Company NameCedarcoast Properties Limited
DirectorBarry Leigh Skolnick
Company StatusActive
Company Number03192754
CategoryPrivate Limited Company
Incorporation Date30 April 1996(28 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Barry Leigh Skolnick
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2012(16 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address410 Ocean Avenue
Lynbrook
Ny 11563
United States
Director NameAllen Skolnick
Date of BirthApril 1928 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 1996(1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressP.O. Box 330
Lynbrook
New York
YO2 4WE
Secretary NameConstance Skolnick
NationalityAmerican
StatusResigned
Appointed05 June 1996(1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressPO Box 330
Lynbrook
New York
YO2 4WE
Director NameMr Allen Skolnick
Date of BirthApril 1928 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 2009(13 years after company formation)
Appointment Duration3 years, 11 months (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address410 Ocean Avenue
Lynbrook
New York
Ny11563
Director NameMr Constance Skolnick
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2012(16 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 March 2013)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address410 Ocean Avenue
Lynbrook
Ny 11563
United States
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed30 April 1997(1 year after company formation)
Appointment Duration11 years, 5 months (resigned 01 October 2008)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed30 April 1997(1 year after company formation)
Appointment DurationResigned same day (resigned 30 April 1997)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1997(1 year after company formation)
Appointment Duration11 years, 5 months (resigned 01 October 2008)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Director NameCedarcoast Limited (Corporation)
StatusResigned
Appointed13 May 2009(13 years after company formation)
Appointment DurationResigned same day (resigned 13 May 2009)
Correspondence Address15 Station Road
St. Ives
Cambridgeshire
PE27 5BH
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2012(16 years after company formation)
Appointment Duration6 years, 10 months (resigned 05 April 2019)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Cromwell Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£295,954
Net Worth£2,883,315
Current Liabilities£134,213

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (2 weeks from now)

Charges

4 July 1996Delivered on: 20 July 1996
Persons entitled: The Secretary of State for the Environment

Classification: Transfer
Secured details: All monies due or to become due from the company to the chargee pursuant to the transfer.
Particulars: Former maff buffer depot tring.
Outstanding

Filing History

10 February 2021Total exemption full accounts made up to 31 December 2019 (14 pages)
24 September 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 24 September 2020 (1 page)
29 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 December 2018 (14 pages)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
1 August 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
25 July 2019Director's details changed for Mr Barry Leigh Skolnick on 25 July 2019 (2 pages)
25 July 2019Notification of Barry Leigh Skolnick as a person with significant control on 31 December 2018 (2 pages)
25 July 2019Withdrawal of a person with significant control statement on 25 July 2019 (2 pages)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
23 April 2019Termination of appointment of Vistra Company Secretaries Limited as a secretary on 5 April 2019 (1 page)
18 April 2019Termination of appointment of a secretary (1 page)
17 April 2019Registered office address changed from Suite 1 3rd Floor, 11-12 st. James's Square London SW1Y 4LB United Kingdom to 150 Aldersgate Street London EC1A 4AB on 17 April 2019 (1 page)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
28 November 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
6 November 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
6 November 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
17 May 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on 17 May 2017 (1 page)
17 May 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on 17 May 2017 (1 page)
15 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
7 November 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
7 November 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
6 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
5 June 2013Termination of appointment of Allen Skolnick as a director (1 page)
5 June 2013Termination of appointment of Constance Skolnick as a director (1 page)
5 June 2013Termination of appointment of Allen Skolnick as a director (1 page)
5 June 2013Termination of appointment of Constance Skolnick as a director (1 page)
8 January 2013Total exemption full accounts made up to 31 December 2011 (12 pages)
8 January 2013Total exemption full accounts made up to 31 December 2011 (12 pages)
10 September 2012Appointment of Mr Constance Skolnick as a director (2 pages)
10 September 2012Appointment of Mr Constance Skolnick as a director (2 pages)
10 September 2012Appointment of Mr Barry Skolnick as a director (2 pages)
10 September 2012Appointment of Mr Barry Skolnick as a director (2 pages)
28 August 2012Registered office address changed from 15 Station Road St Ives Huntingdon Cambridgeshire PE17 4BH on 28 August 2012 (2 pages)
28 August 2012Registered office address changed from 15 Station Road St Ives Huntingdon Cambridgeshire PE17 4BH on 28 August 2012 (2 pages)
6 July 2012Appointment of Jordan Company Secretaries Limited as a secretary (3 pages)
6 July 2012Appointment of Jordan Company Secretaries Limited as a secretary (3 pages)
2 July 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
2 July 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Mr Allen Skolnick on 30 April 2010 (2 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Mr Allen Skolnick on 30 April 2010 (2 pages)
1 February 2010Termination of appointment of Cedarcoast Limited as a director (1 page)
1 February 2010Appointment of Mr Allen Skolnick as a director (1 page)
1 February 2010Termination of appointment of Cedarcoast Limited as a director (1 page)
1 February 2010Appointment of Mr Allen Skolnick as a director (1 page)
31 January 2010Total exemption small company accounts made up to 30 September 2006 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 September 2008 (4 pages)
31 January 2010Appointment of Cedarcoast Limited as a director (1 page)
31 January 2010Total exemption small company accounts made up to 30 September 2008 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 September 2006 (3 pages)
31 January 2010Appointment of Cedarcoast Limited as a director (1 page)
14 January 2010Compulsory strike-off action has been suspended (1 page)
14 January 2010Compulsory strike-off action has been suspended (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
13 May 2009Appointment terminated director ashcroft cameron nominees LIMITED (1 page)
13 May 2009Appointment terminated director ashcroft cameron nominees LIMITED (1 page)
13 May 2009Appointment terminated secretary ashcroft cameron secretaries LIMITED (1 page)
13 May 2009Appointment terminated secretary ashcroft cameron secretaries LIMITED (1 page)
1 May 2009Compulsory strike-off action has been discontinued (1 page)
1 May 2009Compulsory strike-off action has been discontinued (1 page)
30 April 2009Return made up to 30/04/09; full list of members (3 pages)
30 April 2009Return made up to 30/04/09; full list of members (3 pages)
21 March 2009Compulsory strike-off action has been suspended (1 page)
21 March 2009Compulsory strike-off action has been suspended (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
30 April 2008Return made up to 30/04/08; full list of members (3 pages)
30 April 2008Return made up to 30/04/08; full list of members (3 pages)
14 June 2007Total exemption full accounts made up to 30 September 2005 (8 pages)
14 June 2007Total exemption full accounts made up to 30 September 2005 (8 pages)
5 June 2007Return made up to 30/04/07; full list of members (2 pages)
5 June 2007Return made up to 30/04/07; full list of members (2 pages)
4 May 2006Return made up to 30/04/06; full list of members (2 pages)
4 May 2006Return made up to 30/04/06; full list of members (2 pages)
27 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
27 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
5 May 2005Return made up to 30/04/05; full list of members (2 pages)
5 May 2005Return made up to 30/04/05; full list of members (2 pages)
22 September 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
22 September 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
15 May 2004Return made up to 30/04/04; full list of members (6 pages)
15 May 2004Return made up to 30/04/04; full list of members (6 pages)
17 October 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
17 October 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
12 May 2003Return made up to 30/04/03; full list of members (6 pages)
12 May 2003Return made up to 30/04/03; full list of members (6 pages)
20 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
20 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
8 May 2002Return made up to 30/04/02; full list of members (6 pages)
8 May 2002Return made up to 30/04/02; full list of members (6 pages)
26 September 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
26 September 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
4 May 2001Return made up to 30/04/01; full list of members (6 pages)
4 May 2001Return made up to 30/04/01; full list of members (6 pages)
6 April 2001Full accounts made up to 30 September 1999 (9 pages)
6 April 2001Full accounts made up to 30 September 1999 (9 pages)
2 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 August 1999Full accounts made up to 30 September 1998 (9 pages)
26 August 1999Full accounts made up to 30 September 1998 (9 pages)
24 May 1999Return made up to 30/04/99; no change of members (4 pages)
24 May 1999Return made up to 30/04/99; no change of members (4 pages)
11 December 1998Full accounts made up to 30 September 1997 (8 pages)
11 December 1998Full accounts made up to 30 September 1997 (8 pages)
22 May 1998Return made up to 30/04/98; no change of members (4 pages)
22 May 1998Return made up to 30/04/98; no change of members (4 pages)
11 July 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 July 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 July 1997New secretary appointed (2 pages)
3 July 1997New secretary appointed (2 pages)
28 May 1997Secretary resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997Secretary resigned (1 page)
28 May 1997New secretary appointed;new director appointed (2 pages)
28 May 1997New secretary appointed;new director appointed (2 pages)
28 May 1997Director resigned (1 page)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
3 January 1997Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
3 January 1997Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
16 December 1996New secretary appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Secretary resigned (1 page)
16 December 1996New secretary appointed (2 pages)
16 December 1996Secretary resigned (1 page)
10 December 1996Registered office changed on 10/12/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
10 December 1996Registered office changed on 10/12/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
20 July 1996Particulars of mortgage/charge (3 pages)
20 July 1996Particulars of mortgage/charge (3 pages)
12 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
12 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
30 April 1996Incorporation (17 pages)
30 April 1996Incorporation (17 pages)