CYMBASTER LIMITED - DOWNHAM MARKET


Company Profile Company Filings

Overview

CYMBASTER LIMITED is a Private Limited Company from DOWNHAM MARKET ENGLAND and has the status: Active.
CYMBASTER LIMITED was incorporated 36 years ago on 27/08/1987 and has the registered number: 02158054. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

CYMBASTER LIMITED - DOWNHAM MARKET

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

EMPIRE BUILDING
DOWNHAM MARKET
NORFOLK
PE38 9SW
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/12/2023 10/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
STEPHEN GEORGE BROOKER Sep 1957 British Director 2009-04-01 CURRENT
JANET CHRISTINA POTTER Mar 1938 British Director 1995-12-01 UNTIL 1997-01-23 RESIGNED
COVEHOME LIMITED Corporate Secretary 1993-03-14 UNTIL 2003-02-28 RESIGNED
JENNIFER PAULINE KELLY British Secretary 2013-03-01 UNTIL 2018-12-01 RESIGNED
ALISON TOMLINSON Secretary 1992-06-16 UNTIL 1992-12-17 RESIGNED
PHILIP JOHN TOMLINSON Jan 1968 British Secretary 1992-12-17 UNTIL 1993-12-27 RESIGNED
MR TERRY BUTSON May 1946 English Secretary 2003-02-01 UNTIL 2011-05-16 RESIGNED
GERARD JOSEPH GIBBS Apr 1953 British Director 2005-05-02 UNTIL 2009-04-01 RESIGNED
MR ANDREW JOHN THORNE Jun 1965 British Director 1992-12-17 UNTIL 2005-05-31 RESIGNED
MR LEWIS MARTIN SMITH Mar 1966 British Director 1992-12-17 UNTIL 1993-07-15 RESIGNED
ROUNCE & EVANS PROPERTY MANAGEMENT LTD Corporate Secretary 2018-12-01 UNTIL 2023-10-31 RESIGNED
ASHLEY PARSONS Mar 1984 British Director 2009-04-01 UNTIL 2014-12-01 RESIGNED
RODNEY HALE-SUTTON Jun 1934 British Director RESIGNED
MR ANDREW CLARKE Jun 1960 British Director 2005-05-02 UNTIL 2009-04-01 RESIGNED
GARRY JOHN FLETCHER Feb 1960 British Director 1996-11-03 UNTIL 1998-06-01 RESIGNED
LORRAINE CLARKE Aug 1956 British Director 1999-11-21 UNTIL 2000-09-29 RESIGNED
MRS MARY ANASTASIA CARLYLE Sep 1936 British Director 1993-10-15 UNTIL 2002-06-19 RESIGNED
TONY PAUL ALAN BATE Jun 1979 British Director 2000-11-19 UNTIL 2003-05-19 RESIGNED
PHILIP JOHN TOMLINSON Jan 1968 British Director 1992-01-23 UNTIL 1996-10-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Stephen George Brooker 2016-07-01 9/1957 King's Lynn   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAREWAYS TRUST LIMITED SOUTHAMPTON Dissolved... FULL 87300 - Residential care activities for the elderly and disabled
ACHI (UK) LIMITED WISBECH Dissolved... MICRO ENTITY 43390 - Other building completion and finishing
ANDREW CLARKE CONTRACTORS LIMITED WISBECH Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
CLARKE & BOWLING DEVELOPMENTS LIMITED WISBECH ENGLAND Dissolved... TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings

Free Reports Available

Report Date Filed Date of Report Assets
Cymbaster Limited - Accounts to registrar (filleted) - small 22.3 2023-04-05 31-12-2022 £47,420 equity
Cymbaster Limited - Accounts to registrar (filleted) - small 18.2 2022-06-21 31-12-2021 £49,349 equity
Cymbaster Limited - Accounts to registrar (filleted) - small 18.2 2021-09-24 31-12-2020 £45,819 equity
Cymbaster Limited - Accounts to registrar (filleted) - small 18.2 2020-09-18 31-12-2019 £40,263 equity
Cymbaster Limited - Accounts to registrar (filleted) - small 18.2 2019-10-01 31-12-2018 £43,508 equity
Cymbaster Limited - Accounts to registrar - small 17.1 2018-11-01 31-12-2017 £30,705 equity
Cymbaster Limited - Accounts to registrar - small 17.1 2017-09-29 31-12-2016 £23,396 equity
Cymbaster Limited - Abbreviated accounts 16.1 2016-09-22 31-12-2015 £3,177 Cash £18,713 equity
Cymbaster Limited - Limited company - abbreviated - 11.6 2015-09-25 31-12-2014 £1,921 Cash £19,101 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MEDALRIGHT LIMITED DOWNHAM MARKET Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
XL SCALES LIMITED DOWNHAM MARKET Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
EOC SERVICES LIMITED DOWNHAM MARKET Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
J. SUCKLING DEVELOPMENTS LIMITED DOWNHAM MARKET Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
ENERGY AND SYSTEM TECHNICAL LIMITED DOWNHAM MARKET Active UNAUDITED ABRIDGED 43210 - Electrical installation
SPECTRUM TONERS LIMITED DOWNHAM MARKET ENGLAND Active DORMANT 47910 - Retail sale via mail order houses or via Internet
SERVICE CEILINGS (HOLDINGS) LIMITED DOWNHAM MARKET UNITED KINGDOM Active GROUP 43390 - Other building completion and finishing
EOC SERVICES (HOLDINGS) LIMITED DOWNHAM MARKET ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
EAST ANGLIA RENEWABLES CENTRES LIMITED DOWNHAM MARKET ENGLAND Active TOTAL EXEMPTION FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic