CEDAR DEAN MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CEDAR DEAN MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09144894

Incorporation date

23/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Bloomsbury Street, London WC1B 3QJCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2014)
dot icon26/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon09/07/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon09/01/2025
Registered office address changed from 32 Bloomsbury Street London WC1B 3QJ England to 34 Bloomsbury Street London WC1B 3QJ on 2025-01-09
dot icon25/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon08/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon02/09/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/03/2021
Previous accounting period shortened from 2020-03-30 to 2020-03-29
dot icon23/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/11/2019
Termination of appointment of Laura Gabrielle Ben-Zion as a director on 2019-11-25
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon19/06/2018
Cessation of Laura Gabrielle Ben-Zion as a person with significant control on 2018-01-23
dot icon22/01/2018
Confirmation statement made on 2018-01-22 with updates
dot icon22/01/2018
Change of details for Mr Jason David Ben-Zion as a person with significant control on 2017-11-30
dot icon22/01/2018
Notification of Laura Gabrielle Ben-Zion as a person with significant control on 2017-12-01
dot icon22/01/2018
Cessation of Cdg Leisure Ltd as a person with significant control on 2017-11-30
dot icon22/01/2018
Cessation of Cedar Dean Commercial Ltd as a person with significant control on 2017-11-30
dot icon22/01/2018
Appointment of Mrs Laura Gabrielle Ben-Zion as a director on 2017-12-01
dot icon22/01/2018
Termination of appointment of Morris Gil Greenberg as a director on 2017-12-01
dot icon22/01/2018
Termination of appointment of Lee Michael Isaacs as a director on 2017-12-01
dot icon22/01/2018
Termination of appointment of David Samuel Phillip Abramson as a director on 2017-12-01
dot icon11/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon09/01/2018
Registered office address changed from 3-5 Bateman Street London W1D 4AG England to 32 Bloomsbury Street London WC1B 3QJ on 2018-01-09
dot icon31/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon08/08/2017
Confirmation statement made on 2017-07-23 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/09/2016
Registered office address changed from 136-144 Golders Green Road London NW11 8HB England to 3-5 Bateman Street London W1D 4AG on 2016-09-28
dot icon11/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon07/07/2016
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 136-144 Golders Green Road London NW11 8HB on 2016-07-07
dot icon11/04/2016
Director's details changed for Mr Lee Michael Isaacs on 2016-04-08
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2015
Previous accounting period shortened from 2015-07-31 to 2015-03-31
dot icon30/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon05/03/2015
Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 26 Red Lion Square London WC1R 4AG on 2015-03-05
dot icon18/09/2014
Director's details changed for Mr Lee Michael Isaacs on 2014-09-18
dot icon23/07/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-46.28 % *

* during past year

Cash in Bank

£50,246.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
82.44K
-
0.00
69.68K
-
2022
0
105.39K
-
0.00
93.53K
-
2023
0
111.20K
-
0.00
50.25K
-
2023
0
111.20K
-
0.00
50.25K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

111.20K £Ascended5.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.25K £Descended-46.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abramson, David Samuel
Director
23/07/2014 - 01/12/2017
42
Mr Jason David Benzion
Director
23/07/2014 - Present
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEDAR DEAN MANAGEMENT LIMITED

CEDAR DEAN MANAGEMENT LIMITED is an(a) Active company incorporated on 23/07/2014 with the registered office located at 34 Bloomsbury Street, London WC1B 3QJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CEDAR DEAN MANAGEMENT LIMITED?

toggle

CEDAR DEAN MANAGEMENT LIMITED is currently Active. It was registered on 23/07/2014 .

Where is CEDAR DEAN MANAGEMENT LIMITED located?

toggle

CEDAR DEAN MANAGEMENT LIMITED is registered at 34 Bloomsbury Street, London WC1B 3QJ.

What does CEDAR DEAN MANAGEMENT LIMITED do?

toggle

CEDAR DEAN MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CEDAR DEAN MANAGEMENT LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-03-31.