CEDARMARK LIMITED

Register to unlock more data on OkredoRegister

CEDARMARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03473009

Incorporation date

28/11/1997

Size

Dormant

Contacts

Registered address

Registered address

33 Station Road, Rainham, Gillingham ME8 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1997)
dot icon20/04/2026
Accounts for a dormant company made up to 2025-12-25
dot icon16/03/2026
Termination of appointment of Barbara Christine Beaumont as a director on 2026-03-16
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with updates
dot icon31/03/2025
Accounts for a dormant company made up to 2024-12-25
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon19/06/2024
Accounts for a dormant company made up to 2023-12-25
dot icon30/09/2023
Confirmation statement made on 2023-09-30 with updates
dot icon14/09/2023
Confirmation statement made on 2023-09-14 with updates
dot icon31/08/2023
Solvency Statement dated 30/08/23
dot icon03/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon10/07/2023
Accounts for a dormant company made up to 2022-12-25
dot icon20/04/2023
Termination of appointment of Susan Sullivan as a director on 2023-04-20
dot icon25/08/2022
Notification of a person with significant control statement
dot icon25/08/2022
Registered office address changed from 33 Station Road Rainham Gillingham ME8 7RS England to 33 Station Road Rainham Gillingham ME8 7RS on 2022-08-25
dot icon25/08/2022
Cessation of Susan Sullivan as a person with significant control on 2022-08-25
dot icon25/08/2022
Cessation of Angela Mary Randall as a person with significant control on 2022-08-25
dot icon25/08/2022
Cessation of Barbara Christine Beaumont as a person with significant control on 2022-07-25
dot icon25/08/2022
Registered office address changed from Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom to 33 Station Road Rainham Gillingham ME8 7RS on 2022-08-25
dot icon09/08/2022
Accounts for a dormant company made up to 2021-12-25
dot icon19/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon12/04/2022
Compulsory strike-off action has been discontinued
dot icon22/02/2022
First Gazette notice for compulsory strike-off
dot icon14/05/2021
Accounts for a dormant company made up to 2020-12-25
dot icon22/12/2020
Statement of capital following an allotment of shares on 2020-12-10
dot icon30/11/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon12/06/2020
Accounts for a dormant company made up to 2019-12-25
dot icon11/05/2020
Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH to Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS on 2020-05-11
dot icon03/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon01/04/2019
Accounts for a dormant company made up to 2018-12-25
dot icon31/03/2019
Notification of Angela Mary Randall as a person with significant control on 2019-03-25
dot icon31/03/2019
Appointment of Mrs Angela Mary Randall as a director on 2019-03-25
dot icon10/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon23/05/2018
Accounts for a dormant company made up to 2017-12-25
dot icon29/11/2017
Confirmation statement made on 2017-11-28 with updates
dot icon29/11/2017
Notification of Barbara Christine Beaumont as a person with significant control on 2016-12-07
dot icon15/06/2017
Appointment of Mrs Barbara Christine Beaumont as a director on 2014-06-03
dot icon25/04/2017
Accounts for a dormant company made up to 2016-12-25
dot icon07/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon06/12/2016
Secretary's details changed for Mrs Tracy Marion O'toole on 2016-09-05
dot icon08/07/2016
Accounts for a dormant company made up to 2015-12-25
dot icon22/06/2016
Previous accounting period extended from 2015-11-30 to 2015-12-25
dot icon13/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon11/07/2015
Termination of appointment of Susan Ann Vanner as a director on 2015-06-17
dot icon28/05/2015
Accounts for a dormant company made up to 2014-11-30
dot icon20/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon26/09/2014
Accounts for a dormant company made up to 2013-11-30
dot icon26/09/2014
Registered office address changed from C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE England to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 2014-09-26
dot icon13/06/2014
Director's details changed for Mrs Susan Ann Vanner on 2014-05-05
dot icon13/06/2014
Director's details changed for Mrs Susan Sullivan on 2014-05-05
dot icon13/06/2014
Appointment of Mrs Tracy Marion O'toole as a secretary
dot icon13/06/2014
Termination of appointment of Susan Sullivan as a secretary
dot icon13/06/2014
Registered office address changed from C/O C/O Flat 9 Hillsley Court 8 Elm Road Sidcup Kent DA14 6AB on 2014-06-13
dot icon13/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon23/07/2013
Accounts for a dormant company made up to 2012-11-30
dot icon10/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon01/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon09/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon02/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon07/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon19/08/2010
Registered office address changed from C/O Flat 4, Hillsley Court 8 Elm Road Sidcup Kent DA14 6AB on 2010-08-19
dot icon02/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon08/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mrs Susan Ann Vanner on 2009-12-08
dot icon08/12/2009
Director's details changed for Mrs Susan Sullivan on 2009-12-08
dot icon09/10/2009
Appointment of Mrs Susan Ann Vanner as a director
dot icon09/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon09/09/2009
Director appointed mrs susan margaret sullivan
dot icon09/09/2009
Appointment terminated director eric trance
dot icon09/09/2009
Appointment terminated director valerie dyall
dot icon09/09/2009
Appointment terminated director gladys parker
dot icon09/09/2009
Appointment terminated secretary eric trance
dot icon14/04/2009
Registered office changed on 14/04/2009 from co a & m property services invicta house iris avenue bexley kent DA5 1HH
dot icon21/12/2008
Return made up to 28/11/08; full list of members
dot icon29/07/2008
Registered office changed on 29/07/2008 from c/o northleach property management LTD naval house 252A high street bromley kent BR1 1PG
dot icon21/01/2008
Return made up to 28/11/07; no change of members
dot icon04/01/2008
New secretary appointed;new director appointed
dot icon21/12/2007
Accounts for a dormant company made up to 2007-11-30
dot icon26/01/2007
Accounts for a dormant company made up to 2006-11-30
dot icon08/01/2007
Return made up to 28/11/06; full list of members
dot icon01/11/2006
Accounts for a dormant company made up to 2005-11-30
dot icon27/07/2006
Registered office changed on 27/07/06 from: flat 9 hillsley court 8 elm road sidcup kent DA14 6AB
dot icon27/07/2006
New secretary appointed
dot icon27/07/2006
Secretary resigned
dot icon23/12/2005
Return made up to 28/11/05; full list of members
dot icon23/12/2005
Secretary resigned
dot icon23/12/2005
New secretary appointed
dot icon23/12/2005
Director resigned
dot icon23/12/2005
New director appointed
dot icon28/07/2005
Accounts for a dormant company made up to 2004-11-30
dot icon23/12/2004
Return made up to 28/11/04; full list of members
dot icon19/10/2004
Accounts for a dormant company made up to 2003-11-30
dot icon29/12/2003
Return made up to 28/11/03; full list of members
dot icon04/09/2003
Accounts for a dormant company made up to 2002-11-30
dot icon03/01/2003
Return made up to 28/11/02; full list of members
dot icon30/09/2002
Accounts for a dormant company made up to 2001-11-30
dot icon10/12/2001
Return made up to 28/11/01; full list of members
dot icon31/08/2001
Accounts for a dormant company made up to 2000-11-30
dot icon04/01/2001
Return made up to 28/11/00; full list of members
dot icon04/01/2001
New director appointed
dot icon26/07/2000
Accounts for a dormant company made up to 1999-11-30
dot icon13/04/2000
Return made up to 28/11/99; full list of members
dot icon05/04/2000
Director resigned
dot icon05/04/2000
New director appointed
dot icon31/03/2000
Accounts for a dormant company made up to 1998-11-30
dot icon31/03/2000
Resolutions
dot icon03/09/1999
Registered office changed on 03/09/99 from: flat 4 hillsley court 8 elm road sidcup kent DA14 6AB
dot icon06/05/1999
Return made up to 28/11/98; full list of members
dot icon16/04/1998
Registered office changed on 16/04/98 from: flat 4 hillsley court 8 elm road sidcup kent DA14 6AB
dot icon02/03/1998
New director appointed
dot icon02/03/1998
New director appointed
dot icon02/03/1998
New secretary appointed
dot icon10/12/1997
Resolutions
dot icon10/12/1997
Registered office changed on 10/12/97 from: regent house 316 beulah hill london SE19 3HF
dot icon10/12/1997
Director resigned
dot icon10/12/1997
Secretary resigned
dot icon28/11/1997
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.00
-
0.00
-
-
2022
0
9.00
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Susan Sullivan
Director
08/09/2009 - 20/04/2023
-
Randall, Angela Mary
Director
25/03/2019 - Present
1
Beaumont, Barbara Christine
Director
03/06/2014 - 16/03/2026
-

Persons with Significant Control

4
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 CEDARMARK LIMITED

CEDARMARK LIMITED is an(a) Active company incorporated on 28/11/1997 with the registered office located at 33 Station Road, Rainham, Gillingham ME8 7RS. 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 CEDARMARK LIMITED?

toggle

CEDARMARK LIMITED is currently Active. It was registered on 28/11/1997 .

Where is CEDARMARK LIMITED located?

toggle

CEDARMARK LIMITED is registered at 33 Station Road, Rainham, Gillingham ME8 7RS.

What does CEDARMARK LIMITED do?

toggle

CEDARMARK LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CEDARMARK LIMITED?

toggle

The latest filing was on 20/04/2026: Accounts for a dormant company made up to 2025-12-25.