Certainhome Property Management Limited LONDON


Founded in 1995, Certainhome Property Management, classified under reg no. 03049290 is an active company. Currently registered at 46 West Avenue N3 1AX, London the company has been in the business for twenty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Olga B. and Davinder A.. In addition one secretary - Joanne M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Certainhome Property Management Limited Address / Contact

Office Address 46 West Avenue
Town London
Post code N3 1AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03049290
Date of Incorporation Tue, 25th Apr 1995
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Olga B.

Position: Director

Appointed: 02 October 2001

Joanne M.

Position: Secretary

Appointed: 26 October 1999

Davinder A.

Position: Director

Appointed: 16 February 1997

Julia W.

Position: Director

Appointed: 23 June 1997

Resigned: 02 October 2001

Sanvir A.

Position: Secretary

Appointed: 23 June 1997

Resigned: 27 October 1998

Kevin W.

Position: Secretary

Appointed: 10 January 1997

Resigned: 04 July 1997

Stephanie B.

Position: Secretary

Appointed: 08 June 1995

Resigned: 10 January 1997

Paul S.

Position: Director

Appointed: 08 June 1995

Resigned: 16 February 1997

Antonietta B.

Position: Director

Appointed: 08 June 1995

Resigned: 04 July 1997

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 25 April 1995

Resigned: 08 June 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 1995

Resigned: 08 June 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 April 1995

Resigned: 08 June 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand 1 8732 268 3 3351 057    
Current Assets2 3891 9232 2683 5503 3351 0571 6214 3334821 731
Debtors 50  325     
Net Assets Liabilities 555555555
Cash Bank In Hand2 3891 873        
Net Assets Liabilities Including Pension Asset Liability55        
Reserves/Capital
Called Up Share Capital55        
Other
Amounts Owed By Group Undertakings Participating Interests 50  325     
Creditors 1 9182 2633 8453 6551 0521 9664 6988672 121
Net Current Assets Liabilities5555555555
Other Creditors 593593 593593    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   300325 350370390395
Total Assets Less Current Liabilities  55555555
Trade Creditors Trade Payables 1 3251 670 3 062459    
Capital Employed55        
Creditors Due Within One Year2 3841 918        
Number Shares Allotted 5        
Par Value Share 1        
Share Capital Allotted Called Up Paid55        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/12/31
filed on: 26th, January 2024
Free Download (2 pages)

Company search

Advertisements