Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRALCHANGE RESIDENT MANAGEMENT LIMITED
Company Information for

CENTRALCHANGE RESIDENT MANAGEMENT LIMITED

HIGHVIEW HOUSE, 1ST FLOOR, TATTENHAM CRESCENT, EPSOM, SURREY, KT18 5QJ,
Company Registration Number
02077352
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Centralchange Resident Management Ltd
CENTRALCHANGE RESIDENT MANAGEMENT LIMITED was founded on 1986-11-26 and has its registered office in Epsom. The organisation's status is listed as "Active". Centralchange Resident Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CENTRALCHANGE RESIDENT MANAGEMENT LIMITED
 
Legal Registered Office
HIGHVIEW HOUSE, 1ST FLOOR
TATTENHAM CRESCENT
EPSOM
SURREY
KT18 5QJ
Other companies in SW7
 
Filing Information
Company Number 02077352
Company ID Number 02077352
Date formed 1986-11-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 10:32:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRALCHANGE RESIDENT MANAGEMENT LIMITED
The accountancy firm based at this address is BROOKS CARLING ACCOUNTANTS LIMITED
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 CENTRALCHANGE RESIDENT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANNE VIVIENNE FAURE WALKER
Company Secretary 1992-08-02
JENNIFER ANNE COPPOLA
Director 1993-05-04
SALLY ANNE VIVIENNE FAURE WALKER
Director 1992-08-02
ANNA MARIA HELENA POYRY
Director 2015-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARAMORE INC
Director 1992-08-02 2012-09-25
LUIGI PELLEGRINO
Director 1992-08-02 1993-02-26

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
2023-08-22CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-02-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/22 FROM 15 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ England
2021-12-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ANDREW FIELD
2021-07-09AP01DIRECTOR APPOINTED MR CHARN GANDHAM
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/19 FROM Part First Floor Bedford House 69-79 Fulham High Street Fulham London SW6 3JW England
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-08-05AP01DIRECTOR APPOINTED MR TIMOTHY ANDREW FIELD
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANNE VIVIENNE FAURE WALKER
2019-08-02TM02Termination of appointment of Sally Anne Vivienne Faure Walker on 2019-06-30
2018-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/18 FROM 24 Thurloe Street London SW7 2LT
2018-08-26CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-13CH01Director's details changed for Dr Sally Anne Vivienne Faure-Walker on 2018-06-13
2018-06-13CH03SECRETARY'S DETAILS CHNAGED FOR DR SALLY ANNE VIVIENNE FAURE-WALKER on 2018-06-13
2017-11-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2016-09-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2015-11-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-20AR0102/08/15 ANNUAL RETURN FULL LIST
2015-04-07AP01DIRECTOR APPOINTED MS ANNA MARIA HELENA POYRY
2014-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/14 FROM Hansons 39a Joel Street Northwood Hills Middlesex HA6 1NZ
2014-08-28AR0102/08/14 ANNUAL RETURN FULL LIST
2014-07-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/14 FROM Hanson Burnells 3Rd Floor 15-19 Church Road Stanmore Middlesex HA7 4AR
2013-10-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27AR0102/08/13 ANNUAL RETURN FULL LIST
2012-10-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARAMORE INC
2012-08-15AR0102/08/12 ANNUAL RETURN FULL LIST
2011-08-23AR0102/08/11 ANNUAL RETURN FULL LIST
2011-06-17AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-06AR0102/08/10 ANNUAL RETURN FULL LIST
2010-09-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MARAMORE INC / 02/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SALLY ANNE VIVIENNE FAURE-WALKER / 02/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE COPPOLA / 02/08/2010
2010-01-17AA31/03/09 TOTAL EXEMPTION FULL
2009-08-11363aANNUAL RETURN MADE UP TO 02/08/09
2008-11-05AA31/03/08 TOTAL EXEMPTION FULL
2008-08-11363aANNUAL RETURN MADE UP TO 02/08/08
2007-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-04363aANNUAL RETURN MADE UP TO 02/08/07
2006-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-04363aANNUAL RETURN MADE UP TO 02/08/06
2006-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-15363aANNUAL RETURN MADE UP TO 02/08/05
2004-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-24363sANNUAL RETURN MADE UP TO 02/08/04
2003-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-02363sANNUAL RETURN MADE UP TO 02/08/03
2002-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-29363sANNUAL RETURN MADE UP TO 02/08/02
2001-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-28363sANNUAL RETURN MADE UP TO 02/08/01
2001-01-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-06363sANNUAL RETURN MADE UP TO 02/08/00
2000-01-27AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-20363sANNUAL RETURN MADE UP TO 02/08/99
1998-11-16AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-08363sANNUAL RETURN MADE UP TO 02/08/98
1997-11-12AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-05287REGISTERED OFFICE CHANGED ON 05/11/97 FROM: 4 QUEENSGATE TERRACE KENSINGTON LONDON SW7 5PF
1997-11-05363(287)REGISTERED OFFICE CHANGED ON 05/11/97
1997-11-05363sANNUAL RETURN MADE UP TO 02/08/97
1996-12-10AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-13363sANNUAL RETURN MADE UP TO 02/08/96
1995-10-05363sANNUAL RETURN MADE UP TO 02/08/95
1995-10-05AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
1995-01-25AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-08-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-08-31288DIRECTOR'S PARTICULARS CHANGED
1994-08-31363sANNUAL RETURN MADE UP TO 02/08/94
1994-08-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-08-31288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-11-29AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-11-29363sANNUAL RETURN MADE UP TO 02/08/93
1993-06-04288NEW DIRECTOR APPOINTED
1993-03-15288DIRECTOR RESIGNED
1992-11-13AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-11-13363aANNUAL RETURN MADE UP TO 02/08/92
1992-07-16AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-02-17363(287)REGISTERED OFFICE CHANGED ON 17/02/92
1992-02-17363bANNUAL RETURN MADE UP TO 02/08/91
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CENTRALCHANGE RESIDENT MANAGEMENT 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 CENTRALCHANGE RESIDENT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTRALCHANGE RESIDENT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CENTRALCHANGE RESIDENT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CENTRALCHANGE RESIDENT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRALCHANGE RESIDENT MANAGEMENT LIMITED
Trademarks
We have not found any records of CENTRALCHANGE RESIDENT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRALCHANGE RESIDENT MANAGEMENT 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 (98000 - Residents property management) as CENTRALCHANGE RESIDENT MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CENTRALCHANGE RESIDENT MANAGEMENT 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 CENTRALCHANGE RESIDENT MANAGEMENT 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 CENTRALCHANGE RESIDENT MANAGEMENT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1