Company NameCestrian L & P (Trustees) Limited
DirectorsNeville Thomas Messenger and Catherine Jane Messenger
Company StatusActive
Company Number07378540
CategoryPrivate Limited Company
Incorporation Date16 September 2010(13 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameNeville Thomas Messenger
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2010(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address142 Hulme Hall Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6LQ
Secretary NameCatherine Jane Messenger
NationalityBritish
StatusCurrent
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address142 Hulme Hall Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6LQ
Director NameMs Catherine Jane Messenger
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(7 years, 7 months after company formation)
Appointment Duration6 years
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address142 Hulme Hall Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6LQ
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address142 Hulme Hall Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6LQ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Neville T. Messenger
100.00%
Ordinary

Financials

Year2014
Net Worth£4,067
Cash£4,169
Current Liabilities£102

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Charges

23 June 2014Delivered on: 3 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 31 ardwick green north manchester.
Outstanding

Filing History

22 February 2021Satisfaction of charge 073785400001 in full (1 page)
11 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
18 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
2 October 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
18 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
18 April 2018Appointment of Ms Catherine Jane Messenger as a director on 17 April 2018 (2 pages)
18 April 2018Director's details changed for Neville Thomas Messenger on 17 April 2018 (2 pages)
25 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10
(4 pages)
22 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10
(4 pages)
22 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10
(4 pages)
22 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 July 2014Registration of charge 073785400001 (14 pages)
3 July 2014Registration of charge 073785400001 (14 pages)
17 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 10
(4 pages)
17 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 10
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 December 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
2 December 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
2 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 10
(3 pages)
2 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 10
(3 pages)
25 September 2010Appointment of Catherine Jane Messenger as a secretary (3 pages)
25 September 2010Appointment of Neville Thomas Messenger as a director (3 pages)
25 September 2010Appointment of Catherine Jane Messenger as a secretary (3 pages)
25 September 2010Appointment of Neville Thomas Messenger as a director (3 pages)
21 September 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
21 September 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
21 September 2010Termination of appointment of Dunstana Davies as a director (2 pages)
21 September 2010Termination of appointment of Dunstana Davies as a director (2 pages)
16 September 2010Incorporation (49 pages)
16 September 2010Incorporation (49 pages)