Background WavePink WaveYellow Wave

CEDAR DRIVE MANAGEMENT LIMITED (05061556)

CEDAR DRIVE MANAGEMENT LIMITED (05061556) is an active UK company. incorporated on 2 March 2004. with registered office in Maidenhead. The company operates in the Real Estate Activities sector, engaged in residents property management. CEDAR DRIVE MANAGEMENT LIMITED has been registered for 22 years. Current directors include BANNISTER, Marc Nicholas, LEVELL, Gary Jan, MALLETT, Timothy Luke and 4 others.

Company Number
05061556
Status
active
Type
ltd
Incorporated
2 March 2004
Age
22 years
Address
Lucy's Lodge Cedar Drive, Maidenhead, SL6 9DZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BANNISTER, Marc Nicholas, LEVELL, Gary Jan, MALLETT, Timothy Luke, RENUCCI, Paolo Giovanni Amato, THOMAS, Ian Hanbury William, WARD, Peter Anthony Clarke, WEBSTER, Doreen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDAR DRIVE MANAGEMENT LIMITED

CEDAR DRIVE MANAGEMENT LIMITED is an active company incorporated on 2 March 2004 with the registered office located in Maidenhead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CEDAR DRIVE MANAGEMENT LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05061556

LTD Company

Age

22 Years

Incorporated 2 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Lucy's Lodge Cedar Drive Cookham Maidenhead, SL6 9DZ,

Previous Addresses

Pound End Cedar Drive Cookham Berkshire SL6 9DZ
From: 2 March 2004To: 12 December 2024
Timeline

5 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Dec 24
Director Joined
Feb 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

RENUCCI, Paolo Giovanni Amato

Active
Cedar Drive, MaidenheadSL6 9DZ
Secretary
Appointed 13 Dec 2024

BANNISTER, Marc Nicholas

Active
Cedar Drive, MaidenheadSL6 9DZ
Born December 1978
Director
Appointed 29 Jan 2025

LEVELL, Gary Jan

Active
Tall Trees, MaidenheadSL6 9DZ
Born May 1964
Director
Appointed 07 May 2004

MALLETT, Timothy Luke

Active
Yew Tree Farm Cedar Drive, CookhamSL6 9DZ
Born October 1955
Director
Appointed 02 Mar 2004

RENUCCI, Paolo Giovanni Amato

Active
Lucys Lodge, CookhamSL6 9DZ
Born September 1963
Director
Appointed 02 Mar 2004

THOMAS, Ian Hanbury William

Active
Hawthorn Lee, CookhamSL6 9DZ
Born April 1949
Director
Appointed 07 May 2004

WARD, Peter Anthony Clarke

Active
Briarbank Cedar Drive, MaidenheadSL6 9DZ
Born December 1944
Director
Appointed 07 May 2004

WEBSTER, Doreen

Active
Cedar Drive, MaidenheadSL6 9DZ
Born April 1937
Director
Appointed 01 Mar 2020

BRIGHT, Neil Irvine

Resigned
Pound End, MaidenheadSL6 9DZ
Secretary
Appointed 02 Mar 2004
Resigned 13 Dec 2024

7SIDE SECRETARIAL LIMITED

Resigned
1st Floor, CardiffCF24 3DL
Corporate secretary
Appointed 02 Mar 2004
Resigned 02 Mar 2004

BRIGHT, Neil Irvine

Resigned
Pound End, MaidenheadSL6 9DZ
Born February 1963
Director
Appointed 02 Mar 2004
Resigned 13 Dec 2024

WEBSTER, Donald John

Resigned
Grasmere, CookhamSL6 9DZ
Born April 1933
Director
Appointed 02 Mar 2004
Resigned 28 Feb 2020

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 02 Mar 2004
Resigned 02 Mar 2004
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Change Person Secretary Company With Change Date
29 January 2025
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
13 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Micro Entity
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 January 2009
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 December 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 January 2007
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 December 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
88(2)R88(2)R
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
287Change of Registered Office
Incorporation Company
2 March 2004
NEWINCIncorporation