Background WavePink WaveYellow Wave

CEDAR ENTERPRISES LIMITED (NI052040)

CEDAR ENTERPRISES LIMITED (NI052040) is an active UK company. incorporated on 14 October 2004. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CEDAR ENTERPRISES LIMITED has been registered for 21 years. Current directors include MAHON, David Albert.

Company Number
NI052040
Status
active
Type
ltd
Incorporated
14 October 2004
Age
21 years
Address
Northern Bank House, Kesh, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAHON, David Albert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDAR ENTERPRISES LIMITED

CEDAR ENTERPRISES LIMITED is an active company incorporated on 14 October 2004 with the registered office located in Kesh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CEDAR ENTERPRISES LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

NI052040

LTD Company

Age

21 Years

Incorporated 14 October 2004

Size

N/A

Accounts

ARD: 29/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 July 2026
Period: 1 November 2024 - 29 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

12 key events • 2011 - 2023

Funding Officers Ownership
Director Left
Dec 11
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Dec 18
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Secretary
Appointed 01 Aug 2023

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 17 Nov 2004

ARMSTRONG, Mark Noble

Resigned
Manderwood Park, LisnaskeaBT92 0FP
Secretary
Appointed 15 Oct 2013
Resigned 01 Aug 2023

HERRON, William John Henry

Resigned
15 Herrons Rd, CastlewellanBT31 9SR
Secretary
Appointed 29 Dec 2004
Resigned 29 Dec 2004

HETHERINGTON, Alister

Resigned
Manorcunningham, Letterkenny
Secretary
Appointed 14 Feb 2011
Resigned 15 Oct 2013

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Secretary
Appointed 14 Oct 2004
Resigned 17 Nov 2004

MAHON, David Albert

Resigned
1 Drumwhinney Road, EnniskillenBT93 1SD
Secretary
Appointed 17 Nov 2004
Resigned 29 Dec 2004

WALLACE, Bryan William

Resigned
Drumcairn, Letterkenny
Secretary
Appointed 29 Dec 2004
Resigned 13 Feb 2011

WALLACE, Bryan William

Resigned
Drumcairn, Letterkenny
Secretary
Appointed 29 Dec 2004
Resigned 29 Dec 2004

ARMSTRONG, Mark Noble

Resigned
Manderwood Park, LisnaskeaBT92 0FP
Born September 1969
Director
Appointed 29 Dec 2004
Resigned 01 Aug 2023

CRAIG, Gordon

Resigned
Common Raphoe, Ireland
Born August 1969
Director
Appointed 29 Dec 2004
Resigned 25 Nov 2017

DEVENNEY, Alan John

Resigned
Dooish, Lifford
Born March 1973
Director
Appointed 17 Nov 2004
Resigned 24 Nov 2017

DUNCAN, Winston

Resigned
Lignanorwig, Co Donegal
Born February 1965
Director
Appointed 29 Dec 2004
Resigned 01 Feb 2019

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 14 Oct 2004
Resigned 17 Nov 2004

HERRON, William John Henry

Resigned
15 Herrons Rd, CastlewellanBT31 9ST
Born June 1966
Director
Appointed 29 Dec 2004
Resigned 14 Feb 2011

HETHERINGTON, Alaistair William James

Resigned
Drumoghill, Letterkenny
Born May 1971
Director
Appointed 30 Jun 2005
Resigned 30 Dec 2017

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 14 Oct 2004
Resigned 17 Nov 2004

ORR, Wesley

Resigned
Orr, Co Donegal
Born April 1969
Director
Appointed 29 Dec 2004
Resigned 30 Dec 2017

PARKE, David

Resigned
Roosky, Donegal
Born June 1974
Director
Appointed 29 Dec 2004
Resigned 25 Nov 2017

PORTER, Jack Aldrin

Resigned
Lusticle, Donegal
Born July 1969
Director
Appointed 29 Dec 2004
Resigned 25 Nov 2017

WALLACE, Bryan William

Resigned
Drumcairn, Letterkenny
Born December 1960
Director
Appointed 29 Dec 2004
Resigned 24 Nov 2017

WILSON, Harold James

Resigned
Magherahane, Donegal
Born August 1968
Director
Appointed 29 Dec 2004
Resigned 28 Nov 2018

WYLIE, Trevor

Resigned
Drumany, County Donegal
Born March 1969
Director
Appointed 29 Dec 2004
Resigned 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 October 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
17 December 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Legacy
25 May 2012
MG01MG01
Legacy
25 May 2012
MG01MG01
Legacy
4 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Appoint Person Secretary Company With Name
16 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 December 2011
TM02Termination of Secretary
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Legacy
3 September 2009
AC(NI)AC(NI)
Legacy
24 October 2008
371S(NI)371S(NI)
Legacy
5 September 2008
AC(NI)AC(NI)
Legacy
5 February 2008
371S(NI)371S(NI)
Legacy
3 September 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
23 April 2007
402R(NI)402R(NI)
Legacy
19 December 2006
371S(NI)371S(NI)
Legacy
20 October 2006
371S(NI)371S(NI)
Legacy
18 October 2006
295(NI)295(NI)
Legacy
11 October 2006
98-2(NI)98-2(NI)
Legacy
15 September 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
8 June 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
8 June 2006
402(NI)402(NI)
Legacy
12 March 2006
296(NI)296(NI)
Legacy
12 March 2006
296(NI)296(NI)
Legacy
14 January 2006
296(NI)296(NI)
Particulars Of A Mortgage Charge
4 October 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
18 August 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
18 August 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 July 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
5 July 2005
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
24 June 2005
402(NI)402(NI)
Legacy
18 February 2005
296(NI)296(NI)
Legacy
18 February 2005
296(NI)296(NI)
Legacy
18 February 2005
296(NI)296(NI)
Legacy
18 February 2005
296(NI)296(NI)
Legacy
18 February 2005
296(NI)296(NI)
Legacy
18 February 2005
296(NI)296(NI)
Legacy
18 February 2005
296(NI)296(NI)
Legacy
18 February 2005
296(NI)296(NI)
Legacy
18 February 2005
296(NI)296(NI)
Legacy
25 November 2004
295(NI)295(NI)
Legacy
25 November 2004
133(NI)133(NI)
Legacy
25 November 2004
UDM+A(NI)UDM+A(NI)
Legacy
25 November 2004
296(NI)296(NI)
Legacy
25 November 2004
296(NI)296(NI)
Legacy
25 November 2004
296(NI)296(NI)
Resolution
25 November 2004
RESOLUTIONSResolutions
Resolution
25 November 2004
RESOLUTIONSResolutions
Legacy
14 October 2004
ARTS(NI)ARTS(NI)
Legacy
14 October 2004
MEM(NI)MEM(NI)
Legacy
14 October 2004
G23(NI)G23(NI)
Legacy
14 October 2004
G21(NI)G21(NI)