Company NameCSG Residents Property Management Limited
DirectorHilary Spalton
Company StatusActive
Company Number07163214
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 February 2010(14 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

Secretary NameAndrew Spalton
StatusCurrent
Appointed01 January 2014(3 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameHilary Spalton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2017(7 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameMr Kevin Barry Duggan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnited House Goldsel Road
Swanley
BR8 8EX
Director NameMr Nicholas Stonley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnited House Goldsel Road
Swanley
BR8 8EX
Secretary NameVictoria Haynes
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnited House Goldsel Road
Swanley
BR8 8EX
Director NameAmin Bin Halim Rasip
Date of BirthDecember 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed29 April 2013(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 March 2015)
RoleCEO
Country of ResidenceMalaysia
Correspondence AddressFlat 25 5 Central St Giles
St Giles High Street
London
WC2H 8AB
Director NameMr Andrew John Spalton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE

Location

Registered Address9a Macklin Street
London
WC2B 5NE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 February 2023 (1 year, 2 months ago)
Next Return Due4 March 2024 (overdue)

Filing History

23 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
24 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
20 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
31 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
18 May 2017Appointment of Hilary Spalton as a director on 17 May 2017 (2 pages)
18 May 2017Termination of appointment of Andrew John Spalton as a director on 17 May 2017 (1 page)
18 May 2017Termination of appointment of Andrew John Spalton as a director on 17 May 2017 (1 page)
18 May 2017Appointment of Hilary Spalton as a director on 17 May 2017 (2 pages)
28 February 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 February 2016Annual return made up to 19 February 2016 no member list (2 pages)
19 February 2016Annual return made up to 19 February 2016 no member list (2 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 March 2015Termination of appointment of Amin Bin Halim Rasip as a director on 13 March 2015 (1 page)
13 March 2015Appointment of Mr Andrew John Spalton as a director on 13 March 2015 (2 pages)
13 March 2015Appointment of Mr Andrew John Spalton as a director on 13 March 2015 (2 pages)
13 March 2015Termination of appointment of Amin Bin Halim Rasip as a director on 13 March 2015 (1 page)
25 February 2015Annual return made up to 19 February 2015 no member list (3 pages)
25 February 2015Annual return made up to 19 February 2015 no member list (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 March 2014Appointment of Andrew Spalton as a secretary (2 pages)
5 March 2014Annual return made up to 19 February 2014 no member list (3 pages)
5 March 2014Appointment of Andrew Spalton as a secretary (2 pages)
5 March 2014Annual return made up to 19 February 2014 no member list (3 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 June 2013Appointment of Amin Bin Halim Rasip as a director (2 pages)
18 June 2013Appointment of Amin Bin Halim Rasip as a director (2 pages)
30 April 2013Termination of appointment of Kevin Duggan as a director (1 page)
30 April 2013Termination of appointment of Victoria Haynes as a secretary (1 page)
30 April 2013Termination of appointment of Victoria Haynes as a secretary (1 page)
30 April 2013Termination of appointment of Nicholas Stonley as a director (1 page)
30 April 2013Registered office address changed from United House Goldsel Road Swanley BR8 8EX United Kingdom on 30 April 2013 (1 page)
30 April 2013Termination of appointment of Nicholas Stonley as a director (1 page)
30 April 2013Termination of appointment of Kevin Duggan as a director (1 page)
30 April 2013Registered office address changed from United House Goldsel Road Swanley BR8 8EX United Kingdom on 30 April 2013 (1 page)
19 February 2013Annual return made up to 19 February 2013 no member list (3 pages)
19 February 2013Annual return made up to 19 February 2013 no member list (3 pages)
27 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
27 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
8 March 2012Director's details changed for Mr Nicholas Stonley on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Kevin Barry Duggan on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Kevin Barry Duggan on 8 March 2012 (2 pages)
8 March 2012Secretary's details changed for Victoria Haynes on 8 March 2012 (1 page)
8 March 2012Director's details changed for Kevin Barry Duggan on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Nicholas Stonley on 8 March 2012 (2 pages)
8 March 2012Secretary's details changed for Victoria Haynes on 8 March 2012 (1 page)
8 March 2012Director's details changed for Mr Nicholas Stonley on 8 March 2012 (2 pages)
8 March 2012Secretary's details changed for Victoria Haynes on 8 March 2012 (1 page)
22 February 2012Annual return made up to 19 February 2012 no member list (4 pages)
22 February 2012Annual return made up to 19 February 2012 no member list (4 pages)
26 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
15 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
21 February 2011Director's details changed for Mr Nicholas Stonley on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Kevin Barry Duggan on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Kevin Barry Duggan on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Mr Nicholas Stonley on 21 February 2011 (2 pages)
21 February 2011Annual return made up to 19 February 2011 no member list (4 pages)
21 February 2011Annual return made up to 19 February 2011 no member list (4 pages)
2 March 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
2 March 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
19 February 2010Incorporation (34 pages)
19 February 2010Incorporation (34 pages)