CERESTON (BILLINGSHURST) RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CERESTON (BILLINGSHURST) RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08751233

Incorporation date

28/10/2013

Size

Dormant

Contacts

Registered address

Registered address

113 Uxbridge Road, London W5 5TLCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2013)
dot icon16/04/2026
Confirmation statement made on 2026-04-16 with no updates
dot icon26/03/2026
Notification of Katie Amanda Gascoigne as a person with significant control on 2025-10-08
dot icon26/03/2026
Notification of Tracey Anne Barnes as a person with significant control on 2025-02-01
dot icon25/03/2026
Withdrawal of a person with significant control statement on 2026-03-25
dot icon11/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon28/10/2025
Appointment of Katie Amanda Gascoigne as a director on 2025-10-08
dot icon16/10/2025
Termination of appointment of Michael Reece as a director on 2025-09-30
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon31/03/2025
Termination of appointment of Simon Mark Potts as a director on 2025-01-31
dot icon31/03/2025
Appointment of Ms Tracey Anne Barnes as a director on 2025-02-01
dot icon03/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon18/06/2024
Termination of appointment of Nicholas Anthony Hutchings as a director on 2024-03-31
dot icon18/06/2024
Appointment of Mr Michael Reece as a director on 2024-04-01
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon03/01/2024
Secretary's details changed for Melanie Adams on 2023-11-01
dot icon03/01/2024
Registered office address changed from The Point, 37 North Wharf Road London W2 1BD England to 113 Uxbridge Road London W5 5TL on 2024-01-03
dot icon03/01/2024
Director's details changed for Mr Simon Mark Potts on 2023-11-01
dot icon03/01/2024
Secretary's details changed for Melanie Adams on 2023-11-01
dot icon15/09/2023
Register inspection address has been changed to The Point 37 London W2 1BD
dot icon15/09/2023
Register(s) moved to registered inspection location The Point 37 London W2 1BD
dot icon15/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon25/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon25/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/07/2023
Previous accounting period shortened from 2023-10-31 to 2023-03-31
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon28/06/2022
Accounts for a dormant company made up to 2021-10-31
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon02/03/2021
Registered office address changed from The Point, 37 North Wharf Road, London, England the Point, 37 North Wharf Road London W2 1BD England to The Point, 37 North Wharf Road London W2 1BD on 2021-03-02
dot icon02/03/2021
Registered office address changed from C/O Zoë Ollerearnshaw the Point 37 North Wharf Road London W2 1BD England to The Point, 37 North Wharf Road, London, England the Point, 37 North Wharf Road London W2 1BD on 2021-03-02
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon05/01/2021
Accounts for a dormant company made up to 2020-10-31
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with updates
dot icon20/12/2019
Accounts for a dormant company made up to 2019-10-31
dot icon16/12/2019
Appointment of Melanie Adams as a secretary on 2016-09-21
dot icon16/12/2019
Termination of appointment of Zoë Ollerearnshaw as a secretary on 2019-09-20
dot icon13/12/2019
Notification of a person with significant control statement
dot icon09/12/2019
Cessation of A2Dominion South Limited as a person with significant control on 2016-06-04
dot icon03/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon12/12/2018
Accounts for a dormant company made up to 2018-10-31
dot icon17/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon11/12/2017
Director's details changed for Nicholas Anthony Hutchings on 2017-10-10
dot icon08/12/2017
Director's details changed for Nick Hutchings on 2017-10-10
dot icon16/08/2017
Accounts for a dormant company made up to 2016-10-31
dot icon06/07/2017
Termination of appointment of Steven Peter Coggins as a director on 2017-07-06
dot icon06/07/2017
Termination of appointment of David Price as a director on 2017-07-06
dot icon06/07/2017
Appointment of Mr Simon Mark Potts as a director on 2017-07-06
dot icon06/07/2017
Appointment of Nick Hutchings as a director on 2017-07-06
dot icon25/03/2017
Compulsory strike-off action has been discontinued
dot icon23/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon30/09/2016
Termination of appointment of Simon Mark Potts as a director on 2016-09-30
dot icon30/09/2016
Appointment of Ms Zoë Ollerearnshaw as a secretary on 2016-09-30
dot icon22/09/2016
Registered office address changed from C/O a2Dominion Housing Group Ltd Spelthorne House Thames Street Staines-upon-Thames Middlesex TW18 4TA to C/O Zoë Ollerearnshaw the Point 37 North Wharf Road London W2 1BD on 2016-09-22
dot icon21/09/2016
Accounts for a dormant company made up to 2015-10-31
dot icon13/10/2015
Annual return made up to 2015-10-13 no member list
dot icon13/10/2015
Accounts for a dormant company made up to 2014-10-31
dot icon29/01/2015
Annual return made up to 2014-10-28 no member list
dot icon29/01/2015
Director's details changed for Mr Simon Mark Potts on 2015-01-29
dot icon29/01/2015
Director's details changed for Mr Steven Peter Coggins on 2015-01-29
dot icon29/01/2015
Director's details changed for David Price on 2015-01-29
dot icon29/01/2015
Registered office address changed from Minerva House 5 Montague Close London SE1 9BB United Kingdom to C/O a2Dominion Housing Group Ltd Spelthorne House Thames Street Staines-upon-Thames Middlesex TW18 4TA on 2015-01-29
dot icon29/10/2013
Director's details changed for Steven Peter Coggins on 2013-10-28
dot icon28/10/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Katie Amanda Gascoigne
Director
08/10/2025 - Present
14
Potts, Simon Mark
Director
06/07/2017 - 31/01/2025
24
Hutchings, Nicholas Anthony
Director
06/07/2017 - 31/03/2024
23
Ms Tracey Anne Barnes
Director
01/02/2025 - Present
26
Adams, Melanie
Secretary
21/09/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CERESTON (BILLINGSHURST) RESIDENTS MANAGEMENT COMPANY LIMITED

CERESTON (BILLINGSHURST) RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/10/2013 with the registered office located at 113 Uxbridge Road, London W5 5TL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CERESTON (BILLINGSHURST) RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

CERESTON (BILLINGSHURST) RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/10/2013 .

Where is CERESTON (BILLINGSHURST) RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

CERESTON (BILLINGSHURST) RESIDENTS MANAGEMENT COMPANY LIMITED is registered at 113 Uxbridge Road, London W5 5TL.

What does CERESTON (BILLINGSHURST) RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

CERESTON (BILLINGSHURST) RESIDENTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CERESTON (BILLINGSHURST) RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-16 with no updates.