UKBizDB.co.uk

CEDARMARK LIMITED

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

This company is commonly known as Cedarmark Limited. The company was founded 26 years ago and was given the registration number 03473009. The firm's registered office is in GILLINGHAM. You can find them at Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CEDARMARK LIMITED
Company Number:03473009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1997
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent, United Kingdom, ME8 7RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Station Road, Rainham, England, ME8 7RS

Secretary05 May 2014Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director03 June 2014Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director25 March 2019Active
Flat 4 Hillsley Court 8 Elm Road, Sidcup, DA14 6AB

Secretary24 February 1998Active
38 Cranleigh Drive, Swanley, BR8 8NX

Secretary22 May 2006Active
Flat 9 Hillsley Court, 8 Elm Court, Sidcup, DA14 6AB

Secretary13 December 2005Active
Flat 3 Hillsley Court, Sidcup, DA14 6AD

Secretary22 May 2006Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary28 November 1997Active
Flat 2 Hillsley Court 8 Elm Road, Sidcup, DA14 6AB

Director24 February 1998Active
2 Hillsley Court, Elm Road, Sidcup, DA14 6AB

Director27 November 2000Active
Flat 1, Hillsley Court 8 Elm Road, Sidcup, DA14 6AB

Director13 December 2005Active
3 Hillsley Court 8 Elm Road, Sidcup, DA14 6AB

Director24 February 1998Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director08 September 2009Active
Flat 3 Hillsley Court, Sidcup, DA14 6AD

Director22 May 2006Active
5 Hillsley Court, Elm Road, Sidcup, DA14 6AB

Director27 March 2000Active
26, Northcote Road, Knighton, Leicester, England, LE2 3FH

Director08 September 2009Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director28 November 1997Active

People with Significant Control

Mrs Angela Mary Randall
Notified on:25 March 2019
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:33, Station Road, Gillingham, England, ME8 7RS
Nature of control:
  • Significant influence or control
Mrs Barbara Christine Beaumont
Notified on:07 December 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:33, Station Road, Gillingham, England, ME8 7RS
Nature of control:
  • Significant influence or control
Mrs Susan Sullivan
Notified on:28 November 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:33, Station Road, Gillingham, England, ME8 7RS
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Insolvency

Legacy.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type dormant.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2022-08-25Persons with significant control

Notification of a person with significant control statement.

Download
2022-08-25Address

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

Download
2022-08-25Persons with significant control

Cessation of a person with significant control.

Download
2022-08-25Persons with significant control

Cessation of a person with significant control.

Download
2022-08-25Persons with significant control

Cessation of a person with significant control.

Download
2022-08-25Address

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

Download
2022-08-09Accounts

Accounts with accounts type dormant.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Gazette

Gazette filings brought up to date.

Download
2022-02-22Gazette

Gazette notice compulsory.

Download
2021-05-14Accounts

Accounts with accounts type dormant.

Download
2020-12-22Capital

Capital allotment shares.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type dormant.

Download
2020-05-11Address

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

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type dormant.

Download
2019-03-31Persons with significant control

Notification of a person with significant control.

Download
2019-03-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.