Background WavePink WaveYellow Wave

CER HIGH HOLBORN LIMITED (12139813)

CER HIGH HOLBORN LIMITED (12139813) is an active UK company. incorporated on 5 August 2019. 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 HIGH HOLBORN LIMITED has been registered for 6 years. Current directors include AL-NUGAIDI, Magda Maria, GILL, Gagandeep Singh, KELLIE, Gordon James.

Company Number
12139813
Status
active
Type
ltd
Incorporated
5 August 2019
Age
6 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 HIGH HOLBORN LIMITED

CER HIGH HOLBORN LIMITED is an active company incorporated on 5 August 2019 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 HIGH HOLBORN LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12139813

LTD Company

Age

6 Years

Incorporated 5 August 2019

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

Uncommon 81-87 High Holborn London WC1V 6DF England
From: 28 February 2024To: 19 February 2026
Uncommon 34-37 Liverpool Street London EC2M 7PP England
From: 1 November 2019To: 28 February 2024
81-87 High Holborn London WC1V 6NU United Kingdom
From: 5 August 2019To: 1 November 2019
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Loan Secured
Oct 19
Director Left
Apr 21
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
May 23
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AL-NUGAIDI, Magda Maria

Active
Long Lane, LondonSE1 4PG
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
LondonEC2M 7PP
Born June 1988
Director
Appointed 05 Aug 2019
Resigned 01 Apr 2021

LOMBERG, Andrew Ian Philip, Mr.

Resigned
LondonSW17 7PH
Born June 1980
Director
Appointed 05 Aug 2019
Resigned 07 Mar 2023

WONG, John Khay-Yan

Resigned
53 Harrington Gardens, LondonSW7 4JZ
Born May 1986
Director
Appointed 05 Aug 2019
Resigned 07 Feb 2025

Persons with significant control

1

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 05 Aug 2019
Fundings
Financials
Latest Activities

Filing History

32

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
Resolution
21 September 2024
RESOLUTIONSResolutions
Memorandum Articles
21 September 2024
MAMA
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
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
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
16 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
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
5 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
5 August 2019
NEWINCIncorporation