CEDAR PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CEDAR PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03596132

Incorporation date

09/07/1998

Size

Dormant

Contacts

Registered address

Registered address

C/O Sapphire Property Management Sapphire House, Whitehall Road, Colchester CO2 8YUCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1998)
dot icon14/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon06/05/2025
Confirmation statement made on 2025-05-06 with updates
dot icon27/03/2025
Accounts for a dormant company made up to 2024-07-31
dot icon06/06/2024
Confirmation statement made on 2024-05-30 with updates
dot icon30/05/2024
Director's details changed for Sophie Grant on 2024-05-30
dot icon23/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with updates
dot icon25/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon11/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon23/07/2021
Confirmation statement made on 2021-07-10 with updates
dot icon06/05/2021
Accounts for a dormant company made up to 2020-07-31
dot icon01/04/2021
Appointment of Sapphire Property Management Ltd as a secretary on 2021-04-01
dot icon01/04/2021
Registered office address changed from C/O Vision Management Uk Limited 98 High Road London E18 2QS England to C/O Sapphire Property Management Sapphire House Whitehall Road Colchester CO2 8YU on 2021-04-01
dot icon03/02/2021
Termination of appointment of Caroline Jane Locke as a director on 2021-02-03
dot icon16/12/2020
Termination of appointment of Fiona Marie Mccormack as a director on 2020-12-02
dot icon06/10/2020
Termination of appointment of Makhan Singh Chohan as a director on 2020-10-06
dot icon24/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon28/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon23/07/2019
Appointment of Mr Makhan Singh Chohan as a director on 2019-07-23
dot icon22/07/2019
Confirmation statement made on 2019-07-10 with updates
dot icon30/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon17/04/2019
Termination of appointment of John Paul Celaschi as a director on 2019-04-17
dot icon13/09/2018
Appointment of Mrs Rosemary Jane Bandini as a director on 2018-07-02
dot icon28/08/2018
Appointment of Mr Michael Charles Gibson as a director on 2018-07-01
dot icon18/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon31/05/2018
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Vision Management Uk Limited 98 High Road London E18 2QS on 2018-05-31
dot icon31/05/2018
Termination of appointment of Cosec Management Services Limited as a secretary on 2018-05-31
dot icon22/05/2018
Memorandum and Articles of Association
dot icon17/05/2018
Appointment of Caroline Jane Locke as a director on 2018-05-10
dot icon16/05/2018
Appointment of Fiona Marie Mccormack as a director on 2018-05-10
dot icon14/05/2018
Resolutions
dot icon09/05/2018
Appointment of John Paul Celaschi as a director on 2018-05-09
dot icon04/05/2018
Appointment of Mr David John Manning as a director on 2018-05-03
dot icon18/04/2018
Micro company accounts made up to 2017-07-31
dot icon16/02/2018
Appointment of Julia Reeves as a director
dot icon13/02/2018
Appointment of Julia Reeves as a director on 2018-02-06
dot icon08/08/2017
Termination of appointment of Christine Seagrott as a director on 2017-07-21
dot icon12/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon12/04/2017
Termination of appointment of Lee Jason Wells as a director on 2017-03-29
dot icon12/01/2017
Total exemption full accounts made up to 2016-07-31
dot icon22/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon11/04/2016
Appointment of Alan Harry Wheatley as a director on 2016-02-26
dot icon15/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-15
dot icon23/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon10/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon12/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon10/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon03/03/2014
Accounts for a dormant company made up to 2013-07-31
dot icon12/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon06/06/2013
Accounts for a dormant company made up to 2012-07-31
dot icon10/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon19/06/2012
Termination of appointment of Deepak Sharma as a director
dot icon09/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom on 2012-02-09
dot icon08/02/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon10/10/2011
Appointment of Christine Seagrott as a director
dot icon12/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon12/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon06/08/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon28/07/2010
Secretary's details changed
dot icon28/07/2010
Registered office address changed from 1-2 the Gardens Fareham Hampshire PO16 8SS on 2010-07-28
dot icon27/05/2010
Appointment of Mr Lee Jason Wells as a director
dot icon13/05/2010
Appointment of Deepak Sharma as a director
dot icon12/05/2010
Termination of appointment of David Manning as a director
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon18/08/2009
Return made up to 10/07/09; full list of members
dot icon27/07/2009
Secretary appointed cosec management services LIMITED
dot icon27/07/2009
Registered office changed on 27/07/2009 from 7 cedar park, high road chigwell essex IG7 5AL
dot icon27/07/2009
Appointment terminated secretary david manning
dot icon19/11/2008
Appointment terminated director fiona mccormack
dot icon23/09/2008
Secretary appointed david john manning
dot icon23/09/2008
Director appointed sophie grant
dot icon23/09/2008
Director appointed fiona marie mccormack
dot icon23/09/2008
Appointment terminated secretary peter mitchell
dot icon07/08/2008
Accounts for a dormant company made up to 2008-07-31
dot icon15/07/2008
Return made up to 10/07/08; full list of members
dot icon27/09/2007
Return made up to 10/07/07; full list of members
dot icon21/09/2007
Accounts for a dormant company made up to 2007-07-31
dot icon21/09/2007
New secretary appointed
dot icon07/09/2006
Accounts for a dormant company made up to 2006-07-31
dot icon29/08/2006
Return made up to 10/07/06; full list of members
dot icon25/08/2006
Registered office changed on 25/08/06 from: 7 cedar park chigwell essex IG7 5AL
dot icon27/07/2006
Registered office changed on 27/07/06 from: suite 4 thamesbourne lodge station road bourne end buckinghamshire SL8 5QH
dot icon27/07/2006
Secretary resigned
dot icon11/05/2006
Accounts for a dormant company made up to 2005-07-31
dot icon19/08/2005
Return made up to 09/07/05; full list of members
dot icon27/05/2005
Accounts for a dormant company made up to 2004-07-31
dot icon24/08/2004
Return made up to 09/07/04; full list of members
dot icon29/07/2004
Registered office changed on 29/07/04 from: 22 clifton road little venice london W9 1ST
dot icon25/05/2004
Accounts for a dormant company made up to 2003-07-31
dot icon18/07/2003
Return made up to 09/07/03; full list of members
dot icon28/05/2003
Accounts for a dormant company made up to 2002-07-31
dot icon18/07/2002
Return made up to 09/07/02; full list of members
dot icon29/06/2002
Registered office changed on 29/06/02 from: knight house london road kelvedon essex CO5 9BU
dot icon24/06/2002
Director resigned
dot icon24/06/2002
Return made up to 09/07/01; full list of members; amend
dot icon29/05/2002
Accounts for a dormant company made up to 2001-07-31
dot icon20/05/2002
New director appointed
dot icon02/05/2002
New secretary appointed
dot icon26/03/2002
Secretary resigned
dot icon18/01/2002
Director resigned
dot icon18/01/2002
Secretary resigned
dot icon18/01/2002
New director appointed
dot icon09/01/2002
New secretary appointed
dot icon10/08/2001
Return made up to 09/07/01; full list of members
dot icon21/05/2001
Full accounts made up to 2000-07-31
dot icon09/01/2001
Particulars of mortgage/charge
dot icon25/07/2000
Return made up to 09/07/00; full list of members
dot icon13/04/2000
Full accounts made up to 1999-07-31
dot icon09/08/1999
Return made up to 09/07/99; full list of members
dot icon07/04/1999
Memorandum and Articles of Association
dot icon18/03/1999
Resolutions
dot icon18/03/1999
Resolutions
dot icon18/03/1999
£ nc 12/13 22/02/99
dot icon28/07/1998
New secretary appointed
dot icon28/07/1998
New director appointed
dot icon28/07/1998
Director resigned
dot icon28/07/1998
Secretary resigned
dot icon09/07/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
12.00
-
0.00
-
-
2022
-
12.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Makhan Singh Chohan
Director
23/07/2019 - 06/10/2020
4
Wheatley, Alan Harry
Director
26/02/2016 - Present
2
Bandini, Rosemary Jane
Director
02/07/2018 - Present
6
Manning, David John
Director
03/05/2018 - Present
5
Gibson, Michael Charles
Director
01/07/2018 - Present
-

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 COMPANY LIMITED

CEDAR PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/07/1998 with the registered office located at C/O Sapphire Property Management Sapphire House, Whitehall Road, Colchester CO2 8YU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CEDAR PARK MANAGEMENT COMPANY LIMITED?

toggle

CEDAR PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/07/1998 .

Where is CEDAR PARK MANAGEMENT COMPANY LIMITED located?

toggle

CEDAR PARK MANAGEMENT COMPANY LIMITED is registered at C/O Sapphire Property Management Sapphire House, Whitehall Road, Colchester CO2 8YU.

What does CEDAR PARK MANAGEMENT COMPANY LIMITED do?

toggle

CEDAR PARK MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CEDAR PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/04/2026: Accounts for a dormant company made up to 2025-07-31.