UKBizDB.co.uk

CEDAR PARK MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cedar Park Management Company Limited. The company was founded 25 years ago and was given the registration number 03596132. The firm's registered office is in LONDON. You can find them at 98 High Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CEDAR PARK MANAGEMENT COMPANY LIMITED
Company Number:03596132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1998
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:98 High Road, London, England, E18 2QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sapphire Property Management, Sapphire House, Sapphire House, Whitehall Road, Colchester, England, CO2 8YU

Corporate Secretary01 April 2021Active
Pound Court, Pound Street, Newbury, United Kingdom, RG14 6AA

Director02 July 2018Active
12 Cedar Park, High Road, Chigwell, England, IG7 5AL

Director01 July 2018Active
11 Cedar Park, High Road, Chigwell, IG7 5AL

Director02 September 2008Active
7 Cedar Park, High Road, Chigwell, United Kingdom, IG7 5AL

Director03 May 2018Active
6 Cedar Park, High Road, Chigwell, Uk, IG7 5AL

Director06 February 2018Active
C/O Sapphire Property Management, Sapphire House, Whitehall Road, Colchester, England, CO2 8YU

Director26 February 2016Active
22 Clifton Road, Little Venice, London, W9 1ST

Secretary24 April 2002Active
23 Victory Road, West Mersea, Colchester, CO5 8LX

Secretary09 July 1998Active
7 Cedar Park, High Road, Chigwell, IG7 5AL

Secretary02 September 2008Active
12 Cedar Park, High Road, Chigwell, IG7 5AL

Secretary27 July 2007Active
4 Cedar Park High Road, Chigwell, IG7 5AL

Secretary02 January 2002Active
C/O Countrywide Residential Lettings Ltd, Thamesgate House, 4th Floor, Victoria Avenue, Southend On Sea, England, SS2 6DF

Corporate Secretary13 July 2009Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary09 July 1998Active
Cock A Bevis, Braxted Road, Little Braxted, CM8 3ED

Director09 July 1998Active
98 High Road, London, England, E18 2QS

Director09 May 2018Active
98 High Road, London, England, E18 2QS

Director23 July 2019Active
3, Cedar Park, High Road, Chigwell, England, IG7 5AL

Director10 May 2018Active
7 Cedar Park, High Road, Chigwell, IG7 5AL

Director09 May 2002Active
2, Cedar Park, High Road, Chigwell, England, IG7 5AL

Director10 May 2018Active
2 Cedar Park, High Road, Chigwell, IG7 5AL

Director02 September 2008Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director09 July 1998Active
10 Cedar Park, High Road, Chigwell, IG7 5AL

Director06 September 2011Active
Suite D Global House, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG

Director29 March 2010Active
5, Cedar Park, High Road, Chigwell, IG7 5AL

Director29 March 2010Active
1 Cedar Park, High Road, Chigwell, IG7 5AL

Director02 January 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Accounts

Accounts with accounts type dormant.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type dormant.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Accounts

Accounts with accounts type dormant.

Download
2021-04-01Officers

Appoint corporate secretary company with name date.

Download
2021-04-01Address

Change registered office address company with date old address new address.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type dormant.

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type dormant.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2018-08-28Officers

Appoint person director company with name date.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Address

Change registered office address company with date old address new address.

Download
2018-05-31Officers

Termination secretary company with name termination date.

Download
2018-05-22Incorporation

Memorandum articles.

Download
2018-05-17Officers

Appoint person director company with name date.

Download
2018-05-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.