About

Registered Number: 03596132
Date of Incorporation: 09/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: VISION MANAGEMENT UK LIMITED, 98 High Road, London, E18 2QS,

 

Based in London, Cedar Park Management Company Ltd was setup in 1998, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. This company has 14 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANDINI, Rosemary Jane 02 July 2018 - 1
CHOHAN, Makhan Singh 23 July 2019 - 1
GIBSON, Michael Charles 01 July 2018 - 1
GRANT, Sophie 02 September 2008 - 1
LOCKE, Caroline Jane 10 May 2018 - 1
REEVES, Julia 06 February 2018 - 1
CELASCHI, John Paul 09 May 2018 17 April 2019 1
MCCORMACK, Fiona Marie 02 September 2008 19 November 2008 1
SEAGROTT, Christine 06 September 2011 21 July 2017 1
SHARMA, Deepak 29 March 2010 19 June 2012 1
WELLS, Lee Jason 29 March 2010 29 March 2017 1
WHEATLEY, Alan Harry 02 January 2002 01 May 2002 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Peter William 27 July 2007 02 September 2008 1
SHARP, Michael 02 January 2002 20 March 2002 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 28 April 2020
AP01 - Appointment of director 23 July 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 30 April 2019
TM01 - Termination of appointment of director 17 April 2019
AP01 - Appointment of director 13 September 2018
AP01 - Appointment of director 28 August 2018
CS01 - N/A 18 July 2018
AD01 - Change of registered office address 31 May 2018
TM02 - Termination of appointment of secretary 31 May 2018
MA - Memorandum and Articles 22 May 2018
AP01 - Appointment of director 17 May 2018
AP01 - Appointment of director 16 May 2018
RESOLUTIONS - N/A 14 May 2018
AP01 - Appointment of director 09 May 2018
AP01 - Appointment of director 04 May 2018
AA - Annual Accounts 18 April 2018
AP01 - Appointment of director 16 February 2018
AP01 - Appointment of director 13 February 2018
TM01 - Termination of appointment of director 08 August 2017
CS01 - N/A 12 July 2017
TM01 - Termination of appointment of director 12 April 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 22 July 2016
AP01 - Appointment of director 11 April 2016
AD01 - Change of registered office address 15 January 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 10 July 2012
TM01 - Termination of appointment of director 19 June 2012
AA - Annual Accounts 09 May 2012
AD01 - Change of registered office address 09 February 2012
CH04 - Change of particulars for corporate secretary 08 February 2012
AP01 - Appointment of director 10 October 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 06 August 2010
CH04 - Change of particulars for corporate secretary 28 July 2010
AD01 - Change of registered office address 28 July 2010
AP01 - Appointment of director 27 May 2010
AP01 - Appointment of director 13 May 2010
TM01 - Termination of appointment of director 12 May 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 18 August 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
287 - Change in situation or address of Registered Office 27 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
288b - Notice of resignation of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 15 July 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 29 August 2006
287 - Change in situation or address of Registered Office 25 August 2006
287 - Change in situation or address of Registered Office 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 19 August 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 24 August 2004
287 - Change in situation or address of Registered Office 29 July 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 18 July 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 18 July 2002
287 - Change in situation or address of Registered Office 29 June 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 29 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 21 May 2001
395 - Particulars of a mortgage or charge 09 January 2001
363s - Annual Return 25 July 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 09 August 1999
MEM/ARTS - N/A 07 April 1999
RESOLUTIONS - N/A 18 March 1999
RESOLUTIONS - N/A 18 March 1999
123 - Notice of increase in nominal capital 18 March 1999
288a - Notice of appointment of directors or secretaries 28 July 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
NEWINC - New incorporation documents 09 July 1998

Mortgages & Charges

Description Date Status Charge by
Deed of charge 08 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.