CERTAINEQUAL PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CERTAINEQUAL PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03225033

Incorporation date

16/07/1996

Size

Dormant

Contacts

Registered address

Registered address

C/O CURZON, Flat 18 Giles House, 158 Westbourne Grove, London W11 2RJCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1996)
dot icon18/03/2026
Confirmation statement made on 2025-10-22 with no updates
dot icon15/12/2025
Termination of appointment of Leyla Bouzouba Tazi as a director on 2025-07-21
dot icon15/12/2025
Accounts for a dormant company made up to 2025-07-31
dot icon19/02/2025
Accounts for a dormant company made up to 2024-07-31
dot icon17/12/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon05/12/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon05/12/2023
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 2023-12-05
dot icon24/11/2023
Accounts for a dormant company made up to 2023-07-31
dot icon04/11/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon11/10/2022
Accounts for a dormant company made up to 2022-07-31
dot icon27/10/2021
Notification of Maria Camila Aguirre Jaramillo as a person with significant control on 2020-10-28
dot icon27/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon17/08/2021
Accounts for a dormant company made up to 2021-07-31
dot icon09/11/2020
Appointment of Maria Camila Aguirre Jaramillo as a director on 2020-10-28
dot icon27/10/2020
Confirmation statement made on 2020-10-22 with updates
dot icon24/08/2020
Accounts for a dormant company made up to 2020-07-31
dot icon07/08/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon06/09/2019
Accounts for a dormant company made up to 2019-07-31
dot icon16/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon08/08/2018
Accounts for a dormant company made up to 2018-07-31
dot icon16/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon23/08/2017
Accounts for a dormant company made up to 2017-07-31
dot icon20/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon20/10/2016
Accounts for a dormant company made up to 2016-07-31
dot icon22/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon20/07/2016
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 2016-07-20
dot icon21/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon24/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon07/05/2015
Termination of appointment of Sara Lorisa Ehrenkrona as a director on 2014-07-29
dot icon06/05/2015
Accounts for a dormant company made up to 2014-07-31
dot icon06/05/2015
Appointment of Mrs Paola Musti as a director on 2014-07-29
dot icon22/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon10/10/2013
Accounts for a dormant company made up to 2013-07-31
dot icon12/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon01/10/2012
Accounts for a dormant company made up to 2012-07-31
dot icon31/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon01/05/2012
Accounts for a dormant company made up to 2011-07-31
dot icon03/10/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon23/03/2011
Accounts for a dormant company made up to 2010-07-31
dot icon28/02/2011
Registered office address changed from 5Th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU on 2011-02-28
dot icon28/02/2011
Termination of appointment of Jane Secretarial Services Limited as a secretary
dot icon27/07/2010
Accounts for a dormant company made up to 2009-07-31
dot icon21/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon20/07/2010
Secretary's details changed for Jane Secretarial Services Limited on 2010-07-16
dot icon19/07/2010
Director's details changed for Mr Alberto De Dionigi on 2010-07-16
dot icon19/07/2010
Director's details changed for Leyla Bouzouba Tazi on 2010-07-16
dot icon19/07/2010
Director's details changed for Sara Lorisa Ehrenkrona on 2010-07-16
dot icon24/07/2009
Return made up to 16/07/09; full list of members
dot icon19/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon15/08/2008
Return made up to 16/07/08; full list of members
dot icon15/08/2008
Secretary's change of particulars / jane secretarial services LIMITED / 05/04/2008
dot icon02/06/2008
Accounts for a dormant company made up to 2007-07-31
dot icon05/04/2008
Registered office changed on 05/04/2008 from 142 buckingham palace road london SW1W 9TR
dot icon22/11/2007
New director appointed
dot icon22/11/2007
New director appointed
dot icon05/09/2007
Return made up to 16/07/07; full list of members
dot icon08/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon20/11/2006
Director resigned
dot icon28/09/2006
New secretary appointed
dot icon28/09/2006
Secretary resigned
dot icon14/09/2006
Return made up to 16/07/06; full list of members
dot icon04/09/2006
Accounts for a dormant company made up to 2005-07-31
dot icon22/08/2005
Return made up to 16/07/05; full list of members
dot icon22/08/2005
Director resigned
dot icon02/06/2005
Accounts for a dormant company made up to 2004-07-31
dot icon23/07/2004
Return made up to 16/07/04; full list of members
dot icon09/07/2004
New secretary appointed;new director appointed
dot icon25/01/2004
Director resigned
dot icon13/01/2004
Registered office changed on 13/01/04 from: rowlandson house 289-293 ballards lane london N12 8NP
dot icon25/11/2003
Return made up to 16/07/03; full list of members
dot icon25/11/2003
Total exemption full accounts made up to 2003-07-31
dot icon30/09/2002
Total exemption full accounts made up to 2002-07-31
dot icon07/08/2002
Return made up to 16/07/02; full list of members
dot icon22/03/2002
Total exemption full accounts made up to 2001-07-31
dot icon24/08/2001
Return made up to 16/07/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-07-31
dot icon03/10/2000
Return made up to 16/07/00; full list of members
dot icon28/06/2000
Full accounts made up to 1999-07-31
dot icon06/08/1999
Return made up to 16/07/99; full list of members
dot icon06/08/1999
Full accounts made up to 1998-07-31
dot icon06/07/1999
Ad 05/06/99--------- £ si 3@1=3 £ ic 2/5
dot icon24/08/1998
Return made up to 16/07/98; full list of members
dot icon26/03/1998
New director appointed
dot icon26/03/1998
Registered office changed on 26/03/98 from: 84 onslow gardens london SW7 3BS
dot icon22/12/1997
Accounts for a dormant company made up to 1997-07-31
dot icon18/12/1997
Registered office changed on 18/12/97 from: close gate house 47 high street salisbury SP1 2QF
dot icon16/12/1997
New director appointed
dot icon08/12/1997
Return made up to 16/07/97; full list of members
dot icon03/08/1997
New secretary appointed;new director appointed
dot icon03/08/1997
New director appointed
dot icon03/08/1997
New director appointed
dot icon03/08/1997
Director resigned
dot icon03/08/1997
Secretary resigned;director resigned
dot icon03/08/1997
Registered office changed on 03/08/97 from: 84 onslow gardens london
dot icon30/07/1997
Registered office changed on 30/07/97 from: 1 mitchell lane bristol BS1 6BU
dot icon16/07/1996
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
31/07/2025
dot iconNext confirmation date
22/10/2025
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
-
5.00
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Dionigi, Alberto
Director
10/12/1997 - Present
1
Leyla Bouzouba Tazi
Director
20/11/2007 - 21/07/2025
-
Musti, Paola
Director
29/07/2014 - Present
1
THRINGS COMPANY SECRETARIAL LIMITED
Corporate Secretary
18/09/2006 - 08/11/2010
69
SWIFT INCORPORATIONS LIMITED
Nominee Director
16/07/1996 - 08/08/1997
99599

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+
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 CERTAINEQUAL PROPERTY MANAGEMENT LIMITED

CERTAINEQUAL PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 16/07/1996 with the registered office located at C/O CURZON, Flat 18 Giles House, 158 Westbourne Grove, London W11 2RJ. 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 CERTAINEQUAL PROPERTY MANAGEMENT LIMITED?

toggle

CERTAINEQUAL PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 16/07/1996 .

Where is CERTAINEQUAL PROPERTY MANAGEMENT LIMITED located?

toggle

CERTAINEQUAL PROPERTY MANAGEMENT LIMITED is registered at C/O CURZON, Flat 18 Giles House, 158 Westbourne Grove, London W11 2RJ.

What does CERTAINEQUAL PROPERTY MANAGEMENT LIMITED do?

toggle

CERTAINEQUAL PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CERTAINEQUAL PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2025-10-22 with no updates.