Background WavePink WaveYellow Wave

CEDAR PARK MANAGEMENT (53-56) 2009 LIMITED (06999851)

CEDAR PARK MANAGEMENT (53-56) 2009 LIMITED (06999851) is an active UK company. incorporated on 25 August 2009. with registered office in Houghton Regis. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CEDAR PARK MANAGEMENT (53-56) 2009 LIMITED has been registered for 16 years. Current directors include DAVID LIU, Wing Hoo, Dr, LLEWELLYN, John, MONTALBANO, Vincenzo Salvatore.

Company Number
06999851
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 August 2009
Age
16 years
Address
Mcabold House, Houghton Regis, LU5 5ED
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DAVID LIU, Wing Hoo, Dr, LLEWELLYN, John, MONTALBANO, Vincenzo Salvatore
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDAR PARK MANAGEMENT (53-56) 2009 LIMITED

CEDAR PARK MANAGEMENT (53-56) 2009 LIMITED is an active company incorporated on 25 August 2009 with the registered office located in Houghton Regis. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CEDAR PARK MANAGEMENT (53-56) 2009 LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

06999851

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 25 August 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

Mcabold House 74 Drury Lane Houghton Regis, LU5 5ED,

Previous Addresses

C/O P&R Management Services (Uk) Ltd 960 Capability Green Luton LU1 3PE
From: 6 February 2015To: 21 March 2019
18 Dean Forrest Way Broughton Village Milton Keynes Bucks MK10 7AB
From: 21 July 2011To: 6 February 2015
Oxford House Cliftonville Northampton Northamptonshire NN1 5PN
From: 25 August 2009To: 21 July 2011
Timeline

18 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Dec 09
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Aug 16
Director Left
Jun 17
Director Joined
Mar 18
Director Left
Jan 19
Director Joined
Mar 20
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Aug 25
Director Left
Oct 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

P & R MANAGEMENT SERVICES (UK) LTD

Active
74 Drury Lane, DunstableLU5 5ED
Corporate secretary
Appointed 03 Feb 2015

DAVID LIU, Wing Hoo, Dr

Active
74 Drury Lane, Houghton RegisLU5 5ED
Born May 1958
Director
Appointed 30 Jun 2025

LLEWELLYN, John

Active
74 Drury Lane, Houghton RegisLU5 5ED
Born January 1967
Director
Appointed 29 Apr 2011

MONTALBANO, Vincenzo Salvatore

Active
74 Drury Lane, Houghton RegisLU5 5ED
Born March 1969
Director
Appointed 07 Aug 2025

TERRY, Michelle

Resigned
Dean Forest Way, Milton KeynesMK10 7AB
Secretary
Appointed 08 Mar 2011
Resigned 03 Feb 2015

TERRY, Simon Nicholas

Resigned
Dean Forest Way, Milton KeynesMK10 7AB
Secretary
Appointed 08 Mar 2011
Resigned 03 Feb 2015

BELLAMY, Anthony John

Resigned
74 Drury Lane, Houghton RegisLU5 5ED
Born December 1943
Director
Appointed 20 Mar 2020
Resigned 27 Dec 2024

CRUMLEY, Jacqueline Mary

Resigned
74 Drury Lane, Houghton RegisLU5 5ED
Born December 1961
Director
Appointed 09 Mar 2018
Resigned 13 Oct 2025

ELLEN, Mark

Resigned
Capability Green, LutonLU1 3PE
Born August 1960
Director
Appointed 29 Apr 2011
Resigned 30 May 2017

GREEN, Robert David

Resigned
11 Whitworth Lane, Milton KeynesMK5 8EB
Born July 1955
Director
Appointed 25 Aug 2009
Resigned 08 Mar 2011

MCCANN, James Christopher

Resigned
The Oaks, Milton KeynesMK17 8TS
Born November 1973
Director
Appointed 25 Aug 2009
Resigned 27 Nov 2009

SAKUMA, Sally

Resigned
Capability Green, LutonLU1 3PE
Born July 1969
Director
Appointed 27 Apr 2011
Resigned 08 Jan 2016

TERRY, Michelle

Resigned
Capability Green, LutonLU1 3PE
Born April 1968
Director
Appointed 08 Mar 2011
Resigned 14 Jan 2019

TERRY, Simon Nicholas

Resigned
74 Drury Lane, Houghton RegisLU5 5ED
Born January 1967
Director
Appointed 08 Mar 2011
Resigned 26 Mar 2025
Fundings
Financials
Latest Activities

Filing History

65

Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 April 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 May 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 April 2016
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Extended
21 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 February 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 February 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
4 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2011
AR01AR01
Accounts With Accounts Type Dormant
21 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 March 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
10 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 September 2010
AR01AR01
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Incorporation Company
25 August 2009
NEWINCIncorporation