UKBizDB.co.uk

CERTAINEQUAL PROPERTY MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:7 New Quebec Street, London, United Kingdom, W1H 7RH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat E 84 Onslow Gardens, London, United Kingdom, SW7 3BS

Director28 October 2020Active
84a Onslow Gardens, London, SW7 3BS

Director20 November 2007Active
Flat D 84 Onslow Gardens, London, SW7 3BS

Director10 December 1997Active
Flat C, 84 Onslow Gardens, London, United Kingdom, SW73BS

Director29 July 2014Active
Flat A, 84 Onslow Gardens, London, SW7

Secretary08 August 1996Active
27 Springhill Road, Begbroke, OX5 1RX

Secretary01 June 2004Active
5th Floor, Kinnaird House 1 Pall Mall East, London, SW1Y 5AU

Corporate Secretary18 September 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 July 1996Active
Flat A, 84 Onslow Gardens, London, SW7

Director08 August 1996Active
84c Onslow Gardens, London, SW7 3BS

Director20 November 2007Active
27 Springhill Road, Begbroke, OX5 1RX

Director01 June 2004Active
Apartment 9d The Royal Tower, Hillsborough Court, 18 Old Peak Road Mid Levels, Hong Kong,

Director08 August 1996Active
Dorpfeldstr 6, Hamburg, Germany, FOREIGN

Director08 August 1996Active
Flat1, 118 Beaufort Street, London, SW3 6BU

Director19 March 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 July 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director16 July 1996Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Address

Change registered office address company with date old address new address.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Accounts with accounts type dormant.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type dormant.

Download
2021-10-27Persons with significant control

Notification of a person with significant control.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type dormant.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Accounts

Accounts with accounts type dormant.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type dormant.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Accounts with accounts type dormant.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type dormant.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2016-10-20Accounts

Accounts with accounts type dormant.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Address

Change registered office address company with date old address new address.

Download
2016-04-21Accounts

Accounts with accounts type dormant.

Download
2015-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-07Officers

Termination director company with name termination date.

Download
2015-05-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.