Background WavePink WaveYellow Wave

CEDAR WOOD MANAGEMENT COMPANY LTD (NI070929)

CEDAR WOOD MANAGEMENT COMPANY LTD (NI070929) is an active UK company. incorporated on 4 November 2008. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in residents property management. CEDAR WOOD MANAGEMENT COMPANY LTD has been registered for 17 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI070929
Status
active
Type
ltd
Incorporated
4 November 2008
Age
17 years
Address
1 Kildare Street, Newry, BT34 1DQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCVEIGH, Patrick James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDAR WOOD MANAGEMENT COMPANY LTD

CEDAR WOOD MANAGEMENT COMPANY LTD is an active company incorporated on 4 November 2008 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CEDAR WOOD MANAGEMENT COMPANY LTD was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

NI070929

LTD Company

Age

17 Years

Incorporated 4 November 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

116 Tandragee Road Markethill Armagh BT60 1TT Northern Ireland
From: 21 March 2021To: 21 July 2024
C/O Csm Estate Agents 60 Lisburn Road Belfast Co. Antrim BT9 6AF
From: 30 November 2012To: 21 March 2021
60 Lisburn Road Belfast BT9 6AF
From: 4 November 2008To: 30 November 2012
Timeline

8 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jul 24
Director Joined
Sept 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MCVEIGH, Patrick James

Active
Kildare Street, NewryBT34 1DQ
Born April 1970
Director
Appointed 01 Sept 2024

HUTCHINSON, Fiona

Resigned
Lisburn Road, BelfastBT9 6AF
Secretary
Appointed 22 Sept 2009
Resigned 16 Sept 2020

MOFFITT, Sharon

Resigned
4 Meadow MewsBT23 5XT
Secretary
Appointed 04 Nov 2008
Resigned 22 Sept 2009

ZALEWSKA, Helena

Resigned
Tandragee Road, ArmaghBT60 1TT
Secretary
Appointed 16 Sept 2020
Resigned 19 Mar 2021

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 04 Nov 2008
Resigned 04 Nov 2008

BASSETT, Andrew Knox

Resigned
Tandragee Road, ArmaghBT60 1TT
Born April 1993
Director
Appointed 19 Mar 2021
Resigned 21 Jul 2024

GLENNON, Lisa, Dr

Resigned
Tandragee Road, ArmaghBT60 1TT
Born June 1974
Director
Appointed 29 Sept 2020
Resigned 19 Mar 2021

MILLAR, Sonia

Resigned
Lisburn Road, BelfastBT9 6AF
Born March 1962
Director
Appointed 04 Nov 2008
Resigned 29 Sept 2020

Persons with significant control

1

0 Active
1 Ceased

Mrs Sonia Millar

Ceased
Tandragee Road, ArmaghBT60 1TT
Born June 1962

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 19 Mar 2021
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
18 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 July 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
29 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
26 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Dormant
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Dormant
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Dormant
29 July 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Gazette Notice Compulsary
4 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 September 2009
296(NI)296(NI)
Legacy
28 November 2008
296(NI)296(NI)
Incorporation Company
4 November 2008
NEWINCIncorporation