Active
Company Information for CS1 MANAGEMENT LIMITED
30-31 COWCROSS STREET, LONDON, EC1M 6DQ,
|
Company Registration Number
09658341
Private Limited Company
Active |
Company Name | |
---|---|
CS1 MANAGEMENT LIMITED | |
Legal Registered Office | |
30-31 COWCROSS STREET LONDON EC1M 6DQ | |
Company Number | 09658341 | |
---|---|---|
Company ID Number | 09658341 | |
Date formed | 2015-06-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 19:54:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CS1 MANAGEMENT INC | Delaware | Unknown | ||
CS1 MANAGEMENT INCORPORATED | California | Unknown | ||
CS1 Management Company Limited | Unknown | Company formed on the 2022-03-30 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTAKIS CHRISTOFI |
||
DANIEL JONATHAN NEARY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CEPF II CHARLES STREET MANCHESTER DEVELOPMENTS LIMITED | Director | 2018-01-25 | CURRENT | 2018-01-25 | Active | |
CEPF II (WOKING) LIMITED | Director | 2017-09-22 | CURRENT | 2017-09-22 | Active | |
MSDL PROPERTIES LIMITED | Director | 2017-07-13 | CURRENT | 2017-07-13 | Active | |
CEPF II METEOR HAYMARKET LIMITED | Director | 2016-12-09 | CURRENT | 2016-12-09 | Liquidation | |
CEPF II METEOR DEVELOPMENTS LTD. | Director | 2016-11-11 | CURRENT | 2016-11-11 | Active | |
CEPF II PRESS BRISTOL LIMITED | Director | 2016-01-13 | CURRENT | 2016-01-13 | Liquidation | |
CATALYST EUROPEAN ENGLISH GP LIMITED | Director | 2015-12-01 | CURRENT | 2007-05-09 | Dissolved 2016-04-12 | |
CEPF II BATH LIMITED | Director | 2015-10-26 | CURRENT | 2015-10-26 | Active | |
CATALYST OAK LIMITED | Director | 2015-10-12 | CURRENT | 2015-10-12 | Dissolved 2017-10-24 | |
CEPF II STUDENT DERBY LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Liquidation | |
CEPF II REGATTA 3 LIMITED | Director | 2015-05-29 | CURRENT | 2015-05-29 | Liquidation | |
CATALYST CAPITAL MANAGEMENT LIMITED | Director | 2014-10-30 | CURRENT | 2005-06-14 | Active | |
CEPF II SUB-FUND (SCOTS) GP LIMITED | Director | 2014-09-12 | CURRENT | 2014-09-12 | Dissolved 2018-04-03 | |
CATALYST EPF II (S) GP LIMITED | Director | 2014-08-29 | CURRENT | 2014-08-29 | Active | |
CATALYST EPF II (SCOTS) GP LIMITED | Director | 2014-08-29 | CURRENT | 2014-08-29 | Active | |
CATALYST LOTHIAN LIMITED | Director | 2014-08-19 | CURRENT | 2002-04-26 | Liquidation | |
CONTINENTAL SHELF 225 LIMITED | Director | 2014-06-01 | CURRENT | 2002-03-26 | Liquidation | |
CONTINENTAL SHELF 291 LIMITED | Director | 2014-06-01 | CURRENT | 2003-11-27 | Liquidation | |
CATALYST SIXTH RETAIL DISPOSAL LIMITED | Director | 2012-09-27 | CURRENT | 2012-09-27 | Dissolved 2014-10-28 | |
CSIOF SCOTTISH INVESTOR GP LIMITED | Director | 2010-09-29 | CURRENT | 2007-04-20 | Active | |
CATALYST EPF (S) GP LIMITED | Director | 2010-05-17 | CURRENT | 2007-09-21 | Active | |
FOXBOLD LIMITED | Director | 2009-12-31 | CURRENT | 1997-06-04 | Active | |
CATALYST EPF (SCOTS) GP LIMITED | Director | 2009-05-31 | CURRENT | 2008-05-16 | Active | |
STEAMROCK CAPITAL LIMITED | Director | 2012-05-31 | CURRENT | 2012-05-31 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Catalyst Capital Llp as a person with significant control on 2024-03-25 | ||
Director's details changed for Mr Julian Ralph Stewart Newiss on 2024-03-25 | ||
REGISTERED OFFICE CHANGED ON 22/03/24 FROM 33 Cavendish Square London W1G 0PW United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 26/06/23, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR FABRICE TILLETTE DE CLERMONT TONNERRE | ||
APPOINTMENT TERMINATED, DIRECTOR MURRAY JONATHAN MARTIN PETIT | ||
DIRECTOR APPOINTED FABRICE TILLETTE DE CLERMONT TONNERRE | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED JULIAN RALPH STEWART NEWISS | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTAKIS CHRISTOFI | |
AP01 | DIRECTOR APPOINTED MR. MURRAY JONATHAN MARTIN PETIT | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL JONATHAN NEARY | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES | |
PSC02 | Notification of Steamrock Capital Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 04/07/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Catalyst Capital Llp as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04AR01 | Second filing of the annual return made up to 2016-06-26 | |
ANNOTATION | Clarification | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AA01 | Previous accounting period shortened from 30/06/16 TO 31/12/15 | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CS1 MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |