Background WavePink WaveYellow Wave

CERESTON (BILLINGSHURST) RESIDENTS MANAGEMENT COMPANY LIMITED (08751233)

CERESTON (BILLINGSHURST) RESIDENTS MANAGEMENT COMPANY LIMITED (08751233) is an active UK company. incorporated on 28 October 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CERESTON (BILLINGSHURST) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include BARNES, Tracey Anne, GASCOIGNE, Katie Amanda.

Company Number
08751233
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 October 2013
Age
12 years
Address
113 Uxbridge Road, London, W5 5TL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARNES, Tracey Anne, GASCOIGNE, Katie Amanda
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERESTON (BILLINGSHURST) RESIDENTS MANAGEMENT COMPANY LIMITED

CERESTON (BILLINGSHURST) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 October 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CERESTON (BILLINGSHURST) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08751233

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 28 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

113 Uxbridge Road London, W5 5TL,

Previous Addresses

The Point, 37 North Wharf Road London W2 1BD England
From: 2 March 2021To: 3 January 2024
The Point, 37 North Wharf Road, London, England the Point, 37 North Wharf Road London W2 1BD England
From: 2 March 2021To: 2 March 2021
C/O Zoë Ollerearnshaw the Point 37 North Wharf Road London W2 1BD England
From: 22 September 2016To: 2 March 2021
C/O a2Dominion Housing Group Ltd Spelthorne House Thames Street Staines-upon-Thames Middlesex TW18 4TA
From: 29 January 2015To: 22 September 2016
Minerva House 5 Montague Close London SE1 9BB United Kingdom
From: 28 October 2013To: 29 January 2015
Timeline

15 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Sept 16
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Dec 19
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Oct 25
Director Joined
Oct 25
New Owner
Mar 26
New Owner
Mar 26
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ADAMS, Melanie

Active
Uxbridge Road, LondonW5 5TL
Secretary
Appointed 21 Sept 2016

BARNES, Tracey Anne

Active
Uxbridge Road, LondonW5 5TL
Born August 1963
Director
Appointed 01 Feb 2025

GASCOIGNE, Katie Amanda

Active
Uxbridge Road, LondonW5 5TL
Born October 1977
Director
Appointed 08 Oct 2025

OLLEREARNSHAW, Zoë

Resigned
37 North Wharf Road, LondonW2 1BD
Secretary
Appointed 30 Sept 2016
Resigned 20 Sept 2019

COGGINS, Steven Peter

Resigned
37 North Wharf Road, LondonW2 1BD
Born September 1960
Director
Appointed 28 Oct 2013
Resigned 06 Jul 2017

HUTCHINGS, Nicholas Anthony

Resigned
Uxbridge Road, LondonW5 5TL
Born February 1958
Director
Appointed 06 Jul 2017
Resigned 31 Mar 2024

POTTS, Simon Mark

Resigned
Uxbridge Road, LondonW5 5TL
Born September 1965
Director
Appointed 06 Jul 2017
Resigned 31 Jan 2025

POTTS, Simon Mark

Resigned
37 North Wharf Road, LondonW2 1BD
Born September 1965
Director
Appointed 28 Oct 2013
Resigned 30 Sept 2016

PRICE, David

Resigned
37 North Wharf Road, LondonW2 1BD
Born April 1965
Director
Appointed 28 Oct 2013
Resigned 06 Jul 2017

REECE, Michael

Resigned
Uxbridge Road, LondonW5 5TL
Born December 1964
Director
Appointed 01 Apr 2024
Resigned 30 Sept 2025

Persons with significant control

3

2 Active
1 Ceased

Katie Amanda Gascoigne

Active
Uxbridge Road, LondonW5 5TL
Born October 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Oct 2025

Ms Tracey Anne Barnes

Active
Uxbridge Road, LondonW5 5TL
Born August 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Feb 2025
37 North Wharf Road, LondonW2 1BD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Jun 2016
Fundings
Financials
Latest Activities

Filing History

63

Notification Of A Person With Significant Control
26 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 March 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
3 January 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 September 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 September 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
13 December 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
25 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 September 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2015
AR01AR01
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2015
AR01AR01
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Incorporation Company
28 October 2013
NEWINCIncorporation