CENTURY BUILDINGS (MANCHESTER) MANAGEMENT LIMITED

CENTURY BUILDINGS (MANCHESTER) MANAGEMENT LIMITED

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

    Company NameCENTURY BUILDINGS (MANCHESTER) MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03786441
    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 CENTURY BUILDINGS (MANCHESTER) MANAGEMENT LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is CENTURY BUILDINGS (MANCHESTER) MANAGEMENT LIMITED located?

    Registered Office Address
    22 Church Street Eccles
    M30 0DF Manchester
    Lancashire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CENTURY BUILDINGS (MANCHESTER) MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CENTURY BUILDINGS (MANCHESTER) MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJun 10, 2025
    Next Confirmation Statement DueJun 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 10, 2024
    OverdueNo

    What are the latest filings for CENTURY BUILDINGS (MANCHESTER) MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Jun 30, 2024

    2 pagesAA
    ADYBSCGJ

    Confirmation statement made on Jun 10, 2024 with no updates

    3 pagesCS01
    XD5HQBIY

    Accounts for a small company made up to Jun 30, 2023

    2 pagesAA
    ACZST3LF

    Confirmation statement made on Jun 10, 2023 with no updates

    3 pagesCS01
    XC5P0U7D

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA
    XBZI0LWY

    Confirmation statement made on Jun 10, 2022 with no updates

    3 pagesCS01
    XB5WHW0Q

    Director's details changed for Judith Watson on May 12, 2022

    2 pagesCH01
    XB3W8ON5

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA
    XAYZ85E9

    Termination of appointment of Jonathan William Milne as a director on Aug 31, 2021

    1 pagesTM01
    XAEN61ZC

    Termination of appointment of Daniel Sau as a director on Sep 02, 2021

    1 pagesTM01
    XAC9B2MV

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA
    XA6WV8UX

    Confirmation statement made on Jun 10, 2021 with no updates

    3 pagesCS01
    XA6BM1DM

    Confirmation statement made on Jun 10, 2020 with no updates

    3 pagesCS01
    X98G6RL4

    Appointment of Ms Emma Richards as a director on Apr 27, 2020

    2 pagesAP01
    X98G6Q08

    Appointment of Miss Helen Ruth Ramsbottom as a director on Apr 27, 2020

    2 pagesAP01
    X98G6PD4

    Micro company accounts made up to Jun 30, 2019

    2 pagesAA
    X918FB0J

    Termination of appointment of Alan Hopkins as a director on Nov 11, 2019

    1 pagesTM01
    X8I17F6H

    Confirmation statement made on Jun 10, 2019 with no updates

    3 pagesCS01
    X87DF4L7

    Appointment of Mr Daniel Sau as a director on May 02, 2019

    2 pagesAP01
    X85J6VU1

    Termination of appointment of Adam Sadiq Karim as a director on Apr 07, 2019

    1 pagesTM01
    X82YL5RU

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA
    X7L9KIN5

    Termination of appointment of Barbara Frankl as a director on Jul 23, 2018

    1 pagesTM01
    X7AUM6WA

    Confirmation statement made on Jun 10, 2018 with no updates

    3 pagesCS01
    X7805A7E

    Registered office address changed from 3 Church Street Eccles Manchester Lancashire M30 0DF to 22 Church Street Eccles Manchester Lancashire M30 0DF on Apr 04, 2018

    1 pagesAD01
    X7362ZSQ

    Accounts for a small company made up to Jun 30, 2017

    3 pagesAA
    A72P9AUW

    Who are the officers of CENTURY BUILDINGS (MANCHESTER) MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EPPIE, Nwakaji
    Eccles
    M30 0DF Manchester
    22 Church Street
    Lancashire
    England
    Secretary
    Eccles
    M30 0DF Manchester
    22 Church Street
    Lancashire
    England
    BritishDirector102441820001
    RAMSBOTTOM, Helen Ruth
    Eccles
    M30 0DF Manchester
    22 Church Street
    Lancashire
    England
    Director
    Eccles
    M30 0DF Manchester
    22 Church Street
    Lancashire
    England
    EnglandBritishUnspecified166914840001
    RICHARDS, Emma
    Eccles
    M30 0DF Manchester
    22 Church Street
    Lancashire
    England
    Director
    Eccles
    M30 0DF Manchester
    22 Church Street
    Lancashire
    England
    EnglandBritishSolicitor271488030001
    WATSON, Judith
    Eccles
    M30 0DF Manchester
    22 Church Street
    Lancashire
    England
    Director
    Eccles
    M30 0DF Manchester
    22 Church Street
    Lancashire
    England
    United KingdomBritishSolicitor94795270003
    STANISTREET, Ian Henry
    15 Coventry Avenue
    SK3 0QS Stockport
    Cheshire
    Secretary
    15 Coventry Avenue
    SK3 0QS Stockport
    Cheshire
    BritishChartered Surveyor108255120001
    SEYMOUR MACINTYRE LIMITED
    Hollins House
    27 Thick Hollins, Meltham
    HD9 4DQ Holmfirth
    West Yorkshire
    Secretary
    Hollins House
    27 Thick Hollins, Meltham
    HD9 4DQ Holmfirth
    West Yorkshire
    1363280014
    BYRNE, Eileen Winifred
    21 Mayfield Close
    KT12 5PR Walton On Thames
    Surrey
    Director
    21 Mayfield Close
    KT12 5PR Walton On Thames
    Surrey
    BritishConveyancing Assistant1975850002
    CLARK, Donald Ormond
    4 Tithe Close
    Trumps Green Road
    GU25 4DJ Virginia Water
    Surrey
    Director
    4 Tithe Close
    Trumps Green Road
    GU25 4DJ Virginia Water
    Surrey
    United KingdomBritishChartered Accountant49180250001
    CREBER, Edward Hamer
    34 Pine Dean
    Bookham
    KT23 4BT Leatherhead
    Surrey
    Director
    34 Pine Dean
    Bookham
    KT23 4BT Leatherhead
    Surrey
    BritishProperty Developer1975820001
    DARBY, David Peter
    5 Torland Drive
    KT22 0SA Oxshott
    Surrey
    Director
    5 Torland Drive
    KT22 0SA Oxshott
    Surrey
    EnglandBritishChartered Accountant154128700001
    DAVIES, Kevin John
    40 Nicholas Way
    HA6 2TS Northwood
    Middlesex
    Director
    40 Nicholas Way
    HA6 2TS Northwood
    Middlesex
    BritishManaging Director64199940002
    DOWSETT, Maureen
    4 Chestnut Walk
    TW17 8QP Shepperton
    Middlesex
    Director
    4 Chestnut Walk
    TW17 8QP Shepperton
    Middlesex
    BritishConveyancing Assistant62167190001
    DUNCALF, Richard Craig Burland Jee
    113 Century Buildings
    St Marys Parsonage
    M3 2DE Manchester
    Lancashire
    Director
    113 Century Buildings
    St Marys Parsonage
    M3 2DE Manchester
    Lancashire
    BritishDirector37033590005
    FENDI, Anne Marie
    16 Thames Street
    TW16 5QP Lower Sunbury
    Middlesex
    Director
    16 Thames Street
    TW16 5QP Lower Sunbury
    Middlesex
    United KingdomBritishSales & Marketing Director196468420002
    FERBER, Iris
    Flat 29 Century Building
    14 St Marys Parsonage
    M3 2DD Manchester
    Lancashire
    Director
    Flat 29 Century Building
    14 St Marys Parsonage
    M3 2DD Manchester
    Lancashire
    BritishBarrister111840980001
    FRANKL, Barbara
    Eccles
    M30 0DF Manchester
    22 Church Street
    Lancashire
    England
    Director
    Eccles
    M30 0DF Manchester
    22 Church Street
    Lancashire
    England
    United KingdomBritishRetired109672260001
    HALSEY, Anthony Michael James
    Woodlands
    South Road
    GU30 7HS Liphook
    Hampshire
    Director
    Woodlands
    South Road
    GU30 7HS Liphook
    Hampshire
    BritishSolicitor2078570001
    HOPKINS, Alan
    Eccles
    M30 0DF Manchester
    22 Church Street
    Lancashire
    England
    Director
    Eccles
    M30 0DF Manchester
    22 Church Street
    Lancashire
    England
    EnglandBritishManaging Director22636110003
    KARIM, Adam Sadiq
    Eccles
    M30 0DF Manchester
    22 Church Street
    Lancashire
    England
    Director
    Eccles
    M30 0DF Manchester
    22 Church Street
    Lancashire
    England
    EnglandBritishConsultant233261250001
    MARSH, Wendy Joan
    Flat 121 Century Buildings
    14 St Marys Parsonage
    M3 2DE Manchester
    Director
    Flat 121 Century Buildings
    14 St Marys Parsonage
    M3 2DE Manchester
    EnglandBritishCompany Secretary11962970005
    MILNE, Jonathan William
    Eccles
    M30 0DF Manchester
    22 Church Street
    Lancashire
    England
    Director
    Eccles
    M30 0DF Manchester
    22 Church Street
    Lancashire
    England
    EnglandBritishBusiness Consultant232606970001
    MURRAY, Peter Renwick
    Wychwood Cottage
    Avenue Road
    GU51 4NG Fleet
    Hampshire
    Director
    Wychwood Cottage
    Avenue Road
    GU51 4NG Fleet
    Hampshire
    BritishChartered Surveyor33237090007
    ROE, Karl James
    Apartment 115 Century Buildings
    14 Saint Marys Parsonage
    M3 2DE Manchester
    Director
    Apartment 115 Century Buildings
    14 Saint Marys Parsonage
    M3 2DE Manchester
    BritishConsultant61507840003
    RUGA, Wayne, Dr
    Church Street
    Eccles
    M30 0DF Manchester
    3
    Lancashire
    Director
    Church Street
    Eccles
    M30 0DF Manchester
    3
    Lancashire
    EnglandAmericanArchitect174841990001
    SAU, Daniel
    Eccles
    M30 0DF Manchester
    22 Church Street
    Lancashire
    England
    Director
    Eccles
    M30 0DF Manchester
    22 Church Street
    Lancashire
    England
    EnglandAustralianRisk Manager258502530001
    SHARROCK, Howard
    Apt 116 Century Building
    Saint Marys Parsonage
    M3 2DE Manchester
    Director
    Apt 116 Century Building
    Saint Marys Parsonage
    M3 2DE Manchester
    United KingdomBritishBusiness Advisor85279850001
    SHELBOURNE, John David
    Hinton House
    54 Lammas Lane
    KT10 8PD Esher
    Surrey
    Director
    Hinton House
    54 Lammas Lane
    KT10 8PD Esher
    Surrey
    BritishProject Director79095080002
    SOUTH, Angela
    1 The Hydons
    Salt Lane
    GU8 4DD Godalming
    Surrey
    Director
    1 The Hydons
    Salt Lane
    GU8 4DD Godalming
    Surrey
    BritishMarketing Director89523210001
    WALKER, Bruce Gordon
    4 Piermont Place
    Bickley
    BR1 2PP Kent
    Director
    4 Piermont Place
    Bickley
    BR1 2PP Kent
    BritishProperty Developer38355210001
    WATSON, Judith
    116 Century Building
    St Mary's Parsonage
    M3 2DE Manchester
    Director
    116 Century Building
    St Mary's Parsonage
    M3 2DE Manchester
    EnglandBritishSolicitor154314540002
    WILLIAMS, David John
    Church Street
    Eccles
    M30 0DF Manchester
    3
    Lancashire
    Director
    Church Street
    Eccles
    M30 0DF Manchester
    3
    Lancashire
    EnglandBritishConsultant Town Planner232622890001
    WILLIAMS, David John
    Church Street
    Eccles
    M30 0DF Manchester
    3
    Lancashire
    Director
    Church Street
    Eccles
    M30 0DF Manchester
    3
    Lancashire
    EnglandBritishConsultant Town Planner94905670001
    YOUNG, Susan Ann
    Sovereign House 9 Kensington Park
    Milford On Sea
    SO41 0WD Lymington
    Hampshire
    Director
    Sovereign House 9 Kensington Park
    Milford On Sea
    SO41 0WD Lymington
    Hampshire
    EnglandBritishSales & Marketing Director70587970002

    What are the latest statements on persons with significant control for CENTURY BUILDINGS (MANCHESTER) MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 10, 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