This company is commonly known as Certainequal Property Management Limited. The company was founded 27 years ago and was given the registration number 03225033. The firm's registered office is in LONDON. You can find them at 7 New Quebec Street, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | CERTAINEQUAL PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03225033 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1996 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 New Quebec Street, London, United Kingdom, W1H 7RH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat E 84 Onslow Gardens, London, United Kingdom, SW7 3BS | Director | 28 October 2020 | Active |
84a Onslow Gardens, London, SW7 3BS | Director | 20 November 2007 | Active |
Flat D 84 Onslow Gardens, London, SW7 3BS | Director | 10 December 1997 | Active |
Flat C, 84 Onslow Gardens, London, United Kingdom, SW73BS | Director | 29 July 2014 | Active |
Flat A, 84 Onslow Gardens, London, SW7 | Secretary | 08 August 1996 | Active |
27 Springhill Road, Begbroke, OX5 1RX | Secretary | 01 June 2004 | Active |
5th Floor, Kinnaird House 1 Pall Mall East, London, SW1Y 5AU | Corporate Secretary | 18 September 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 July 1996 | Active |
Flat A, 84 Onslow Gardens, London, SW7 | Director | 08 August 1996 | Active |
84c Onslow Gardens, London, SW7 3BS | Director | 20 November 2007 | Active |
27 Springhill Road, Begbroke, OX5 1RX | Director | 01 June 2004 | Active |
Apartment 9d The Royal Tower, Hillsborough Court, 18 Old Peak Road Mid Levels, Hong Kong, | Director | 08 August 1996 | Active |
Dorpfeldstr 6, Hamburg, Germany, FOREIGN | Director | 08 August 1996 | Active |
Flat1, 118 Beaufort Street, London, SW3 6BU | Director | 19 March 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 16 July 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 16 July 1996 | Active |
Maria Camila Aguirre Jaramillo | ||
Notified on | : | 28 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 18 Giles House, 158 Westbourne Grove, London, United Kingdom, W11 2RJ |
Nature of control | : |
|
Mr Alberto De Dionigi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat D84 Onslow Gardens, London, United Kingdom, SW7 3BS |
Nature of control | : |
|
Mrs Paola Musti | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | Italian |
Country of residence | : | Italy |
Address | : | Via Fratte 4396, Sant Elpidio A Mare, 63811, Italy, 63811 |
Nature of control | : |
|
Leyla Bouzouba Tazi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 84a Onslow Gardens, London, United Kingdom, SW7 3BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Address | Change registered office address company with date old address new address. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-20 | Address | Change registered office address company with date old address new address. | Download |
2016-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-07 | Officers | Termination director company with name termination date. | Download |
2015-05-06 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.