Company NameCedarwood House Management Co. Limited
DirectorsMarc Adam Fletcher and Angela Frances Rosenberg
Company StatusActive
Company Number03197487
CategoryPrivate Limited Company
Incorporation Date13 May 1996(27 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Mark David Faerber
NationalityBritish
StatusCurrent
Appointed20 October 2008(12 years, 5 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D Deneway House Darkes Lane
Potters Bar
Hertfordshire
EN6 1AQ
Director NameMr Marc Adam Fletcher
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(21 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address19 Melrose Avenue
Borehamwood
Hertfordshire
WD6 2BH
Director NameMrs Angela Frances Rosenberg
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2021(25 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Melrose Avenue
Borehamwood
Hertfordshire
WD6 2BH
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NamePhilip Charles Groom
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Bishops Walk
Barnack
Stamford
Lincolnshire
PE9 3EE
Director NameTerence Ernest Wedge
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Manor
White Stubbs Lane
Bayford
Hertfordshire
SG13 8QA
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed13 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NamePhilip Charles Groom
NationalityBritish
StatusResigned
Appointed13 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Bishops Walk
Barnack
Stamford
Lincolnshire
PE9 3EE
Director NameMr John French
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(5 months, 4 weeks after company formation)
Appointment Duration18 years, 12 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Penthouse Flat 10
Cedarwood House 24 Culloden Road
Enfield
Middlesex
EN2 8QD
Director NameMrs Doreen Myrtle Feldman
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(5 months, 4 weeks after company formation)
Appointment Duration24 years, 8 months (resigned 21 July 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3 Cedarwood House
24 Culloden Road
Enfield
Middlesex
EN2 8QD
Secretary NameJohn Ernest Spalding
NationalityBritish
StatusResigned
Appointed07 November 1996(5 months, 4 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 20 October 2008)
RoleCompany Director
Correspondence Address7 Cedarwood House
24 Culloden Road
Enfield
Middlesex
EN2 8QD
Director NameMargaret Katharane Bird
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(1 year, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 June 2007)
RoleRetired
Correspondence Address4 Cedarwood House
24 Culloden Road
Enfield
Middlesex
EN2 8QD
Director NameMrs Angela Frances Rosenberg
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(11 years after company formation)
Appointment Duration8 years, 1 month (resigned 22 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Cedarwood House 24 Culloden Road
Enfield
Middlesex
EN2 8QD
Director NameMr Martin Brenner
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(21 years, 4 months after company formation)
Appointment Duration1 year (resigned 05 October 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDeneway House Suite D, Deneway House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AQ

Location

Registered Address19 Melrose Avenue
Borehamwood
Hertfordshire
WD6 2BH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £50Angela Frances Rosenberg
9.97%
Ordinary A
1 at £50James Grant Brenner
9.97%
Ordinary A
1 at £50Mr Michael John Stainton
9.97%
Ordinary A
1 at £50Mrs Avril Patricia Isaacs
9.97%
Ordinary A
1 at £50Mrs Carol French & Mr John French
9.97%
Ordinary A
1 at £50Mrs Doreen Feldman
9.97%
Ordinary A
1 at £50Mrs Margaret Bird
9.97%
Ordinary A
1 at £50Mrs Mary Clark
9.97%
Ordinary A
1 at £50Mrs Susan Ann Black & Mr Raymond Charles Black
9.97%
Ordinary A
1 at £50Thelma Halperin
9.97%
Ordinary A
32 at £0.05Cedarwood House Management Company LTD
0.32%
Ordinary B

Financials

Year2014
Net Worth£502
Cash£502

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

14 October 2020Registered office address changed from Deneway House Suite D, Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ to 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH on 14 October 2020 (1 page)
14 May 2020Confirmation statement made on 13 May 2020 with updates (5 pages)
24 March 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
13 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
5 October 2018Termination of appointment of Martin Brenner as a director on 5 October 2018 (1 page)
17 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
3 October 2017Appointment of Mr Marc Adam Fletcher as a director on 2 October 2017 (2 pages)
3 October 2017Appointment of Mr Marc Adam Fletcher as a director on 2 October 2017 (2 pages)
3 October 2017Appointment of Mr Martin Brenner as a director on 2 October 2017 (2 pages)
3 October 2017Notification of Mark David Faerber as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Notification of Mark David Faerber as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Appointment of Mr Martin Brenner as a director on 2 October 2017 (2 pages)
27 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 501.6
(5 pages)
19 May 2016Termination of appointment of John French as a director on 30 October 2015 (1 page)
19 May 2016Termination of appointment of John French as a director on 30 October 2015 (1 page)
19 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 501.6
(5 pages)
27 July 2015Termination of appointment of Angela Frances Rosenberg as a director on 22 July 2015 (1 page)
27 July 2015Termination of appointment of Angela Frances Rosenberg as a director on 22 July 2015 (1 page)
28 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 501.6
(7 pages)
28 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 501.6
(7 pages)
26 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
26 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 June 2014Registered office address changed from Suite D, Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Suite D, Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Suite D, Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ on 2 June 2014 (1 page)
30 May 2014Registered office address changed from Flat 3 Cedarwood House 24 Culloden Road Enfield Middlesex EN2 8QD on 30 May 2014 (1 page)
30 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 501.6
(7 pages)
30 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 501.6
(7 pages)
30 May 2014Registered office address changed from Flat 3 Cedarwood House 24 Culloden Road Enfield Middlesex EN2 8QD on 30 May 2014 (1 page)
19 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (7 pages)
16 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (7 pages)
11 July 2012Secretary's details changed for Mr Mark David Faerber on 11 July 2012 (2 pages)
11 July 2012Secretary's details changed for Mr Mark David Faerber on 11 July 2012 (2 pages)
30 May 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
30 May 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
11 July 2011Register(s) moved to registered office address (1 page)
11 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (8 pages)
11 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (8 pages)
11 July 2011Register(s) moved to registered office address (1 page)
5 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
5 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (10 pages)
26 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (10 pages)
26 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Director's details changed for Doreen Myrtle Feldman on 2 January 2010 (2 pages)
25 May 2010Director's details changed for Doreen Myrtle Feldman on 2 January 2010 (2 pages)
25 May 2010Director's details changed for John French on 2 January 2010 (2 pages)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Director's details changed for Angela Frances Rosenberg on 2 January 2010 (2 pages)
25 May 2010Director's details changed for Angela Frances Rosenberg on 2 January 2010 (2 pages)
25 May 2010Director's details changed for Doreen Myrtle Feldman on 2 January 2010 (2 pages)
25 May 2010Director's details changed for Angela Frances Rosenberg on 2 January 2010 (2 pages)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Director's details changed for John French on 2 January 2010 (2 pages)
25 May 2010Director's details changed for John French on 2 January 2010 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
9 June 2009Return made up to 13/05/09; full list of members (8 pages)
9 June 2009Return made up to 13/05/09; full list of members (8 pages)
18 December 2008Secretary's change of particulars / mark faerber / 18/12/2008 (1 page)
18 December 2008Secretary's change of particulars / mark faerber / 18/12/2008 (1 page)
27 October 2008Appointment terminated secretary john spalding (1 page)
27 October 2008Secretary appointed mark david faerber (2 pages)
27 October 2008Appointment terminated secretary john spalding (1 page)
27 October 2008Secretary appointed mark david faerber (2 pages)
14 May 2008Return made up to 13/05/08; full list of members (8 pages)
14 May 2008Return made up to 13/05/08; full list of members (8 pages)
6 March 2008Total exemption full accounts made up to 31 October 2007 (3 pages)
6 March 2008Total exemption full accounts made up to 31 October 2007 (3 pages)
6 June 2007New director appointed (1 page)
6 June 2007New director appointed (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
14 May 2007Return made up to 13/05/07; full list of members (5 pages)
14 May 2007Return made up to 13/05/07; full list of members (5 pages)
19 February 2007Total exemption full accounts made up to 31 October 2006 (3 pages)
19 February 2007Total exemption full accounts made up to 31 October 2006 (3 pages)
15 May 2006Return made up to 13/05/06; full list of members (5 pages)
15 May 2006Return made up to 13/05/06; full list of members (5 pages)
8 February 2006Total exemption full accounts made up to 31 October 2005 (3 pages)
8 February 2006Total exemption full accounts made up to 31 October 2005 (3 pages)
26 May 2005Return made up to 13/05/05; full list of members (12 pages)
26 May 2005Return made up to 13/05/05; full list of members (12 pages)
10 February 2005Total exemption full accounts made up to 31 October 2004 (3 pages)
10 February 2005Total exemption full accounts made up to 31 October 2004 (3 pages)
20 May 2004Return made up to 13/05/04; full list of members (11 pages)
20 May 2004Return made up to 13/05/04; full list of members (11 pages)
9 March 2004Total exemption full accounts made up to 31 October 2003 (3 pages)
9 March 2004Total exemption full accounts made up to 31 October 2003 (3 pages)
19 May 2003Return made up to 13/05/03; full list of members (11 pages)
19 May 2003Return made up to 13/05/03; full list of members (11 pages)
27 February 2003Total exemption full accounts made up to 31 October 2002 (3 pages)
27 February 2003Total exemption full accounts made up to 31 October 2002 (3 pages)
2 June 2002Return made up to 13/05/02; full list of members (11 pages)
2 June 2002Return made up to 13/05/02; full list of members (11 pages)
6 March 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
6 March 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
22 May 2001Return made up to 13/05/01; full list of members (12 pages)
22 May 2001Return made up to 13/05/01; full list of members (12 pages)
28 February 2001Full accounts made up to 31 October 2000 (3 pages)
28 February 2001Full accounts made up to 31 October 2000 (3 pages)
7 June 2000Return made up to 13/05/00; full list of members (12 pages)
7 June 2000Return made up to 13/05/00; full list of members (12 pages)
14 March 2000Full accounts made up to 31 October 1999 (3 pages)
14 March 2000Full accounts made up to 31 October 1999 (3 pages)
20 May 1999Return made up to 13/05/99; change of members (7 pages)
20 May 1999Return made up to 13/05/99; change of members (7 pages)
11 March 1999Full accounts made up to 31 October 1998 (3 pages)
11 March 1999Full accounts made up to 31 October 1998 (3 pages)
28 May 1998Return made up to 13/05/98; change of members (7 pages)
28 May 1998Return made up to 13/05/98; change of members (7 pages)
16 February 1998Accounts for a small company made up to 31 October 1997 (1 page)
16 February 1998Accounts for a small company made up to 31 October 1997 (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
27 May 1997Return made up to 13/05/97; full list of members (7 pages)
27 May 1997Return made up to 13/05/97; full list of members (7 pages)
29 January 1997Secretary resigned;director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Secretary resigned;director resigned (1 page)
3 December 1996Registered office changed on 03/12/96 from: wedge horse white hart lane tottanham london N17 8HJ (1 page)
3 December 1996Registered office changed on 03/12/96 from: wedge horse white hart lane tottanham london N17 8HJ (1 page)
3 December 1996New director appointed (2 pages)
3 December 1996New secretary appointed (2 pages)
3 December 1996New director appointed (2 pages)
3 December 1996New secretary appointed (2 pages)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
24 June 1996Ad 10/06/96--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
24 June 1996Ad 10/06/96--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
24 June 1996Accounting reference date extended from 31/05/97 to 31/10/97 (1 page)
24 June 1996Accounting reference date extended from 31/05/97 to 31/10/97 (1 page)
24 May 1996Secretary resigned;director resigned (1 page)
24 May 1996New secretary appointed;new director appointed (3 pages)
24 May 1996New director appointed (3 pages)
24 May 1996Registered office changed on 24/05/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
24 May 1996Registered office changed on 24/05/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
24 May 1996Secretary resigned;director resigned (1 page)
24 May 1996New director appointed (3 pages)
24 May 1996Director resigned (1 page)
24 May 1996New secretary appointed;new director appointed (3 pages)
24 May 1996Director resigned (1 page)
13 May 1996Incorporation (18 pages)
13 May 1996Incorporation (18 pages)