Background WavePink WaveYellow Wave

BLUE CEDAR COURT MANAGEMENT CO LTD (13113353)

BLUE CEDAR COURT MANAGEMENT CO LTD (13113353) is an active UK company. incorporated on 5 January 2021. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in residents property management. BLUE CEDAR COURT MANAGEMENT CO LTD has been registered for 5 years. Current directors include CLARK, Ann Mary, RYAN, Andrew James Gerard, WALKER, Sarah and 3 others.

Company Number
13113353
Status
active
Type
ltd
Incorporated
5 January 2021
Age
5 years
Address
4 Queen Street, Bath, BA1 1HE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLARK, Ann Mary, RYAN, Andrew James Gerard, WALKER, Sarah, WATSON, Colin James, WILSON, Anita Eileen, WOOD, Mark Julian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE CEDAR COURT MANAGEMENT CO LTD

BLUE CEDAR COURT MANAGEMENT CO LTD is an active company incorporated on 5 January 2021 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BLUE CEDAR COURT MANAGEMENT CO LTD was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

13113353

LTD Company

Age

5 Years

Incorporated 5 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

4 Queen Street Bath, BA1 1HE,

Previous Addresses

4 Queen Square Bath Somerset BA1 1HE England
From: 5 January 2021To: 29 March 2022
Timeline

11 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
New Owner
Mar 22
New Owner
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Feb 24
Director Joined
Mar 24
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

CLARK, Ann Mary

Active
Blue Cedar Court, Moreton-In-MarshGL56 0FU
Born June 1941
Director
Appointed 01 Mar 2024

RYAN, Andrew James Gerard

Active
Queen Street, BathBA1 1HE
Born August 1965
Director
Appointed 15 Mar 2022

WALKER, Sarah

Active
Stow Road, CheltenhamGL54 5RJ
Born July 1976
Director
Appointed 23 Sept 2022

WATSON, Colin James

Active
Old Plough Walk, BanburyOX15 0QZ
Born March 1954
Director
Appointed 23 Sept 2022

WILSON, Anita Eileen

Active
Church Street, Moreton-In-MarshGL56 0LN
Born October 1957
Director
Appointed 23 Sept 2022

WOOD, Mark Julian

Active
Queen Street, BathBA1 1HE
Born July 1965
Director
Appointed 05 Jan 2021

MOUNTFORD, Christie Jane

Resigned
Queen Street, BathBA1 1HE
Born February 1971
Director
Appointed 15 Mar 2022
Resigned 20 Sept 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Andrew James Gerard Ryan

Active
Queen Street, BathBA1 1HE
Born August 1965

Nature of Control

Right to appoint and remove directors
Notified 15 Mar 2022

Mr Mark Julian Wood

Active
Queen Street, BathBA1 1HE
Born July 1965

Nature of Control

Right to appoint and remove directors
Notified 15 Mar 2022

Mr Mark Wood

Ceased
Queen Square, BathBA1 1HE
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jan 2021
Ceased 15 Mar 2022
Fundings
Financials
Latest Activities

Filing History

25

Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
13 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
5 January 2021
NEWINCIncorporation