Company Name10 Cedars Road Residents Management Company Limited
Company StatusActive
Company Number05894094
CategoryPrivate Limited Company
Incorporation Date2 August 2006(17 years, 9 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 NameJane Elizabeth O'Sullivan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressFlat 2 10 Cedars Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BE
Secretary NameJane Elizabeth O'Sullivan
NationalityBritish
StatusCurrent
Appointed02 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 10 Cedars Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BE
Director NameMrs Jovanka Novkovic Davies
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2006(4 days after company formation)
Appointment Duration17 years, 9 months
RoleRetail Buyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 10 Cedars Road
Hampton Wick
Surrey
KT1 4BE
Secretary NameMrs Jovanka Novkovic Davies
NationalityBritish
StatusCurrent
Appointed06 August 2006(4 days after company formation)
Appointment Duration17 years, 9 months
RoleRetail Buyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 10 Cedars Road
Hampton Wick
Surrey
KT1 4BE
Director NameMs Heather Jarrett
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2006(2 months, 4 weeks after company formation)
Appointment Duration17 years, 6 months
RoleTraining & Development
Country of ResidenceEngland
Correspondence AddressFlat 3 10 Cedars Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BE
Director NameSamantha Louise Gill
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleActress
Correspondence AddressFlat 1 10 Cedars Road
Wick
Kingston Upon Thames
Surrey
KT1 4BE
Director NameAndrew Golden
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 10 Cedars Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BE
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address10 Cedars Road, Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BE
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

1 at £1Heather Jarrett
33.33%
Ordinary
1 at £1Jane Elizabeth O'sullivan
33.33%
Ordinary
1 at £1Jovanka Novkovic-davies
33.33%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

6 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
24 April 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
9 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
26 April 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
5 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
2 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
5 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
24 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
6 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
2 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
10 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
8 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
26 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
26 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
26 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 3
(6 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 3
(6 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 3
(6 pages)
5 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
5 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
3 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 3
(6 pages)
3 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 3
(6 pages)
3 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 3
(6 pages)
25 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
13 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
13 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
23 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
14 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
14 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
7 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
7 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
17 August 2010Director's details changed for Jane Elizabeth O'sullivan on 6 April 2010 (2 pages)
17 August 2010Director's details changed for Jane Elizabeth O'sullivan on 6 April 2010 (2 pages)
17 August 2010Director's details changed for Jovanka Novkovic Davies on 2 August 2010 (2 pages)
17 August 2010Director's details changed for Heather Jarrett on 2 August 2010 (2 pages)
17 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Jovanka Novkovic Davies on 2 August 2010 (2 pages)
17 August 2010Director's details changed for Jovanka Novkovic Davies on 2 August 2010 (2 pages)
17 August 2010Director's details changed for Heather Jarrett on 2 August 2010 (2 pages)
17 August 2010Director's details changed for Heather Jarrett on 2 August 2010 (2 pages)
17 August 2010Director's details changed for Jane Elizabeth O'sullivan on 6 April 2010 (2 pages)
17 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
24 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
24 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
21 August 2009Return made up to 02/08/09; full list of members (4 pages)
21 August 2009Return made up to 02/08/09; full list of members (4 pages)
24 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
24 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
8 August 2008Return made up to 02/08/08; full list of members (4 pages)
8 August 2008Return made up to 02/08/08; full list of members (4 pages)
25 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
25 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
19 October 2007Return made up to 02/08/07; full list of members (3 pages)
19 October 2007Return made up to 02/08/07; full list of members (3 pages)
19 October 2007Registered office changed on 19/10/07 from: 10 cedars road hampton wick kingston upon thames surrey KT1 2BE (1 page)
19 October 2007Registered office changed on 19/10/07 from: 10 cedars road hampton wick kingston upon thames surrey KT1 2BE (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
28 December 2006New director appointed (2 pages)
28 December 2006New secretary appointed;new director appointed (2 pages)
28 December 2006New secretary appointed;new director appointed (2 pages)
28 December 2006New director appointed (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
5 September 2006Ad 23/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 September 2006Ad 23/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 September 2006Registered office changed on 04/09/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
4 September 2006Registered office changed on 04/09/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
18 August 2006New secretary appointed;new director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New secretary appointed;new director appointed (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (1 page)
18 August 2006New director appointed (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006New director appointed (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006Secretary resigned (1 page)
2 August 2006Incorporation (12 pages)
2 August 2006Incorporation (12 pages)