Background WavePink WaveYellow Wave

CEDARS (MAINTENANCE) 2015 LIMITED (09400118)

CEDARS (MAINTENANCE) 2015 LIMITED (09400118) is an active UK company. incorporated on 21 January 2015. with registered office in Harpenden. The company operates in the Real Estate Activities sector, engaged in residents property management. CEDARS (MAINTENANCE) 2015 LIMITED has been registered for 11 years. Current directors include HARRIS, Michael Paul, RIGBY, Morgan James, CEDARS (MAINTENANCE) LIMITED.

Company Number
09400118
Status
active
Type
ltd
Incorporated
21 January 2015
Age
11 years
Address
1 Station Road, Harpenden, AL5 4SA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARRIS, Michael Paul, RIGBY, Morgan James, CEDARS (MAINTENANCE) LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDARS (MAINTENANCE) 2015 LIMITED

CEDARS (MAINTENANCE) 2015 LIMITED is an active company incorporated on 21 January 2015 with the registered office located in Harpenden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CEDARS (MAINTENANCE) 2015 LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09400118

LTD Company

Age

11 Years

Incorporated 21 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

1 Station Road Harpenden, AL5 4SA,

Previous Addresses

, 1 Station Road, Harpenden, AL5 4SA, England
From: 10 March 2025To: 13 March 2025
, 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, United Kingdom
From: 17 February 2025To: 10 March 2025
, 22 High Street, Shefford, SG17 5DG, England
From: 8 December 2022To: 17 February 2025
, London (West End) Office 167-169 Great Portland Street, London, W1W 5PF, England
From: 7 April 2021To: 8 December 2022
, 2 Water End Barns Water End, Eversholt, Bedfordshire, MK17 9EA, England
From: 16 September 2016To: 7 April 2021
, Trust House 2 Colindale Business, 126 Colindale Avenue, London, NW9 5HD, United Kingdom
From: 21 January 2015To: 16 September 2016
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Sept 16
Director Joined
Sept 16
Owner Exit
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
May 23
Owner Exit
May 23
Owner Exit
Feb 25
Owner Exit
Mar 25
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SPACE LETTINGS LIMITED

Active
Station Road, HarpendenAL5 4SA
Corporate secretary
Appointed 05 Mar 2025

HARRIS, Michael Paul

Active
Manor Road, St. AlbansAL4 8JG
Born June 1964
Director
Appointed 06 Mar 2023

RIGBY, Morgan James

Active
New Mill Road, HolmfirthHD9 7EG
Born December 1966
Director
Appointed 06 Mar 2023

CEDARS (MAINTENANCE) LIMITED

Active
2 Water End Barns, EversholtMK17 9EA
Corporate director
Appointed 07 Sept 2016

SHERIDAN, Timothy Robert

Resigned
High Street, SheffordSG17 5DG
Secretary
Appointed 07 Sept 2016
Resigned 06 Dec 2022

LMS SHERIDANS LTD

Resigned
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 01 Dec 2024
Resigned 05 Mar 2025

SHERIDANS (BLOCK MANAGEMENT) LIMITED

Resigned
High Street, SheffordSG17 5DG
Corporate secretary
Appointed 06 Dec 2022
Resigned 01 Dec 2024

SKYLON LIMITED

Resigned
2 Colindale Business Centre, LondonNW9 5HD
Corporate secretary
Appointed 21 Jan 2015
Resigned 01 Feb 2016

DAVDA, Hemal

Resigned
2 Colindale Business, LondonNW9 5HD
Born April 1980
Director
Appointed 21 Jan 2015
Resigned 01 Feb 2016

MYERS, James Leonard

Resigned
High Street, SheffordSG17 5DG
Born December 1971
Director
Appointed 07 Sept 2016
Resigned 31 May 2023

TRUST PROPERTY MANAGEMENT LIMITED

Resigned
2 Colindale Business Centre, LondonNW9 5HD
Corporate director
Appointed 21 Jan 2015
Resigned 01 Feb 2016

Persons with significant control

5

1 Active
4 Ceased
Station Road, HarpendenAL5 4SA

Nature of Control

Significant influence or control
Notified 05 Mar 2025

Lms Sheridans Ltd

Ceased
Manor Courtyard, High WycombeHP13 5RE

Nature of Control

Significant influence or control
Notified 01 Dec 2024
Ceased 05 Mar 2025
High Street, SheffordSG17 5DG

Nature of Control

Significant influence or control
Notified 31 May 2023
Ceased 01 Dec 2024

Mr James Leonard Myers

Ceased
High Street, SheffordSG17 5DG
Born December 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2023

Mr Timothy Robert Sheridan

Ceased
High Street, SheffordSG17 5DG
Born June 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Dec 2022
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 March 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
10 March 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 March 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2025
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 February 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 February 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
17 February 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control
31 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 December 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 December 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
15 September 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 September 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Incorporation Company
21 January 2015
NEWINCIncorporation