Company Information for CENTRAL PLACE MANAGEMENT (WILMSLOW) LIMITED
C/O RENDALL AND RITTNER LIMITED, 13B ST. GEORGE WHARF, LONDON, SW8 2LE,
|
Company Registration Number
04780944
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
CENTRAL PLACE MANAGEMENT (WILMSLOW) LIMITED | |
Legal Registered Office | |
C/O RENDALL AND RITTNER LIMITED 13B ST. GEORGE WHARF LONDON SW8 2LE Other companies in WA14 | |
Company Number | 04780944 | |
---|---|---|
Company ID Number | 04780944 | |
Date formed | 2003-05-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-06 19:41:14 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BRAEMAR ESTATES LIMITED |
||
CHRISTOPHER O'BRIEN |
||
JOHN NICHOLAS MILLS |
||
CHRISTOPHER O'BRIEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN HENRY STANISTREET |
Company Secretary | ||
CLIVE HAWORTH |
Director | ||
CHRISTOPHER MICHAEL IVES |
Director | ||
ANDREW KEITH LITTLE |
Director | ||
IAN STUART GRIFFITHS |
Company Secretary | ||
JAMIE WHITE |
Director | ||
GRAHAM LINDEN WHITE |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARO INVESTMENTS LIMITED | Company Secretary | 2005-10-31 | CURRENT | 2002-08-19 | Active | |
CENTRE PARK WARRINGTON (MANAGEMENT) LIMITED | Company Secretary | 2005-07-01 | CURRENT | 1988-04-15 | Active | |
MANCHESTER PROPERTY & DEVELOPMENT (NO.2) LIMITED | Company Secretary | 2005-03-24 | CURRENT | 2003-01-06 | Active | |
MARO DEVELOPMENTS LIMITED | Company Secretary | 2004-09-10 | CURRENT | 2002-06-13 | Active | |
NOVA EDUCATION TRUST | Director | 2011-05-16 | CURRENT | 2011-05-16 | Active | |
JONMAR LIMITED | Director | 2010-03-26 | CURRENT | 1981-07-06 | Active | |
JULIEN MACDONALD LIMITED | Director | 2010-03-11 | CURRENT | 2001-02-07 | Liquidation | |
MATALAN INVESTMENTS LIMITED | Director | 2010-03-01 | CURRENT | 2001-07-11 | Active | |
MATALAN TRAVEL LIMITED | Director | 2010-03-01 | CURRENT | 2001-01-08 | Active | |
HPO1 NOMINEES LIMITED | Director | 2009-11-01 | CURRENT | 1976-08-20 | Active | |
188 LORD STREET MANAGEMENT COMPANY LIMITED | Director | 2008-01-30 | CURRENT | 2003-10-14 | Active | |
CENTRE PARK WARRINGTON (MANAGEMENT) LIMITED | Director | 2008-01-30 | CURRENT | 1988-04-15 | Active | |
MARO INVESTMENTS LIMITED | Director | 2008-01-30 | CURRENT | 2002-08-19 | Active | |
MANCHESTER PROPERTY & DEVELOPMENT (NO.2) LIMITED | Director | 2008-01-30 | CURRENT | 2003-01-06 | Active | |
MARO DEVELOPMENTS LIMITED | Director | 2008-01-30 | CURRENT | 2002-06-13 | Active | |
STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED | Director | 2008-01-30 | CURRENT | 2003-10-14 | Active | |
ABK GROUP LIMITED | Director | 2009-09-08 | CURRENT | 2002-05-21 | Dissolved 2014-02-04 | |
ABK GROUP FINANCE LIMITED | Director | 2009-09-08 | CURRENT | 2002-02-11 | Dissolved 2017-05-30 | |
CENTRE PARK WARRINGTON (MANAGEMENT) LIMITED | Director | 2004-05-14 | CURRENT | 1988-04-15 | Active | |
188 LORD STREET MANAGEMENT COMPANY LIMITED | Director | 2004-04-19 | CURRENT | 2003-10-14 | Active | |
MARO INVESTMENTS LIMITED | Director | 2004-04-19 | CURRENT | 2002-08-19 | Active | |
MANCHESTER PROPERTY & DEVELOPMENT (NO.2) LIMITED | Director | 2004-04-19 | CURRENT | 2003-01-06 | Active | |
STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED | Director | 2004-04-19 | CURRENT | 2003-10-14 | Active | |
MARO DEVELOPMENTS LIMITED | Director | 2003-08-22 | CURRENT | 2002-06-13 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22 | ||
DIRECTOR APPOINTED MR ANOOP DANIEL MEHTA | ||
DIRECTOR APPOINTED MR JONATHAN PETER ATHERTON | ||
DIRECTOR APPOINTED MRS JOANNE MARIE ROBINSON | ||
CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES | ||
Director's details changed for Mr Christopher O'brien on 2022-09-27 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR RENDALL AND RITTNER LIMITED on 2021-01-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/21 FROM C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS MILLS | |
AP04 | Appointment of Rendall and Rittner Limited as company secretary on 2019-05-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/19 FROM C/O Braemar Estates Limited Richmond House Heath Road Hale Cheshire WA14 2XP England | |
TM02 | Termination of appointment of Braemar Estates Limited on 2019-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRAEMAR ESTATES (RESIDENTIAL) LIMITED / 04/12/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2017 FROM C/O BRAEMAR ESTATES RICHMOND HOUSE HEATH ROAD HALE ALTRINCHAM CHESHIRE WA14 2XP | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRAEMAR ESTATES (RESIDENTIAL) LIMITED / 04/12/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2017 FROM C/O BRAEMAR ESTATES RICHMOND HOUSE HEATH ROAD HALE ALTRINCHAM CHESHIRE WA14 2XP | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
AR01 | 26/06/16 NO MEMBER LIST | |
AR01 | 26/06/16 NO MEMBER LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
AR01 | 26/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 26/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 24/07/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 26/06/11 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Braemar Estates (Residential) Limited | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY IAN STANISTREET | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/11 FROM Stevens Scanlan 73 Mosley Street Manchester Greater Manchester M2 3JN | |
AA01 | Previous accounting period shortened from 30/11/10 TO 30/09/10 | |
AR01 | 29/05/10 NO MEMBER LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS MILLS / 23/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER O'BRIEN / 23/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER O'BRIEN / 23/12/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 29/05/09 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER O'BRIEN / 31/05/2008 | |
363a | ANNUAL RETURN MADE UP TO 29/05/08 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 29/05/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 29/05/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 29/05/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
287 | REGISTERED OFFICE CHANGED ON 27/04/05 FROM: SUITE 10 THE PRINTWORKS HEY ROAD RIBBLE VALLEY ENTERPRISE PARK BARROW LANCASHIRE BB7 9WA | |
288a | NEW SECRETARY APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 29/05/04 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/11/03 | |
287 | REGISTERED OFFICE CHANGED ON 23/07/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-10-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
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 CENTRAL PLACE MANAGEMENT (WILMSLOW) LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CENTRAL PLACE MANAGEMENT (WILMSLOW) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CENTRAL PLACE MANAGEMENT (WILMSLOW) LIMITED | Event Date | 2013-10-22 |
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. |