Celeros Properties Limited


Founded in 1963, Celeros Properties, classified under reg no. 00773622 is an active company. Currently registered at 479 Holloway Road N7 6LE, the company has been in the business for 61 years. Its financial year was closed on March 26 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. Henry B., appointed on 26 November 2019. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Rose C. who worked with the the firm until 26 November 2013.

Celeros Properties Limited Address / Contact

Office Address 479 Holloway Road
Office Address2 London
Town
Post code N7 6LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00773622
Date of Incorporation Tue, 10th Sep 1963
Industry Other letting and operating of own or leased real estate
End of financial Year 26th March
Company age 61 years old
Account next due date Tue, 26th Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Henry B.

Position: Director

Appointed: 26 November 2019

Rose C.

Position: Secretary

Resigned: 26 November 2013

Helen B.

Position: Secretary

Appointed: 26 November 2013

Resigned: 25 March 2021

Sylvia C.

Position: Director

Appointed: 15 January 2010

Resigned: 26 November 2019

Leonard B.

Position: Director

Appointed: 15 January 2010

Resigned: 25 March 2021

Michael C.

Position: Director

Appointed: 11 January 2010

Resigned: 26 November 2019

Helen B.

Position: Director

Appointed: 11 January 2010

Resigned: 25 March 2021

Ian H.

Position: Director

Appointed: 11 January 2010

Resigned: 26 November 2019

Sarah H.

Position: Director

Appointed: 11 January 2010

Resigned: 26 November 2019

Rose C.

Position: Director

Appointed: 15 November 1991

Resigned: 07 December 2014

Icek C.

Position: Director

Appointed: 15 November 1991

Resigned: 30 December 2009

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats found, there is Ryness Properties Uk Limited from London, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Leonard B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Helen B., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ryness Properties Uk Limited

New Burlington House, 1075 Finchley Road, London, NW11 0PU, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies For England And Wales
Registration number 13212450
Notified on 25 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leonard B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Helen B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 3rd, January 2023
Free Download (9 pages)

Company search

Advertisements