CELEROS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CELEROS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00773622

Incorporation date

10/09/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

479 Holloway Road, London, N7 6LECopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1986)
dot icon08/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon16/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon18/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon17/11/2022
Withdrawal of a person with significant control statement on 2022-11-17
dot icon17/11/2022
Notification of Ryness Properties Uk Limited as a person with significant control on 2021-03-25
dot icon20/04/2022
Registration of charge 007736220008, created on 2022-04-05
dot icon13/04/2022
Satisfaction of charge 1 in full
dot icon13/04/2022
Satisfaction of charge 5 in full
dot icon13/04/2022
Satisfaction of charge 6 in full
dot icon13/04/2022
Satisfaction of charge 7 in full
dot icon25/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/02/2022
Satisfaction of charge 2 in full
dot icon14/02/2022
Satisfaction of charge 3 in full
dot icon14/02/2022
Satisfaction of charge 4 in full
dot icon07/01/2022
Confirmation statement made on 2021-11-15 with updates
dot icon19/04/2021
Termination of appointment of Helen Fay Bondi as a director on 2021-03-25
dot icon19/04/2021
Termination of appointment of Leonard Harry Bondi as a director on 2021-03-25
dot icon19/04/2021
Termination of appointment of Helen Fay Bondi as a secretary on 2021-03-25
dot icon12/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/01/2021
Confirmation statement made on 2020-11-15 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon03/12/2019
Termination of appointment of Michael David Cymerman as a director on 2019-11-26
dot icon03/12/2019
Termination of appointment of Ian Heitner as a director on 2019-11-26
dot icon03/12/2019
Termination of appointment of Sylvia Cymerman as a director on 2019-11-26
dot icon03/12/2019
Termination of appointment of Sarah Heitner as a director on 2019-11-26
dot icon03/12/2019
Appointment of Mr Henry Bondi as a director on 2019-11-26
dot icon06/08/2019
Statement by Directors
dot icon06/08/2019
Statement of capital on 2019-08-06
dot icon06/08/2019
Solvency Statement dated 09/04/19
dot icon06/08/2019
Resolutions
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon04/06/2018
Notification of a person with significant control statement
dot icon12/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon15/02/2018
Cessation of Helen Fay Bondi as a person with significant control on 2016-04-06
dot icon10/02/2018
Compulsory strike-off action has been discontinued
dot icon08/02/2018
Cessation of Leonard Harry Bondi as a person with significant control on 2016-04-06
dot icon08/02/2018
Confirmation statement made on 2017-11-15 with no updates
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon18/12/2017
Previous accounting period shortened from 2017-03-27 to 2017-03-26
dot icon07/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2016
Confirmation statement made on 2016-11-15 with updates
dot icon20/12/2016
Previous accounting period shortened from 2016-03-28 to 2016-03-27
dot icon21/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2015
Previous accounting period shortened from 2015-03-29 to 2015-03-28
dot icon04/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/12/2014
Previous accounting period shortened from 2014-03-30 to 2014-03-29
dot icon07/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon07/12/2014
Termination of appointment of Rose Cymerman as a director on 2014-12-07
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2013
Appointment of Mrs Helen Fay Bondi as a secretary
dot icon28/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon28/11/2013
Termination of appointment of Rose Cymerman as a secretary
dot icon20/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon24/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon30/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon27/10/2012
Particulars of a mortgage or charge / charge no: 6
dot icon27/10/2012
Particulars of a mortgage or charge / charge no: 7
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon02/12/2010
Director's details changed for Rose Cymerman on 2010-10-01
dot icon02/12/2010
Termination of appointment of Icek Cymerman as a director
dot icon02/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/03/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon26/01/2010
Appointment of Mrs Sylvia Cymerman as a director
dot icon26/01/2010
Appointment of Mr Leonard Harry Bondi as a director
dot icon22/01/2010
Appointment of Mr Michael David Cymerman as a director
dot icon22/01/2010
Appointment of Mrs Sarah Heitner as a director
dot icon21/01/2010
Appointment of Mr Ian Heitner as a director
dot icon21/01/2010
Appointment of Mrs Helen Fay Bondi as a director
dot icon12/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/11/2008
Return made up to 15/11/08; full list of members
dot icon22/01/2008
Return made up to 15/11/07; no change of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/04/2007
Return made up to 15/11/06; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/02/2006
Return made up to 15/11/05; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/12/2004
Return made up to 15/11/04; full list of members
dot icon13/03/2004
Return made up to 15/11/03; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon18/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon06/04/2003
Return made up to 15/11/02; full list of members
dot icon18/03/2002
Return made up to 15/11/01; full list of members
dot icon27/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon14/02/2001
Return made up to 15/11/00; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon28/06/2000
Registered office changed on 28/06/00 from: 99 grove green road london E11 4EF
dot icon17/02/2000
Return made up to 15/11/99; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon10/02/1999
Return made up to 15/11/98; full list of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon19/12/1997
Return made up to 15/11/97; no change of members
dot icon18/02/1997
Return made up to 15/11/96; no change of members
dot icon30/01/1997
Accounts for a small company made up to 1996-03-31
dot icon22/02/1996
Return made up to 15/11/95; full list of members
dot icon04/02/1996
Accounts for a small company made up to 1995-03-31
dot icon25/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Return made up to 15/11/94; no change of members
dot icon09/03/1994
Return made up to 15/11/93; no change of members
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon12/03/1993
Return made up to 15/11/92; full list of members
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon30/06/1992
Accounts for a small company made up to 1991-03-31
dot icon29/01/1992
Return made up to 15/11/91; no change of members
dot icon12/07/1991
Full accounts made up to 1990-03-31
dot icon14/05/1991
Return made up to 06/11/90; no change of members
dot icon13/08/1990
Full accounts made up to 1989-03-31
dot icon06/07/1990
Full accounts made up to 1988-03-31
dot icon29/03/1990
Return made up to 15/11/89; full list of members
dot icon30/08/1989
Full accounts made up to 1987-03-31
dot icon19/06/1989
Return made up to 23/08/88; full list of members
dot icon25/06/1987
Return made up to 27/05/87; full list of members
dot icon25/06/1987
Return made up to 16/12/86; full list of members
dot icon02/05/1987
Full accounts made up to 1986-03-31
dot icon27/02/1987
Declaration of satisfaction of mortgage/charge
dot icon13/05/1986
Return made up to 05/12/85; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£14,883.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
26/03/2026
dot iconNext due on
26/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
568.86K
-
0.00
14.88K
-
2023
0
568.86K
-
0.00
14.88K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

568.86K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.88K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heitner, Ian
Director
11/01/2010 - 26/11/2019
47
Bondi, Henry
Director
26/11/2019 - Present
63

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELEROS PROPERTIES LIMITED

CELEROS PROPERTIES LIMITED is an(a) Active company incorporated on 10/09/1963 with the registered office located at 479 Holloway Road, London, N7 6LE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CELEROS PROPERTIES LIMITED?

toggle

CELEROS PROPERTIES LIMITED is currently Active. It was registered on 10/09/1963 .

Where is CELEROS PROPERTIES LIMITED located?

toggle

CELEROS PROPERTIES LIMITED is registered at 479 Holloway Road, London, N7 6LE.

What does CELEROS PROPERTIES LIMITED do?

toggle

CELEROS PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CELEROS PROPERTIES LIMITED?

toggle

The latest filing was on 08/01/2026: Total exemption full accounts made up to 2025-03-31.