Background WavePink WaveYellow Wave

CERT PROPERTY GROUP LIMITED (11258193)

CERT PROPERTY GROUP LIMITED (11258193) is an active UK company. incorporated on 15 March 2018. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CERT PROPERTY GROUP LIMITED has been registered for 8 years. Current directors include LORD, Howard Barry Philip.

Company Number
11258193
Status
active
Type
ltd
Incorporated
15 March 2018
Age
8 years
Address
Hilton House, Manchester, M1 2EH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LORD, Howard Barry Philip
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERT PROPERTY GROUP LIMITED

CERT PROPERTY GROUP LIMITED is an active company incorporated on 15 March 2018 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CERT PROPERTY GROUP LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11258193

LTD Company

Age

8 Years

Incorporated 15 March 2018

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

Hilton House 26 - 28 Hilton Street Manchester, M1 2EH,

Previous Addresses

The Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA England
From: 13 July 2018To: 7 May 2021
70 Market Street Tottington Bury BL8 3LJ United Kingdom
From: 15 March 2018To: 13 July 2018
Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Oct 19
Loan Secured
Apr 23
Loan Secured
Mar 24
Loan Secured
Mar 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

LORD, Howard Barry Philip

Active
26-28 Hilton Street, ManchesterM1 2EH
Born August 1983
Director
Appointed 15 Mar 2018

Persons with significant control

1

Mr Howard Barry Philip Lord

Active
26-28 Hilton Street, ManchesterM1 2EH
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
19 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
11 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2018
AD01Change of Registered Office Address
Incorporation Company
15 March 2018
NEWINCIncorporation