CENTENARY COURT MANAGEMENT COMPANY LIMITED

CENTENARY COURT MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCENTENARY COURT MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03301299
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CENTENARY COURT MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is CENTENARY COURT MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    c/o THE SECRETARY
    Centenary Court
    60 Albemarle Road
    BR3 5HY Beckenham
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTENARY COURT MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLOBALHAVEN LIMITEDJan 13, 1997Jan 13, 1997

    What are the latest accounts for CENTENARY COURT MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 25, 2026
    Next Accounts Due OnDec 25, 2026
    Last Accounts
    Last Accounts Made Up ToMar 25, 2025

    What is the status of the latest confirmation statement for CENTENARY COURT MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJan 13, 2027
    Next Confirmation Statement DueJan 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 13, 2026
    OverdueNo

    What are the latest filings for CENTENARY COURT MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 13, 2026 with updates

    5 pagesCS01

    Director's details changed for Dr Bijan Sanii on Nov 04, 2025

    2 pagesCH01

    Director's details changed for Isobel Sophia Catermole on Aug 18, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Mar 25, 2025

    5 pagesAA

    Confirmation statement made on Jan 13, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 25, 2024

    6 pagesAA

    Confirmation statement made on Jan 13, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 25, 2023

    7 pagesAA

    Confirmation statement made on Jan 13, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 25, 2022

    5 pagesAA

    Confirmation statement made on Jan 13, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 25, 2021

    5 pagesAA

    Confirmation statement made on Jan 13, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 25, 2020

    5 pagesAA

    Confirmation statement made on Jan 13, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 25, 2019

    5 pagesAA

    Confirmation statement made on Jan 13, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 25, 2018

    5 pagesAA

    Confirmation statement made on Jan 13, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 25, 2017

    6 pagesAA

    Confirmation statement made on Jan 13, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Mar 25, 2016

    6 pagesAA

    Annual return made up to Jan 13, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2016

    Statement of capital on Jan 14, 2016

    • Capital: GBP 16
    SH01

    Full accounts made up to Mar 25, 2015

    11 pagesAA

    Annual return made up to Jan 13, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2015

    Statement of capital on Jan 15, 2015

    • Capital: GBP 16
    SH01

    Who are the officers of CENTENARY COURT MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CATTERMOLE, Isobel Sophia
    Denbridge Road
    Bickley
    BR1 2QB Bromley
    Brae House
    Kent
    Director
    Denbridge Road
    Bickley
    BR1 2QB Bromley
    Brae House
    Kent
    United KingdomBritish132989520003
    SANII, Bijan, Dr
    60 Albemarle Road
    BR3 5HY Beckenham
    12 Centenary Court
    Kent
    Director
    60 Albemarle Road
    BR3 5HY Beckenham
    12 Centenary Court
    Kent
    United KingdomBritish45888950004
    TANDY, James Allan
    c/o The Secretary
    60 Albemarle Road
    BR3 5HY Beckenham
    Centenary Court
    Kent
    Director
    c/o The Secretary
    60 Albemarle Road
    BR3 5HY Beckenham
    Centenary Court
    Kent
    United KingdomBritish132672390001
    BRUNNING, Lorraine Vivien
    14 Centenary Court
    60 Albemarle Road
    BR3 5HY Beckenham
    Kent
    Secretary
    14 Centenary Court
    60 Albemarle Road
    BR3 5HY Beckenham
    Kent
    British57211400002
    LEE, Derek Jonathan
    Shirley Church Road
    CR0 5AG Croydon
    107
    Surrey
    Secretary
    Shirley Church Road
    CR0 5AG Croydon
    107
    Surrey
    British8750810001
    PARODI, Giovanni Alfredo
    Flat 16 Centenary Court
    60 Albemarle Road
    BR3 5HY Beckenham
    Kent
    Secretary
    Flat 16 Centenary Court
    60 Albemarle Road
    BR3 5HY Beckenham
    Kent
    British93764900001
    TAYLOR, Steven
    6 West Street
    Justin House
    BR1 1JN Bromley
    Kent
    Secretary
    6 West Street
    Justin House
    BR1 1JN Bromley
    Kent
    British39284730001
    DUNLOP HAYWARDS RESIDENTIAL LIMITED
    Phoenix House
    11 Wellesley Road
    CR0 2NW Croydon
    Secretary
    Phoenix House
    11 Wellesley Road
    CR0 2NW Croydon
    115261650001
    HAYWARDS PROPERTY SERVICES LIMITED
    Phoenix House
    11 Wellesley Road
    CR0 2NW Croydon
    Surrey
    Secretary
    Phoenix House
    11 Wellesley Road
    CR0 2NW Croydon
    Surrey
    99360490001
    M W DOUGLAS & COMPANY LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HP London
    Nominee Secretary
    Regent House
    316 Beulah Hill
    SE19 3HP London
    900007890001
    ANSELL, Michael Lee
    504 Westminster Green
    8 Dean Ryle Street
    SW1P 4DA London
    Director
    504 Westminster Green
    8 Dean Ryle Street
    SW1P 4DA London
    EnglandBritish41349750005
    BRUNNING, Lorraine Vivien
    14 Centenary Court
    60 Albemarle Road
    BR3 5HY Beckenham
    Kent
    Director
    14 Centenary Court
    60 Albemarle Road
    BR3 5HY Beckenham
    Kent
    British57211400002
    COLLINS, Jane Mary
    3 Centenary Court
    60 Albemarle Road
    BR3 5HY Beckenham
    Kent
    Director
    3 Centenary Court
    60 Albemarle Road
    BR3 5HY Beckenham
    Kent
    British57211090001
    COLLINS, Mary Sybil
    Flat 3 Centenary Court
    60 Albemarle Road
    BR3 5HY Beckenham
    Kent
    Director
    Flat 3 Centenary Court
    60 Albemarle Road
    BR3 5HY Beckenham
    Kent
    British77237530001
    HORSEFIELD, Gerald Charles
    2 Centenary Court
    60 Albemarle Road
    BR3 5HY Beckenham
    Kent
    Director
    2 Centenary Court
    60 Albemarle Road
    BR3 5HY Beckenham
    Kent
    British57211280001
    MACRAE, Frances Moira
    Flat 5 Centenary Court
    60 Albemarle Road
    BR3 5HY Beckenham
    Kent
    Director
    Flat 5 Centenary Court
    60 Albemarle Road
    BR3 5HY Beckenham
    Kent
    British109754990001
    MASON, Jean Margaret
    Flat 4 Centenary Court
    60 Albemarle Road
    BR3 5HY Beckenham
    Kent
    Director
    Flat 4 Centenary Court
    60 Albemarle Road
    BR3 5HY Beckenham
    Kent
    British77237450001
    MASON, Jean Margaret
    Flat 4 Centenary Court
    60 Albemarle Road
    BR3 5HY Beckenham
    Kent
    Director
    Flat 4 Centenary Court
    60 Albemarle Road
    BR3 5HY Beckenham
    Kent
    British77237450001
    NICHOLLS, Stephen John
    15 Centenary Court
    60 Albemarle Road
    BR3 5HY Beckenham
    Kent
    Director
    15 Centenary Court
    60 Albemarle Road
    BR3 5HY Beckenham
    Kent
    British57211190002
    PARODI, Giovanni Alfredo
    Flat 16 Centenary Court
    60 Albemarle Road
    BR3 5HY Beckenham
    Kent
    Director
    Flat 16 Centenary Court
    60 Albemarle Road
    BR3 5HY Beckenham
    Kent
    British93764900001
    POLLARD, Sarah Grace
    6 West Street
    BR1 1JN Bromley
    Director
    6 West Street
    BR1 1JN Bromley
    British46410050001
    POLLARD, Steven Ronald
    11 Centenary Court
    60 Albemarle Road
    BR3 5HY Beckenham
    Kent
    Director
    11 Centenary Court
    60 Albemarle Road
    BR3 5HY Beckenham
    Kent
    British57211230001
    SANII, Bejam, Dr
    12 Centenary Court
    60 Albemarle Road
    BR3 5HY Beckenham
    Kent
    Director
    12 Centenary Court
    60 Albemarle Road
    BR3 5HY Beckenham
    Kent
    British93764870001
    VAN HATTUM, Maarten Johan
    Manor Way
    BR3 3LN Beckenham
    37
    Kent
    Director
    Manor Way
    BR3 3LN Beckenham
    37
    Kent
    Dutch118148770002
    WATERMAN, Donald
    Flat 1 Centenary Court
    60 Albemarle Road
    BR3 5HY Beckenham
    Kent
    Director
    Flat 1 Centenary Court
    60 Albemarle Road
    BR3 5HY Beckenham
    Kent
    British77237490001
    WILLIAMSON, John
    9 Centenary Court
    Albemarle Road
    BR3 5HY Beckenham
    Kent
    Director
    9 Centenary Court
    Albemarle Road
    BR3 5HY Beckenham
    Kent
    British71370070001
    DOUGLAS NOMINEES LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HF London
    Nominee Director
    Regent House
    316 Beulah Hill
    SE19 3HF London
    900007880001

    What are the latest statements on persons with significant control for CENTENARY COURT MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 13, 2017The 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