UKBizDB.co.uk

CEREP ATHOS MANRESA ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cerep Athos Manresa Road Limited. The company was founded 9 years ago and was given the registration number 09516295. The firm's registered office is in LONDON. You can find them at 4th Floor Imperial House, 15 Kingsway, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CEREP ATHOS MANRESA ROAD LIMITED
Company Number:09516295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2015
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:4th Floor Imperial House, 15 Kingsway, London, United Kingdom, WC2B 6UN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Imperial House, 15 Kingsway, London, United Kingdom, WC2B 6UN

Director13 September 2019Active
4th Floor Imperial House, 15 Kingsway, London, United Kingdom, WC2B 6UN

Director22 March 2019Active
3rd Floor, One The Esplanade, St. Helier, Jersey, JE2 3QA

Corporate Director22 March 2019Active
4th Floor Imperial House, 15 Kingsway, London, United Kingdom, WC2B 6UN

Director26 June 2017Active
4th Floor Imperial House, 15 Kingsway, London, United Kingdom, WC2B 6UN

Director21 December 2018Active
Third Floor, One The Esplanade, St Helier, Jersey, JE2 3QA

Director02 December 2016Active
4th Floor Imperial House, 15 Kingsway, London, United Kingdom, WC2B 6UN

Director25 November 2017Active
4th Floor Imperial House, 15 Kingsway, London, United Kingdom, WC2B 6UN

Director28 March 2015Active
4th Floor Imperial House, 15 Kingsway, London, United Kingdom, WC2B 6UN

Director28 March 2015Active
Third Floor, One The Esplanade, St Helier, Jersey, JE2 3QA

Director30 April 2015Active
Third Floor, One The Esplanade, St Helier, Jersey, JE2 3QA

Director30 April 2015Active

People with Significant Control

Carel Henri Berkeley
Notified on:06 April 2016
Status:Active
Date of birth:February 1936
Nationality:Australian
Country of residence:Australia
Address:287, Forest Way, New South Wales, Australia, 2084
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Klaas Berkeley
Notified on:06 April 2016
Status:Active
Date of birth:October 1929
Nationality:Australian
Country of residence:United Kingdom
Address:4th Floor Imperial House, 15 Kingsway, London, United Kingdom, WC2B 6UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-27Gazette

Gazette dissolved voluntary.

Download
2021-05-11Gazette

Gazette notice voluntary.

Download
2021-04-30Dissolution

Dissolution application strike off company.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type dormant.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Officers

Change corporate director company with change date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Appoint corporate director company with name date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2018-12-23Accounts

Accounts with accounts type small.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type small.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2018-01-22Officers

Termination director company with name termination date.

Download
2018-01-22Officers

Termination director company with name termination date.

Download
2017-12-21Accounts

Change account reference date company previous shortened.

Download
2017-12-20Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.