UKBizDB.co.uk

CERTAINPHASE PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Certainphase Property Management Limited. The company was founded 30 years ago and was given the registration number 02918385. The firm's registered office is in LONDON. You can find them at 4th Floor 192-198 Vauxhall Bridge Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CERTAINPHASE PROPERTY MANAGEMENT LIMITED
Company Number:02918385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4th Floor 192-198 Vauxhall Bridge Road, London, United Kingdom, SW1V 1DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 192-198 Vauxhall Bridge Road, London, England, SW1V 1DX

Corporate Secretary01 September 2019Active
4th Floor 192-198 Vauxhall Bridge Road, London, United Kingdom, SW1V 1DX

Director23 January 2013Active
4th Floor 192-198 Vauxhall Bridge Road, London, United Kingdom, SW1V 1DX

Director18 November 2008Active
4th Floor 192-198 Vauxhall Bridge Road, London, United Kingdom, SW1V 1DX

Director12 February 2019Active
91 St Olafs Road, Fulham, London, SW6 7DW

Secretary12 June 1994Active
94 St Olafs Road, London, SW6 7DW

Secretary27 May 1994Active
Leonard House, 7 Newman Road, Bromley, England, BR1 1RJ

Corporate Secretary20 May 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 April 1994Active
91 St Olafs Road, Fulham, London, SW6 7DW

Director12 June 1994Active
94 St Olafs Road, London, SW6 7DW

Director27 May 1994Active
First Floor, Leonard House, 7 Newman Road, Bromley, BR1 1RJ

Director17 November 2011Active
Danvers House East, Culworth, Banbury, OX17 2BD

Director26 April 2000Active
First Floor, Leonard House, 7 Newman Road, Bromley, BR1 1RJ

Director27 May 1994Active
94 St. Olaf's Road, London, SW6 7DW

Director19 March 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 April 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director13 April 1994Active

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 (6 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
2023-12-24Accounts

Accounts with accounts type micro entity.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type micro entity.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Accounts

Accounts with accounts type micro entity.

Download
2019-11-06Officers

Appoint corporate secretary company with name date.

Download
2019-11-04Address

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

Download
2019-11-04Officers

Termination secretary company with name termination date.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type micro entity.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Accounts

Accounts with accounts type micro entity.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Accounts

Accounts with accounts type micro entity.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-17Accounts

Accounts with accounts type micro entity.

Download
2016-01-06Officers

Termination director company with name termination date.

Download
2015-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-14Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.