Background WavePink WaveYellow Wave

CEDAR GRANGE (POOLE) MANAGEMENT COMPANY LIMITED (03289990)

CEDAR GRANGE (POOLE) MANAGEMENT COMPANY LIMITED (03289990) is an active UK company. incorporated on 10 December 1996. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in residents property management. CEDAR GRANGE (POOLE) MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include GAYNOR, Lynn Jane Christine, GRIFFITHS, Russell John, MATTHEWS, Mike Edward and 1 others.

Company Number
03289990
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 December 1996
Age
29 years
Address
North House, Poole, BH14 0LT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GAYNOR, Lynn Jane Christine, GRIFFITHS, Russell John, MATTHEWS, Mike Edward, ROBBINS, Mark Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDAR GRANGE (POOLE) MANAGEMENT COMPANY LIMITED

CEDAR GRANGE (POOLE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 December 1996 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CEDAR GRANGE (POOLE) MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03289990

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 10 December 1996

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

North House 55 North Road Poole, BH14 0LT,

Previous Addresses

Unit 10 Cabot Lane Poole BH17 7BX England
From: 14 November 2016To: 11 January 2018
Elizabeth House, Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ
From: 2 March 2010To: 14 November 2016
10 Exeter Road the Square Bournemouth Dorset BH2 5AN
From: 10 December 1996To: 2 March 2010
Timeline

40 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Dec 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
May 12
Director Left
Jun 12
Director Joined
Nov 14
Director Joined
Jul 15
Director Joined
Dec 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Nov 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Nov 19
Director Left
Jul 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Sept 22
Director Left
Jun 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Dec 24
Director Joined
Aug 25
Director Left
Mar 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

RIGHT 2 MANAGE (DORSET) LTD

Active
North House, PooleBH14 0LT
Corporate secretary
Appointed 15 Nov 2022

GAYNOR, Lynn Jane Christine

Active
55 North Road, PooleBH14 0LT
Born December 1948
Director
Appointed 15 Oct 2024

GRIFFITHS, Russell John

Active
55 North Road, PooleBH14 0LT
Born September 1964
Director
Appointed 25 Aug 2025

MATTHEWS, Mike Edward

Active
55 North Road, PooleBH14 0LT
Born March 1959
Director
Appointed 30 Nov 2018

ROBBINS, Mark Anthony

Active
Flat 24, PooleBH13 6BD
Born February 1959
Director
Appointed 01 Oct 2024

BURCHELL, Lee

Resigned
Unit 10, Albany Business Park, PooleBH17 7BX
Secretary
Appointed 20 Apr 2016
Resigned 15 Nov 2022

COOPER, Cyril Alfred

Resigned
21 Cedar Grange, PooleBH13 6BD
Secretary
Appointed 10 Dec 1996
Resigned 08 Apr 1997

HEASMAN, Peter Michael

Resigned
7 Stephen Langton Drive, BournemouthBH11 9PF
Secretary
Appointed 07 Apr 1997
Resigned 01 Jul 2008

MELLERY-PRATT, Anthony John

Resigned
Exeter Road, BournemouthBH2 5AN
Secretary
Appointed 01 Jul 2008
Resigned 01 Jan 2010

NAPIER MANAGEMENT SERVICES LIMITED

Resigned
Cabot Lane, PooleBH17 7BX
Corporate secretary
Appointed 01 Jan 2010
Resigned 20 Apr 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Dec 1996
Resigned 10 Dec 1996

AUSTIN, Philip John

Resigned
22 Lindsay Road, PooleBH13 6BD
Born August 1952
Director
Appointed 09 Feb 2012
Resigned 01 Nov 2017

BALMER, Cliff James

Resigned
55 North Road, PooleBH14 0LT
Born January 1939
Director
Appointed 27 Nov 2018
Resigned 13 Dec 2021

BALMER, Clifford James

Resigned
Fordingbridge Business Park, FordingbridgeSP6 1BZ
Born January 1939
Director
Appointed 04 Sept 2014
Resigned 02 Feb 2018

BRUNNER, Harry Joseph

Resigned
Flat 15 Cedar Grange, PooleBH13 6BD
Born June 1923
Director
Appointed 10 Aug 1998
Resigned 27 Oct 2005

BUTCHER, Joyce Evelyn

Resigned
2 Cedar Grange, PooleBH13 6BD
Born September 1920
Director
Appointed 10 Aug 1998
Resigned 08 Jul 1999

COOPER, Cyril Alfred

Resigned
21 Cedar Grange, PooleBH13 6BD
Born August 1918
Director
Appointed 11 Aug 1997
Resigned 10 Aug 1998

CUNNINGHAM, David Patrick

Resigned
13 Ruby Circuit, Port Macuarie
Born December 1938
Director
Appointed 19 Aug 2010
Resigned 28 May 2012

DAVIES, Jean Myrtle

Resigned
Flat 4 Cedar Grange, PooleBH13 6BD
Born May 1938
Director
Appointed 29 Aug 2007
Resigned 03 Jan 2012

DAVIES, Jean Myrtle

Resigned
Flat 4 Cedar Grange, PooleBH13 6BD
Born May 1938
Director
Appointed 11 Aug 1997
Resigned 27 Oct 2005

DAVIS, Heather Rita

Resigned
55 North Road, PooleBH14 0LT
Born April 1943
Director
Appointed 16 Dec 2024
Resigned 02 Mar 2026

DEFTY, John Morrison

Resigned
3 Cedar Grange, PooleBH13 6BD
Born July 1935
Director
Appointed 31 Oct 2001
Resigned 03 Jan 2012

DUGGAN, Gareth Aidan

Resigned
12 Cedar Grange, PooleBH13 6BD
Born October 1952
Director
Appointed 27 Oct 2005
Resigned 28 Jan 2016

FERGUSON, Stuart Norman

Resigned
55 North Road, PooleBH14 0LT
Born September 1954
Director
Appointed 02 Aug 2022
Resigned 11 Jun 2024

FOSTER, Lyn Ann

Resigned
55 North Road, PooleBH14 0LT
Born June 1953
Director
Appointed 27 Nov 2018
Resigned 13 Dec 2021

FURLONGER, Sybil Anne

Resigned
55 North Road, PooleBH14 0LT
Born December 1935
Director
Appointed 08 Mar 2018
Resigned 27 Nov 2018

FURLONGER, Sybil Anne

Resigned
Cedar Grange 22 Lindsay Road, PooleBH13 6BD
Born December 1935
Director
Appointed 04 Sept 2009
Resigned 28 Jan 2016

GAYNOR, Ian Alexander

Resigned
55 North Road, PooleBH14 0LT
Born April 1947
Director
Appointed 13 Dec 2021
Resigned 03 Oct 2024

GEORGE, Peter Francis

Resigned
5 Cedar Grange, PooleBH13 6BD
Born April 1922
Director
Appointed 10 Dec 1996
Resigned 16 Aug 2005

GLEN, James Norman

Resigned
10 Cedar Grange, PooleBH13 6BD
Born May 1921
Director
Appointed 11 Aug 1997
Resigned 03 Oct 2002

MATTHEWS, Edward

Resigned
Flat 14 Cedar Grange, PooleBH13 6BD
Born March 1925
Director
Appointed 11 Aug 1997
Resigned 15 Aug 2001

MAY, William

Resigned
23 Cedar Grange, PooleBH13 6BD
Born May 1932
Director
Appointed 03 Oct 2002
Resigned 28 Oct 2006

MILNE, Alice Joyce

Resigned
55 North Road, PooleBH14 0LT
Born June 1943
Director
Appointed 08 Mar 2018
Resigned 27 Nov 2018

MILNE, Alice Joyce

Resigned
22 Lindsay Rd, PooleBH13 6BD
Born June 1943
Director
Appointed 15 Jul 2011
Resigned 28 Jan 2016

MILNE, Joyce Alice

Resigned
1 Cedar Grange, PooleBH13 6BD
Born June 1943
Director
Appointed 01 Aug 2007
Resigned 20 Jul 2009
Fundings
Financials
Latest Activities

Filing History

151

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 November 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 November 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 November 2016
AP03Appointment of Secretary
Resolution
8 March 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Appoint Person Director Company With Name
8 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2014
AR01AR01
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
21 December 2012
AR01AR01
Accounts With Accounts Type Dormant
9 October 2012
AAAnnual Accounts
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 March 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
2 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Legacy
18 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
27 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
12 December 2008
353353
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
287Change of Registered Office
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
28 November 2007
363aAnnual Return
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
11 December 2006
363sAnnual Return (shuttle)
Legacy
10 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
22 November 2005
363sAnnual Return (shuttle)
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
23 February 2005
288aAppointment of Director or Secretary
Resolution
25 November 2004
RESOLUTIONSResolutions
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 September 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
24 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1999
AAAnnual Accounts
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
1 December 1998
363sAnnual Return (shuttle)
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
5 December 1997
363sAnnual Return (shuttle)
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
287Change of Registered Office
Legacy
16 April 1997
225Change of Accounting Reference Date
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
287Change of Registered Office
Incorporation Company
10 December 1996
NEWINCIncorporation