7 pages)
14 February 2000Return made up to 02/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/02/00
(7 pages)
28 September 1999Return made up to 02/12/98; full list of members (7 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999Return made up to 02/12/98; full list of members (7 pages)
28 September 1999New secretary appointed (2 pages)
8 June 1999Registered office changed on 08/06/99 from: flat 2 3 cedar road croydon surrey CR0 6UG (1 page)
8 June 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
8 June 1999Registered office changed on 08/06/99 from: flat 2 3 cedar road croydon surrey CR0 6UG (1 page)
8 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
8 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1999New secretary appointed (2 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
12 February 1998Return made up to 02/12/97; no change of members (4 pages)
12 February 1998Return made up to 02/12/97; no change of members (4 pages)
8 July 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
8 July 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
8 July 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
8 July 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
26 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1997Return made up to 02/12/96; full list of members (4 pages)
28 February 1997Return made up to 02/12/96; full list of members (4 pages)
2 May 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
2 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
2 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1996Registered office changed on 26/03/96 from: flat 3 3 cedar road croydon surrey CR0 6UG (1 page)
26 March 1996Registered office changed on 26/03/96 from: flat 3 3 cedar road croydon surrey CR0 6UG (1 page)
8 February 1996Return made up to 02/12/95; no change of members (4 pages)
8 February 1996Return made up to 02/12/95; no change of members (4 pages)
17 May 1995Accounts for a dormant company made up to 30 June 1994 (5 pages)
17 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 May 1995Accounts for a dormant company made up to 30 June 1994 (5 pages)
17 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 April 1995Auditor's resignation (2 pages)
4 April 1995Auditor's resignation (2 pages)
17 April 1985Incorporation (16 pages)
17 April 1985Incorporation (16 pages)