About

Registered Number: 06999851
Date of Incorporation: 25/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Mcabold House, 74 Drury Lane, Houghton Regis, Bedfordshire, LU5 5ED,

 

Cedar Park Management (53-56) 2009 Ltd was founded on 25 August 2009 and has its registered office in Houghton Regis, Bedfordshire, it's status is listed as "Active". The company has 11 directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLAMY, Anthony John 20 March 2020 - 1
CRUMLEY, Jacqueline Mary 09 March 2018 - 1
LLEWELLYN, John 29 April 2011 - 1
TERRY, Simon Nicholas 08 March 2011 - 1
ELLEN, Mark 29 April 2011 30 May 2017 1
MCCANN, James Christopher 25 August 2009 27 November 2009 1
SAKUMA, Sally 27 April 2011 08 January 2016 1
TERRY, Michelle 08 March 2011 14 January 2019 1
Secretary Name Appointed Resigned Total Appointments
P & R MANAGEMENT SERVICES (UK) LTD 03 February 2015 - 1
TERRY, Michelle 08 March 2011 03 February 2015 1
TERRY, Simon Nicholas 08 March 2011 03 February 2015 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 27 May 2020
AP01 - Appointment of director 27 March 2020
CS01 - N/A 02 September 2019
CH04 - Change of particulars for corporate secretary 02 April 2019
AD01 - Change of registered office address 21 March 2019
AA - Annual Accounts 15 January 2019
TM01 - Termination of appointment of director 15 January 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 12 March 2018
AP01 - Appointment of director 09 March 2018
CS01 - N/A 25 August 2017
TM01 - Termination of appointment of director 12 June 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 30 August 2016
TM01 - Termination of appointment of director 30 August 2016
AA - Annual Accounts 16 May 2016
CH04 - Change of particulars for corporate secretary 26 April 2016
AA01 - Change of accounting reference date 21 March 2016
AR01 - Annual Return 01 September 2015
CH01 - Change of particulars for director 01 September 2015
CH01 - Change of particulars for director 01 September 2015
CH01 - Change of particulars for director 01 September 2015
CH01 - Change of particulars for director 01 September 2015
CH01 - Change of particulars for director 01 September 2015
AA - Annual Accounts 27 April 2015
AD01 - Change of registered office address 06 February 2015
AP04 - Appointment of corporate secretary 05 February 2015
TM02 - Termination of appointment of secretary 04 February 2015
TM02 - Termination of appointment of secretary 04 February 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 21 July 2011
AD01 - Change of registered office address 21 July 2011
AP01 - Appointment of director 24 May 2011
AP01 - Appointment of director 24 May 2011
AP01 - Appointment of director 24 May 2011
AP03 - Appointment of secretary 10 March 2011
AP03 - Appointment of secretary 10 March 2011
AP01 - Appointment of director 10 March 2011
AP01 - Appointment of director 10 March 2011
TM01 - Termination of appointment of director 10 March 2011
AR01 - Annual Return 17 September 2010
TM01 - Termination of appointment of director 29 December 2009
NEWINC - New incorporation documents 25 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.