Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CSE (NOMINEE) LIMITED

2nd Floor 1 Ashley Road, 1 ASHLEY ROAD, Altrincham, WA14 2DT,
Company Registration Number
10209702
Private Limited Company
Active

Company Overview

About Cse (nominee) Ltd
CSE (NOMINEE) LIMITED was founded on 2016-06-01 and has its registered office in Altrincham. The organisation's status is listed as "Active". Cse (nominee) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CSE (NOMINEE) LIMITED
 
Legal Registered Office
2nd Floor 1 Ashley Road
1 ASHLEY ROAD
Altrincham
WA14 2DT
 
Filing Information
Company Number 10209702
Company ID Number 10209702
Date formed 2016-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-30
Account next due 2024-09-30
Latest return 2024-05-31
Return next due 2025-06-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-31 08:50:56
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of CSE (NOMINEE) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN EDWARD ELIAS
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA KAHAN
Director 2016-06-01 2016-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN EDWARD ELIAS KDS TRUSTEES LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
STEPHEN EDWARD ELIAS OCTO MANAGEMENT COMPANY LIMITED Director 2009-07-27 CURRENT 2009-07-27 Active
STEPHEN EDWARD ELIAS STIRLING RETAIL PARK GENERAL PARTNER LIMITED Director 2004-07-15 CURRENT 2004-06-18 Active
STEPHEN EDWARD ELIAS STIRLING RETAIL PARK NOMINEE LIMITED Director 2004-07-15 CURRENT 2004-06-18 Active
STEPHEN EDWARD ELIAS STIRLING RETAIL PARK LP2 LIMITED Director 2004-07-15 CURRENT 2004-06-18 Active
STEPHEN EDWARD ELIAS HALLCO 1052 LIMITED Director 2004-06-22 CURRENT 2004-05-27 Active
STEPHEN EDWARD ELIAS KING STREET ESTATES LIMITED Director 2003-10-29 CURRENT 2003-10-13 Active
STEPHEN EDWARD ELIAS BATH PROPERTY COMPANY LIMITED Director 2003-09-10 CURRENT 2003-07-14 Active
STEPHEN EDWARD ELIAS HALIFAX RETAIL PARK LIMITED Director 2002-11-18 CURRENT 2002-10-04 Active
STEPHEN EDWARD ELIAS SOUTH MANCHESTER JEWISH STUDENT TRUST LIMITED Director 2002-09-06 CURRENT 2002-09-06 Active
STEPHEN EDWARD ELIAS WILBRAHAM ROAD (MANCHESTER) TRUST LIMITED Director 2002-09-06 CURRENT 2002-09-06 Active
STEPHEN EDWARD ELIAS STONEBRIDGE NON-WOVENS LTD Director 2001-05-17 CURRENT 2001-04-20 Active
STEPHEN EDWARD ELIAS COBCO (376) LIMITED Director 2001-05-17 CURRENT 2001-04-17 Active
STEPHEN EDWARD ELIAS NORTHERN GREEN LIMITED Director 2000-12-16 CURRENT 2000-11-21 Active
STEPHEN EDWARD ELIAS BOOTH STREET PROPERTY COMPANY LIMITED Director 2000-11-16 CURRENT 2000-10-13 Active
STEPHEN EDWARD ELIAS WESTERN GREEN LIMITED Director 1999-03-17 CURRENT 1999-03-17 Active
STEPHEN EDWARD ELIAS CHARLOTTE STREET ESTATES LIMITED Director 1999-03-08 CURRENT 1999-03-08 Active
STEPHEN EDWARD ELIAS CAUSEWAY LAND COMPANY LIMITED Director 1998-06-01 CURRENT 1990-07-02 Active
STEPHEN EDWARD ELIAS TURIN COURT LIMITED Director 1997-10-03 CURRENT 1997-09-26 Active
STEPHEN EDWARD ELIAS HIGHAM CONSTRUCTION LIMITED Director 1996-03-28 CURRENT 1996-03-28 Active
STEPHEN EDWARD ELIAS EASTERN GREEN LIMITED Director 1995-07-17 CURRENT 1995-07-12 Active
STEPHEN EDWARD ELIAS K SHAW (CRAMLINGTON) LTD Director 1995-04-19 CURRENT 1993-06-28 Active
STEPHEN EDWARD ELIAS QUEENS CHAMBERS PROPERTY COMPANY LIMITED Director 1992-09-24 CURRENT 1992-08-26 Active
STEPHEN EDWARD ELIAS HALLGATE PROPERTIES LIMITED Director 1992-03-30 CURRENT 1987-12-03 Active
STEPHEN EDWARD ELIAS G.H.ELIAS LIMITED Director 1991-12-31 CURRENT 1954-07-26 Active
STEPHEN EDWARD ELIAS ELIAS ENTERPRISES LIMITED Director 1991-12-31 CURRENT 1969-06-12 Active
STEPHEN EDWARD ELIAS K. SHAW (HOLDINGS) LIMITED Director 1991-12-31 CURRENT 1988-07-08 Active
STEPHEN EDWARD ELIAS SHAWS FABRICS LIMITED Director 1991-12-31 CURRENT 1916-10-05 Active
STEPHEN EDWARD ELIAS CHESHIRE AND DISTRICT PROPERTY COMPANY LTD Director 1991-12-31 CURRENT 1954-04-20 Active
STEPHEN EDWARD ELIAS CHATSWORTH PROPERTY CO. LIMITED Director 1991-03-31 CURRENT 1988-04-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11REGISTERED OFFICE CHANGED ON 11/12/23 FROM 1 Ashley Road Altrincham WA14 2DT United Kingdom
2023-09-22Previous accounting period shortened from 25/12/22 TO 24/12/22
2023-06-07CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-03-2930/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22Previous accounting period shortened from 26/12/21 TO 25/12/21
2022-12-22AA01Previous accounting period shortened from 26/12/21 TO 25/12/21
2022-09-23AA01Previous accounting period shortened from 27/12/21 TO 26/12/21
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-03-24AA30/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23Previous accounting period shortened from 28/12/20 TO 27/12/20
2021-12-23AA01Previous accounting period shortened from 28/12/20 TO 27/12/20
2021-09-27AA01Previous accounting period shortened from 29/12/20 TO 28/12/20
2021-09-27AA01Previous accounting period shortened from 29/12/20 TO 28/12/20
2021-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 102097020006
2021-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 102097020006
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-04-14AA30/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23AA01Previous accounting period shortened from 30/12/19 TO 29/12/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/18
2019-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 102097020004
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 102097020003
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/17
2018-09-28AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-06-05PSC07CESSATION OF STEPHEN EDWARD ELIAS AS A PERSON OF SIGNIFICANT CONTROL
2018-06-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN EDWARD ELIAS
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-01-15AA01Previous accounting period shortened from 30/06/18 TO 31/12/17
2017-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 102097020001
2017-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 102097020002
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-09SH0102/06/16 STATEMENT OF CAPITAL GBP 100
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2016-06-01AP01DIRECTOR APPOINTED MR STEPHEN EDWARD ELIAS
2016-06-01NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CSE (NOMINEE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CSE (NOMINEE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CSE (NOMINEE) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2017-12-30
Annual Accounts
2018-12-30
Annual Accounts
2020-12-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CSE (NOMINEE) LIMITED

Intangible Assets
Patents
We have not found any records of CSE (NOMINEE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CSE (NOMINEE) LIMITED
Trademarks
We have not found any records of CSE (NOMINEE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CSE (NOMINEE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CSE (NOMINEE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CSE (NOMINEE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CSE (NOMINEE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CSE (NOMINEE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.