Company NameNewcertain Property Management Limited
DirectorsJulia Mary Sanders and Chuan Li
Company StatusActive
Company Number03170950
CategoryPrivate Limited Company
Incorporation Date12 March 1996(28 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJulia Mary Sanders
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1998(2 years, 2 months after company formation)
Appointment Duration25 years, 11 months
RolePensions Consultant
Country of ResidenceScotland
Correspondence Address20 North Meggetland
Edinburgh
EH14 1XG
Scotland
Director NameMr Chuan Li
Date of BirthDecember 1979 (Born 44 years ago)
NationalityChinese
StatusCurrent
Appointed19 January 2018(21 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address22a Granville Park
London
SE13 7EA
Secretary NameMr Chuan Li
StatusCurrent
Appointed19 January 2018(21 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address22a Granville Park
London
SE13 7EA
Director NameSusan Wendy Child
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 25 November 1998)
RoleCompany Director
Correspondence Address22c Granville Park
London
SE13 7EA
Director NameHeidi Jensen
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(2 months, 1 week after company formation)
Appointment Duration5 years (resigned 29 May 2001)
RolePublisher
Correspondence Address22a
Granville Park
London
SE13 7EA
Secretary NameHeidi Jensen
NationalityBritish
StatusResigned
Appointed20 May 1996(2 months, 1 week after company formation)
Appointment Duration5 years (resigned 12 June 2001)
RolePublisher
Correspondence Address22a
Granville Park
London
SE13 7EA
Secretary NameJulia Mary Harrington
NationalityBritish
StatusResigned
Appointed01 January 2000(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 November 2002)
RoleSales Manager
Correspondence Address22b Granville Park
Lewisham
London
SE13 7EA
Director NameDaniel Marcus Stone
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(4 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 October 2008)
RoleTrainee Solicitor
Correspondence Address16 Sycamore Court Royal Oak Yard
London
SE1 3TR
Secretary NameDaniel Marcus Stone
NationalityBritish
StatusResigned
Appointed09 November 2002(6 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 October 2008)
RoleTrainee Solicitor
Correspondence Address16 Sycamore Court Royal Oak Yard
London
SE1 3TR
Director NameCarolyn June Harris
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(12 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22a Granville Park
London
SE13 7EA
Secretary NameCarolyn June Harris
NationalityBritish
StatusResigned
Appointed17 October 2008(12 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22a Granville Park
London
SE13 7EA
Director NameMiss Jennifer Grace Martin
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(16 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 January 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22a Granville Park
London
SE13 7EA
Secretary NameJennifer Grace Martin
StatusResigned
Appointed17 August 2012(16 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 January 2018)
RoleCompany Director
Correspondence Address22a Granville Park
London
SE13 7EA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address22a Granville Park
London
SE13 7EA
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£1,768
Gross Profit£1,768
Net Worth£4
Cash£1,450
Current Liabilities£1,446

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 January 2024 (3 months, 1 week ago)
Next Return Due12 February 2025 (9 months, 1 week from now)

Filing History

29 January 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
3 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
29 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
17 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
28 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 December 2019Director's details changed for Julia Mary Sanders on 1 October 2019 (2 pages)
20 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
13 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
25 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
22 January 2018Appointment of Mr Chuan Li as a director on 19 January 2018 (2 pages)
22 January 2018Termination of appointment of Jennifer Grace Martin as a secretary on 19 January 2018 (1 page)
22 January 2018Appointment of Mr Chuan Li as a secretary on 19 January 2018 (2 pages)
22 January 2018Termination of appointment of Jennifer Grace Martin as a director on 19 January 2018 (1 page)
17 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
25 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 4
(5 pages)
28 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 4
(5 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 4
(5 pages)
29 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 4
(5 pages)
30 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
30 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
25 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 4
(5 pages)
25 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 4
(5 pages)
5 October 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
5 October 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
23 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
23 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
26 August 2012Termination of appointment of Carolyn June Harris as a director on 17 August 2012 (1 page)
26 August 2012Termination of appointment of Carolyn June Harris as a secretary on 17 August 2012 (1 page)
26 August 2012Appointment of Jennifer Grace Martin as a secretary on 17 August 2012 (1 page)
26 August 2012Termination of appointment of Carolyn June Harris as a secretary on 17 August 2012 (1 page)
26 August 2012Termination of appointment of Carolyn June Harris as a director on 17 August 2012 (1 page)
26 August 2012Appointment of Jennifer Grace Martin as a director on 17 August 2012 (2 pages)
26 August 2012Appointment of Jennifer Grace Martin as a director on 17 August 2012 (2 pages)
26 August 2012Appointment of Jennifer Grace Martin as a secretary on 17 August 2012 (1 page)
16 August 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
16 August 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
3 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
9 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
9 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
31 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for Julia Mary Sanders on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Carolyn June Harris on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Julia Mary Sanders on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Julia Mary Sanders on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Carolyn June Harris on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Carolyn June Harris on 1 October 2009 (2 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
19 March 2009Return made up to 12/03/09; full list of members (4 pages)
19 March 2009Return made up to 12/03/09; full list of members (4 pages)
8 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
8 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
30 December 2008Appointment terminated director and secretary daniel stone (1 page)
30 December 2008Appointment terminated director and secretary daniel stone (1 page)
29 December 2008Director and secretary appointed carolyn june harris (2 pages)
29 December 2008Registered office changed on 29/12/2008 from 16 sycamore court royal oak yard london SE1 3TR (1 page)
29 December 2008Director and secretary appointed carolyn june harris (2 pages)
29 December 2008Registered office changed on 29/12/2008 from 16 sycamore court royal oak yard london SE1 3TR (1 page)
11 August 2008Return made up to 12/03/08; no change of members
  • 363(287) ‐ Registered office changed on 11/08/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
11 August 2008Return made up to 12/03/08; no change of members
  • 363(287) ‐ Registered office changed on 11/08/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
30 April 2007Return made up to 12/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2007Return made up to 12/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
11 April 2006Return made up to 12/03/06; full list of members
  • 363(287) ‐ Registered office changed on 11/04/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 April 2006Return made up to 12/03/06; full list of members
  • 363(287) ‐ Registered office changed on 11/04/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
19 April 2005Return made up to 12/03/05; full list of members (8 pages)
19 April 2005Return made up to 12/03/05; full list of members (8 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
18 May 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
18 May 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
14 April 2004Return made up to 12/03/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2004Return made up to 12/03/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2004Registered office changed on 18/03/04 from: basement flat 21A montpelier row blackheath london SE3 0RL (1 page)
18 March 2004Registered office changed on 18/03/04 from: basement flat 21A montpelier row blackheath london SE3 0RL (1 page)
25 June 2003New secretary appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
25 June 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
21 March 2003Director's particulars changed (1 page)
21 March 2003Registered office changed on 21/03/03 from: 22A granville park london SE13 7EA (1 page)
21 March 2003Registered office changed on 21/03/03 from: 22A granville park london SE13 7EA (1 page)
21 March 2003Director's particulars changed (1 page)
7 March 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
7 March 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
18 April 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001Secretary resigned (1 page)
16 July 2001Return made up to 12/03/01; full list of members (9 pages)
16 July 2001Return made up to 12/03/01; full list of members (9 pages)
16 July 2001Return made up to 12/03/00; full list of members (7 pages)
16 July 2001Return made up to 12/03/00; full list of members (7 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
9 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
18 June 2001Full accounts made up to 31 March 2000 (8 pages)
18 June 2001Full accounts made up to 31 March 2000 (8 pages)
15 January 2001New secretary appointed (2 pages)
15 January 2001New secretary appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
4 January 2000Full accounts made up to 31 March 1999 (8 pages)
4 January 2000Full accounts made up to 31 March 1999 (8 pages)
8 April 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Full accounts made up to 31 March 1998 (7 pages)
10 December 1998Full accounts made up to 31 March 1998 (7 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
11 April 1998Return made up to 12/03/98; no change of members (4 pages)
11 April 1998Return made up to 12/03/98; no change of members (4 pages)
20 February 1998Ad 26/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 February 1998Ad 26/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 January 1998Full accounts made up to 31 March 1997 (7 pages)
12 January 1998Full accounts made up to 31 March 1997 (7 pages)
2 May 1997Return made up to 12/03/97; full list of members (6 pages)
2 May 1997Return made up to 12/03/97; full list of members (6 pages)
10 June 1996Secretary resigned;director resigned (1 page)
10 June 1996Registered office changed on 10/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 June 1996Registered office changed on 10/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996New director appointed (2 pages)
10 June 1996Secretary resigned;director resigned (1 page)
10 June 1996New secretary appointed;new director appointed (1 page)
10 June 1996New secretary appointed;new director appointed (1 page)
10 June 1996New director appointed (2 pages)
12 March 1996Incorporation (10 pages)
12 March 1996Incorporation (10 pages)