Background WavePink WaveYellow Wave

CEDAR COURT ASSOCIATION LIMITED (01610808)

CEDAR COURT ASSOCIATION LIMITED (01610808) is an active UK company. incorporated on 2 February 1982. with registered office in Tunbridge Wells. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CEDAR COURT ASSOCIATION LIMITED has been registered for 44 years. Current directors include BURKINSHAW, Daniel, WARNER, John Douglas.

Company Number
01610808
Status
active
Type
ltd
Incorporated
2 February 1982
Age
44 years
Address
5 Birling Road, Tunbridge Wells, TN2 5LX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURKINSHAW, Daniel, WARNER, John Douglas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDAR COURT ASSOCIATION LIMITED

CEDAR COURT ASSOCIATION LIMITED is an active company incorporated on 2 February 1982 with the registered office located in Tunbridge Wells. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CEDAR COURT ASSOCIATION LIMITED was registered 44 years ago.(SIC: 68209)

Status

active

Active since 44 years ago

Company No

01610808

LTD Company

Age

44 Years

Incorporated 2 February 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

MAVOWN LIMITED
From: 2 February 1982To: 14 July 1982
Contact
Address

5 Birling Road Tunbridge Wells, TN2 5LX,

Previous Addresses

The Old Stables Foxhole Lane Wadhurst East Sussex TN5 6NB
From: 9 November 2009To: 19 October 2020
C/O Brebners 6Th Floor Tubs Hill House South London Road Sevenoaks Kent TN13 1BL
From: 2 February 1982To: 9 November 2009
Timeline

7 key events • 2018 - 2021

Funding Officers Ownership
Director Left
Sept 18
Director Left
May 20
Director Joined
May 20
New Owner
Jun 20
Owner Exit
Jun 20
Owner Exit
Sept 21
Director Joined
Sept 21
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BURKINSHAW, Daniel

Active
Birling Road, Tunbridge WellsTN2 5LX
Born September 1975
Director
Appointed 30 Apr 2020

WARNER, John Douglas

Active
Birling Road, Tunbridge WellsTN2 5LX
Born June 1951
Director
Appointed 19 Jul 2021

WILCOX, Claudine Alberte Abbott

Resigned
La Argentina 35-5, Menorca
Secretary
Appointed N/A
Resigned 20 Sept 2018

WILCOX, Claudine Alberte Abbott

Resigned
La Argentina 35-5, Menorca
Born December 1928
Director
Appointed N/A
Resigned 20 Sept 2018

WILCOX, Jeffrey Charles

Resigned
Foxhole Lane, WadhurstTN5 6NB
Born January 1940
Director
Appointed N/A
Resigned 30 Apr 2020

Persons with significant control

3

1 Active
2 Ceased
161-163 Preston Road, BrightonBN1 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jul 2021

Mr Daniel Spencer Burkinshaw

Ceased
Birling Road, Tunbridge WellsTN2 5LX
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 04 May 2020
Ceased 20 Jul 2021

Mr Jeffrey Charles Wilcox

Ceased
Foxhole Lane, WadhurstTN5 6NB
Born January 1940

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 04 May 2020
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
24 November 2008
363sAnnual Return (shuttle)
Legacy
5 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
18 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 May 2007
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
6 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2003
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2002
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2001
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
28 September 1999
363sAnnual Return (shuttle)
Legacy
4 August 1999
287Change of Registered Office
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1998
AAAnnual Accounts
Legacy
6 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1997
AAAnnual Accounts
Legacy
2 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1996
AAAnnual Accounts
Legacy
24 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 1995
AAAnnual Accounts
Legacy
13 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
363aAnnual Return
Accounts With Accounts Type Small
8 October 1994
AAAnnual Accounts
Legacy
4 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Legacy
26 October 1992
287Change of Registered Office
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
6 February 1992
363aAnnual Return
Legacy
18 December 1991
287Change of Registered Office
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
4 March 1991
363aAnnual Return
Accounts With Accounts Type Small
13 December 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Accounts With Accounts Type Small
23 January 1990
AAAnnual Accounts
Legacy
7 March 1989
363363
Accounts With Accounts Type Full
20 February 1989
AAAnnual Accounts
Legacy
17 February 1988
363363
Accounts With Accounts Type Full
11 May 1987
AAAnnual Accounts
Legacy
25 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 December 1986
AAAnnual Accounts
Legacy
3 December 1986
363363