Cedarcoast Properties Limited BOREHAMWOOD


Cedarcoast Properties started in year 1996 as Private Limited Company with registration number 03192754. The Cedarcoast Properties company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Borehamwood at 5 Elstree Gate. Postal code: WD6 1JD.

The company has one director. Barry S., appointed on 1 September 2012. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Constance S. who worked with the the company until 30 April 1997.

Cedarcoast Properties Limited Address / Contact

Office Address 5 Elstree Gate
Office Address2 Elstree Way
Town Borehamwood
Post code WD6 1JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03192754
Date of Incorporation Tue, 30th Apr 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Barry S.

Position: Director

Appointed: 01 September 2012

Constance S.

Position: Director

Appointed: 01 September 2012

Resigned: 28 March 2013

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 22 May 2012

Resigned: 05 April 2019

Cedarcoast Limited

Position: Corporate Director

Appointed: 13 May 2009

Resigned: 13 May 2009

Allen S.

Position: Director

Appointed: 13 May 2009

Resigned: 24 April 2013

Ashcroft Cameron Secretaries Limited

Position: Corporate Secretary

Appointed: 30 April 1997

Resigned: 01 October 2008

Ashcroft Cameron Nominees Limited

Position: Corporate Secretary

Appointed: 30 April 1997

Resigned: 30 April 1997

Ashcroft Cameron Nominees Limited

Position: Corporate Director

Appointed: 30 April 1997

Resigned: 01 October 2008

Constance S.

Position: Secretary

Appointed: 05 June 1996

Resigned: 30 April 1997

Allen S.

Position: Director

Appointed: 05 June 1996

Resigned: 30 April 1997

Ashcroft Cameron Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 April 1996

Resigned: 05 June 1996

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 April 1996

Resigned: 05 June 1996

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Barry S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Barry S.

Notified on 31 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (8 pages)

Company search