CSE RESIDENTS PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CSE RESIDENTS PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06249269

Incorporation date

16/05/2007

Size

Dormant

Contacts

Registered address

Registered address

Units 1, 2 & 3 Beech Court, Hurst, Reading, Berkshire RG10 0RQCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2007)
dot icon20/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon04/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon21/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon12/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/06/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon22/08/2022
Appointment of Pinnacle Property Management Ltd as a secretary on 2022-08-19
dot icon22/08/2022
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 2022-08-22
dot icon19/08/2022
Termination of appointment of C/O Fairoak Estate Management Limited as a secretary on 2022-08-14
dot icon10/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon09/05/2022
Termination of appointment of Laurent Block as a director on 2022-05-09
dot icon14/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/09/2021
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 2021-09-07
dot icon07/09/2021
Director's details changed for Mr Laurent Block on 2021-08-15
dot icon07/09/2021
Director's details changed for Mr Arun Ishwar Aiyer on 2021-08-15
dot icon07/09/2021
Appointment of C/O Fairoak Estate Management Limited as a secretary on 2021-08-15
dot icon07/09/2021
Termination of appointment of Andrew Spalton as a secretary on 2021-08-15
dot icon07/09/2021
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 2021-09-07
dot icon21/06/2021
Termination of appointment of Andrew Bernard Mcerlean as a director on 2021-06-14
dot icon24/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon30/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/08/2020
Termination of appointment of Slawomir Lukasz Fiolna as a director on 2020-08-26
dot icon30/07/2020
Appointment of Mr Slawomir Lukasz Fiolna as a director on 2020-07-28
dot icon30/07/2020
Appointment of Andrew Bernard Mcerlean as a director on 2020-07-28
dot icon30/07/2020
Appointment of Mr Arun Ishwar Aiyer as a director on 2020-07-28
dot icon30/07/2020
Appointment of Mr Laurent Block as a director on 2020-07-28
dot icon30/07/2020
Termination of appointment of Anita Thorp as a director on 2020-07-28
dot icon16/06/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-05-16 with updates
dot icon22/05/2017
Appointment of Andrew Spalton as a secretary on 2017-05-17
dot icon22/05/2017
Termination of appointment of Andrew John Spalton as a director on 2017-05-17
dot icon01/03/2017
Termination of appointment of Deepah Sahye as a director on 2017-03-01
dot icon23/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/05/2016
Annual return made up to 2016-05-16 no member list
dot icon11/02/2016
Termination of appointment of Jonathan Charles Richard Pugh as a director on 2016-02-04
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/09/2015
Appointment of Mr Andrew John Spalton as a director on 2015-09-27
dot icon14/06/2015
Annual return made up to 2015-05-16 no member list
dot icon11/04/2015
Termination of appointment of Thomas William Hague as a director on 2013-06-17
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/05/2014
Annual return made up to 2014-05-16 no member list
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/07/2013
Annual return made up to 2013-05-16 no member list
dot icon09/07/2013
Registered office address changed from 87 Enterprise Place 175 Church Street East Woking GU21 6AG United Kingdom on 2013-07-09
dot icon29/04/2013
Registered office address changed from United House Goldsel Road Swanley BR8 8EX on 2013-04-29
dot icon29/04/2013
Appointment of Anita Thorp as a director
dot icon29/04/2013
Appointment of Jonathan Charles Richard Pugh as a director
dot icon29/04/2013
Appointment of Thomas William Hague as a director
dot icon29/04/2013
Termination of appointment of Victoria Haynes as a secretary
dot icon29/04/2013
Termination of appointment of Kevin Duggan as a director
dot icon29/04/2013
Appointment of Deepah Sahye as a director
dot icon29/04/2013
Termination of appointment of Nicholas Stonley as a director
dot icon20/11/2012
Memorandum and Articles of Association
dot icon20/11/2012
Resolutions
dot icon08/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/05/2012
Annual return made up to 2012-05-16 no member list
dot icon08/03/2012
Director's details changed for Mr Nicholas Stonley on 2012-03-08
dot icon08/03/2012
Director's details changed for Kevin Barry Duggan on 2012-03-08
dot icon08/03/2012
Secretary's details changed for Victoria Haynes on 2012-03-08
dot icon15/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/05/2011
Annual return made up to 2011-05-16 no member list
dot icon16/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/05/2010
Annual return made up to 2010-05-16 no member list
dot icon24/02/2010
Memorandum and Articles of Association
dot icon24/02/2010
Resolutions
dot icon06/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/05/2009
Annual return made up to 16/05/09
dot icon20/02/2009
Director appointed nicholas stonley
dot icon20/02/2009
Appointment terminated director jeffrey adams
dot icon16/05/2008
Annual return made up to 16/05/08
dot icon11/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon09/01/2008
New secretary appointed
dot icon09/01/2008
Secretary resigned
dot icon11/07/2007
Resolutions
dot icon11/07/2007
Resolutions
dot icon11/07/2007
Resolutions
dot icon25/05/2007
New director appointed
dot icon25/05/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon16/05/2007
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
31/12/2024
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aiyer, Arun Ishwar
Director
28/07/2020 - Present
2
Stonley, Nicholas
Director
11/02/2009 - 29/04/2013
57

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 CSE RESIDENTS PROPERTY MANAGEMENT LIMITED

CSE RESIDENTS PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 16/05/2007 with the registered office located at Units 1, 2 & 3 Beech Court, Hurst, Reading, Berkshire RG10 0RQ. 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 CSE RESIDENTS PROPERTY MANAGEMENT LIMITED?

toggle

CSE RESIDENTS PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 16/05/2007 .

Where is CSE RESIDENTS PROPERTY MANAGEMENT LIMITED located?

toggle

CSE RESIDENTS PROPERTY MANAGEMENT LIMITED is registered at Units 1, 2 & 3 Beech Court, Hurst, Reading, Berkshire RG10 0RQ.

What does CSE RESIDENTS PROPERTY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CSE RESIDENTS PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 20/04/2026: Accounts for a dormant company made up to 2025-12-31.