Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRAL PLACE MANAGEMENT (WILMSLOW) LIMITED
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 Overview

About Central Place Management (wilmslow) Ltd
CENTRAL PLACE MANAGEMENT (WILMSLOW) LIMITED was founded on 2003-05-29 and has its registered office in London. The organisation's status is listed as "Active". Central Place Management (wilmslow) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL PLACE MANAGEMENT (WILMSLOW) 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 CENTRAL PLACE MANAGEMENT (WILMSLOW) LIMITED

Current Directors
Officer Role Date Appointed
BRAEMAR ESTATES LIMITED
Company Secretary 2011-05-26
CHRISTOPHER O'BRIEN
Company Secretary 2005-10-31
JOHN NICHOLAS MILLS
Director 2008-01-30
CHRISTOPHER O'BRIEN
Director 2003-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
IAN HENRY STANISTREET
Company Secretary 2005-04-12 2011-05-06
CLIVE HAWORTH
Director 2006-04-13 2008-01-30
CHRISTOPHER MICHAEL IVES
Director 2005-12-22 2006-11-03
ANDREW KEITH LITTLE
Director 2005-06-14 2006-04-13
IAN STUART GRIFFITHS
Company Secretary 2003-05-29 2005-10-31
JAMIE WHITE
Director 2003-05-29 2005-10-31
GRAHAM LINDEN WHITE
Director 2005-09-14 2005-09-30
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-05-29 2003-05-29
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2003-05-29 2003-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER O'BRIEN MARO INVESTMENTS LIMITED Company Secretary 2005-10-31 CURRENT 2002-08-19 Active
CHRISTOPHER O'BRIEN CENTRE PARK WARRINGTON (MANAGEMENT) LIMITED Company Secretary 2005-07-01 CURRENT 1988-04-15 Active
CHRISTOPHER O'BRIEN MANCHESTER PROPERTY & DEVELOPMENT (NO.2) LIMITED Company Secretary 2005-03-24 CURRENT 2003-01-06 Active
CHRISTOPHER O'BRIEN MARO DEVELOPMENTS LIMITED Company Secretary 2004-09-10 CURRENT 2002-06-13 Active
JOHN NICHOLAS MILLS NOVA EDUCATION TRUST Director 2011-05-16 CURRENT 2011-05-16 Active
JOHN NICHOLAS MILLS JONMAR LIMITED Director 2010-03-26 CURRENT 1981-07-06 Active
JOHN NICHOLAS MILLS JULIEN MACDONALD LIMITED Director 2010-03-11 CURRENT 2001-02-07 Liquidation
JOHN NICHOLAS MILLS MATALAN INVESTMENTS LIMITED Director 2010-03-01 CURRENT 2001-07-11 Active
JOHN NICHOLAS MILLS MATALAN TRAVEL LIMITED Director 2010-03-01 CURRENT 2001-01-08 Active
JOHN NICHOLAS MILLS HPO1 NOMINEES LIMITED Director 2009-11-01 CURRENT 1976-08-20 Active
JOHN NICHOLAS MILLS 188 LORD STREET MANAGEMENT COMPANY LIMITED Director 2008-01-30 CURRENT 2003-10-14 Active
JOHN NICHOLAS MILLS CENTRE PARK WARRINGTON (MANAGEMENT) LIMITED Director 2008-01-30 CURRENT 1988-04-15 Active
JOHN NICHOLAS MILLS MARO INVESTMENTS LIMITED Director 2008-01-30 CURRENT 2002-08-19 Active
JOHN NICHOLAS MILLS MANCHESTER PROPERTY & DEVELOPMENT (NO.2) LIMITED Director 2008-01-30 CURRENT 2003-01-06 Active
JOHN NICHOLAS MILLS MARO DEVELOPMENTS LIMITED Director 2008-01-30 CURRENT 2002-06-13 Active
JOHN NICHOLAS MILLS STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED Director 2008-01-30 CURRENT 2003-10-14 Active
CHRISTOPHER O'BRIEN ABK GROUP LIMITED Director 2009-09-08 CURRENT 2002-05-21 Dissolved 2014-02-04
CHRISTOPHER O'BRIEN ABK GROUP FINANCE LIMITED Director 2009-09-08 CURRENT 2002-02-11 Dissolved 2017-05-30
CHRISTOPHER O'BRIEN CENTRE PARK WARRINGTON (MANAGEMENT) LIMITED Director 2004-05-14 CURRENT 1988-04-15 Active
CHRISTOPHER O'BRIEN 188 LORD STREET MANAGEMENT COMPANY LIMITED Director 2004-04-19 CURRENT 2003-10-14 Active
CHRISTOPHER O'BRIEN MARO INVESTMENTS LIMITED Director 2004-04-19 CURRENT 2002-08-19 Active
CHRISTOPHER O'BRIEN MANCHESTER PROPERTY & DEVELOPMENT (NO.2) LIMITED Director 2004-04-19 CURRENT 2003-01-06 Active
CHRISTOPHER O'BRIEN STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED Director 2004-04-19 CURRENT 2003-10-14 Active
CHRISTOPHER O'BRIEN MARO DEVELOPMENTS LIMITED Director 2003-08-22 CURRENT 2002-06-13 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
2024-03-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-06-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-05-26DIRECTOR APPOINTED MR ANOOP DANIEL MEHTA
2023-05-26DIRECTOR APPOINTED MR JONATHAN PETER ATHERTON
2023-05-26DIRECTOR APPOINTED MRS JOANNE MARIE ROBINSON
2023-01-25CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-09-27Director's details changed for Mr Christopher O'brien on 2022-09-27
2022-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-01-24CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2021-01-18CH04SECRETARY'S DETAILS CHNAGED FOR RENDALL AND RITTNER LIMITED on 2021-01-10
2021-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/21 FROM C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ England
2020-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS MILLS
2019-05-01AP04Appointment of Rendall and Rittner Limited as company secretary on 2019-05-01
2019-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/19 FROM C/O Braemar Estates Limited Richmond House Heath Road Hale Cheshire WA14 2XP England
2019-05-01TM02Termination of appointment of Braemar Estates Limited on 2019-05-01
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-12-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRAEMAR ESTATES (RESIDENTIAL) LIMITED / 04/12/2017
2017-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2017 FROM C/O BRAEMAR ESTATES RICHMOND HOUSE HEATH ROAD HALE ALTRINCHAM CHESHIRE WA14 2XP
2017-12-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRAEMAR ESTATES (RESIDENTIAL) LIMITED / 04/12/2017
2017-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2017 FROM C/O BRAEMAR ESTATES RICHMOND HOUSE HEATH ROAD HALE ALTRINCHAM CHESHIRE WA14 2XP
2017-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-06-29AR0126/06/16 NO MEMBER LIST
2016-06-29AR0126/06/16 NO MEMBER LIST
2016-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-07-08AR0126/06/15 ANNUAL RETURN FULL LIST
2015-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-08-19AR0126/06/14 ANNUAL RETURN FULL LIST
2014-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-10-23DISS40Compulsory strike-off action has been discontinued
2013-10-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-10-18AR0126/06/13 ANNUAL RETURN FULL LIST
2013-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-09-11AR0124/07/12 ANNUAL RETURN FULL LIST
2012-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-07-14AR0126/06/11 ANNUAL RETURN FULL LIST
2011-06-13AP04Appointment of corporate company secretary Braemar Estates (Residential) Limited
2011-05-17AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN STANISTREET
2011-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/11 FROM Stevens Scanlan 73 Mosley Street Manchester Greater Manchester M2 3JN
2011-05-06AA01Previous accounting period shortened from 30/11/10 TO 30/09/10
2010-06-01AR0129/05/10 NO MEMBER LIST
2010-05-20AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS MILLS / 23/12/2009
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER O'BRIEN / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER O'BRIEN / 23/12/2009
2009-09-25AA30/11/08 TOTAL EXEMPTION SMALL
2009-06-04363aANNUAL RETURN MADE UP TO 29/05/09
2009-01-19AA30/11/07 TOTAL EXEMPTION SMALL
2008-06-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER O'BRIEN / 31/05/2008
2008-06-06363aANNUAL RETURN MADE UP TO 29/05/08
2008-02-11288bDIRECTOR RESIGNED
2008-02-11288aNEW DIRECTOR APPOINTED
2007-10-19363sANNUAL RETURN MADE UP TO 29/05/07
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-24288bDIRECTOR RESIGNED
2006-11-28288bDIRECTOR RESIGNED
2006-09-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-03363sANNUAL RETURN MADE UP TO 29/05/06
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-24288bDIRECTOR RESIGNED
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-06288aNEW DIRECTOR APPOINTED
2005-12-09288bSECRETARY RESIGNED
2005-12-09288bDIRECTOR RESIGNED
2005-12-09288aNEW SECRETARY APPOINTED
2005-12-09288bDIRECTOR RESIGNED
2005-09-27288aNEW DIRECTOR APPOINTED
2005-06-21288aNEW DIRECTOR APPOINTED
2005-06-13363sANNUAL RETURN MADE UP TO 29/05/05
2005-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-04-27287REGISTERED OFFICE CHANGED ON 27/04/05 FROM: SUITE 10 THE PRINTWORKS HEY ROAD RIBBLE VALLEY ENTERPRISE PARK BARROW LANCASHIRE BB7 9WA
2005-04-27288aNEW SECRETARY APPOINTED
2004-06-04363sANNUAL RETURN MADE UP TO 29/05/04
2004-03-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-01-23288aNEW DIRECTOR APPOINTED
2003-11-25225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/11/03
2003-07-23287REGISTERED OFFICE CHANGED ON 23/07/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2003-07-23288bDIRECTOR RESIGNED
2003-07-23288aNEW SECRETARY APPOINTED
2003-07-23288bSECRETARY RESIGNED
2003-07-23288aNEW DIRECTOR APPOINTED
2003-05-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CENTRAL PLACE MANAGEMENT (WILMSLOW) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-10-22
Fines / Sanctions
No fines or sanctions have been issued against CENTRAL PLACE MANAGEMENT (WILMSLOW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTRAL PLACE MANAGEMENT (WILMSLOW) 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
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CENTRAL PLACE MANAGEMENT (WILMSLOW) LIMITED

Intangible Assets
Patents
We have not found any records of CENTRAL PLACE MANAGEMENT (WILMSLOW) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL PLACE MANAGEMENT (WILMSLOW) LIMITED
Trademarks
We have not found any records of CENTRAL PLACE MANAGEMENT (WILMSLOW) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL PLACE MANAGEMENT (WILMSLOW) 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 CENTRAL PLACE MANAGEMENT (WILMSLOW) 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 CENTRAL PLACE MANAGEMENT (WILMSLOW) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCENTRAL PLACE MANAGEMENT (WILMSLOW) LIMITEDEvent Date2013-10-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRAL PLACE MANAGEMENT (WILMSLOW) 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 CENTRAL PLACE MANAGEMENT (WILMSLOW) 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.