Company Name10 Cedarwood Close Rtm Company Limited
DirectorRoger Charles Herring
Company StatusActive
Company Number07918617
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 January 2012(12 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameRoger Charles Herring
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2012(same day as company formation)
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address45 Elm Grove
Didsbury
Manchester
M20 6PQ
Secretary NameRoger W. Dean & Company Limited (Corporation)
StatusCurrent
Appointed04 October 2017(5 years, 8 months after company formation)
Appointment Duration6 years, 6 months
Correspondence Address218 Finney Lane
Heald Green
Cheadle
SK8 3QA
Director NameMiles Wynne Newton
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(same day as company formation)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 10 Cedarwood Close
Northenden
Manchester
M22 4QJ

Location

Registered Address218 Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£15,638
Cash£13,844
Current Liabilities£569

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Filing History

16 May 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
27 January 2023Appointment of Mr Glyn Wood as a director on 25 January 2023 (2 pages)
20 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
20 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
21 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
21 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
24 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
4 October 2017Appointment of Roger Dean & Co as a secretary on 4 October 2017 (2 pages)
4 October 2017Appointment of Roger Dean & Co as a secretary on 4 October 2017 (2 pages)
25 January 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
25 January 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
19 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 January 2016Annual return made up to 20 January 2016 no member list (2 pages)
26 January 2016Annual return made up to 20 January 2016 no member list (2 pages)
26 January 2016Termination of appointment of Miles Wynne Newton as a director on 17 June 2015 (1 page)
26 January 2016Termination of appointment of Miles Wynne Newton as a director on 17 June 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 January 2015Annual return made up to 20 January 2015 no member list (3 pages)
22 January 2015Annual return made up to 20 January 2015 no member list (3 pages)
11 March 2014Current accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
11 March 2014Current accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
10 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 January 2014Annual return made up to 20 January 2014 no member list (3 pages)
22 January 2014Annual return made up to 20 January 2014 no member list (3 pages)
23 May 2013Current accounting period extended from 31 August 2013 to 31 October 2013 (1 page)
23 May 2013Current accounting period extended from 31 August 2013 to 31 October 2013 (1 page)
17 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
17 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
24 April 2013Previous accounting period shortened from 31 January 2013 to 31 August 2012 (1 page)
24 April 2013Previous accounting period shortened from 31 January 2013 to 31 August 2012 (1 page)
23 January 2013Annual return made up to 20 January 2013 no member list (3 pages)
23 January 2013Annual return made up to 20 January 2013 no member list (3 pages)
20 January 2012Incorporation (36 pages)
20 January 2012Incorporation (36 pages)