UKBizDB.co.uk

CEDARCOAST PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cedarcoast Properties Limited. The company was founded 28 years ago and was given the registration number 03192754. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CEDARCOAST PROPERTIES LIMITED
Company Number:03192754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:55 Baker Street, London, United Kingdom, W1U 7EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
410, Ocean Avenue, Lynbrook, United States,

Director01 September 2012Active
PO BOX 330, Lynbrook, Usa, YO2 4WE

Secretary05 June 1996Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Secretary30 April 1997Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Secretary30 April 1997Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary30 April 1996Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary22 May 2012Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director30 April 1996Active
410, Ocean Avenue, Lynbrook, New York,

Director13 May 2009Active
P.O. Box 330, Lynbrook, Usa, YO2 4WE

Director05 June 1996Active
410, Ocean Avenue, Lynbrook, Usa,

Director01 September 2012Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Director30 April 1997Active
15, Station Road, St. Ives, PE27 5BH

Corporate Director13 May 2009Active

People with Significant Control

Mr Barry Leigh Skolnick
Notified on:31 December 2018
Status:Active
Date of birth:December 1955
Nationality:American
Country of residence:United States
Address:410, Ocean Avenue, Lynbrook, United States, 11563
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-07-20Gazette

Gazette filings brought up to date.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2022-07-13Address

Change registered office address company with date old address new address.

Download
2022-07-13Persons with significant control

Change to a person with significant control.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Address

Change registered office address company with date old address new address.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-14Gazette

Gazette filings brought up to date.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-08-03Gazette

Gazette filings brought up to date.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Persons with significant control

Notification of a person with significant control.

Download
2019-07-25Officers

Change person director company with change date.

Download
2019-07-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-07-23Gazette

Gazette notice compulsory.

Download
2019-04-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.