Company NameCedar Court (Fallowfield) Residents Association Limited
DirectorSarah Carmichael
Company StatusActive
Company Number01635790
CategoryPrivate Limited Company
Incorporation Date17 May 1982(41 years, 11 months ago)
Previous NameHighmountain Residents Association Limited

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMrs Sarah Carmichael
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1998(16 years, 5 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Shielfield Terrace
Tweedmouth
Berwick-Upon-Tweed
TD15 2EE
Scotland
Secretary NameSarah Carmichael
NationalityBritish
StatusCurrent
Appointed27 August 2009(27 years, 3 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBelmont House Shielfield Terrace
Tweedmouth
Berwick-Upon-Tweed
TD15 2EE
Scotland
Director NameThomas Alan Gee
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(9 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 1998)
RoleChartered Surveyor
Correspondence Address1 Clifton Drive
Marple
Stockport
Cheshire
SK6 6PP
Director NameAndrew John Miller
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(9 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 1998)
RoleChartered Surveyor
Correspondence Address6a Catterwood Drive
Compstall
Stockport
Cheshire
SK6 5JT
Secretary NameAndrew John Miller
NationalityBritish
StatusResigned
Appointed26 December 1991(9 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address6a Catterwood Drive
Compstall
Stockport
Cheshire
SK6 5JT
Secretary NameEnid Preece
NationalityBritish
StatusResigned
Appointed31 October 1998(16 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 September 2003)
RoleCompany Director
Correspondence AddressFlat 10 Cedar Court
Wilbraham Road
Manchester
Lancashire
M14 6FB
Secretary NameGeoffrey Pigot
NationalityBritish
StatusResigned
Appointed16 September 2003(21 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 August 2009)
RoleCompany Director
Correspondence Address5 Cedar Court
31 Wilbraham Road
Manchester
Greater Manchester
M14 6FB

Location

Registered AddressSuite 84 792 Wilmslow Road
Didsbury Manchester
M20 6UG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Shareholders

1 at £1Miss Ditton
7.14%
Ordinary
1 at £1Miss R. Knutton
7.14%
Ordinary
1 at £1Mr A.t. Bees
7.14%
Ordinary
1 at £1Mr Akhavan
7.14%
Ordinary
1 at £1Mr Anwar
7.14%
Ordinary
1 at £1Mr G. Pigot
7.14%
Ordinary
1 at £1Mr Pattrick
7.14%
Ordinary
1 at £1Mr R. Dixon
7.14%
Ordinary
1 at £1Mr S. Mian
7.14%
Ordinary
1 at £1Mr T.e. Soufan
7.14%
Ordinary
1 at £1Mrs Lwin
7.14%
Ordinary
1 at £1Mrs N.a. Alaskah
7.14%
Ordinary
1 at £1Mrs Preece
7.14%
Ordinary
1 at £1Oliver Turner
7.14%
Ordinary

Financials

Year2014
Net Worth£14,234
Cash£6,480
Current Liabilities£882

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return26 December 2023 (4 months ago)
Next Return Due9 January 2025 (8 months, 2 weeks from now)

Filing History

19 January 2021Confirmation statement made on 26 December 2020 with updates (5 pages)
19 February 2020Micro company accounts made up to 31 October 2019 (3 pages)
8 January 2020Confirmation statement made on 26 December 2019 with no updates (3 pages)
12 June 2019Micro company accounts made up to 31 October 2018 (3 pages)
8 January 2019Confirmation statement made on 26 December 2018 with no updates (3 pages)
18 May 2018Micro company accounts made up to 31 October 2017 (4 pages)
12 January 2018Confirmation statement made on 26 December 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
16 January 2017Confirmation statement made on 26 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 26 December 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
5 February 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 14
(5 pages)
5 February 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 14
(5 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 January 2015Director's details changed for Sarah Carmichael on 1 December 2014 (2 pages)
14 January 2015Secretary's details changed for Sarah Carmichael on 1 December 2014 (1 page)
14 January 2015Director's details changed for Sarah Carmichael on 1 December 2014 (2 pages)
14 January 2015Director's details changed for Sarah Carmichael on 1 December 2014 (2 pages)
14 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 14
(5 pages)
14 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 14
(5 pages)
14 January 2015Secretary's details changed for Sarah Carmichael on 1 December 2014 (1 page)
14 January 2015Secretary's details changed for Sarah Carmichael on 1 December 2014 (1 page)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 14
(5 pages)
13 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 14
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (6 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 February 2010Annual return made up to 26 December 2009 with a full list of shareholders (8 pages)
24 February 2010Annual return made up to 26 December 2009 with a full list of shareholders (8 pages)
23 February 2010Director's details changed for Sarah Carmichael on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Sarah Carmichael on 23 February 2010 (2 pages)
27 August 2009Secretary appointed sarah carmichael (1 page)
27 August 2009Secretary appointed sarah carmichael (1 page)
26 August 2009Appointment terminated secretary geoffrey pigot (1 page)
26 August 2009Appointment terminated secretary geoffrey pigot (1 page)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
23 February 2009Director's change of particulars / sarah carmichael / 23/02/2009 (1 page)
23 February 2009Return made up to 26/12/08; full list of members (8 pages)
23 February 2009Director's change of particulars / sarah carmichael / 23/02/2009 (1 page)
23 February 2009Return made up to 26/12/08; full list of members (8 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
9 May 2008Return made up to 26/12/07; change of members (6 pages)
9 May 2008Return made up to 26/12/07; change of members (6 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
25 January 2007Return made up to 26/12/06; full list of members (11 pages)
25 January 2007Return made up to 26/12/06; full list of members (11 pages)
25 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
25 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
20 December 2005Return made up to 26/12/05; full list of members (11 pages)
20 December 2005Return made up to 26/12/05; full list of members (11 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
18 March 2005Return made up to 26/12/04; full list of members
  • 363(287) ‐ Registered office changed on 18/03/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 March 2005Return made up to 26/12/04; full list of members
  • 363(287) ‐ Registered office changed on 18/03/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 January 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
22 January 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
16 January 2004Return made up to 26/12/03; full list of members (10 pages)
16 January 2004Return made up to 26/12/03; full list of members (10 pages)
1 October 2003Secretary resigned (1 page)
1 October 2003New secretary appointed (2 pages)
1 October 2003New secretary appointed (2 pages)
1 October 2003Secretary resigned (1 page)
17 February 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
17 February 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
14 January 2003Return made up to 26/12/02; full list of members (10 pages)
14 January 2003Return made up to 26/12/02; full list of members (10 pages)
20 November 2002Registered office changed on 20/11/02 from: 450 didsbury road heaton mersey stockport SK4 3BS (1 page)
20 November 2002Registered office changed on 20/11/02 from: 450 didsbury road heaton mersey stockport SK4 3BS (1 page)
18 February 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
18 February 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
22 January 2002Return made up to 26/12/01; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 2002Return made up to 26/12/01; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 January 2001Return made up to 26/12/00; full list of members (10 pages)
10 January 2001Return made up to 26/12/00; full list of members (10 pages)
9 January 2001Accounts made up to 31 October 2000 (5 pages)
9 January 2001Accounts made up to 31 October 2000 (5 pages)
6 March 2000Accounts made up to 31 October 1999 (5 pages)
6 March 2000Accounts made up to 31 October 1999 (5 pages)
10 January 2000Return made up to 26/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/01/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 2000Return made up to 26/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/01/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 September 1999Accounts made up to 31 October 1998 (5 pages)
1 September 1999Accounts made up to 31 October 1998 (5 pages)
17 August 1999New secretary appointed (2 pages)
17 August 1999New secretary appointed (2 pages)
17 August 1999Return made up to 26/12/98; full list of members
  • 363(287) ‐ Registered office changed on 17/08/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999Return made up to 26/12/98; full list of members
  • 363(287) ‐ Registered office changed on 17/08/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 August 1998Accounts made up to 31 October 1997 (7 pages)
24 August 1998Accounts made up to 31 October 1997 (7 pages)
29 June 1998Return made up to 26/12/97; no change of members (4 pages)
29 June 1998Return made up to 26/12/97; no change of members (4 pages)
29 August 1997Accounts made up to 31 October 1996 (6 pages)
29 August 1997Accounts made up to 31 October 1996 (6 pages)
8 May 1997Return made up to 26/12/96; change of members (6 pages)
8 May 1997Return made up to 26/12/96; change of members (6 pages)
3 March 1997Registered office changed on 03/03/97 from: 15 great underbank stockport cheshire SK1 1LF (1 page)
3 March 1997Registered office changed on 03/03/97 from: 15 great underbank stockport cheshire SK1 1LF (1 page)
3 September 1996Accounts made up to 31 October 1995 (6 pages)
3 September 1996Accounts made up to 31 October 1995 (6 pages)
21 May 1996Registered office changed on 21/05/96 from: broom house highfield road levenshulme manchester M19 3WD (1 page)
21 May 1996Registered office changed on 21/05/96 from: broom house highfield road levenshulme manchester M19 3WD (1 page)
7 May 1996Return made up to 26/12/95; full list of members (6 pages)
7 May 1996Return made up to 26/12/95; full list of members (6 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
17 May 1982Incorporation (13 pages)
17 May 1982Incorporation (13 pages)