Background WavePink WaveYellow Wave

CEDAR PLACE (KIMPTON) MANAGEMENT COMPANY LIMITED (09711477)

CEDAR PLACE (KIMPTON) MANAGEMENT COMPANY LIMITED (09711477) is an active UK company. incorporated on 30 July 2015. with registered office in Hitchin. The company operates in the Real Estate Activities sector, engaged in residents property management. CEDAR PLACE (KIMPTON) MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include BROWN, Mark Paul, DEVJI, Arif, GULLIFORD, Frederick George.

Company Number
09711477
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 July 2015
Age
10 years
Address
22 Probyn Close, Hitchin, SG4 8BL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Mark Paul, DEVJI, Arif, GULLIFORD, Frederick George
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDAR PLACE (KIMPTON) MANAGEMENT COMPANY LIMITED

CEDAR PLACE (KIMPTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 July 2015 with the registered office located in Hitchin. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CEDAR PLACE (KIMPTON) MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09711477

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 30 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

22 Probyn Close Kimpton Hitchin, SG4 8BL,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 July 2015To: 25 August 2022
Timeline

36 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Director Left
Apr 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
May 23
Director Left
Jul 24
Director Left
Aug 25
0
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BROWN, Mark Paul

Active
Probyn Close, HitchinSG4 8BL
Born May 1976
Director
Appointed 05 May 2021

DEVJI, Arif

Active
Probyn Close, HitchinSG4 8BL
Born January 1960
Director
Appointed 20 May 2023

GULLIFORD, Frederick George

Active
Probyn Close, HitchinSG4 8BL
Born January 1993
Director
Appointed 27 Apr 2023

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 30 Jul 2015
Resigned 31 Jan 2022

BROWN, Mark Paul

Resigned
Park Lane, CroydonCR0 1JB
Born May 1976
Director
Appointed 14 Jan 2021
Resigned 19 Feb 2021

CAREY, Allan Robert

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born January 1956
Director
Appointed 30 Jul 2015
Resigned 21 Aug 2020

ELVIDGE, Stuart Alan

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born August 1968
Director
Appointed 16 Jan 2018
Resigned 14 Jan 2021

ELVIDGE, Stuart Alan

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born August 1968
Director
Appointed 16 Jan 2018
Resigned 05 May 2021

FARRUGIA, Lisa Ann

Resigned
Probyn Close, HitchinSG4 8BL
Born November 1968
Director
Appointed 27 Apr 2023
Resigned 26 Aug 2025

HALFTERMEYER, Julien Leon Francis

Resigned
Park Lane, CroydonCR0 1JB
Born September 1983
Director
Appointed 05 May 2021
Resigned 21 Apr 2022

HALFTERMEYER, Julien Leon Francis

Resigned
Park Lane, CroydonCR0 1JB
Born September 1983
Director
Appointed 14 Jan 2021
Resigned 19 Feb 2021

HARRIS, Steven Paul

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born February 1963
Director
Appointed 30 Jul 2015
Resigned 16 Jan 2018

HARTNETT, Louisa

Resigned
Probyn Close, HitchinSG4 8BL
Born July 1988
Director
Appointed 05 May 2021
Resigned 30 Jul 2024

HARTNETT, Louisa

Resigned
Park Lane, CroydonCR0 1JB
Born July 1988
Director
Appointed 19 Feb 2021
Resigned 19 Feb 2021

HOLMANS, Richard John

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born June 1959
Director
Appointed 30 Jul 2015
Resigned 31 Dec 2019

NORRIS, Matthew Adam

Resigned
Park Lane, CroydonCR0 1JB
Born January 1975
Director
Appointed 24 Mar 2020
Resigned 14 Jan 2021

NORRIS, Matthew Adam

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born January 1975
Director
Appointed 24 Mar 2020
Resigned 05 May 2021

THOMAS, Steven Michael

Resigned
Tupwood Lane, Caterham,CR3 6XQ
Born November 1975
Director
Appointed 21 Aug 2020
Resigned 05 May 2021

THOMAS, Steven Michael

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born November 1975
Director
Appointed 21 Aug 2020
Resigned 14 Jan 2021

WATTS, Adrian

Resigned
Bridge Road, LetchworthSG6 4ET
Born March 1970
Director
Appointed 11 Sept 2020
Resigned 05 May 2021

WATTS, Adrian

Resigned
Bridge Road, LetchworthSG6 4ET
Born March 1970
Director
Appointed 11 Sept 2020
Resigned 14 Jan 2021

Persons with significant control

1

0 Active
1 Ceased
CaterhamCR3 6XQ

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 05 May 2021
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
19 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
15 August 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
30 July 2015
NEWINCIncorporation