Background WavePink WaveYellow Wave

CERTAINHOLD PROPERTY MANAGEMENT LIMITED (02859699)

CERTAINHOLD PROPERTY MANAGEMENT LIMITED (02859699) is an active UK company. incorporated on 6 October 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CERTAINHOLD PROPERTY MANAGEMENT LIMITED has been registered for 32 years. Current directors include NICHOLAS, Simon, PANTON, Camille.

Company Number
02859699
Status
active
Type
ltd
Incorporated
6 October 1993
Age
32 years
Address
48 Lancaster Road, London, W11 1QR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NICHOLAS, Simon, PANTON, Camille
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERTAINHOLD PROPERTY MANAGEMENT LIMITED

CERTAINHOLD PROPERTY MANAGEMENT LIMITED is an active company incorporated on 6 October 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CERTAINHOLD PROPERTY MANAGEMENT LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02859699

LTD Company

Age

32 Years

Incorporated 6 October 1993

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

48 Lancaster Road London, W11 1QR,

Timeline

12 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Oct 93
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Jul 13
Director Joined
Sept 13
Director Left
Jun 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Jul 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

NICHOLAS, Simon

Active
Lancaster Road, LondonW11 1QR
Born November 1975
Director
Appointed 01 Mar 2013

PANTON, Camille

Active
Lancaster Road, LondonW11 1QR
Born November 1987
Director
Appointed 15 Jul 2015

CANIOU, Alexandre

Resigned
Ballingdon Road, LondonSW11 6AJ
Secretary
Appointed 13 Jun 2015
Resigned 30 Jun 2022

GALLANT, Ladislas, Mr.

Resigned
Lancaster Road, LondonW11 1QR
Secretary
Appointed 24 Feb 2013
Resigned 13 Jun 2015

GILBERT-MIGUET, Yan Thomas, Mr.

Resigned
Lancaster Road, LondonW11 1QR
Secretary
Appointed 16 Jan 2011
Resigned 24 Feb 2013

MURRAY, Giles Damian

Resigned
Hunters Brook, Waltham AbbeyEN9 2DH
Secretary
Appointed 15 Jul 1996
Resigned 07 Dec 2001

PAYNE, Alexander Richard

Resigned
48 Lancaster Road, LondonW11 1QR
Secretary
Appointed 07 Dec 2001
Resigned 26 Feb 2004

VERNOR-MILES, Alice Cecil

Resigned
48 Lancaster Road, LondonW11
Secretary
Appointed 14 Dec 1993
Resigned 15 Jul 1996

WOOD, Teresa Margaret

Resigned
48 Lancaster Road, LondonW11 1QR
Secretary
Appointed 02 Mar 2004
Resigned 09 Jan 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Oct 1993
Resigned 14 Dec 1993

COOPER, Tristan Patrick, Dr

Resigned
Top Flat, LondonW11 1QR
Born December 1972
Director
Appointed 26 Feb 2004
Resigned 10 Aug 2011

GALLANT, Ladislas, Mr.

Resigned
Lancaster Road, LondonW11 1QR
Born December 1981
Director
Appointed 13 Aug 2011
Resigned 15 Jul 2015

HEULHARD DE MONTIGNY, Marie

Resigned
First Floor, LondonW11 1QR
Born December 1979
Director
Appointed 18 Jun 2007
Resigned 30 Jun 2022

HYDE, Thomas Alexander, Dr

Resigned
48 Lancaster Road, LondonW11 1QR
Born March 1969
Director
Appointed 31 Oct 1995
Resigned 16 Aug 2001

JACOMB, Matthew Barnabas Wakefield

Resigned
48 Lancaster Road, LondonW11 1QR
Born June 1963
Director
Appointed 14 Dec 1993
Resigned 28 Feb 1996

MORTIMER, Emily Kathleen Anne

Resigned
48 Lancaster Road, LondonW11 1QR
Born October 1971
Director
Appointed 12 Apr 1996
Resigned 19 May 2006

MURRAY, Giles Damian

Resigned
Hunters Brook, Waltham AbbeyEN9 2DH
Born June 1965
Director
Appointed 14 Dec 1993
Resigned 07 Dec 2001

NEVEUX, Veronique Alex

Resigned
Basement Flat 48 Lancaster Road, LondonW11 1QR
Born January 1978
Director
Appointed 05 Aug 2005
Resigned 26 Mar 2013

PAYNE, Alexander Richard

Resigned
48 Lancaster Road, LondonW11 1QR
Born January 1971
Director
Appointed 30 Aug 1996
Resigned 26 Feb 2004

SOUDEE, Thierry

Resigned
48 Lancaster Road, LondonW11 1QR
Born January 1973
Director
Appointed 19 May 2006
Resigned 18 Jun 2007

URE, Germaine Victoria

Resigned
48 Lancaster Road, LondonW11 1QR
Born November 1963
Director
Appointed 16 Aug 2001
Resigned 05 Aug 2005

VERNOR-MILES, Alice Cecil

Resigned
48 Lancaster Road, LondonW11
Born August 1968
Director
Appointed 14 Dec 1993
Resigned 30 Aug 1996

WILSON, Christine

Resigned
48 Lancaster Road, LondonW11 1QR
Born March 1966
Director
Appointed 17 Feb 1994
Resigned 31 Oct 1995

WOOD, William Edwin

Resigned
Hunters Brook Epping Road, Waltham AbbeyEN9 2DH
Born July 1949
Director
Appointed 07 Dec 2001
Resigned 15 Oct 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Oct 1993
Resigned 14 Dec 1993

LADISLAS GALLANT

Resigned
Lancaster Road, LondonW11 1QR
Corporate director
Appointed 10 Aug 2011
Resigned 13 Aug 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 06 Oct 1993
Resigned 14 Dec 1993

Persons with significant control

1

Mrs Camille Claude Marie Panton

Active
Lancaster Road, LondonW11 1QR
Born November 1987

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Change To A Person With Significant Control
15 December 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2015
AR01AR01
Appoint Person Director Company With Name Date
4 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
13 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Dormant
28 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Termination Director Company With Name
14 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
14 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
24 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 February 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Dormant
20 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Termination Director Company With Name
13 August 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
11 August 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
17 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Dormant
27 August 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
17 October 2008
353353
Legacy
17 October 2008
190190
Legacy
17 October 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
22 August 2008
AAAnnual Accounts
Legacy
27 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 August 2007
AAAnnual Accounts
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
363sAnnual Return (shuttle)
Legacy
15 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 June 2006
AAAnnual Accounts
Legacy
21 November 2005
363sAnnual Return (shuttle)
Legacy
21 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 2004
AAAnnual Accounts
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
21 February 2003
363sAnnual Return (shuttle)
Legacy
21 February 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
5 September 2002
AAAnnual Accounts
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 August 2001
AAAnnual Accounts
Legacy
28 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 August 2000
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 1999
AAAnnual Accounts
Legacy
25 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 1998
AAAnnual Accounts
Legacy
17 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 1997
AAAnnual Accounts
Legacy
27 September 1996
288288
Legacy
27 September 1996
363sAnnual Return (shuttle)
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Accounts With Accounts Type Dormant
1 July 1996
AAAnnual Accounts
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Legacy
2 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 1995
AAAnnual Accounts
Resolution
24 July 1995
RESOLUTIONSResolutions
Legacy
19 July 1995
363sAnnual Return (shuttle)
Legacy
4 October 1994
363sAnnual Return (shuttle)
Legacy
30 June 1994
287Change of Registered Office
Legacy
26 April 1994
288288
Legacy
1 February 1994
288288
Legacy
1 February 1994
288288
Legacy
27 January 1994
288288
Legacy
27 January 1994
287Change of Registered Office
Incorporation Company
6 October 1993
NEWINCIncorporation