CENTRE COURT MANAGEMENT LIMITED
Overview
| Company Name | CENTRE COURT MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01884981 |
| 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 CENTRE COURT MANAGEMENT LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CENTRE COURT MANAGEMENT LIMITED located?
| Registered Office Address | Suite 7, Phoenix House, Redhill Aerodrome Kings Mill Lane RH1 5JY Redhill England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CENTRE COURT MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2026 |
| Next Accounts Due On | Dec 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CENTRE COURT MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Aug 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 24, 2025 |
| Overdue | No |
What are the latest filings for CENTRE COURT MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Aug 24, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 24, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Termination of appointment of Johanna Maziar as a director on Mar 15, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Aug 24, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Scot Aran Stockwell as a director on Aug 02, 2023 | 1 pages | TM01 | ||
Appointment of Mr Zak Saurin as a director on Jan 10, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Aug 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Aug 24, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||
Current accounting period shortened from Mar 31, 2020 to Mar 30, 2020 | 1 pages | AA01 | ||
Appointment of Dr Johanna Maziar as a director on Nov 23, 2020 | 2 pages | AP01 | ||
Registered office address changed from Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS to Suite 7, Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY on Sep 30, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Sep 07, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Sep 12, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr William Mitchell on Jul 31, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Duncan Dow Howitt on Jul 31, 2019 | 2 pages | CH01 | ||
Appointment of Mr Scot Aran Stockwell as a director on Feb 06, 2019 | 2 pages | AP01 | ||
Termination of appointment of Scott Wakeham as a director on Feb 05, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||
Who are the officers of CENTRE COURT MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CONCEPT PROPERTY MANAGEMENT SECRETARIAL SERVICES LTD | Secretary | 30 Breakfield CR5 2HS Coulsdon Unit 2 England |
| 248322350001 | ||||||||||
| HOWITT, Duncan Dow | Director | Kings Mill Lane RH1 5JY Redhill Suite 7, Phoenix House, Redhill Aerodrome England | England | English | 88367850002 | |||||||||
| MITCHELL, William | Director | Kings Mill Lane RH1 5JY Redhill Suite 7, Phoenix House, Redhill Aerodrome England | United Kingdom | Canadian | 82405230001 | |||||||||
| SAURIN, Zak | Director | Kings Mill Lane RH1 5JY Redhill Suite 7, Phoenix House, Redhill Aerodrome England | England | British | 304077500001 | |||||||||
| ANDERTON, Richard John Bowman | Secretary | 29 Rutland Street Kensington SW7 1EJ London | British | 3543040004 | ||||||||||
| HOWITT, Angela Jane | Secretary | Tower House 16 Hillcrest Road CT21 5EU Hythe Kent | British | 93041050001 | ||||||||||
| NEWELL, Debbie | Secretary | 18 Jasmine Court 102 Alexandra Road Wimbledon SW19 7LE London | British | 27453020002 | ||||||||||
| LAURISTONS LTD | Secretary | 217 Kingston Road SW19 3NL London The Lookout England |
| 193464900001 | ||||||||||
| WOOLLENS OF WIMBLEDON LIMITED | Secretary | Kingston Road SW19 3NL London The Lookout, 217 England |
| 165659190001 | ||||||||||
| CLARK, Geoffrey Wallace | Director | 18 Jasmine Court 102 Alexandra Road Wimbledon SW19 7JY London | British | 95196870001 | ||||||||||
| CLARK, Geoffrey Wallace | Director | 18 Jasmine Court 102 Alexandra Road Wimbledon SW19 7JY London | British | 95196870001 | ||||||||||
| FOLEY, Josephine Ann | Director | 30 Breakfield CR5 2HS Coulsdon Unit 2 Surrey England | Uk | Irish | 176040560001 | |||||||||
| LEWCOCK, Andrew William | Director | 16 Jasmine Court 102 Alexandra Road SW19 7JY Wimbledon London | United Kingdom | British | 74072220001 | |||||||||
| MAZIAR, Johanna, Dr | Director | Kings Mill Lane RH1 5JY Redhill Suite 7, Phoenix House, Redhill Aerodrome England | England | British | 276865770001 | |||||||||
| NEWELL, Debbie | Director | 18 Jasmine Court 102 Alexandra Road Wimbledon SW19 7LE London | British | 27453020002 | ||||||||||
| PARRY JONES, Alan | Director | 11 Jasmine Court Alexandra Road Wimbledon SW19 7JY London | British | 102441830001 | ||||||||||
| STOCKWELL, Scot Aran | Director | Kings Mill Lane RH1 5JY Redhill Suite 7, Phoenix House, Redhill Aerodrome England | England | British | 255044710001 | |||||||||
| STOCKWELL, Scot Aran | Director | 29 Jasmine Court 102 Alexandra Road Wimbledon SW19 7JY London | England | British | 123767600001 | |||||||||
| ULIJASZEK, Teresa Christine | Director | 10 Jasmine Court Alexandra Road SW19 7JY Wimbledon London | British | 74072160001 | ||||||||||
| WAKEHAM, Scott | Director | 7 Jasmine Court 102 Alexandra Road SW19 7JY London | England | British | 118959780001 |
What are the latest statements on persons with significant control for CENTRE COURT MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 13, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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