EAST DEVON CREMATORIUM LIMITED

Register to unlock more data on OkredoRegister

EAST DEVON CREMATORIUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07158852

Incorporation date

16/02/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1000 Lakeside Western Road, Portsmouth PO6 3FECopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2010)
dot icon26/03/2026
Registration of charge 071588520005, created on 2026-03-24
dot icon25/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon30/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
dot icon30/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon30/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
dot icon30/10/2025
Audit exemption subsidiary accounts made up to 2025-01-31
dot icon11/09/2025
Appointment of Mr Ben Stimson as a director on 2025-08-18
dot icon23/07/2025
Termination of appointment of Mark Stephen Smith as a director on 2025-07-04
dot icon12/06/2025
Termination of appointment of Tessa Briggs as a secretary on 2025-06-12
dot icon17/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon11/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/01/24
dot icon11/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/01/24
dot icon11/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/01/24
dot icon11/11/2024
Audit exemption subsidiary accounts made up to 2024-01-31
dot icon05/08/2024
Appointment of The Right Honourable Dame Janet Helen Paraskeva as a director on 2024-06-05
dot icon10/06/2024
Termination of appointment of Mark Alexander Ralf as a director on 2024-06-05
dot icon20/02/2024
Termination of appointment of Christopher Francis Johns as a director on 2024-01-29
dot icon19/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon25/10/2023
Termination of appointment of Silena Jane Dominy as a secretary on 2023-10-01
dot icon25/10/2023
Appointment of Mrs Tessa Briggs as a secretary on 2023-10-01
dot icon21/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon17/05/2023
Termination of appointment of Stephen Paul Pearce as a director on 2023-05-12
dot icon16/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon01/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon14/10/2021
Director's details changed for Mr Christopher Francis Johns on 2021-10-06
dot icon03/09/2021
Registration of charge 071588520004, created on 2021-08-27
dot icon04/06/2021
Termination of appointment of Gareth Lewis as a director on 2021-05-27
dot icon25/05/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon11/06/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon20/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon12/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon27/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon25/07/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon03/07/2018
Appointment of Mr Mark Alexander Ralf as a director on 2018-05-25
dot icon03/07/2018
Termination of appointment of Michael Kendrick Hastilow as a director on 2018-05-25
dot icon27/04/2018
Termination of appointment of Paul Gifford Rodford as a director on 2018-04-13
dot icon27/04/2018
Appointment of Mr Gregory Wilkins as a director on 2018-04-13
dot icon23/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon07/08/2017
Termination of appointment of Steven Phillip Sheridan as a director on 2017-07-31
dot icon07/08/2017
Termination of appointment of Jeremy William Sharman as a director on 2017-07-31
dot icon07/07/2017
Micro company accounts made up to 2017-01-31
dot icon02/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon16/02/2017
Registered office address changed from 8 Jesu Street Ottery St. Mary Devon EX11 1EU to 1000 Lakeside Western Road Portsmouth PO6 3FE on 2017-02-16
dot icon16/02/2017
Appointment of Mr Paul Gifford Rodford as a director on 2017-01-30
dot icon16/02/2017
Appointment of Mr Gareth Lewis as a director on 2017-01-30
dot icon16/02/2017
Appointment of Mr Michael Kendrick Hastilow as a director on 2017-01-30
dot icon24/05/2016
Accounts for a small company made up to 2016-01-31
dot icon02/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon02/03/2016
Statement of capital following an allotment of shares on 2011-04-08
dot icon03/10/2015
Total exemption full accounts made up to 2015-01-31
dot icon18/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon06/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon25/10/2012
Accounts for a small company made up to 2012-01-31
dot icon27/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon19/07/2011
Director's details changed for Mr Mark Stephen Smith on 2011-06-24
dot icon19/07/2011
Director's details changed for Stephen Paul Pearce on 2011-06-24
dot icon19/07/2011
Secretary's details changed for Silena Jane Dominy on 2011-06-24
dot icon18/07/2011
Register(s) moved to registered inspection location
dot icon27/06/2011
Register inspection address has been changed
dot icon24/06/2011
Registered office address changed from 44 High Street Fareham Hampshire PO16 7BN United Kingdom on 2011-06-24
dot icon23/06/2011
Total exemption full accounts made up to 2011-01-31
dot icon01/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon11/05/2011
Statement of capital following an allotment of shares on 2011-04-08
dot icon01/04/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon16/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon27/09/2010
Statement of capital following an allotment of shares on 2010-09-16
dot icon09/04/2010
Change of share class name or designation
dot icon09/04/2010
Statement of capital following an allotment of shares on 2010-03-29
dot icon09/04/2010
Resolutions
dot icon09/04/2010
Appointment of Jeremy William Sharman as a director
dot icon09/04/2010
Appointment of Mr Steven Phillip Sheridan as a director
dot icon09/04/2010
Appointment of Christopher Francis Johns as a director
dot icon09/04/2010
Current accounting period shortened from 2011-02-28 to 2011-01-31
dot icon01/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon01/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon16/02/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Mark Stephen
Director
16/02/2010 - 04/07/2025
34
Wilkins, Gregory
Director
13/04/2018 - Present
21
Paraskeva, Janet Helen
Director
05/06/2024 - Present
20
Johns, Christopher Francis
Director
29/03/2010 - 29/01/2024
11
Sheridan, Steven Phillip
Director
29/03/2010 - 31/07/2017
17

Persons with Significant Control

0

No PSC data available.

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 EAST DEVON CREMATORIUM LIMITED

EAST DEVON CREMATORIUM LIMITED is an(a) Active company incorporated on 16/02/2010 with the registered office located at 1000 Lakeside Western Road, Portsmouth PO6 3FE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAST DEVON CREMATORIUM LIMITED?

toggle

EAST DEVON CREMATORIUM LIMITED is currently Active. It was registered on 16/02/2010 .

Where is EAST DEVON CREMATORIUM LIMITED located?

toggle

EAST DEVON CREMATORIUM LIMITED is registered at 1000 Lakeside Western Road, Portsmouth PO6 3FE.

What does EAST DEVON CREMATORIUM LIMITED do?

toggle

EAST DEVON CREMATORIUM LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

What is the latest filing for EAST DEVON CREMATORIUM LIMITED?

toggle

The latest filing was on 26/03/2026: Registration of charge 071588520005, created on 2026-03-24.