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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Station Road, Rainham, England, ME8 7RS | Secretary | 05 May 2014 | Active |
33, Station Road, Rainham, Gillingham, England, ME8 7RS | Director | 03 June 2014 | Active |
33, Station Road, Rainham, Gillingham, England, ME8 7RS | Director | 25 March 2019 | Active |
Flat 4 Hillsley Court 8 Elm Road, Sidcup, DA14 6AB | Secretary | 24 February 1998 | Active |
38 Cranleigh Drive, Swanley, BR8 8NX | Secretary | 22 May 2006 | Active |
Flat 9 Hillsley Court, 8 Elm Court, Sidcup, DA14 6AB | Secretary | 13 December 2005 | Active |
Flat 3 Hillsley Court, Sidcup, DA14 6AD | Secretary | 22 May 2006 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 28 November 1997 | Active |
Flat 2 Hillsley Court 8 Elm Road, Sidcup, DA14 6AB | Director | 24 February 1998 | Active |
2 Hillsley Court, Elm Road, Sidcup, DA14 6AB | Director | 27 November 2000 | Active |
Flat 1, Hillsley Court 8 Elm Road, Sidcup, DA14 6AB | Director | 13 December 2005 | Active |
3 Hillsley Court 8 Elm Road, Sidcup, DA14 6AB | Director | 24 February 1998 | Active |
33, Station Road, Rainham, Gillingham, England, ME8 7RS | Director | 08 September 2009 | Active |
Flat 3 Hillsley Court, Sidcup, DA14 6AD | Director | 22 May 2006 | Active |
5 Hillsley Court, Elm Road, Sidcup, DA14 6AB | Director | 27 March 2000 | Active |
26, Northcote Road, Knighton, Leicester, England, LE2 3FH | Director | 08 September 2009 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 28 November 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-31 | Insolvency | Legacy. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-08-25 | Address | Change registered office address company with date old address new address. | Download |
2022-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-25 | Address | Change registered office address company with date old address new address. | Download |
2022-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Gazette | Gazette filings brought up to date. | Download |
2022-02-22 | Gazette | Gazette notice compulsory. | Download |
2021-05-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-22 | Capital | Capital allotment shares. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-11 | Address | Change registered office address company with date old address new address. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.