CENTRESHORES LIMITED
Overview
Company Name | CENTRESHORES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01836092 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CENTRESHORES LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CENTRESHORES LIMITED located?
Registered Office Address | 6 C/O Glenstone Reit Plc 6 Duke Street W1U 3EN London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CENTRESHORES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CENTRESHORES LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for CENTRESHORES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Cessation of Deemark Ltd as a person with significant control on Jun 20, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Adam Clive Smith as a director on Mar 07, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Registered office address changed from Parkway House Sheen Lane East Sheen London SW14 8LS to 6 C/O Glenstone Reit Plc 6 Duke Street London W1U 3EN on Jul 22, 2022 | 1 pages | AD01 | ||
Notification of Glenstone Reit Plc as a person with significant control on Jan 19, 2022 | 2 pages | PSC02 | ||
Appointment of Mr Benjamin Paul Green as a director on Jan 19, 2022 | 2 pages | AP01 | ||
Appointment of Mr Robert Patrick Maybury as a director on Jan 19, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Termination of appointment of Deemark Limited as a director on Sep 20, 2021 | 1 pages | TM01 | ||
Termination of appointment of Bani Brata Sen as a secretary on Sep 20, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of CENTRESHORES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GREEN, Benjamin Paul | Director | C/O Glenstone Reit Plc 6 Duke Street W1U 3EN London 6 England | United Kingdom | British | Director | 167687120001 | ||||||||
MAYBURY, Robert Patrick | Director | C/O Glenstone Reit Plc 6 Duke Street W1U 3EN London 6 England | England | British | Director | 249321910002 | ||||||||
LANCHESTER, David James | Secretary | 1 Holly Close IG9 6HT Buckhurst Hill Essex | British | Chartered Secretary | 7014460002 | |||||||||
LOWES, Richard Phillip | Secretary | 2 Westcott Keep RH6 9US Horley Surrey | British | Accountant | 5785520001 | |||||||||
QUINN, Brian Nicholas | Secretary | 70 Main Road Sheepy Magna CV9 3QU Atherstone Warwickshire | British | Accountant | 75900040001 | |||||||||
SCOTT, Paul Clement | Secretary | 5 Lawrence Close Childrey OX12 9YR Wantage Oxfordshire | British | 22634560001 | ||||||||||
SEN, Bani Brata | Secretary | Sheen Lane East Sheen SW14 8LS London Parkway House | British | 134777090001 | ||||||||||
MAWLAW SECRETARIES LIMITED | Secretary | Black Friars Lane EC4V 6HD London 20 | 39182980001 | |||||||||||
WOODSIDE SECRETARIES LIMITED | Secretary | 61 Woodside Road KT3 3AW New Malden Surrey | 8879140001 | |||||||||||
BOARD, Julie Karen | Director | 29a Hyde Vale Greenwich SE10 8QQ London | British | Estates Director | 2223750001 | |||||||||
CHAPMAN, Robert William Thomas | Director | 16 Dunton Close Four Oaks B75 5QD Sutton Coldfield West Midlands | England | British | Managing Director | 32652350001 | ||||||||
COLLINS, Peter William | Director | The Oaks 23 Croft Road RG40 3HX Wokingham Berkshire | United Kingdom | British | Chartered Accountant | 26086560001 | ||||||||
GOULD, Bernard David | Director | Henley House 2 Kingswood Close Englefield Green TW20 0NQ Egham Surrey | British | Director | 4021030002 | |||||||||
HAWLEY, Richard Radcliffe | Director | Pinnocks Church Lane RG9 6JH Fawley Bottom Oxfordshire | Australia | Australian | Company Director | 88872650001 | ||||||||
HEATHWOOD, Derek Kevin | Director | 47 Fullarton Crescent KA10 6LL Troon South Ayrshire | British | Chartered Surveyor | 85468580002 | |||||||||
LOWES, Richard Phillip | Director | 2 Westcott Keep RH6 9US Horley Surrey | England | British | Accountant | 5785520001 | ||||||||
NUTTALL, Peter Donald | Director | 41 Nags Head Avening GL8 8NZ Tetbury Gloucestershire | British | Chartered Accoutant | 29476820001 | |||||||||
OVENS, Mark Douglas | Director | 11 Barrow Hedges Way SM5 3LL Carshalton Surrey | British | Fund Manager | 56734030002 | |||||||||
PASCAN, Paul Michael | Director | 38 Hillcroft LU6 1TU Dunstable Bedfordshire | England | British | Accountant | 12319850002 | ||||||||
RUSSELL, Barry Charles | Director | 21 The Albany 67 Woodcote Road SM6 0PS Wallington Surrey | British | Property Manager | 38094780002 | |||||||||
SMITH, Adam Clive | Director | C/O Glenstone Reit Plc 6 Duke Street W1U 3EN London 6 England | United Kingdom | British | Businessman | 118589130001 | ||||||||
STEVENS, Michael John | Director | 32 Woodfield Park HP6 5QH Amersham Buckinghamshire | United Kingdom | British | Chartered Surveyor | 60348780002 | ||||||||
VAGHELA, Vinod Bachulal | Director | 99 Cathles Road Balham SW12 9LF London | England | British | Accountant | 5689250001 | ||||||||
DEEMARK LIMITED | Director | Sheen Lane SW14 8LS London Parkway House England |
| 134928280001 |
Who are the persons with significant control of CENTRESHORES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Glenstone Reit Plc | Jan 19, 2022 | Duke Street W1U 3EN London 6 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Deemark Ltd | Apr 06, 2016 | Sheen Lane SW14 8LS London Parkway House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0