Background WavePink WaveYellow Wave

CEDAR HOUSE (SCOLE) MANAGEMENT COMPANY LIMITED (01385423)

CEDAR HOUSE (SCOLE) MANAGEMENT COMPANY LIMITED (01385423) is an active UK company. incorporated on 24 August 1978. with registered office in Diss. The company operates in the Real Estate Activities sector, engaged in residents property management. CEDAR HOUSE (SCOLE) MANAGEMENT COMPANY LIMITED has been registered for 47 years. Current directors include GILLINGS, Toni, WATTAM, David.

Company Number
01385423
Status
active
Type
ltd
Incorporated
24 August 1978
Age
47 years
Address
4 Cedar House Diss Road, Diss, IP21 4DH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GILLINGS, Toni, WATTAM, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDAR HOUSE (SCOLE) MANAGEMENT COMPANY LIMITED

CEDAR HOUSE (SCOLE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 August 1978 with the registered office located in Diss. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CEDAR HOUSE (SCOLE) MANAGEMENT COMPANY LIMITED was registered 47 years ago.(SIC: 98000)

Status

active

Active since 47 years ago

Company No

01385423

LTD Company

Age

47 Years

Incorporated 24 August 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

4 Cedar House Diss Road Scole Diss, IP21 4DH,

Previous Addresses

C/O Temples Property Management 4B Boldero Road Bury St Edmunds Suffolk IP32 7BS
From: 12 April 2011To: 1 May 2015
106 Risbygate Street Bury St Edmunds Suffolk IP33 3AA
From: 24 August 1978To: 12 April 2011
Timeline

9 key events • 1978 - 2021

Funding Officers Ownership
Company Founded
Aug 78
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
May 15
New Owner
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

GILLINGS, Toni

Active
Diss Road, DissIP21 4DH
Secretary
Appointed 29 Jan 2021

GILLINGS, Toni

Active
Diss Road, DissIP21 4DH
Born May 1968
Director
Appointed 29 Jan 2021

WATTAM, David

Active
Diss Road, DissIP21 4DH
Born March 1957
Director
Appointed 02 Apr 2015

BIGGINS, Rachel Susan

Resigned
3 Cedar House, ScoleIP21 4DH
Secretary
Appointed 20 Feb 1997
Resigned 08 May 2000

BULLEY, Paul

Resigned
Flat 1 Cedar House, DissIP21 4DH
Secretary
Appointed 08 May 2000
Resigned 08 Jun 2001

GIBBONS, Dawn Vivien

Resigned
Flat 1, CromerNR27 0AN
Secretary
Appointed 18 Jul 2003
Resigned 11 Nov 2006

GILLINGS, Toni Samantha

Resigned
Flat 6, DissIP21 4DH
Secretary
Appointed 12 Aug 2006
Resigned 10 Nov 2008

HUTTON, Faye Lucy

Resigned
Flat 5 Cedar House, DissIP21 4DH
Secretary
Appointed 19 Sept 2001
Resigned 07 Oct 2003

JONES, Mark

Resigned
Diss Road, DissIP21 4DH
Secretary
Appointed 02 Apr 2015
Resigned 29 Jan 2021

MITCHELL, Rosemary Elizabeth

Resigned
10 Biskra, WatfordWD1 3PF
Secretary
Appointed N/A
Resigned 31 Jan 1997

WILSON, Daniel

Resigned
Boldero Road, Bury St EdmundsIP32 7BS
Secretary
Appointed 10 Nov 2008
Resigned 02 Apr 2015

BIGGINS, Rachel Susan

Resigned
3 Cedar House, ScoleIP21 4DH
Born December 1964
Director
Appointed 08 May 2000
Resigned 10 Nov 2008

CULLEN, Stephanie Gillian

Resigned
4 Cedar House, DissIP21 4DH
Born April 1952
Director
Appointed 03 Sept 1994
Resigned 08 May 2000

FOULKES, Catherine Nancy

Resigned
98 Clarendon Court, LondonNW2 5HD
Born January 1965
Director
Appointed N/A
Resigned 15 Jun 1994

GILLINGS, Toni Samantha

Resigned
Flat 6, DissIP21 4DH
Born May 1968
Director
Appointed 12 Aug 2006
Resigned 02 Apr 2015

JONES, Mark

Resigned
Diss Road, DissIP21 4DH
Born March 1967
Director
Appointed 02 Mar 2015
Resigned 29 Jan 2021

MITCHELL, Rosemary Elizabeth

Resigned
10 Biskra, WatfordWD1 3PF
Born September 1936
Director
Appointed 27 Aug 1993
Resigned 31 Jan 1997

WILSON, Derek

Resigned
Boldero Road, Bury St EdmundsIP32 7BS
Born November 1939
Director
Appointed 19 May 2009
Resigned 02 Apr 2015

Persons with significant control

3

2 Active
1 Ceased

Mrs Toni Gillings

Active
Diss Road, DissIP21 4DH
Born May 1968

Nature of Control

Significant influence or control
Notified 29 Jan 2021

Mr Mark Jones

Ceased
Diss Road, DissIP21 4DH
Born March 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jan 2021

Mr David Wattam

Active
Diss Road, DissIP21 4DH
Born March 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 March 2021
CH03Change of Secretary Details
Notification Of A Person With Significant Control
18 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 March 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 March 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 May 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2014
AR01AR01
Change Person Director Company With Change Date
11 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Change Person Secretary Company With Change Date
8 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
1 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
5 December 2008
287Change of Registered Office
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
363aAnnual Return
Legacy
26 September 2008
353353
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Legacy
7 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
363sAnnual Return (shuttle)
Legacy
15 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2004
AAAnnual Accounts
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
27 September 2003
363sAnnual Return (shuttle)
Legacy
28 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 February 2003
AAAnnual Accounts
Legacy
2 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2002
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 2000
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
22 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Legacy
25 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
29 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1995
AAAnnual Accounts
Legacy
12 April 1995
363b363b
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
288288
Accounts With Accounts Type Full
27 July 1994
AAAnnual Accounts
Legacy
13 September 1993
288288
Legacy
26 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
13 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1992
AAAnnual Accounts
Legacy
16 April 1992
363aAnnual Return
Accounts With Accounts Type Full
17 May 1991
AAAnnual Accounts
Legacy
7 September 1990
363363
Legacy
7 September 1990
363363
Accounts With Accounts Type Full
15 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 1989
AAAnnual Accounts
Legacy
3 March 1989
363363
Legacy
3 March 1989
288288
Accounts With Accounts Type Full
7 September 1987
AAAnnual Accounts
Legacy
7 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 August 1986
363363
Accounts With Accounts Type Full
12 August 1986
AAAnnual Accounts
Accounts With Accounts Type Full
12 August 1986
AAAnnual Accounts
Accounts With Accounts Type Full
12 August 1986
AAAnnual Accounts
Legacy
12 August 1986
363363
Legacy
1 July 1986
AC05AC05
Incorporation Company
24 August 1978
NEWINCIncorporation