Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CEDARMARK LIMITED
Company Information for

CEDARMARK LIMITED

33 STATION ROAD, RAINHAM, GILLINGHAM, ME8 7RS,
Company Registration Number
03473009
Private Limited Company
Active

Company Overview

About Cedarmark Ltd
CEDARMARK LIMITED was founded on 1997-11-28 and has its registered office in Gillingham. The organisation's status is listed as "Active". Cedarmark Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CEDARMARK LIMITED
 
Legal Registered Office
33 STATION ROAD
RAINHAM
GILLINGHAM
ME8 7RS
Other companies in LE2
 
Filing Information
Company Number 03473009
Company ID Number 03473009
Date formed 1997-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/12/2022
Account next due 25/09/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 08:47:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEDARMARK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CEDARMARK LIMITED
The following companies were found which have the same name as CEDARMARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CEDARMARK HOME CORPORATION 12514 88TH PLACE NE KIRKLAND WA 98034 Dissolved Company formed on the 1966-12-21
CEDARMARK PTY LTD VIC 3377 Active Company formed on the 2002-05-23
Cedarmark, Inc. Delaware Unknown

Company Officers of CEDARMARK LIMITED

Current Directors
Officer Role Date Appointed
TRACY MARION O'TOOLE
Company Secretary 2014-05-05
BARBARA CHRISTINE BEAUMONT
Director 2014-06-03
SUSAN SULLIVAN
Director 2009-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ANN VANNER
Director 2009-09-08 2015-06-17
SUSAN SULLIVAN
Company Secretary 2006-05-22 2014-05-05
ERIC TRANCE
Company Secretary 2006-05-22 2009-09-08
VALERIE DYALL
Director 2000-11-27 2009-09-08
GLADYS PARKER
Director 2005-12-13 2009-09-08
ERIC TRANCE
Director 2006-05-22 2009-09-08
JACQUELINE TARRY
Company Secretary 2005-12-13 2006-05-22
DAVID AUSTIN RIGGS
Company Secretary 1998-02-24 2005-12-13
HENRY DYALL
Director 1998-02-24 2005-12-13
JAYNE ELLEN TURNER
Director 2000-03-27 2000-11-27
ERIC JOHN RANCE
Director 1998-02-24 2000-03-27
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 1997-11-28 1997-12-04
DOUGLAS NOMINEES LIMITED
Nominated Director 1997-11-28 1997-12-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-30CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-09-14CONFIRMATION STATEMENT MADE ON 14/09/23, WITH UPDATES
2023-08-31Solvency Statement dated 30/08/23
2023-08-03CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2023-07-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/22
2023-04-20APPOINTMENT TERMINATED, DIRECTOR SUSAN SULLIVAN
2022-08-25REGISTERED OFFICE CHANGED ON 25/08/22 FROM Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom
2022-08-25CESSATION OF BARBARA CHRISTINE BEAUMONT AS A PERSON OF SIGNIFICANT CONTROL
2022-08-25CESSATION OF ANGELA MARY RANDALL AS A PERSON OF SIGNIFICANT CONTROL
2022-08-25CESSATION OF SUSAN SULLIVAN AS A PERSON OF SIGNIFICANT CONTROL
2022-08-25REGISTERED OFFICE CHANGED ON 25/08/22 FROM 33 Station Road Rainham Gillingham ME8 7RS England
2022-08-25Notification of a person with significant control statement
2022-08-25PSC08Notification of a person with significant control statement
2022-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/22 FROM Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom
2022-08-25PSC07CESSATION OF BARBARA CHRISTINE BEAUMONT AS A PERSON OF SIGNIFICANT CONTROL
2022-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/21
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-04-12DISS40Compulsory strike-off action has been discontinued
2022-02-22FIRST GAZETTE notice for compulsory strike-off
2022-02-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/20
2020-12-22SH0110/12/20 STATEMENT OF CAPITAL GBP 11
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/19
2020-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/20 FROM C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/18
2019-03-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MARY RANDALL
2019-03-31AP01DIRECTOR APPOINTED MRS ANGELA MARY RANDALL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/17
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-11-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA CHRISTINE BEAUMONT
2017-06-15AP01DIRECTOR APPOINTED MRS BARBARA CHRISTINE BEAUMONT
2017-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 9
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-12-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS TRACY MARION O'TOOLE on 2016-09-05
2016-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/15
2016-06-22AA01Previous accounting period extended from 30/11/15 TO 25/12/15
2015-12-13LATEST SOC13/12/15 STATEMENT OF CAPITAL;GBP 9
2015-12-13AR0128/11/15 ANNUAL RETURN FULL LIST
2015-07-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANN VANNER
2015-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2014-12-20LATEST SOC20/12/14 STATEMENT OF CAPITAL;GBP 9
2014-12-20AR0128/11/14 ANNUAL RETURN FULL LIST
2014-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/14 FROM C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE England
2014-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANN VANNER / 05/05/2014
2014-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN SULLIVAN / 05/05/2014
2014-06-13AP03Appointment of Mrs Tracy Marion O'toole as company secretary
2014-06-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN SULLIVAN
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/14 FROM C/O C/O Flat 9 Hillsley Court 8 Elm Road Sidcup Kent DA14 6AB
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 9
2013-12-13AR0128/11/13 ANNUAL RETURN FULL LIST
2013-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2012-12-10AR0128/11/12 FULL LIST
2012-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-12-09AR0128/11/11 FULL LIST
2011-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-12-07AR0128/11/10 FULL LIST
2010-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2010 FROM C/O FLAT 4, HILLSLEY COURT 8 ELM ROAD SIDCUP KENT DA14 6AB
2010-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-12-08AR0128/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANN VANNER / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN SULLIVAN / 08/12/2009
2009-10-09AP01DIRECTOR APPOINTED MRS SUSAN ANN VANNER
2009-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-09-09288aDIRECTOR APPOINTED MRS SUSAN MARGARET SULLIVAN
2009-09-09288bAPPOINTMENT TERMINATED SECRETARY ERIC TRANCE
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR VALERIE DYALL
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR GLADYS PARKER
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR ERIC TRANCE
2009-04-14287REGISTERED OFFICE CHANGED ON 14/04/2009 FROM CO A & M PROPERTY SERVICES INVICTA HOUSE IRIS AVENUE BEXLEY KENT DA5 1HH
2008-12-21363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-07-29287REGISTERED OFFICE CHANGED ON 29/07/2008 FROM C/O NORTHLEACH PROPERTY MANAGEMENT LTD NAVAL HOUSE 252A HIGH STREET BROMLEY KENT BR1 1PG
2008-01-21363sRETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS
2008-01-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-01-08363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-07-27287REGISTERED OFFICE CHANGED ON 27/07/06 FROM: FLAT 9 HILLSLEY COURT 8 ELM ROAD SIDCUP KENT DA14 6AB
2006-07-27288aNEW SECRETARY APPOINTED
2006-07-27288bSECRETARY RESIGNED
2005-12-23288bSECRETARY RESIGNED
2005-12-23288bDIRECTOR RESIGNED
2005-12-23288aNEW DIRECTOR APPOINTED
2005-12-23363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-12-23288aNEW SECRETARY APPOINTED
2005-12-23363(287)REGISTERED OFFICE CHANGED ON 23/12/05
2005-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2004-12-23363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-12-29363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-01-03363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2001-12-10363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2001-01-04363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2001-01-04288aNEW DIRECTOR APPOINTED
2001-01-04363(288)DIRECTOR RESIGNED
2000-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99
2000-04-13363(287)REGISTERED OFFICE CHANGED ON 13/04/00
2000-04-13363sRETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
2000-04-05288bDIRECTOR RESIGNED
2000-04-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CEDARMARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CEDARMARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CEDARMARK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-12-25
Annual Accounts
2016-12-25
Annual Accounts
2017-12-25
Annual Accounts
2018-12-25
Annual Accounts
2019-12-25
Annual Accounts
2020-12-25
Annual Accounts
2021-12-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CEDARMARK LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-12-01 £ 9

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CEDARMARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEDARMARK LIMITED
Trademarks
We have not found any records of CEDARMARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEDARMARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CEDARMARK LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CEDARMARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEDARMARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CEDARMARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4