Background WavePink WaveYellow Wave

CEDAR HOUSE RTM COMPANY LIMITED (07163774)

CEDAR HOUSE RTM COMPANY LIMITED (07163774) is an active UK company. incorporated on 19 February 2010. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. CEDAR HOUSE RTM COMPANY LIMITED has been registered for 16 years. Current directors include PARKER, Danielle Louise.

Company Number
07163774
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 February 2010
Age
16 years
Address
C/O Inspired Property Management Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PARKER, Danielle Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDAR HOUSE RTM COMPANY LIMITED

CEDAR HOUSE RTM COMPANY LIMITED is an active company incorporated on 19 February 2010 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CEDAR HOUSE RTM COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07163774

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 19 February 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

C/O Inspired Property Management Limited Unit 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England
From: 27 June 2023To: 23 June 2025
East View Broadgate Lane Horsforth Leeds LS18 4BX England
From: 10 November 2020To: 27 June 2023
Glendevon House Hawthorn Park Leeds LS14 1PQ England
From: 15 March 2016To: 10 November 2020
C/O Dickinson Harrison (Rbm) Ltd Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE
From: 12 May 2011To: 15 March 2016
12 Bull Green Halifax HX1 5AB United Kingdom
From: 19 February 2010To: 12 May 2011
Timeline

28 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Mar 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Aug 15
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Feb 18
Director Joined
May 18
Director Left
May 18
Director Joined
Apr 22
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
May 25
Director Joined
May 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

FPS GROUP SERVICES

Active
Fisher House, SalisburySP2 7QY
Corporate secretary
Appointed 15 Dec 2023

PARKER, Danielle Louise

Active
Fisher House, SalisburySP2 7QY
Born June 1980
Director
Appointed 12 May 2025

EGERTON, Andrew

Resigned
Lightwood Road, BuxtonSK17 6RW
Secretary
Appointed 19 Feb 2010
Resigned 01 Jan 2016

HALL, Deanne Stephanie

Resigned
Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 01 Jan 2016
Resigned 31 Jan 2020

SHEERAN, James William

Resigned
Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 18 May 2018
Resigned 18 Jul 2019

INSPIRED SECRETARIAL SERVICES LIMITED

Resigned
Unit 6 Malton Way, DoncasterDN6 7FE
Corporate secretary
Appointed 01 Apr 2023
Resigned 15 Dec 2023

J H WATSON PROPERTY MANAGEMENT LIMITED

Resigned
Off Coal Road, LeedsLS14 1PQ
Corporate secretary
Appointed 06 Aug 2019
Resigned 31 Jan 2020

VENTURE BLOCK MANAGEMENT LIMITED

Resigned
Broadgate Lane, LeedsLS18 4BX
Corporate secretary
Appointed 01 Feb 2020
Resigned 01 Apr 2023

DAWSON, Thomas Alexander

Resigned
Hawthorn Park, LeedsLS14 1PQ
Born November 1968
Director
Appointed 07 Jul 2015
Resigned 11 Dec 2017

DEELEY, Nathan

Resigned
Old Power Way, EllandHX5 9DE
Born September 1977
Director
Appointed 18 Jun 2015
Resigned 10 Jul 2015

DICKINSON, Timothy

Resigned
Brookfoot Lane, HalifaxHX3 9SZ
Born June 1961
Director
Appointed 19 Feb 2010
Resigned 30 Jun 2011

EGERTON, Andrew

Resigned
Lightwood Road, BuxtonSK17 6RW
Born March 1962
Director
Appointed 19 Feb 2010
Resigned 30 Jun 2011

FREEMAN, Adrian

Resigned
Old Power Way, EllandHX5 9DE
Born December 1959
Director
Appointed 30 Jun 2011
Resigned 08 Jul 2014

HAYES, Penelope Lynn

Resigned
Unit 6 Malton Way, DoncasterDN6 7FE
Born October 1948
Director
Appointed 31 May 2018
Resigned 09 Nov 2023

HAYES, Penelope Lynn

Resigned
Hawthorn Park, LeedsLS14 1PQ
Born October 1948
Director
Appointed 15 Jun 2015
Resigned 11 Dec 2017

ION, Joan

Resigned
Hawthorn Park, LeedsLS14 1PQ
Born November 1954
Director
Appointed 17 Jun 2015
Resigned 14 Feb 2018

KERNICK, Richard

Resigned
Old Power Way, EllandHX5 9DE
Born December 1982
Director
Appointed 18 Jun 2015
Resigned 10 Jul 2015

MAUGHAN, Lesley

Resigned
Old Power Way, EllandHX5 9DE
Born May 1969
Director
Appointed 17 Mar 2015
Resigned 20 Aug 2015

PENDLE, Charles Leonard

Resigned
Unit 6 Malton Way, DoncasterDN6 7FE
Born August 1954
Director
Appointed 28 Apr 2022
Resigned 31 Mar 2023

SHAW, Claire

Resigned
Hawthorn Park, LeedsLS14 1PQ
Born April 1988
Director
Appointed 03 Jan 2018
Resigned 31 May 2018

STROUD, Joanna

Resigned
Old Power Way, EllandHX5 9DE
Born April 1978
Director
Appointed 30 Jun 2011
Resigned 23 Mar 2015

WHITFIELD, Michael Peter

Resigned
Unit 6 Malton Way, DoncasterDN6 7FE
Born November 1960
Director
Appointed 01 Jan 2024
Resigned 30 Apr 2025
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 June 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
15 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 June 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 October 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 August 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 May 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 March 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 February 2015
AR01AR01
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2014
AR01AR01
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2013
AR01AR01
Accounts With Accounts Type Dormant
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
10 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 November 2011
AAAnnual Accounts
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 March 2011
AR01AR01
Incorporation Company
19 February 2010
NEWINCIncorporation