CEDAROCK LIMITED
GOSPORT

Hellopages » Hampshire » Gosport » PO12 1LY

Company number 04931248
Status Active
Incorporation Date 14 October 2003
Company Type Private Limited Company
Address TML HOUSE, 1A THE ANCHORAGE, GOSPORT, HAMPSHIRE, ENGLAND, PO12 1LY
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 October 2015; Confirmation statement made on 14 October 2016 with updates; Change of share class name or designation. The most likely internet sites of CEDAROCK LIMITED are www.cedarock.co.uk, and www.cedarock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Fratton Rail Station is 2.4 miles; to Ryde Pier Head Rail Station is 3.9 miles; to Cosham Rail Station is 4.4 miles; to Fareham Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cedarock Limited is a Private Limited Company. The company registration number is 04931248. Cedarock Limited has been working since 14 October 2003. The present status of the company is Active. The registered address of Cedarock Limited is Tml House 1a The Anchorage Gosport Hampshire England Po12 1ly. The company`s financial liabilities are £125.36k. It is £57.66k against last year. The cash in hand is £160.51k. It is £38.66k against last year. And the total assets are £184.34k, which is £62.49k against last year. SOLOMAN, Siobhan is a Secretary of the company. SOLOMON, Lemke Zied is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


cedarock Key Finiance

LIABILITIES £125.36k
+85%
CASH £160.51k
+31%
TOTAL ASSETS £184.34k
+51%
All Financial Figures

Current Directors

Secretary
SOLOMAN, Siobhan
Appointed Date: 14 October 2003

Director
SOLOMON, Lemke Zied
Appointed Date: 14 October 2003
59 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 October 2003
Appointed Date: 14 October 2003

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 October 2003
Appointed Date: 14 October 2003

Persons With Significant Control

Lemke Zied Solomon
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Siobhan Solomon
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CEDAROCK LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 30 October 2015
28 Oct 2016
Confirmation statement made on 14 October 2016 with updates
19 Oct 2016
Change of share class name or designation
28 Jul 2016
Previous accounting period shortened from 31 October 2015 to 30 October 2015
26 May 2016
Registered office address changed from 41 Sandringham Road Fareham Hampshire PO14 3DN to Tml House 1a the Anchorage Gosport Hampshire PO12 1LY on 26 May 2016
...
... and 31 more events
14 Oct 2003
New secretary appointed
14 Oct 2003
Director resigned
14 Oct 2003
Secretary resigned
14 Oct 2003
Registered office changed on 14/10/03 from: marquess court 69 southampton row london WC1B 4ET
14 Oct 2003
Incorporation

CEDAROCK LIMITED Charges

14 November 2008
Deed of charge
Delivered: 28 November 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: F/H k/a 7 jutland close whiteley fareham hampshire t/no…
6 February 2004
Deed of charge
Delivered: 16 May 2009
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: F/H 7 jutland close whiteley fareham hampshire t/n HP469069.