CERT PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CERT PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05869097

Incorporation date

06/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hilton House, 26 - 28 Hilton Street, Manchester M1 2EHCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2006)
dot icon16/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon06/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon03/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon18/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon14/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon23/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon15/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon24/11/2022
Change of details for Mr Howard Barry Phillip Lord as a person with significant control on 2022-11-23
dot icon11/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon19/07/2021
Total exemption full accounts made up to 2020-08-31
dot icon08/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon08/07/2021
Director's details changed for Mr Howard Barry Philip Lord on 2021-07-08
dot icon07/05/2021
Registered office address changed from The Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA England to Hilton House 26 - 28 Hilton Street Manchester M1 2EH on 2021-05-07
dot icon01/02/2021
Cessation of Howard Barry Phillip Lord as a person with significant control on 2016-06-05
dot icon07/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon21/01/2020
Satisfaction of charge 058690970002 in full
dot icon21/01/2020
Satisfaction of charge 058690970001 in full
dot icon21/10/2019
Total exemption full accounts made up to 2018-08-31
dot icon27/08/2019
Previous accounting period shortened from 2018-08-30 to 2018-08-29
dot icon25/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon29/05/2019
Previous accounting period shortened from 2018-08-31 to 2018-08-30
dot icon17/07/2018
Director's details changed for Mr Howard Barry Philip Lord on 2018-07-17
dot icon17/07/2018
Secretary's details changed for Mr Howard Barry Philip Lord on 2018-07-17
dot icon13/07/2018
Registered office address changed from The Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA England to The Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA on 2018-07-13
dot icon12/07/2018
Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ to The Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA on 2018-07-12
dot icon12/07/2018
Notification of Howard Barry, Phillip Lord as a person with significant control on 2016-06-05
dot icon12/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon19/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon19/07/2017
Notification of Howard Barry Phillip Lord as a person with significant control on 2016-06-05
dot icon17/03/2017
Registration of charge 058690970002, created on 2017-03-09
dot icon06/02/2017
Registration of charge 058690970001, created on 2017-02-06
dot icon05/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon18/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon16/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon16/07/2015
Director's details changed for Mr Howard Barry Philip Lord on 2014-06-05
dot icon16/07/2015
Secretary's details changed for Mr Howard Barry Philip Lord on 2014-06-05
dot icon08/05/2015
Certificate of change of name
dot icon08/05/2015
Change of name notice
dot icon29/04/2015
Termination of appointment of Barry Lord as a director on 2015-03-13
dot icon24/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon24/04/2015
Current accounting period extended from 2015-07-31 to 2015-08-31
dot icon17/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon23/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon27/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon25/08/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon25/08/2010
Director's details changed for Howard Barry Philip Lord on 2010-06-05
dot icon25/08/2010
Director's details changed for Barry Lord on 2010-06-05
dot icon11/06/2010
Secretary's details changed for Howard Barry Philip Lord on 2010-05-21
dot icon11/06/2010
Director's details changed for Howard Barry Philip Lord on 2010-05-21
dot icon11/06/2010
Director's details changed for Barry Lord on 2010-05-21
dot icon26/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon19/08/2009
Return made up to 06/07/09; full list of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon04/09/2008
Return made up to 06/07/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon18/07/2007
Return made up to 06/07/07; full list of members
dot icon06/03/2007
Ad 08/02/07--------- £ si 8@1=8 £ ic 2/10
dot icon21/07/2006
Ad 13/07/06--------- £ si 1@1=1 £ ic 1/2
dot icon21/07/2006
New secretary appointed;new director appointed
dot icon21/07/2006
New director appointed
dot icon07/07/2006
Secretary resigned
dot icon07/07/2006
Director resigned
dot icon06/07/2006
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
31/08/2024
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
29/08/2025
dot iconNext due on
29/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
1.23M
-
0.00
1.59M
-
2022
29
1.65M
-
0.00
1.23M
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lord, Howard Barry Philip
Director
13/07/2006 - Present
51

Persons with Significant Control

2
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 CERT PROPERTY LIMITED

CERT PROPERTY LIMITED is an(a) Active company incorporated on 06/07/2006 with the registered office located at Hilton House, 26 - 28 Hilton Street, Manchester M1 2EH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CERT PROPERTY LIMITED?

toggle

CERT PROPERTY LIMITED is currently Active. It was registered on 06/07/2006 .

Where is CERT PROPERTY LIMITED located?

toggle

CERT PROPERTY LIMITED is registered at Hilton House, 26 - 28 Hilton Street, Manchester M1 2EH.

What does CERT PROPERTY LIMITED do?

toggle

CERT PROPERTY LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CERT PROPERTY LIMITED?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2025-08-31.