Background WavePink WaveYellow Wave

CEDAR CLOSE PROPERTY MANAGEMENT LIMITED (08712355)

CEDAR CLOSE PROPERTY MANAGEMENT LIMITED (08712355) is an active UK company. incorporated on 1 October 2013. with registered office in Carshalton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CEDAR CLOSE PROPERTY MANAGEMENT LIMITED has been registered for 12 years. Current directors include BHANDARI, Vaibhav Surendra, BONSALL, Diane Elizabeth, BONSALL, Gary and 10 others.

Company Number
08712355
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 October 2013
Age
12 years
Address
8 Cedar Close, Carshalton, SM5 3AW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BHANDARI, Vaibhav Surendra, BONSALL, Diane Elizabeth, BONSALL, Gary, COPELAND, James Theodore, COPELAND, Patricia Barbara Ann, HE, Luyao, JACKSON, Ian Robert, KORDON, Madeleine Paulina, LEE, Stephen Michael, PENG, Ziyang, SHELLEY, Louise Anne, VAN DEN BERG, Luke Marcus, ZHANG, Liqun, Dr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDAR CLOSE PROPERTY MANAGEMENT LIMITED

CEDAR CLOSE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 1 October 2013 with the registered office located in Carshalton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CEDAR CLOSE PROPERTY MANAGEMENT LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08712355

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 1 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

8 Cedar Close Carshalton, SM5 3AW,

Previous Addresses

2nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR
From: 25 July 2014To: 17 June 2015
First Floor Kemble House 38-39 Broad Street Hereford HR4 9AR England
From: 1 October 2013To: 25 July 2014
Timeline

31 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
May 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Apr 19
Director Left
Dec 22
Director Left
Feb 23
Director Joined
Mar 23
Owner Exit
Nov 25
Director Left
Dec 25
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

13 Active
9 Resigned

BHANDARI, Vaibhav Surendra

Active
Cedar Close, CarshaltonSM5 3AW
Born November 1980
Director
Appointed 29 May 2015

BONSALL, Diane Elizabeth

Active
Cedar Close, CarshaltonSM5 3AW
Born February 1956
Director
Appointed 26 Jul 2018

BONSALL, Gary

Active
Cedar Close, CarshaltonSM5 3AW
Born July 1953
Director
Appointed 26 Jul 2018

COPELAND, James Theodore

Active
Cedar Close, CarshaltonSM5 3AW
Born December 1984
Director
Appointed 29 May 2015

COPELAND, Patricia Barbara Ann

Active
Cedar Close, CarshaltonSM5 3AW
Born July 1986
Director
Appointed 17 Apr 2019

HE, Luyao

Active
Cedar Close, CarshaltonSM5 3AW
Born February 1988
Director
Appointed 19 Nov 2017

JACKSON, Ian Robert

Active
Cedar Close, CarshaltonSM5 3AW
Born May 1980
Director
Appointed 29 May 2015

KORDON, Madeleine Paulina

Active
Cedar Close, CarshaltonSM5 3AW
Born March 1987
Director
Appointed 27 Jun 2015

LEE, Stephen Michael

Active
Cedar Close, CarshaltonSM5 3AW
Born January 1983
Director
Appointed 27 Jun 2015

PENG, Ziyang

Active
Cedar Close, CarshaltonSM5 3AW
Born June 1984
Director
Appointed 19 Nov 2017

SHELLEY, Louise Anne

Active
Cedar Close, CarshaltonSM5 3AW
Born February 1977
Director
Appointed 29 May 2015

VAN DEN BERG, Luke Marcus

Active
Cedar Close, CarshaltonSM5 3AW
Born December 1979
Director
Appointed 29 May 2015

ZHANG, Liqun, Dr

Active
Cedar Close, CarshaltonSM5 3AW
Born March 1968
Director
Appointed 29 May 2015

THOMAS, Peter Russell

Resigned
Cedar Close, CarshaltonSM5 3AW
Secretary
Appointed 29 May 2015
Resigned 09 Feb 2017

CORPE, Christopher Peter

Resigned
Cedar Close, CarshaltonSM5 3AW
Born September 1967
Director
Appointed 29 May 2015
Resigned 13 Dec 2025

JEFFERY, Nigel John

Resigned
Cedar Close, CarshaltonSM5 3AW
Born May 1960
Director
Appointed 01 Oct 2013
Resigned 29 May 2015

MOORE, Deborah Susan

Resigned
Cedar Close, CarshaltonSM5 3AW
Born November 1955
Director
Appointed 29 May 2015
Resigned 26 Jul 2018

NORTH, Bernard Vincent

Resigned
Cedar Close, CarshaltonSM5 3AW
Born October 1966
Director
Appointed 29 May 2015
Resigned 26 Jul 2018

NORTH, Mairead

Resigned
Cedar Close, CarshaltonSM5 3AW
Born October 1972
Director
Appointed 29 May 2015
Resigned 26 Jul 2018

PENG, Ziyang

Resigned
Cedar Close, CarshaltonSM5 3AW
Born May 1984
Director
Appointed 19 Nov 2017
Resigned 13 Feb 2023

THOMAS, Peter Russell

Resigned
Cedar Close, CarshaltonSM5 3AW
Born December 1949
Director
Appointed 29 May 2015
Resigned 01 May 2017

WARRICK, Cassandra

Resigned
Cedar Close, CarshaltonSM5 3AW
Born February 1978
Director
Appointed 29 May 2015
Resigned 05 Dec 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Ian Robert Jackson

Ceased
Cedar Close, CarshaltonSM5 3AW
Born May 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Nov 2025
Fundings
Financials
Latest Activities

Filing History

60

Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
29 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2015
AR01AR01
Appoint Person Director Company With Name
27 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 June 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 July 2014
AD01Change of Registered Office Address
Incorporation Company
1 October 2013
NEWINCIncorporation