CSE RESIDENTS PROPERTY MANAGEMENT LIMITED
Overview
Company Name | CSE RESIDENTS PROPERTY MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06249269 |
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 CSE RESIDENTS 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 CSE RESIDENTS PROPERTY MANAGEMENT LIMITED located?
Registered Office Address | Units 1, 2 & 3 Beech Court Hurst RG10 0RQ Reading Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CSE RESIDENTS PROPERTY MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CSE RESIDENTS PROPERTY MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | May 16, 2025 |
---|---|
Next Confirmation Statement Due | May 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 16, 2024 |
Overdue | No |
What are the latest filings for CSE RESIDENTS PROPERTY MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on May 16, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Pinnacle Property Management Ltd as a secretary on Aug 19, 2022 | 2 pages | AP04 | ||
Registered office address changed from C/O Fairoak Estate Management Limited Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA England to Units 1, 2 & 3 Beech Court Hurst Reading Berkshire RG10 0RQ on Aug 22, 2022 | 1 pages | AD01 | ||
Termination of appointment of C/O Fairoak Estate Management Limited as a secretary on Aug 14, 2022 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on May 16, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Laurent Block as a director on May 09, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Registered office address changed from C/O Fairoak Estate Management Limited Building 3, Chiswick Park Chiswick High Road London W4 5YA England to C/O Fairoak Estate Management Limited Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on Sep 07, 2021 | 1 pages | AD01 | ||
Director's details changed for Mr Laurent Block on Aug 15, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Arun Ishwar Aiyer on Aug 15, 2021 | 2 pages | CH01 | ||
Appointment of C/O Fairoak Estate Management Limited as a secretary on Aug 15, 2021 | 2 pages | AP04 | ||
Termination of appointment of Andrew Spalton as a secretary on Aug 15, 2021 | 1 pages | TM02 | ||
Registered office address changed from C/O C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE to C/O Fairoak Estate Management Limited Building 3, Chiswick Park Chiswick High Road London W4 5YA on Sep 07, 2021 | 1 pages | AD01 | ||
Termination of appointment of Andrew Bernard Mcerlean as a director on Jun 14, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 16, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Termination of appointment of Slawomir Lukasz Fiolna as a director on Aug 26, 2020 | 1 pages | TM01 | ||
Appointment of Mr Slawomir Lukasz Fiolna as a director on Jul 28, 2020 | 2 pages | AP01 | ||
Appointment of Andrew Bernard Mcerlean as a director on Jul 28, 2020 | 2 pages | AP01 | ||
Appointment of Mr Arun Ishwar Aiyer as a director on Jul 28, 2020 | 2 pages | AP01 | ||
Appointment of Mr Laurent Block as a director on Jul 28, 2020 | 2 pages | AP01 | ||
Who are the officers of CSE RESIDENTS PROPERTY MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PINNACLE PROPERTY MANAGEMENT LTD | Secretary | Beech Court Hurst RG10 0RQ Reading Units 1, 2 & 3 Berkshire England |
| 160779610002 | ||||||||||
AIYER, Arun Ishwar | Director | Building 3 Chiswick Park 566 Chiswick High Road W4 5YA London C/O Fairoak Estate Management Limited England | England | British | It Consultancy | 148048990002 | ||||||||
DRIVER, Elaine Anne | Secretary | 134 Lennard Road BR3 1QP Beckenham Kent | British | 97041650002 | ||||||||||
HAYNES, Victoria | Secretary | United House Goldsel Road BR8 8EX Swanley | British | 126947630001 | ||||||||||
SPALTON, Andrew | Secretary | Building 3, Chiswick Park Chiswick High Road W4 5YA London C/O Fairoak Estate Management Limited England | 231917970001 | |||||||||||
C/O FAIROAK ESTATE MANAGEMENT LIMITED | Secretary | 566 Chiswick High Road W4 5YA London Building 3, Chiswick Park England |
| 287017800001 | ||||||||||
ADAMS, Jeffrey William | Director | Little Scords Scords Lane, Toys Hill TN16 1QE Westerham Kent | United Kingdom | British | Company Director | 3480850001 | ||||||||
BLOCK, Laurent | Director | Building 3 Chiswick Park 566 Chiswick High Road W4 5YA London C/O Fairoak Estate Management Limited England | England | Luxembourger | Company Director | 243120080002 | ||||||||
DUGGAN, Kevin Barry | Director | United House Goldsel Road BR8 8EX Swanley | England | British | Management Accountant | 5330260003 | ||||||||
FIOLNA, Slawomir Lukasz | Director | c/o C/O London Residential Management Ltd Macklin Street WC2B 5NE London 9a | England | Polish | Consultant | 197073790002 | ||||||||
HAGUE, Thomas William | Director | Enterprise Place 175 Church Street East GU21 6AD Woking 35 Surrey United Kingdom | United Kingdom | British | Estate Agent | 177861900001 | ||||||||
MCERLEAN, Andrew Bernard | Director | c/o C/O London Residential Management Ltd Macklin Street WC2B 5NE London 9a | England | British | Financial Adviser | 272583490001 | ||||||||
PUGH, Jonathan Charles Richard | Director | Bernard Street WC1N 1BY London 40 United Kingdom | United Kingdom | British | Strategy Manager | 177861910001 | ||||||||
SAHYE, Deepah | Director | Derwent Crescent Whetstone N20 0QN London 1 United Kingdom | United Kingdom | British | Property Investor | 177861890001 | ||||||||
SPALTON, Andrew John | Director | c/o C/O London Residential Management Ltd Macklin Street WC2B 5NE London 9a | England | British | Company Director | 117413960002 | ||||||||
STONLEY, Nicholas | Director | United House Goldsel Road BR8 8EX Swanley | England | British | Director | 322799530001 | ||||||||
THORP, Anita | Director | Grange Road GU21 4DA Woking Clivedean Surrey United Kingdom | United Kingdom | British | Administrator | 177861920001 |
What are the latest statements on persons with significant control for CSE RESIDENTS PROPERTY MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 16, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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