CEDARMARSH LIMITED

Register to unlock more data on OkredoRegister

CEDARMARSH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03851070

Incorporation date

30/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Brockham Warren, Boxhill Road, Tadworth KT20 7JXCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1999)
dot icon17/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon30/05/2025
Director's details changed for Mrs Mary Anne Elizabeth Pendower on 2025-05-29
dot icon30/05/2025
Director's details changed for Miss Abigail Marie Pendower on 2025-05-29
dot icon30/05/2025
Director's details changed for Miss Maia Rose Pendower on 2025-05-29
dot icon30/05/2025
Confirmation statement made on 2025-05-25 with updates
dot icon30/05/2025
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom to 1 Brockham Warren Boxhill Road Tadworth KT20 7JX on 2025-05-30
dot icon29/05/2025
Change of details for Mary Anne Elizabeth Pendower as a person with significant control on 2025-05-29
dot icon29/05/2025
Director's details changed for Miss Abigail Marie Pendower on 2025-05-29
dot icon29/05/2025
Director's details changed for Miss Maia Rose Pendower on 2025-05-29
dot icon29/05/2025
Registered office address changed from 1,Brockham Warren Box Hill Road Tadworth Surrey KT20 7JX to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2025-05-29
dot icon29/05/2025
Registered office address changed from 1 Brockham Warren Box Hill Road Tadworth Surrey KT20 7JX United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2025-05-29
dot icon07/04/2025
Memorandum and Articles of Association
dot icon07/04/2025
Resolutions
dot icon07/04/2025
Change of share class name or designation
dot icon26/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon09/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon01/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon10/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/07/2022
Satisfaction of charge 038510700004 in full
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with updates
dot icon24/05/2022
Statement of capital following an allotment of shares on 2022-05-24
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon31/03/2022
Satisfaction of charge 038510700003 in full
dot icon30/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/11/2021
Appointment of Miss Maia Rose Pendower as a director on 2021-11-16
dot icon03/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon03/05/2021
Appointment of Miss Abigail Marie Pendower as a director on 2021-05-01
dot icon10/11/2020
Total exemption full accounts made up to 2020-09-30
dot icon16/08/2020
Change of share class name or designation
dot icon27/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon20/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon07/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/04/2018
Confirmation statement made on 2018-04-25 with updates
dot icon25/04/2018
Notification of Mary Anne Elizabeth Pendower as a person with significant control on 2018-04-23
dot icon25/04/2018
Change of details for Mr Mark John Pendower as a person with significant control on 2018-04-23
dot icon24/04/2018
Satisfaction of charge 1 in full
dot icon24/04/2018
Satisfaction of charge 038510700002 in full
dot icon21/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon14/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon07/02/2017
Statement of capital following an allotment of shares on 2017-02-07
dot icon11/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/04/2016
Appointment of Mrs Mary Anne Elizabeth Pendower as a director on 2016-04-14
dot icon18/04/2016
Termination of appointment of Mary Anne Elizabeth Pendower as a secretary on 2016-04-14
dot icon22/03/2016
Termination of appointment of Laura Kate Pendower as a director on 2016-03-22
dot icon17/12/2015
Registration of charge 038510700004, created on 2015-12-04
dot icon08/10/2015
Director's details changed for Miss Laura Kate Pendower on 2015-09-28
dot icon08/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/02/2015
Director's details changed for Miss Laura Kate Pendower on 2015-01-10
dot icon01/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/04/2014
Registration of charge 038510700002
dot icon23/04/2014
Registration of charge 038510700003
dot icon01/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon01/10/2013
Director's details changed for Miss Laura Kate Pendower on 2013-08-01
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/04/2013
Termination of appointment of Naomi Lacey as a director
dot icon02/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon18/09/2012
Director's details changed for Miss Laura Kate Pendower on 2012-09-18
dot icon15/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon04/10/2011
Director's details changed for Miss Laura Kate Pendower on 2011-10-04
dot icon04/10/2011
Director's details changed for Miss Laura Kate Pendower on 2011-10-04
dot icon20/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon04/10/2010
Director's details changed for Miss Laura Kate Pendower on 2010-10-04
dot icon17/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/04/2010
Appointment of Mrs Naomi Kim Lacey as a director
dot icon12/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon12/10/2009
Director's details changed for Miss Laura Kate Pendower on 2009-10-12
dot icon09/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/03/2009
Director appointed miss laura kate pendower
dot icon02/10/2008
Return made up to 30/09/08; full list of members
dot icon17/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/10/2007
Secretary's particulars changed
dot icon10/10/2007
Return made up to 30/09/07; full list of members
dot icon12/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/10/2006
Return made up to 30/09/06; full list of members
dot icon26/10/2006
Location of debenture register
dot icon26/10/2006
Location of register of members
dot icon26/10/2006
Registered office changed on 26/10/06 from: 1BROCKHAM warren box hill road tadworth surrey KT20 7JX
dot icon22/08/2006
Registered office changed on 22/08/06 from: 95 jermyn street london SW1Y 6JE
dot icon22/08/2006
New secretary appointed
dot icon22/08/2006
Secretary resigned
dot icon22/08/2006
Director resigned
dot icon17/08/2006
Particulars of mortgage/charge
dot icon03/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon30/11/2005
Return made up to 30/09/05; full list of members
dot icon06/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon08/10/2004
Return made up to 30/09/04; full list of members
dot icon21/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon11/11/2003
Return made up to 30/09/03; full list of members
dot icon22/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon07/12/2002
Return made up to 30/09/02; full list of members
dot icon22/10/2002
Director resigned
dot icon22/10/2002
Director resigned
dot icon22/10/2002
Director resigned
dot icon15/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon23/10/2001
Return made up to 30/09/01; full list of members
dot icon31/07/2001
Accounts for a small company made up to 2000-09-30
dot icon15/11/2000
Return made up to 30/09/00; full list of members
dot icon19/11/1999
Secretary resigned
dot icon16/11/1999
Registered office changed on 16/11/99 from: 95 jermyn street london SW1Y 6JE
dot icon16/11/1999
New director appointed
dot icon21/10/1999
Ad 11/10/99--------- £ si 2@1=2 £ ic 1/3
dot icon21/10/1999
New director appointed
dot icon21/10/1999
New director appointed
dot icon21/10/1999
New director appointed
dot icon21/10/1999
New secretary appointed;new director appointed
dot icon21/10/1999
Director resigned
dot icon13/10/1999
Director resigned
dot icon13/10/1999
Secretary resigned
dot icon13/10/1999
New director appointed
dot icon13/10/1999
New secretary appointed
dot icon13/10/1999
Registered office changed on 13/10/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon30/09/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+83.09 % *

* during past year

Cash in Bank

£668,614.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.44M
-
0.00
213.54K
-
2022
3
2.04M
-
0.00
365.18K
-
2023
3
2.35M
-
0.00
668.61K
-
2023
3
2.35M
-
0.00
668.61K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

2.35M £Ascended15.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

668.61K £Ascended83.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pendower, Mark John
Director
11/10/1999 - Present
34
Pendower, Mary Anne Elizabeth
Director
14/04/2016 - Present
2
Pendower, Abigail Marie
Director
01/05/2021 - Present
-
Pendower, Maia Rose
Director
16/11/2021 - Present
-

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 CEDARMARSH LIMITED

CEDARMARSH LIMITED is an(a) Active company incorporated on 30/09/1999 with the registered office located at 1 Brockham Warren, Boxhill Road, Tadworth KT20 7JX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CEDARMARSH LIMITED?

toggle

CEDARMARSH LIMITED is currently Active. It was registered on 30/09/1999 .

Where is CEDARMARSH LIMITED located?

toggle

CEDARMARSH LIMITED is registered at 1 Brockham Warren, Boxhill Road, Tadworth KT20 7JX.

What does CEDARMARSH LIMITED do?

toggle

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

How many employees does CEDARMARSH LIMITED have?

toggle

CEDARMARSH LIMITED had 3 employees in 2023.

What is the latest filing for CEDARMARSH LIMITED?

toggle

The latest filing was on 17/02/2026: Total exemption full accounts made up to 2025-09-30.