CEDARMARK LIMITED - GILLINGHAM
Company Profile | Company Filings |
Overview
CEDARMARK LIMITED is a Private Limited Company from GILLINGHAM ENGLAND and has the status: Active.
CEDARMARK LIMITED was incorporated 26 years ago on 28/11/1997 and has the registered number: 03473009. The accounts status is DORMANT and accounts are next due on 25/09/2024.
CEDARMARK LIMITED was incorporated 26 years ago on 28/11/1997 and has the registered number: 03473009. The accounts status is DORMANT and accounts are next due on 25/09/2024.
CEDARMARK LIMITED - GILLINGHAM
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
25 / 12 | 25/12/2022 | 25/09/2024 |
Registered Office
33 STATION ROAD
GILLINGHAM
ME8 7RS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS BARBARA CHRISTINE BEAUMONT | Mar 1948 | British | Director | 2014-06-03 | CURRENT |
ANGELA MARY RANDALL | Jun 1950 | British | Director | 2019-03-25 | CURRENT |
MRS TRACY MARION O'TOOLE | Secretary | 2014-05-05 | CURRENT | ||
DOUGLAS NOMINEES LIMITED | Corporate Nominee Director | 1997-11-28 UNTIL 1997-12-04 | RESIGNED | ||
M W DOUGLAS & COMPANY LIMITED | Corporate Nominee Secretary | 1997-11-28 UNTIL 1997-12-04 | RESIGNED | ||
DAVID AUSTIN RIGGS | Sep 1943 | Secretary | 1998-02-24 UNTIL 2005-12-13 | RESIGNED | |
MRS SUSAN SULLIVAN | Aug 1958 | British | Secretary | 2006-05-22 UNTIL 2014-05-05 | RESIGNED |
JACQUELINE TARRY | Nov 1971 | Secretary | 2005-12-13 UNTIL 2006-05-22 | RESIGNED | |
ERIC TRANCE | May 1922 | British | Secretary | 2006-05-22 UNTIL 2009-09-08 | RESIGNED |
ERIC JOHN RANCE | May 1922 | British | Director | 1998-02-24 UNTIL 2000-03-27 | RESIGNED |
MRS SUSAN ANN VANNER | May 1952 | British | Director | 2009-09-08 UNTIL 2015-06-17 | RESIGNED |
JAYNE ELLEN TURNER | Nov 1964 | British | Director | 2000-03-27 UNTIL 2000-11-27 | RESIGNED |
ERIC TRANCE | May 1922 | British | Director | 2006-05-22 UNTIL 2009-09-08 | RESIGNED |
MRS SUSAN SULLIVAN | Aug 1958 | British | Director | 2009-09-08 UNTIL 2023-04-20 | RESIGNED |
REVEREND HENRY DYALL | Dec 1919 | British | Director | 1998-02-24 UNTIL 2005-12-13 | RESIGNED |
GLADYS PARKER | Jun 1921 | British | Director | 2005-12-13 UNTIL 2009-09-08 | RESIGNED |
VALERIE DYALL | Feb 1921 | British | Director | 2000-11-27 UNTIL 2009-09-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Angela Mary Randall | 2019-03-25 - 2022-08-25 | 6/1950 | Gillingham | Significant influence or control |
Mrs Barbara Christine Beaumont | 2016-12-07 - 2022-07-25 | 3/1948 | Gillingham | Significant influence or control |
Mrs Susan Sullivan | 2016-11-28 - 2022-08-25 | 8/1958 | Gillingham | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CEDARMARK_LIMITED - Accounts | 2024-06-20 | 25-12-2023 | |
CEDARMARK_LIMITED - Accounts | 2023-07-11 | 25-12-2022 | |
CEDARMARK_LIMITED - Accounts | 2022-08-10 | 25-12-2021 | |
CEDARMARK_LIMITED - Accounts | 2021-05-15 | 25-12-2020 | |
CEDARMARK_LIMITED - Accounts | 2020-06-13 | 25-12-2019 | |
CEDARMARK_LIMITED - Accounts | 2018-05-24 | 25-12-2017 | |
CEDARMARK_LIMITED - Accounts | 2017-04-26 | 25-12-2016 | £9 equity |
CEDARMARK_LIMITED - Accounts | 2016-07-09 | 25-12-2015 | £9 equity |
CEDARMARK_LIMITED - Accounts | 2015-05-29 | 30-11-2014 | £9 equity |
CEDARMARK_LIMITED - Accounts | 2014-09-27 | 30-11-2013 | £9 equity |