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.
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 | : |
|
Registered Address | : | 98 High Road, London, England, E18 2QS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sapphire Property Management, Sapphire House, Sapphire House, Whitehall Road, Colchester, England, CO2 8YU | Corporate Secretary | 01 April 2021 | Active |
Pound Court, Pound Street, Newbury, United Kingdom, RG14 6AA | Director | 02 July 2018 | Active |
12 Cedar Park, High Road, Chigwell, England, IG7 5AL | Director | 01 July 2018 | Active |
11 Cedar Park, High Road, Chigwell, IG7 5AL | Director | 02 September 2008 | Active |
7 Cedar Park, High Road, Chigwell, United Kingdom, IG7 5AL | Director | 03 May 2018 | Active |
6 Cedar Park, High Road, Chigwell, Uk, IG7 5AL | Director | 06 February 2018 | Active |
C/O Sapphire Property Management, Sapphire House, Whitehall Road, Colchester, England, CO2 8YU | Director | 26 February 2016 | Active |
22 Clifton Road, Little Venice, London, W9 1ST | Secretary | 24 April 2002 | Active |
23 Victory Road, West Mersea, Colchester, CO5 8LX | Secretary | 09 July 1998 | Active |
7 Cedar Park, High Road, Chigwell, IG7 5AL | Secretary | 02 September 2008 | Active |
12 Cedar Park, High Road, Chigwell, IG7 5AL | Secretary | 27 July 2007 | Active |
4 Cedar Park High Road, Chigwell, IG7 5AL | Secretary | 02 January 2002 | Active |
C/O Countrywide Residential Lettings Ltd, Thamesgate House, 4th Floor, Victoria Avenue, Southend On Sea, England, SS2 6DF | Corporate Secretary | 13 July 2009 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 09 July 1998 | Active |
Cock A Bevis, Braxted Road, Little Braxted, CM8 3ED | Director | 09 July 1998 | Active |
98 High Road, London, England, E18 2QS | Director | 09 May 2018 | Active |
98 High Road, London, England, E18 2QS | Director | 23 July 2019 | Active |
3, Cedar Park, High Road, Chigwell, England, IG7 5AL | Director | 10 May 2018 | Active |
7 Cedar Park, High Road, Chigwell, IG7 5AL | Director | 09 May 2002 | Active |
2, Cedar Park, High Road, Chigwell, England, IG7 5AL | Director | 10 May 2018 | Active |
2 Cedar Park, High Road, Chigwell, IG7 5AL | Director | 02 September 2008 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 09 July 1998 | Active |
10 Cedar Park, High Road, Chigwell, IG7 5AL | Director | 06 September 2011 | Active |
Suite D Global House, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG | Director | 29 March 2010 | Active |
5, Cedar Park, High Road, Chigwell, IG7 5AL | Director | 29 March 2010 | Active |
1 Cedar Park, High Road, Chigwell, IG7 5AL | Director | 02 January 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-01 | Officers | Appoint corporate secretary company with name date. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-23 | Officers | Appoint person director company with name date. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-17 | Officers | Termination director company with name termination date. | Download |
2018-09-13 | Officers | Appoint person director company with name date. | Download |
2018-08-28 | Officers | Appoint person director company with name date. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Address | Change registered office address company with date old address new address. | Download |
2018-05-31 | Officers | Termination secretary company with name termination date. | Download |
2018-05-22 | Incorporation | Memorandum articles. | Download |
2018-05-17 | Officers | Appoint person director company with name date. | Download |
2018-05-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.