Background WavePink WaveYellow Wave

CEDAR RISE (REIGATE) MANAGEMENT COMPANY LIMITED (06923678)

CEDAR RISE (REIGATE) MANAGEMENT COMPANY LIMITED (06923678) is an active UK company. incorporated on 3 June 2009. with registered office in Dorking. The company operates in the Real Estate Activities sector, engaged in residents property management. CEDAR RISE (REIGATE) MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include ALLEYNE, Kadeem, CHITTY, Denise, HOLLEY, Scott Buchanan and 1 others.

Company Number
06923678
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 June 2009
Age
16 years
Address
Reeve House, Dorking, RH4 1UP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLEYNE, Kadeem, CHITTY, Denise, HOLLEY, Scott Buchanan, JENNE, Julie Christine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDAR RISE (REIGATE) MANAGEMENT COMPANY LIMITED

CEDAR RISE (REIGATE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 June 2009 with the registered office located in Dorking. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CEDAR RISE (REIGATE) MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

06923678

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 3 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Reeve House Parsonage Square Dorking, RH4 1UP,

Previous Addresses

C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ England
From: 7 June 2016To: 20 March 2025
104 High Street Dorking Surrey RH4 1AZ England
From: 3 February 2016To: 7 June 2016
Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ
From: 23 April 2014To: 3 February 2016
North House 31 North Street Carshalton Surrey SM5 2HW
From: 24 May 2010To: 23 April 2014
St Michael's House 111 Bell Street Reigate Surrey RH2 7LF
From: 3 June 2009To: 24 May 2010
Timeline

68 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Apr 13
Director Left
Jul 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Oct 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Mar 17
Director Joined
Jun 19
Director Left
Jan 23
Director Left
Jan 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Aug 24
Director Left
Jan 25
Director Joined
Mar 25
0
Funding
67
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ALLEYNE, Kadeem

Active
Parsonage Square, DorkingRH4 1UP
Born January 1992
Director
Appointed 14 Mar 2025

CHITTY, Denise

Active
Parsonage Square, DorkingRH4 1UP
Born October 1974
Director
Appointed 23 Aug 2024

HOLLEY, Scott Buchanan

Active
Parsonage Square, DorkingRH4 1UP
Born May 1977
Director
Appointed 26 Mar 2012

JENNE, Julie Christine

Active
Parsonage Square, DorkingRH4 1UP
Born December 1963
Director
Appointed 30 Nov 2023

WHITNEY, Louise Ann

Resigned
17 Stoughton Avenue, CheamSM3 8PH
Secretary
Appointed 03 Jun 2009
Resigned 14 May 2010

J J HOMES (PROPERTIES) LTD

Resigned
65 Whytecliffe Road South, PurleyCR8 2AZ
Corporate secretary
Appointed 14 May 2010
Resigned 01 Feb 2016

BARNETT, Alan Clive

Resigned
Reigate Hill, ReigateRH2 9NJ
Born December 1962
Director
Appointed 15 May 2010
Resigned 19 May 2011

BLAND, Michael Andrew

Resigned
93 Reigate Hill, ReigateRH2 9NJ
Born March 1961
Director
Appointed 15 May 2010
Resigned 05 May 2015

CLARK, Matthew Andrew

Resigned
Oak House Yard, BedaleDL8 1DR
Born August 1968
Director
Appointed 26 Mar 2012
Resigned 21 May 2012

CLARK, Simon David

Resigned
Reigate Hill, ReigateRH2 9NJ
Born May 1962
Director
Appointed 26 Mar 2012
Resigned 01 Jul 2014

COLE, Helen Elizabeth

Resigned
High Street, DorkingRH4 1AZ
Born July 1987
Director
Appointed 06 Jun 2016
Resigned 30 Jan 2025

CRANFIELD, Paul Stephen

Resigned
Church Lane, FaringdonSN7 7QL
Born April 1969
Director
Appointed 26 Mar 2012
Resigned 21 May 2012

CROSSLEY, Carole Josephine

Resigned
93 Reigate Hill, ReigateRH2 9NJ
Born June 1945
Director
Appointed 04 May 2010
Resigned 06 Jun 2016

DICKSON, Lynne Hazel

Resigned
High Street, DorkingRH4 1AZ
Born March 1953
Director
Appointed 16 Jun 2016
Resigned 30 Jan 2023

DICKSON, Lynne Hazel

Resigned
93 Reigate Hill, ReigateRH2 9NJ
Born March 1953
Director
Appointed 15 May 2010
Resigned 19 May 2011

FLOOD, Mark Steven

Resigned
Birchgrove, CoventryCU7 7RS
Born July 1965
Director
Appointed 20 May 2010
Resigned 01 Jun 2015

GILBERT, Angela Margaret, Dr

Resigned
31 North Street, CarshaltonSM5 2HW
Born November 1953
Director
Appointed 15 May 2010
Resigned 01 Jan 2011

GREENHOFF, Rachel Louise

Resigned
Reigate Hill, ReigateRH2 9NJ
Born July 1983
Director
Appointed 16 Apr 2012
Resigned 22 May 2012

GREENHOFF, Rachel Louise

Resigned
Reigate Hill, ReigateRH2 9NJ
Born July 1983
Director
Appointed 15 May 2010
Resigned 19 May 2011

HALE, Elisabeth Anne

Resigned
Flanchford Road, ReigateRH2 8AB
Born April 1964
Director
Appointed 26 Mar 2012
Resigned 28 Oct 2015

HALE, Elisabeth Anne

Resigned
Flanchford Road, ReigateRH2 8AB
Born April 1964
Director
Appointed 15 May 2010
Resigned 19 May 2011

HOYLE, Esther Abigail

Resigned
93 Reigate Hill, ReigateRH2 9NJ
Born August 1974
Director
Appointed 13 Apr 2012
Resigned 17 Mar 2017

HOYLE, Esther Abigail

Resigned
93 Reigate Hill, ReigateRH2 9NJ
Born August 1974
Director
Appointed 15 May 2010
Resigned 19 May 2011

JENNE, Julie Christine

Resigned
High Street, DorkingRH4 1AZ
Born December 1963
Director
Appointed 26 Mar 2012
Resigned 30 Jan 2023

KEMP, Frances Helen

Resigned
Beech Drive, TadworthKT20 6PS
Born July 1962
Director
Appointed 15 May 2010
Resigned 19 May 2011

KEMP, Philip Stanley

Resigned
Beech Drive, TadworthKT20 6PS
Born January 1960
Director
Appointed 15 May 2010
Resigned 19 May 2011

LIDDLE, Kathryn Amy

Resigned
93 Reigate Hill, ReigateRH2 9NJ
Born February 1985
Director
Appointed 26 Mar 2012
Resigned 01 Jun 2015

LIGHTFOOT, Rosie

Resigned
93 Reigate Hill, ReigateRH2 9NJ
Born July 1950
Director
Appointed 15 May 2010
Resigned 19 May 2011

PARTNER, Barry

Resigned
31 North Street, CarshaltonSM5 2HW
Born July 1944
Director
Appointed 15 May 2010
Resigned 19 May 2011

PARTNER, Christine

Resigned
31 North Street, CarshaltonSM5 2HW
Born April 1947
Director
Appointed 15 May 2010
Resigned 19 May 2011

PECKHAM, James Edward

Resigned
93 Reigate Hill, ReigateRH2 9NJ
Born May 1939
Director
Appointed 15 May 2010
Resigned 19 May 2011

PECKHAM, Sandra Christine

Resigned
93 Reigate Hill, ReigateRH2 9NJ
Born January 1946
Director
Appointed 15 May 2010
Resigned 19 May 2011

POSGATE, Christopher Allen

Resigned
Causeway, HorshamRH12 1NQ
Born March 1957
Director
Appointed 19 May 2011
Resigned 26 Mar 2012

POSGATE, Christopher Allen

Resigned
4 The Manor House, HorshamRH12 1NQ
Born March 1957
Director
Appointed 03 Jun 2009
Resigned 01 Jan 2010

ROBERTS, Peter

Resigned
Reigate Hill, ReigateRH2 9NJ
Born February 1985
Director
Appointed 15 May 2010
Resigned 19 May 2011
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Dormant
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 February 2016
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
3 February 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 August 2015
AR01AR01
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2014
AR01AR01
Change Corporate Secretary Company With Change Date
23 April 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2013
AR01AR01
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 June 2011
AR01AR01
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
14 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 July 2010
AR01AR01
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
24 May 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
24 May 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Resolution
12 January 2010
RESOLUTIONSResolutions
Legacy
18 June 2009
288bResignation of Director or Secretary
Incorporation Company
3 June 2009
NEWINCIncorporation