Company NameCedarporch Property Management Limited
DirectorsTracy Tallett and Jessica Parish
Company StatusActive
Company Number05679927
CategoryPrivate Limited Company
Incorporation Date19 January 2006(18 years, 3 months 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 NameTracy Tallett
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2006(11 months after company formation)
Appointment Duration17 years, 4 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address52b Limberg 8127
Forch
Switzerland
Director NameMrs Jessica Parish
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2021(15 years after company formation)
Appointment Duration3 years, 3 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address28 Woodbury Road
London
E17 9SB
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed07 February 2006(2 weeks, 5 days after company formation)
Appointment Duration18 years, 2 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMiss Jacqueline Hetherington
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(2 weeks, 5 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 December 2006)
RoleRegistered Nurse
Correspondence Address62 Haberdasher Street
London
N1 6EJ
Director NameChristine Park Watt De Cruz
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(2 weeks, 5 days after company formation)
Appointment Duration14 years, 11 months (resigned 26 January 2021)
RoleManager
Country of ResidenceLondon
Correspondence Address70 Haberdasher Street
London
N1 6EJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Christine Park Watt De Cruz & Robin James Prosser
33.33%
Ordinary
1 at £1Jessica Landell
33.33%
Ordinary
1 at £1Tracey Tallett
33.33%
Ordinary

Financials

Year2014
Net Worth-£4,070
Cash£518
Current Liabilities£86,077

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

21 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
29 December 2020Change of details for Tracy Tallett as a person with significant control on 13 August 2019 (2 pages)
17 August 2020Micro company accounts made up to 31 January 2020 (5 pages)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
7 January 2020Director's details changed for Tracy Tallett on 13 August 2019 (2 pages)
24 September 2019Micro company accounts made up to 31 January 2019 (5 pages)
6 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
22 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
8 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
14 March 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
28 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
28 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
19 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 19 June 2017 (1 page)
19 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 19 June 2017 (1 page)
20 January 2017Confirmation statement made on 19 January 2017 with updates (9 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (9 pages)
22 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 3
(5 pages)
22 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 3
(5 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3
(5 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 3
(5 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 3
(5 pages)
10 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
11 November 2010Director's details changed for Christine Yvonne Camille Park Watt De Cruz on 6 September 2010 (2 pages)
11 November 2010Director's details changed for Christine Yvonne Camille Park Watt De Cruz on 6 September 2010 (2 pages)
11 November 2010Director's details changed for Christine Yvonne Camille Park Watt De Cruz on 6 September 2010 (2 pages)
9 November 2010Director's details changed for Christine Yvonne Camille Park Watt Yvonne Camille Park Watt Prosser on 6 September 2010 (2 pages)
9 November 2010Director's details changed for Christine Yvonne Camille Park Watt Yvonne Camille Park Watt Prosser on 6 September 2010 (2 pages)
9 November 2010Director's details changed for Christine Yvonne Camille Park Watt Yvonne Camille Park Watt De Cruz on 6 September 2010 (2 pages)
9 November 2010Director's details changed for Christine Yvonne Camille Park Watt Yvonne Camille Park Watt De Cruz on 6 September 2010 (2 pages)
9 November 2010Director's details changed for Christine Yvonne Camille Park Watt Yvonne Camille Park Watt De Cruz on 6 September 2010 (2 pages)
9 November 2010Director's details changed for Christine Yvonne Camille Park Watt Yvonne Camille Park Watt Prosser on 6 September 2010 (2 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
6 September 2010Director's details changed for Christine Yvonne Camille Park Watt Prosser on 6 September 2010 (2 pages)
6 September 2010Director's details changed for Christine Yvonne Camille Park Watt Prosser on 6 September 2010 (2 pages)
6 September 2010Director's details changed for Christine Yvonne Camille Park Watt Prosser on 6 September 2010 (2 pages)
11 August 2010Director's details changed for Tracy Pearson on 9 February 2007 (1 page)
11 August 2010Director's details changed for Tracy Pearson on 9 February 2007 (1 page)
11 August 2010Director's details changed for Tracy Pearson on 9 February 2007 (1 page)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
6 February 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
6 February 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
20 January 2009Return made up to 19/01/09; full list of members (5 pages)
20 January 2009Return made up to 19/01/09; full list of members (5 pages)
21 May 2008Memorandum and Articles of Association (11 pages)
21 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 May 2008Memorandum and Articles of Association (11 pages)
19 May 2008Capitals not rolled up (2 pages)
19 May 2008Capitals not rolled up (2 pages)
19 May 2008Return made up to 19/01/08; full list of members (4 pages)
19 May 2008Return made up to 19/01/08; full list of members (4 pages)
24 October 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
24 October 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
1 May 2007Return made up to 19/01/07; full list of members (3 pages)
1 May 2007Return made up to 19/01/07; full list of members (3 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
21 December 2006Ad 07/02/06--------- £ si 1@1=1 £ ic 2/3 (1 page)
21 December 2006Ad 07/02/06--------- £ si 1@1=1 £ ic 2/3 (1 page)
21 July 2006New secretary appointed (1 page)
21 July 2006New secretary appointed (1 page)
12 May 2006Registered office changed on 12/05/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 May 2006Secretary resigned;director resigned (1 page)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006Registered office changed on 12/05/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 May 2006Secretary resigned;director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
19 January 2006Incorporation (16 pages)
19 January 2006Incorporation (16 pages)