CEDAREAST INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CEDAREAST INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI028490

Incorporation date

16/05/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Hill Vellacott, Great Victoria Street, Belfast BT2 7BACopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1994)
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon29/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon12/06/2024
Registered office address changed from 43 Lockview Road Belfast BT9 5FJ Northern Ireland to 22 Hill Vellacott Great Victoria Street Belfast BT2 7BA on 2024-06-12
dot icon12/06/2024
Secretary's details changed for Mr Chris O'kane on 2024-06-12
dot icon12/06/2024
Director's details changed for Mr Chris O'kane on 2024-06-12
dot icon12/06/2024
Director's details changed for Mr Roger O'kane on 2024-06-12
dot icon08/04/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon25/03/2024
Satisfaction of charge NI0284900017 in full
dot icon25/03/2024
Satisfaction of charge NI0284900018 in full
dot icon25/03/2024
Satisfaction of charge NI0284900009 in full
dot icon25/03/2024
Satisfaction of charge NI0284900016 in full
dot icon25/03/2024
Satisfaction of charge NI0284900011 in full
dot icon25/03/2024
Satisfaction of charge NI0284900014 in full
dot icon25/03/2024
Satisfaction of charge NI0284900015 in full
dot icon25/03/2024
Satisfaction of charge NI0284900021 in full
dot icon25/03/2024
Satisfaction of charge NI0284900013 in full
dot icon25/03/2024
Satisfaction of charge NI0284900010 in full
dot icon25/03/2024
Satisfaction of charge NI0284900020 in full
dot icon25/03/2024
Satisfaction of charge NI0284900019 in full
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon14/04/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon06/05/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon23/06/2021
Registration of charge NI0284900019, created on 2021-06-22
dot icon23/06/2021
Registration of charge NI0284900020, created on 2021-06-22
dot icon23/06/2021
Registration of charge NI0284900021, created on 2021-06-22
dot icon31/05/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon02/03/2021
Director's details changed for Mr Roger O'kane on 2021-03-02
dot icon25/02/2021
Secretary's details changed for Mr Chris O'kane on 2021-02-25
dot icon25/02/2021
Director's details changed for Mr Chris O'kane on 2021-02-25
dot icon25/02/2021
Registered office address changed from At the Offices of T Murphy & Co 43 Lockview Road Belfast BT9 5FJ to 43 Lockview Road Belfast BT9 5FJ on 2021-02-25
dot icon26/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon30/06/2020
Confirmation statement made on 2020-03-11 with updates
dot icon25/02/2020
Appointment of Mr Chris O'kane as a secretary on 2020-02-05
dot icon25/02/2020
Termination of appointment of Niall O'kane as a secretary on 2020-02-05
dot icon05/02/2020
Termination of appointment of Niall O'kane as a director on 2020-02-03
dot icon05/02/2020
Appointment of Mr Chris O'kane as a director on 2020-02-03
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon20/06/2019
Statement of capital following an allotment of shares on 2019-06-20
dot icon18/06/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon05/03/2019
Current accounting period shortened from 2019-05-31 to 2019-04-30
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon20/08/2018
Registration of charge NI0284900016, created on 2018-08-13
dot icon20/08/2018
Registration of charge NI0284900015, created on 2018-08-13
dot icon20/08/2018
Registration of charge NI0284900017, created on 2018-08-13
dot icon20/08/2018
Registration of charge NI0284900018, created on 2018-08-13
dot icon24/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon26/02/2018
Satisfaction of charge 2 in full
dot icon26/02/2018
Satisfaction of charge 1 in full
dot icon26/02/2018
Satisfaction of charge 3 in full
dot icon26/02/2018
Satisfaction of charge 4 in full
dot icon26/02/2018
Satisfaction of charge 5 in full
dot icon26/02/2018
Satisfaction of charge 6 in full
dot icon26/02/2018
Satisfaction of charge 7 in full
dot icon26/02/2018
Satisfaction of charge 8 in full
dot icon26/02/2018
Satisfaction of charge NI0284900012 in full
dot icon19/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon15/06/2017
Confirmation statement made on 2017-05-16 with updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon03/02/2017
Registration of charge NI0284900014, created on 2017-01-20
dot icon08/06/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon01/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon06/05/2015
Appointment of Mr Niall O'kane as a secretary on 2015-05-05
dot icon06/05/2015
Appointment of Mr Niall O'kane as a director on 2015-05-05
dot icon06/05/2015
Termination of appointment of Michael O'kane as a director on 2015-05-05
dot icon06/05/2015
Termination of appointment of Michael O'kane as a secretary on 2015-05-05
dot icon31/03/2015
Registration of charge NI0284900013, created on 2015-03-18
dot icon26/03/2015
Registration of charge NI0284900009, created on 2015-03-18
dot icon26/03/2015
Registration of charge NI0284900010, created on 2015-03-18
dot icon26/03/2015
Registration of charge NI0284900011, created on 2015-03-18
dot icon26/03/2015
Registration of charge NI0284900012, created on 2015-03-18
dot icon05/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon25/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon21/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon09/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon08/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon12/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon28/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon25/06/2010
Director's details changed for Roger O'kane on 2010-05-16
dot icon25/06/2010
Director's details changed for Michael O'kane on 2010-05-16
dot icon25/06/2010
Secretary's details changed for Michael O'kane on 2010-05-16
dot icon23/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon03/08/2009
16/05/09 annual return shuttle
dot icon01/03/2009
31/05/08 annual accts
dot icon07/07/2008
16/05/08 annual return shuttle
dot icon19/05/2008
Change of dirs/sec
dot icon28/02/2008
31/05/07 annual accts
dot icon15/06/2007
16/05/07 annual return shuttle
dot icon29/01/2007
31/05/06 annual accts
dot icon29/10/2006
16/05/06 annual return shuttle
dot icon03/02/2006
31/05/05 annual accts
dot icon06/07/2005
16/05/05 annual return shuttle
dot icon17/01/2005
31/05/04 annual accts
dot icon06/07/2004
16/05/04 annual return shuttle
dot icon16/03/2004
31/05/03 annual accts
dot icon09/07/2003
16/05/03 annual return shuttle
dot icon17/02/2003
31/05/02 annual accts
dot icon03/07/2002
16/05/02 annual return shuttle
dot icon18/12/2001
Particulars of a mortgage charge
dot icon09/12/2001
31/05/01 annual accts
dot icon26/09/2001
16/05/01 annual return shuttle
dot icon01/08/2001
Particulars of a mortgage charge
dot icon24/02/2001
31/05/00 annual accts
dot icon29/11/2000
Cert reg of charge in GB
dot icon29/11/2000
Particulars of a mortgage charge
dot icon29/11/2000
Particulars of a mortgage charge
dot icon23/08/2000
16/05/00 annual return shuttle
dot icon27/02/2000
31/05/99 annual accts
dot icon06/08/1999
16/05/99 annual return shuttle
dot icon29/04/1999
31/05/98 annual accts
dot icon28/04/1999
16/05/98 annual return shuttle
dot icon20/04/1999
Return of allot of shares
dot icon09/03/1999
Particulars of a mortgage charge
dot icon19/03/1998
31/05/97 annual accts
dot icon29/10/1997
Particulars of a mortgage charge
dot icon24/10/1997
Particulars of a mortgage charge
dot icon06/08/1997
16/05/97 annual return shuttle
dot icon10/12/1996
31/05/96 annual accts
dot icon24/10/1996
31/05/95 annual accts
dot icon14/06/1996
16/05/96 annual return shuttle
dot icon23/11/1995
Particulars of a mortgage charge
dot icon16/10/1995
16/05/95 annual return shuttle
dot icon16/09/1994
Resolutions
dot icon16/09/1994
Change of dirs/sec
dot icon16/09/1994
Change of dirs/sec
dot icon16/09/1994
Change of dirs/sec
dot icon16/09/1994
Updated mem and arts
dot icon16/09/1994
Change in sit reg add
dot icon16/05/1994
Pars re dirs/sit reg off
dot icon16/05/1994
Decln complnce reg new co
dot icon16/05/1994
Articles
dot icon16/05/1994
Memorandum
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£958,555.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.84M
-
0.00
958.56K
-
2021
0
3.84M
-
0.00
958.56K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

3.84M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

958.56K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'kane, Chris
Director
03/02/2020 - Present
1
O'kane, Chris
Secretary
05/02/2020 - Present
-
O'kane, Roger
Director
01/03/2008 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEDAREAST INVESTMENTS LIMITED

CEDAREAST INVESTMENTS LIMITED is an(a) Active company incorporated on 16/05/1994 with the registered office located at 22 Hill Vellacott, Great Victoria Street, Belfast BT2 7BA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CEDAREAST INVESTMENTS LIMITED?

toggle

CEDAREAST INVESTMENTS LIMITED is currently Active. It was registered on 16/05/1994 .

Where is CEDAREAST INVESTMENTS LIMITED located?

toggle

CEDAREAST INVESTMENTS LIMITED is registered at 22 Hill Vellacott, Great Victoria Street, Belfast BT2 7BA.

What does CEDAREAST INVESTMENTS LIMITED do?

toggle

CEDAREAST INVESTMENTS 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 CEDAREAST INVESTMENTS LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-04-30.