Background WavePink WaveYellow Wave

HALL CEDAR HALL (MANAGEMENT) COMPANY LIMITED(THE) (01874133)

HALL CEDAR HALL (MANAGEMENT) COMPANY LIMITED(THE) (01874133) is an active UK company. incorporated on 27 December 1984. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. HALL CEDAR HALL (MANAGEMENT) COMPANY LIMITED(THE) has been registered for 41 years. Current directors include CALEAP, Mihai, Dr, MOREAU, Nicolette Galatea, Dr.

Company Number
01874133
Status
active
Type
ltd
Incorporated
27 December 1984
Age
41 years
Address
The Hall (27-31) Cedar Hall, Bristol, BS16 1NH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CALEAP, Mihai, Dr, MOREAU, Nicolette Galatea, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALL CEDAR HALL (MANAGEMENT) COMPANY LIMITED(THE)

HALL CEDAR HALL (MANAGEMENT) COMPANY LIMITED(THE) is an active company incorporated on 27 December 1984 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HALL CEDAR HALL (MANAGEMENT) COMPANY LIMITED(THE) was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01874133

LTD Company

Age

41 Years

Incorporated 27 December 1984

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 10 December 2025 (4 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

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

QUINTBUILD RESIDENTS ASSOCIATION LIMITED
From: 27 December 1984To: 18 March 1985
Contact
Address

The Hall (27-31) Cedar Hall Bristol, BS16 1NH,

Previous Addresses

18 Badminton Road Downend Bristol BS16 6BQ
From: 29 April 2014To: 17 May 2022
253 Henleaze Road Henleaze Bristol BS9 4NQ
From: 27 December 1984To: 29 April 2014
Timeline

11 key events • 2014 - 2021

Funding Officers Ownership
Director Left
Dec 14
Director Left
Oct 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Left
Jun 16
Director Left
Dec 16
Director Joined
Mar 17
Director Left
Dec 18
Director Joined
Feb 19
Director Left
Jun 21
Director Joined
Jul 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CALEAP, Mihai, Dr

Active
Cedar Hall, BristolBS16 1NH
Born April 1982
Director
Appointed 16 Jul 2021

MOREAU, Nicolette Galatea, Dr

Active
Cedar Hall, BristolBS16 1NH
Born March 1992
Director
Appointed 26 Feb 2019

EVANS, John Martin

Resigned
Flat 30 Cedar Hall, BristolBS16 1NH
Secretary
Appointed N/A
Resigned 27 Jul 1992

GOLDING, Doris Joan

Resigned
27 Cedar Hall, BristolBS16 1NH
Secretary
Appointed 19 Nov 1996
Resigned 15 Sept 1998

NEAL, Eileen Mary

Resigned
27 Cedar Hall, BristolBS16 1NH
Secretary
Appointed 23 Oct 1998
Resigned 01 Apr 2014

PERRY, Alice Dorothy

Resigned
27 Cedar Hall, BristolBS16 1NH
Secretary
Appointed 27 Jul 1992
Resigned 19 Nov 1996

BNS SERVICES LTD

Resigned
Badminton Road, BristolBS16 6BQ
Corporate secretary
Appointed 01 Apr 2014
Resigned 30 Apr 2022

BLACKWELL, Peter John

Resigned
Badminton Road, BristolBS16 6BQ
Born November 1943
Director
Appointed 06 Jan 2016
Resigned 12 Dec 2018

DALLIMORE, Richard Dennis Casserley

Resigned
28 Cedar Hall, BristolBS16 1NH
Born June 1929
Director
Appointed N/A
Resigned 31 Jan 1997

EVANS, John Martin

Resigned
Flat 30 Cedar Hall, BristolBS16 1NH
Born March 1935
Director
Appointed N/A
Resigned 27 Jul 1992

FLETCHER, Marguerite Ecroyd

Resigned
Badminton Road, BristolBS16 6BQ
Born January 1931
Director
Appointed 08 Dec 1998
Resigned 27 Oct 2014

GOLDING, Doris Joan

Resigned
27 Cedar Hall, BristolBS16 1NH
Born September 1938
Director
Appointed 19 Nov 1996
Resigned 15 Sept 1998

NEAL, Eileen Mary

Resigned
Badminton Road, BristolBS16 6BQ
Born October 1933
Director
Appointed 23 Oct 1998
Resigned 26 Aug 2015

NEW, Douglas

Resigned
31 Cedar Hall, BristolBS16 1NH
Born March 1924
Director
Appointed N/A
Resigned 08 Dec 1998

PERRY, Alice Dorothy

Resigned
27 Cedar Hall, BristolBS16 1NH
Born February 1917
Director
Appointed 27 Jul 1992
Resigned 19 Nov 1996

PETERS, Sandra

Resigned
Badminton Road, BristolBS16 6BQ
Born March 1954
Director
Appointed 22 Dec 2015
Resigned 14 Jun 2016

RANDLE, Lee Richard

Resigned
Badminton Road, BristolBS16 6BQ
Born July 1974
Director
Appointed 30 Mar 2017
Resigned 08 Jun 2021

WORLOCK, Richard John

Resigned
Badminton Road, BristolBS16 6BQ
Born August 1934
Director
Appointed 24 Mar 1997
Resigned 06 Nov 2015
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 May 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
9 October 2014
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
29 April 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
29 April 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Move Registers To Registered Office Company
8 December 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Move Registers To Sail Company
2 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
24 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Legacy
31 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 November 2006
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 March 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 October 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 September 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
25 November 1997
AAAnnual Accounts
Legacy
12 November 1997
363sAnnual Return (shuttle)
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
2 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 1996
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1994
AAAnnual Accounts
Legacy
17 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Legacy
12 January 1994
287Change of Registered Office
Legacy
19 October 1992
363sAnnual Return (shuttle)
Legacy
19 October 1992
288288
Legacy
5 October 1992
287Change of Registered Office
Accounts With Accounts Type Small
8 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
21 February 1992
AAAnnual Accounts
Legacy
5 November 1991
363b363b
Accounts With Accounts Type Small
17 February 1991
AAAnnual Accounts
Legacy
17 February 1991
363aAnnual Return
Accounts With Accounts Type Small
27 November 1989
AAAnnual Accounts
Legacy
24 October 1989
363363
Accounts With Made Up Date
4 November 1988
AAAnnual Accounts
Legacy
4 November 1988
363363
Legacy
11 December 1987
363363
Accounts With Accounts Type Small
10 December 1987
AAAnnual Accounts
Accounts With Made Up Date
10 December 1987
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 1987
AAAnnual Accounts
Legacy
17 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 May 1986
288288