Background WavePink WaveYellow Wave

CEDAR DEAN MANAGEMENT LIMITED (09144894)

CEDAR DEAN MANAGEMENT LIMITED (09144894) is an active UK company. incorporated on 23 July 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CEDAR DEAN MANAGEMENT LIMITED has been registered for 11 years. Current directors include BEN-ZION, Jason.

Company Number
09144894
Status
active
Type
ltd
Incorporated
23 July 2014
Age
11 years
Address
34 Bloomsbury Street, London, WC1B 3QJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BEN-ZION, Jason
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDAR DEAN MANAGEMENT LIMITED

CEDAR DEAN MANAGEMENT LIMITED is an active company incorporated on 23 July 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CEDAR DEAN MANAGEMENT LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09144894

LTD Company

Age

11 Years

Incorporated 23 July 2014

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

34 Bloomsbury Street London, WC1B 3QJ,

Previous Addresses

32 Bloomsbury Street London WC1B 3QJ England
From: 9 January 2018To: 9 January 2025
3-5 Bateman Street London W1D 4AG England
From: 28 September 2016To: 9 January 2018
136-144 Golders Green Road London NW11 8HB England
From: 7 July 2016To: 28 September 2016
26 Red Lion Square London WC1R 4AG
From: 5 March 2015To: 7 July 2016
66 Prescot Street London E1 8NN United Kingdom
From: 23 July 2014To: 5 March 2015
Timeline

10 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Jul 14
New Owner
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Jun 18
Director Left
Nov 19
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BEN-ZION, Jason

Active
The Drive, EdgwareHA8 8PR
Born August 1981
Director
Appointed 23 Jul 2014

ABRAMSON, David Samuel

Resigned
Cedars Close, LondonNW4 1TR
Born January 1978
Director
Appointed 23 Jul 2014
Resigned 01 Dec 2017

BEN-ZION, Laura Gabrielle

Resigned
Bloomsbury Street, LondonWC1B 3QJ
Born April 1983
Director
Appointed 01 Dec 2017
Resigned 25 Nov 2019

GREENBERG, Morris Gil

Resigned
Lynton Mead, LondonN20 8DJ
Born January 1973
Director
Appointed 23 Jul 2014
Resigned 01 Dec 2017

ISAACS, Lee Michael

Resigned
LondonW1G 0PH
Born December 1977
Director
Appointed 23 Jul 2014
Resigned 01 Dec 2017

Persons with significant control

4

1 Active
3 Ceased

Mrs Laura Gabrielle Ben-Zion

Ceased
Bloomsbury Street, LondonWC1B 3QJ
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2017
Ceased 23 Jan 2018
Golders Green Road, LondonNW11 8HB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2017
Golders Green Road, LondonNW11 8HB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2017

Mr Jason Ben-Zion

Active
Golders Green Road, LondonNW11 8HB
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
31 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Incorporation Company
23 July 2014
NEWINCIncorporation