CEC LIMITED - BROADSTAIRS


Company Profile Company Filings

Overview

CEC LIMITED is a Private Limited Company from BROADSTAIRS ENGLAND and has the status: Active.
CEC LIMITED was incorporated 42 years ago on 08/03/1982 and has the registered number: 01620747. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

CEC LIMITED - BROADSTAIRS

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

KENT INNOVATION CENTRE
BROADSTAIRS
CT10 2QQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/10/2023 30/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS NASRIN AGHATY Feb 1959 British Director 2016-05-05 CURRENT
SHAHRAM AZIZI Jul 1968 British Director 2022-10-13 CURRENT
MR RAJENDRAN NOEL ISSAC DAVID Dec 1947 British Director 2017-06-12 CURRENT
MISS MARYAM MOTRAGHI Oct 1955 British Director 2016-05-05 CURRENT
MR RICHARD MULLEN Jul 1974 Irish Director 2017-06-12 CURRENT
BROADSTAIRS COMPANY SECRETARIES LIMITED Corporate Secretary 2017-04-01 CURRENT
MRS MARJORY ANNE AGHA Oct 1955 British Director 2008-02-18 CURRENT
MS CHERYL PLUMRIDGE Sep 1963 British Director 2023-10-09 CURRENT
MR AMIRHOSSEIM KAZEMZADEH OTOUFI Sep 1977 British Director 2016-05-05 CURRENT
MR SHAU XAVIER MENEZES Mar 1938 British Director 2016-05-05 UNTIL 2016-09-29 RESIGNED
MR PETER ALLAM May 1935 British Director RESIGNED
MR SHAW XAVIER MENEZES Mar 1938 British Director RESIGNED
MISS JOAN RICHARDS Sep 1932 British Director RESIGNED
DR RICHARD SCHEFFER Aug 1950 British Director 1995-11-16 UNTIL 2003-12-15 RESIGNED
MRS MARGARET BLAYNEY Jan 1942 British Director 2011-10-13 UNTIL 2019-10-16 RESIGNED
MR KRISHNAN SRINIVASAN Feb 1937 British Director 2010-06-17 UNTIL 2012-08-31 RESIGNED
ROGER SINCLAIR May 1958 British Director 2007-04-20 UNTIL 2016-04-10 RESIGNED
MR RICHARD TARDY Apr 1942 French Director RESIGNED
MR WILLIAM LAVERICK Apr 1929 British Director RESIGNED
ALEXANDRA HUNT Jul 1956 British Director 2001-02-22 UNTIL 2010-10-18 RESIGNED
MS ROSE HOWELL Oct 1932 British Director RESIGNED
MR GARRY EDWARD CHARNOCK May 1954 British Director 2010-03-11 UNTIL 2017-06-09 RESIGNED
KINLEIGH LIMITED Corporate Secretary RESIGNED
WARWICK ESTATES PROPERTY MANAGEMENT LTD Corporate Secretary 2016-01-01 UNTIL 2017-03-31 RESIGNED
UNITED COMPANY SECRETARIES Corporate Secretary 2010-06-11 UNTIL 2016-01-01 RESIGNED
RINGLEY LIMITED Corporate Secretary 2007-04-04 UNTIL 2010-04-25 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
22 PEMBROKE ROAD RESIDENTS ASSOCIATION LIMITED AYLESFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
LONDON WILDLIFE TRUST(THE) LONDON ENGLAND Active GROUP 91040 - Botanical and zoological gardens and nature reserves activities
9 SINCLAIR GARDENS LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
BUCKLEY HOUSE RESIDENTS LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
BUCKLEY HOUSE (FREEHOLD) LIMITED NEW MILTON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
OAKBROOK LODGE MANAGEMENT COMPANY LIMITED BROADSTAIRS Active MICRO ENTITY 98000 - Residents property management
REXCOTE LIMITED LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
CEC_LIMITED - Accounts 2023-12-08 31-03-2023 £26 equity
CEC_LIMITED - Accounts 2022-12-16 31-03-2022 £26 equity
CEC_LIMITED - Accounts 2021-10-12 31-03-2021 £26 equity
CEC_LIMITED - Accounts 2020-12-22 31-03-2020 £26 equity
CEC Limited - Accounts to registrar (filleted) - small 18.2 2019-10-31 31-03-2019 £26 equity
CEC Limited - Accounts to registrar (filleted) - small 18.2 2018-12-15 31-03-2018 £26 equity
CEC Limited - Accounts to registrar (filleted) - small 17.3 2018-01-18 31-03-2017 £26 equity
Abbreviated Company Accounts - CEC LIMITED 2016-10-18 31-03-2016 £25 Cash £26 equity
Abbreviated Company Accounts - CEC LIMITED 2015-09-29 31-03-2015 £25 Cash £26 equity
Abbreviated Company Accounts - CEC LIMITED 2014-12-02 31-03-2014 £25 Cash £26 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
70 - 72 OLD STREET MANAGEMENT COMPANY LIMITED BROADSTAIRS ENGLAND Active MICRO ENTITY 98000 - Residents property management
64 EAST DULWICH ROAD RTM COMPANY LIMITED BROADSTAIRS ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
11 VICARAGE PARK RTM COMPANY LIMITED BROADSTAIRS ENGLAND Active DORMANT 98000 - Residents property management
97 EARLS COURT ROAD LIMITED BROADSTAIRS ENGLAND Active DORMANT 98000 - Residents property management
35-36 WOODSIDE RTM COMPANY LIMITED BROADSTAIRS ENGLAND Active DORMANT 98000 - Residents property management
8 WE RTM COMPANY LIMITED BROADSTAIRS ENGLAND Active DORMANT 98000 - Residents property management
10 RIGGINDALE ROAD RTM COMPANY LIMITED BROADSTAIRS ENGLAND Active DORMANT 98000 - Residents property management
15 SHERBORNE GARDENS RTM COMPANY LIMITED BROADSTAIRS ENGLAND Active DORMANT 98000 - Residents property management
BAMPTONS MANAGEMENT LIMITED BROADSTAIRS ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
13 MURRAY GROVE RTM COMPANY LTD BROADSTAIRS ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis