CEDARCOAST PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CEDARCOAST PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03192754

Incorporation date

30/04/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1996)
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon11/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/07/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon12/07/2024
Change of details for Mr Barry Leigh Skolnick as a person with significant control on 2024-07-11
dot icon12/07/2024
Director's details changed for Mr Barry Leigh Skolnick on 2024-07-11
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/05/2023
Total exemption full accounts made up to 2021-12-31
dot icon25/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon21/03/2023
Compulsory strike-off action has been discontinued
dot icon20/07/2022
Compulsory strike-off action has been discontinued
dot icon19/07/2022
First Gazette notice for compulsory strike-off
dot icon13/07/2022
Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2022-07-13
dot icon13/07/2022
Change of details for Mr Barry Leigh Skolnick as a person with significant control on 2022-04-07
dot icon13/07/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon24/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon10/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon24/09/2020
Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 2020-09-24
dot icon29/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2018-12-31
dot icon14/12/2019
Compulsory strike-off action has been discontinued
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon03/08/2019
Compulsory strike-off action has been discontinued
dot icon01/08/2019
Confirmation statement made on 2019-04-30 with updates
dot icon25/07/2019
Notification of Barry Leigh Skolnick as a person with significant control on 2018-12-31
dot icon25/07/2019
Director's details changed for Mr Barry Leigh Skolnick on 2019-07-25
dot icon25/07/2019
Withdrawal of a person with significant control statement on 2019-07-25
dot icon23/07/2019
First Gazette notice for compulsory strike-off
dot icon23/04/2019
Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2019-04-05
dot icon18/04/2019
Termination of appointment of a secretary
dot icon17/04/2019
Registered office address changed from Suite 1 3rd Floor, 11-12 st. James's Square London SW1Y 4LB United Kingdom to 150 Aldersgate Street London EC1A 4AB on 2019-04-17
dot icon05/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon28/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with updates
dot icon06/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon17/05/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on 2017-05-17
dot icon15/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon30/04/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon07/11/2014
Total exemption full accounts made up to 2013-12-31
dot icon30/04/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/06/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon05/06/2013
Termination of appointment of Allen Skolnick as a director
dot icon05/06/2013
Termination of appointment of Constance Skolnick as a director
dot icon08/01/2013
Total exemption full accounts made up to 2011-12-31
dot icon10/09/2012
Appointment of Mr Barry Skolnick as a director
dot icon10/09/2012
Appointment of Mr Constance Skolnick as a director
dot icon28/08/2012
Registered office address changed from 15 Station Road St Ives Huntingdon Cambridgeshire PE17 4BH on 2012-08-28
dot icon06/07/2012
Appointment of Jordan Company Secretaries Limited as a secretary
dot icon02/07/2012
Previous accounting period extended from 2011-09-30 to 2011-12-31
dot icon02/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon30/04/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon30/04/2010
Director's details changed for Mr Allen Skolnick on 2010-04-30
dot icon01/02/2010
Appointment of Mr Allen Skolnick as a director
dot icon01/02/2010
Termination of appointment of Cedarcoast Limited as a director
dot icon31/01/2010
Total exemption small company accounts made up to 2008-09-30
dot icon31/01/2010
Total exemption small company accounts made up to 2007-09-30
dot icon31/01/2010
Total exemption small company accounts made up to 2006-09-30
dot icon31/01/2010
Appointment of Cedarcoast Limited as a director
dot icon14/01/2010
Compulsory strike-off action has been suspended
dot icon08/12/2009
First Gazette notice for compulsory strike-off
dot icon13/05/2009
Appointment terminated secretary ashcroft cameron secretaries LIMITED
dot icon13/05/2009
Appointment terminated director ashcroft cameron nominees LIMITED
dot icon01/05/2009
Compulsory strike-off action has been discontinued
dot icon30/04/2009
Return made up to 30/04/09; full list of members
dot icon21/03/2009
Compulsory strike-off action has been suspended
dot icon03/02/2009
First Gazette notice for compulsory strike-off
dot icon30/04/2008
Return made up to 30/04/08; full list of members
dot icon14/06/2007
Total exemption full accounts made up to 2005-09-30
dot icon05/06/2007
Return made up to 30/04/07; full list of members
dot icon04/05/2006
Return made up to 30/04/06; full list of members
dot icon27/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon05/05/2005
Return made up to 30/04/05; full list of members
dot icon22/09/2004
Total exemption full accounts made up to 2003-09-30
dot icon15/05/2004
Return made up to 30/04/04; full list of members
dot icon17/10/2003
Total exemption full accounts made up to 2002-09-30
dot icon12/05/2003
Return made up to 30/04/03; full list of members
dot icon20/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon08/05/2002
Return made up to 30/04/02; full list of members
dot icon26/09/2001
Total exemption full accounts made up to 2000-09-30
dot icon04/05/2001
Return made up to 30/04/01; full list of members
dot icon06/04/2001
Full accounts made up to 1999-09-30
dot icon02/06/2000
Return made up to 30/04/00; full list of members
dot icon26/08/1999
Full accounts made up to 1998-09-30
dot icon24/05/1999
Return made up to 30/04/99; no change of members
dot icon11/12/1998
Full accounts made up to 1997-09-30
dot icon22/05/1998
Return made up to 30/04/98; no change of members
dot icon11/07/1997
Return made up to 30/04/97; full list of members
dot icon03/07/1997
New secretary appointed
dot icon28/05/1997
New secretary appointed;new director appointed
dot icon28/05/1997
Secretary resigned
dot icon28/05/1997
Director resigned
dot icon06/01/1997
New director appointed
dot icon03/01/1997
Accounting reference date extended from 30/04/97 to 30/09/97
dot icon16/12/1996
Secretary resigned
dot icon16/12/1996
Director resigned
dot icon16/12/1996
New secretary appointed
dot icon10/12/1996
Registered office changed on 10/12/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
dot icon20/07/1996
Particulars of mortgage/charge
dot icon12/06/1996
Resolutions
dot icon12/06/1996
Resolutions
dot icon30/04/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.41M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skolnick, Barry Leigh
Director
01/09/2012 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEDARCOAST PROPERTIES LIMITED

CEDARCOAST PROPERTIES LIMITED is an(a) Active company incorporated on 30/04/1996 with the registered office located at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CEDARCOAST PROPERTIES LIMITED?

toggle

CEDARCOAST PROPERTIES LIMITED is currently Active. It was registered on 30/04/1996 .

Where is CEDARCOAST PROPERTIES LIMITED located?

toggle

CEDARCOAST PROPERTIES LIMITED is registered at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JD.

What does CEDARCOAST PROPERTIES LIMITED do?

toggle

CEDARCOAST PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CEDARCOAST PROPERTIES LIMITED?

toggle

The latest filing was on 26/09/2025: Total exemption full accounts made up to 2024-12-31.