CERTAINEQUAL PROPERTY MANAGEMENT LIMITED
Overview
Company Name | CERTAINEQUAL PROPERTY MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03225033 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CERTAINEQUAL PROPERTY MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CERTAINEQUAL PROPERTY MANAGEMENT LIMITED located?
Registered Office Address | c/o CURZON Flat 18 Giles House 158 Westbourne Grove W11 2RJ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CERTAINEQUAL PROPERTY MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for CERTAINEQUAL PROPERTY MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Oct 22, 2025 |
---|---|
Next Confirmation Statement Due | Nov 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 22, 2024 |
Overdue | No |
What are the latest filings for CERTAINEQUAL PROPERTY MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Jul 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Curzon 7 New Quebec Street London W1H 7RH United Kingdom to C/O Curzon Flat 18 Giles House 158 Westbourne Grove London W11 2RJ on Dec 05, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2022 | 2 pages | AA | ||||||||||
Notification of Maria Camila Aguirre Jaramillo as a person with significant control on Oct 28, 2020 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Oct 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2021 | 2 pages | AA | ||||||||||
Appointment of Maria Camila Aguirre Jaramillo as a director on Oct 28, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 22, 2020 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2016 with updates | 8 pages | CS01 | ||||||||||
Registered office address changed from C/O Curzon 24 Ives Street London SW3 2nd to C/O Curzon 7 New Quebec Street London W1H 7RH on Jul 20, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jul 16, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CERTAINEQUAL PROPERTY MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AGUIRRE JARAMILLO, Maria Camila | Director | SW7 3BS London Flat E 84 Onslow Gardens United Kingdom | United Kingdom | British | Investment Banker | 276320010001 | ||||||||
BOUZOUBA TAZI, Leyla | Director | 84a Onslow Gardens SW7 3BS London | United Kingdom | French | Interior Designer | 126048000001 | ||||||||
DE DIONIGI, Alberto | Director | Flat D 84 Onslow Gardens SW7 3BS London | United Kingdom | British | Banker | 32355650001 | ||||||||
MUSTI, Paola | Director | SW7 3BS London Flat C, 84 Onslow Gardens United Kingdom | Italy | Italian | Housewife | 197416060001 | ||||||||
CHANCEL, Cecile Marie Joelle | Secretary | Flat A 84 Onslow Gardens SW7 London | French | Sad | 54117010001 | |||||||||
KANTOR, Kazimiera Teresa | Secretary | 27 Springhill Road OX5 1RX Begbroke Oxfordshire | British | Director | 98839680001 | |||||||||
JANE SECRETARIAL SERVICES LIMITED | Secretary | Kinnaird House 1 Pall Mall East SW1Y 5AU London 5th Floor |
| 23227860003 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
CHANCEL, Cecile Marie Joelle | Director | Flat A 84 Onslow Gardens SW7 London | French | Sad | 54117010001 | |||||||||
EHRENKRONA, Sara Lorisa | Director | 84c Onslow Gardens SW7 3BS London | United Kingdom | Swedish | Advertising | 126047990001 | ||||||||
KANTOR, Kazimiera Teresa | Director | 27 Springhill Road OX5 1RX Begbroke Oxfordshire | United Kingdom | British | Director | 98839680001 | ||||||||
LINDSAY, Craig Blaser | Director | Apartment 9d The Royal Tower Hillsborough Court 18 Old Peak Road Mid Levels Hong Kong | American | Investment Banker | 54116970001 | |||||||||
SOHL, Wilfred, Dr | Director | Dorpfeldstr 6 FOREIGN Hamburg 22609 Germany | German | Banker | 60564880001 | |||||||||
STEWART, Catherine Anne | Director | Flat1 118 Beaufort Street SW3 6BU London | South African | Writer | 57595640002 | |||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of CERTAINEQUAL PROPERTY MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Maria Camila Aguirre Jaramillo | Oct 28, 2020 | c/o CURZON 158 Westbourne Grove W11 2RJ London Flat 18 Giles House United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Leyla Bouzouba Tazi | Apr 06, 2016 | SW7 3BS London 84a Onslow Gardens United Kingdom | No |
Nationality: French Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Alberto De Dionigi | Apr 06, 2016 | SW7 3BS London Flat D84 Onslow Gardens United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Paola Musti | Apr 06, 2016 | Sant Elpidio A Mare 63811 63811 Via Fratte 4396 Fermo Italy | No |
Nationality: Italian Country of Residence: Italy | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0