Background WavePink WaveYellow Wave

CER KINGS ROAD LIMITED (10576082)

CER KINGS ROAD LIMITED (10576082) is an active UK company. incorporated on 23 January 2017. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CER KINGS ROAD LIMITED has been registered for 9 years. Current directors include AL-NUGAIDI, Magda Maria, GILL, Gagandeep Singh, KELLIE, Gordon James.

Company Number
10576082
Status
active
Type
ltd
Incorporated
23 January 2017
Age
9 years
Address
C/O Freeths Llp 3rd Floor, Northgate House, Milton Keynes, MK9 2AD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AL-NUGAIDI, Magda Maria, GILL, Gagandeep Singh, KELLIE, Gordon James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CER KINGS ROAD LIMITED

CER KINGS ROAD LIMITED is an active company incorporated on 23 January 2017 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CER KINGS ROAD LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10576082

LTD Company

Age

9 Years

Incorporated 23 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

C/O Freeths Llp 3rd Floor, Northgate House 450-500 Silbury Boulevard Milton Keynes, MK9 2AD,

Previous Addresses

126 - 128 New Kings Road London SW6 4LZ England
From: 2 April 2018To: 19 February 2026
4th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom
From: 23 January 2017To: 2 April 2018
Timeline

23 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Feb 17
Loan Secured
Jun 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Loan Secured
Oct 19
Owner Exit
Feb 21
Director Left
Apr 21
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
May 23
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

AL-NUGAIDI, Magda Maria

Active
New Kings Road, LondonSW6 4LZ
Born August 1983
Director
Appointed 15 May 2023

GILL, Gagandeep Singh

Active
3rd Floor, Northgate House, Milton KeynesMK9 2AD
Born October 1991
Director
Appointed 07 Mar 2023

KELLIE, Gordon James

Active
3rd Floor, Northgate House, Milton KeynesMK9 2AD
Born January 1973
Director
Appointed 07 Feb 2025

ADIR, Tatjana

Resigned
New Kings Road, LondonSW6 4LZ
Born June 1988
Director
Appointed 25 Mar 2019
Resigned 01 Apr 2021

BARKER, Nicola Caroline

Resigned
New Kings Road, LondonSW6 4LZ
Born April 1980
Director
Appointed 23 Jan 2017
Resigned 25 Mar 2019

HARRIS, Mark John

Resigned
New Kings Road, LondonSW6 4LZ
Born June 1973
Director
Appointed 23 Jan 2017
Resigned 13 Feb 2019

LO RUSSO, Matthew Joseph

Resigned
New Kings Road, LondonSW6 4LZ
Born January 1968
Director
Appointed 23 Jan 2017
Resigned 31 Aug 2018

LOMBERG, Andrew Ian Philip, Mr.

Resigned
New Kings Road, LondonSW6 4LZ
Born June 1980
Director
Appointed 28 Jun 2019
Resigned 07 Mar 2023

PATEL, Reshma

Resigned
New Kings Road, LondonSW6 4LZ
Born July 1986
Director
Appointed 30 Aug 2018
Resigned 28 Jun 2019

STOLL, Peter Huston

Resigned
New Kings Road, LondonSW6 4LZ
Born May 1972
Director
Appointed 13 Feb 2019
Resigned 28 Jun 2019

WONG, John Khay-Yan

Resigned
New Kings Road, LondonSW6 4LZ
Born May 1986
Director
Appointed 28 Jun 2019
Resigned 07 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
L-1653 Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jan 2017
Ceased 01 Jan 2021
Pennsylvania Avenue, Washington, Dc

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2017
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 August 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 August 2024
PSC09Update to PSC Statements
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
5 February 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 June 2017
AA01Change of Accounting Reference Date
Memorandum Articles
16 May 2017
MAMA
Resolution
8 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2017
MR01Registration of a Charge
Incorporation Company
23 January 2017
NEWINCIncorporation