CEDAR PARK MANAGEMENT COMPANY (WIMBLEDON) LIMITED

Register to unlock more data on OkredoRegister

CEDAR PARK MANAGEMENT COMPANY (WIMBLEDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05855708

Incorporation date

23/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

84 Coombe Road, New Malden KT3 4QSCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2006)
dot icon13/03/2026
Micro company accounts made up to 2025-12-31
dot icon12/11/2025
Termination of appointment of Charotte Duff as a director on 2025-11-11
dot icon11/11/2025
Appointment of Mrs Hayley Colraine as a director on 2025-11-11
dot icon22/09/2025
Registered office address changed from 2 Cedar Park Gardens London SW19 4TE England to 84 Coombe Road New Malden KT3 4QS on 2025-09-22
dot icon22/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon22/06/2025
Micro company accounts made up to 2024-12-31
dot icon26/06/2024
Confirmation statement made on 2024-06-22 with updates
dot icon10/02/2024
Micro company accounts made up to 2023-12-31
dot icon23/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon20/06/2023
Termination of appointment of Carl Mcnicholas as a secretary on 2023-06-19
dot icon29/06/2022
Micro company accounts made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-22 with updates
dot icon25/06/2021
Confirmation statement made on 2021-06-22 with updates
dot icon17/06/2021
Micro company accounts made up to 2020-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon15/03/2020
Micro company accounts made up to 2019-12-31
dot icon03/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon27/03/2019
Micro company accounts made up to 2018-12-31
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-12-31
dot icon15/09/2017
Micro company accounts made up to 2016-12-31
dot icon28/07/2017
Director's details changed for Mrs Helen Caroline Ingram Hodge on 2017-07-28
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon10/02/2016
Registered office address changed from 1 Cedar Park Gardens Wimbledon London London SW19 4TE to 2 Cedar Park Gardens London SW19 4TE on 2016-02-10
dot icon07/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon01/06/2015
Termination of appointment of Amy Huber as a director on 2015-05-31
dot icon12/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/04/2015
Appointment of Mrs Helen Caroline Ingram Hodge as a director on 2015-03-30
dot icon27/11/2014
Total exemption full accounts made up to 2013-12-31
dot icon22/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon28/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon16/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon25/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon20/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon29/06/2010
Director's details changed for Charotte Duff on 2009-12-31
dot icon29/06/2010
Director's details changed for Amy Huber on 2009-12-31
dot icon08/07/2009
Return made up to 23/06/09; full list of members
dot icon08/07/2009
Location of register of members
dot icon08/07/2009
Registered office changed on 08/07/2009 from 1 cedar park gardens wimbledon london SW19 4TE
dot icon08/07/2009
Location of debenture register
dot icon04/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/01/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon19/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon05/01/2009
Appointment terminated secretary stardata business services LIMITED
dot icon18/12/2008
Secretary appointed carl mcnicholas
dot icon02/12/2008
Registered office changed on 02/12/2008 from harben house harben parade finchley road london NW3 6LH
dot icon15/07/2008
Return made up to 23/06/08; full list of members
dot icon15/07/2008
Director's change of particulars / amy huber / 18/12/2007
dot icon15/07/2008
Location of register of members
dot icon14/07/2008
Director's change of particulars / charotte duff / 18/12/2007
dot icon10/04/2008
Director appointed charotte duff
dot icon21/01/2008
Ad 18/12/07--------- £ si 9@1=9 £ ic 1/10
dot icon21/01/2008
Registered office changed on 21/01/08 from: 25 harley street london W1G 9BR
dot icon21/01/2008
Secretary resigned
dot icon21/01/2008
Director resigned
dot icon21/01/2008
New director appointed
dot icon21/01/2008
New secretary appointed
dot icon05/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon03/07/2007
Return made up to 23/06/07; full list of members
dot icon15/04/2007
Secretary's particulars changed
dot icon22/08/2006
Resolutions
dot icon10/07/2006
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon10/07/2006
Location of register of members
dot icon23/06/2006
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
31/12/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.15K
-
0.00
-
-
2022
0
9.33K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodge, Helen
Director
30/03/2015 - Present
1
Mcnicholas, Carl
Secretary
01/11/2008 - 19/06/2023
-
Duff, Charotte
Director
18/12/2007 - 11/11/2025
-
Colraine, Hayley
Director
11/11/2025 - 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 (WIMBLEDON) LIMITED

CEDAR PARK MANAGEMENT COMPANY (WIMBLEDON) LIMITED is an(a) Active company incorporated on 23/06/2006 with the registered office located at 84 Coombe Road, New Malden KT3 4QS. There are currently 2 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 (WIMBLEDON) LIMITED?

toggle

CEDAR PARK MANAGEMENT COMPANY (WIMBLEDON) LIMITED is currently Active. It was registered on 23/06/2006 .

Where is CEDAR PARK MANAGEMENT COMPANY (WIMBLEDON) LIMITED located?

toggle

CEDAR PARK MANAGEMENT COMPANY (WIMBLEDON) LIMITED is registered at 84 Coombe Road, New Malden KT3 4QS.

What does CEDAR PARK MANAGEMENT COMPANY (WIMBLEDON) LIMITED do?

toggle

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

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

toggle

The latest filing was on 13/03/2026: Micro company accounts made up to 2025-12-31.