CEDAR PARK MANAGEMENT (53-56) 2009 LIMITED

Register to unlock more data on OkredoRegister

CEDAR PARK MANAGEMENT (53-56) 2009 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06999851

Incorporation date

25/08/2009

Size

Dormant

Contacts

Registered address

Registered address

Mcabold House, 74 Drury Lane, Houghton Regis, Bedfordshire LU5 5EDCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2009)
dot icon20/10/2025
Termination of appointment of Jacqueline Mary Crumley as a director on 2025-10-13
dot icon26/08/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon07/08/2025
Appointment of Mr Vincenzo Salvatore Montalbano as a director on 2025-08-07
dot icon02/07/2025
Appointment of Dr Wing Hoo David Liu as a director on 2025-06-30
dot icon26/06/2025
Termination of appointment of Simon Nicholas Terry as a director on 2025-03-26
dot icon26/06/2025
Termination of appointment of Anthony John Bellamy as a director on 2024-12-27
dot icon22/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon27/08/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon28/05/2024
Micro company accounts made up to 2023-09-30
dot icon29/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon25/05/2023
Micro company accounts made up to 2022-09-30
dot icon30/08/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon01/12/2021
Micro company accounts made up to 2021-09-30
dot icon31/08/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon25/05/2021
Micro company accounts made up to 2020-09-30
dot icon28/08/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon27/05/2020
Micro company accounts made up to 2019-09-30
dot icon27/03/2020
Appointment of Mr Anthony John Bellamy as a director on 2020-03-20
dot icon02/09/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon02/04/2019
Secretary's details changed for P & R Management Services (Uk) Ltd on 2019-04-01
dot icon21/03/2019
Registered office address changed from C/O P&R Management Services (Uk) Ltd 960 Capability Green Luton LU1 3PE to Mcabold House 74 Drury Lane Houghton Regis Bedfordshire LU5 5ED on 2019-03-21
dot icon15/01/2019
Accounts for a dormant company made up to 2018-09-30
dot icon15/01/2019
Termination of appointment of Michelle Terry as a director on 2019-01-14
dot icon28/08/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon12/03/2018
Micro company accounts made up to 2017-09-30
dot icon09/03/2018
Appointment of Mrs Jacqueline Mary Crumley as a director on 2018-03-09
dot icon25/08/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon12/06/2017
Termination of appointment of Mark Ellen as a director on 2017-05-30
dot icon18/04/2017
Micro company accounts made up to 2016-09-30
dot icon30/08/2016
Confirmation statement made on 2016-08-25 with updates
dot icon30/08/2016
Termination of appointment of Sally Sakuma as a director on 2016-01-08
dot icon16/05/2016
Micro company accounts made up to 2015-09-30
dot icon26/04/2016
Secretary's details changed for P & R Management Services Ltd on 2016-02-03
dot icon21/03/2016
Previous accounting period extended from 2015-08-31 to 2015-09-30
dot icon01/09/2015
Annual return made up to 2015-08-25 no member list
dot icon01/09/2015
Director's details changed for Michelle Terry on 2015-02-03
dot icon01/09/2015
Director's details changed for Simon Nicholas Terry on 2015-02-03
dot icon01/09/2015
Director's details changed for Sally Sakuma on 2015-02-03
dot icon01/09/2015
Director's details changed for John Llewellyn on 2015-02-03
dot icon01/09/2015
Director's details changed for Mark Ellen on 2015-02-03
dot icon27/04/2015
Micro company accounts made up to 2014-08-31
dot icon06/02/2015
Registered office address changed from 18 Dean Forrest Way Broughton Village Milton Keynes Bucks MK10 7AB to C/O P&R Management Services (Uk) Ltd 960 Capability Green Luton LU1 3PE on 2015-02-06
dot icon05/02/2015
Appointment of P & R Management Services Ltd as a secretary on 2015-02-03
dot icon04/02/2015
Termination of appointment of Simon Nicholas Terry as a secretary on 2015-02-03
dot icon04/02/2015
Termination of appointment of Michelle Terry as a secretary on 2015-02-03
dot icon04/09/2014
Annual return made up to 2014-08-25 no member list
dot icon24/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/09/2013
Annual return made up to 2013-08-25 no member list
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon30/08/2012
Annual return made up to 2012-08-25 no member list
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/09/2011
Annual return made up to 2011-08-25 no member list
dot icon21/07/2011
Accounts for a dormant company made up to 2010-08-31
dot icon21/07/2011
Registered office address changed from Oxford House Cliftonville Northampton Northamptonshire NN1 5PN on 2011-07-21
dot icon24/05/2011
Appointment of Sally Sakuma as a director
dot icon24/05/2011
Appointment of Mark Ellen as a director
dot icon24/05/2011
Appointment of John Llewellyn as a director
dot icon10/03/2011
Appointment of Michelle Terry as a secretary
dot icon10/03/2011
Appointment of Simon Nicholas Terry as a secretary
dot icon10/03/2011
Appointment of Simon Nicholas Terry as a director
dot icon10/03/2011
Appointment of Michelle Terry as a director
dot icon10/03/2011
Termination of appointment of Robert Green as a director
dot icon17/09/2010
Annual return made up to 2010-08-25 no member list
dot icon29/12/2009
Termination of appointment of James Mccann as a director
dot icon25/08/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.36K
-
0.00
-
-
2022
4
1.10K
-
0.00
-
-
2022
4
1.10K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

1.10K £Descended-19.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bellamy, Anthony John
Director
20/03/2020 - 27/12/2024
1
Terry, Simon Nicholas
Director
08/03/2011 - 26/03/2025
-
David Liu, Wing Hoo, Dr
Director
30/06/2025 - Present
-
Montalbano, Vincenzo Salvatore
Director
07/08/2025 - Present
-
Crumley, Jacqueline Mary
Director
09/03/2018 - 13/10/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEDAR PARK MANAGEMENT (53-56) 2009 LIMITED

CEDAR PARK MANAGEMENT (53-56) 2009 LIMITED is an(a) Active company incorporated on 25/08/2009 with the registered office located at Mcabold House, 74 Drury Lane, Houghton Regis, Bedfordshire LU5 5ED. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CEDAR PARK MANAGEMENT (53-56) 2009 LIMITED?

toggle

CEDAR PARK MANAGEMENT (53-56) 2009 LIMITED is currently Active. It was registered on 25/08/2009 .

Where is CEDAR PARK MANAGEMENT (53-56) 2009 LIMITED located?

toggle

CEDAR PARK MANAGEMENT (53-56) 2009 LIMITED is registered at Mcabold House, 74 Drury Lane, Houghton Regis, Bedfordshire LU5 5ED.

What does CEDAR PARK MANAGEMENT (53-56) 2009 LIMITED do?

toggle

CEDAR PARK MANAGEMENT (53-56) 2009 LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CEDAR PARK MANAGEMENT (53-56) 2009 LIMITED have?

toggle

CEDAR PARK MANAGEMENT (53-56) 2009 LIMITED had 4 employees in 2022.

What is the latest filing for CEDAR PARK MANAGEMENT (53-56) 2009 LIMITED?

toggle

The latest filing was on 20/10/2025: Termination of appointment of Jacqueline Mary Crumley as a director on 2025-10-13.