CENTURY PARK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCENTURY PARK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04355105
    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 PARK LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CENTURY PARK LIMITED located?

    Registered Office Address
    C/O Bissell & Brown Charter House
    56 High Street
    B72 1UJ Sutton Coldfield
    West Midlands
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CENTURY PARK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 28, 2025
    Next Accounts Due OnJun 28, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CENTURY PARK LIMITED?

    Last Confirmation Statement Made Up ToJan 17, 2026
    Next Confirmation Statement DueJan 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 17, 2025
    OverdueNo

    What are the latest filings for CENTURY PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Sep 30, 2024

    16 pagesAA

    Confirmation statement made on Jan 17, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    16 pagesAA

    Confirmation statement made on Jan 17, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    16 pagesAA

    Memorandum and Articles of Association

    4 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Jan 17, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    16 pagesAA

    Director's details changed for Mr Nicholas Geoffrey Smart on Mar 15, 2022

    2 pagesCH01

    Change of details for Mr Nicholas Geoffrey Smart as a person with significant control on Mar 15, 2022

    2 pagesPSC04

    Confirmation statement made on Jan 17, 2022 with updates

    5 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Registered office address changed from C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on Jun 22, 2021

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2020

    16 pagesAA

    Confirmation statement made on Jan 17, 2021 with updates

    5 pagesCS01

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 043551050006 in full

    1 pagesMR04

    Total exemption full accounts made up to Sep 30, 2019

    13 pagesAA

    Confirmation statement made on Jan 17, 2020 with updates

    5 pagesCS01

    Director's details changed for Mr Nicholas Geoffrey Smart on Dec 01, 2019

    2 pagesCH01

    Change of details for Mr Nicholas Geoffrey Smart as a person with significant control on Dec 01, 2019

    2 pagesPSC04

    Who are the officers of CENTURY PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMART, Nicholas Geoffrey
    Charter House
    56 High Street
    B72 1UJ Sutton Coldfield
    C/O Bissell & Brown
    West Midlands
    United Kingdom
    Director
    Charter House
    56 High Street
    B72 1UJ Sutton Coldfield
    C/O Bissell & Brown
    West Midlands
    United Kingdom
    United KingdomBritish45150330030
    BREALEY, Peter Ian
    Southfield House 67 High Street
    Braunston
    NN11 4BQ Daventry
    Northamptonshire
    Secretary
    Southfield House 67 High Street
    Braunston
    NN11 4BQ Daventry
    Northamptonshire
    British9847020001
    SMART, Kate Jane
    The Highlands The Green
    Orton On The Hill
    CV9 3NR Atherstone
    Warwickshire
    Secretary
    The Highlands The Green
    Orton On The Hill
    CV9 3NR Atherstone
    Warwickshire
    British21080550002
    SMART, Nicholas Geoffrey
    Main Street
    Sutton Cheney
    CV13 0AG Nuneaton
    The Hall
    Warwickshire
    United Kingdom
    Secretary
    Main Street
    Sutton Cheney
    CV13 0AG Nuneaton
    The Hall
    Warwickshire
    United Kingdom
    British45150330006
    ASHBURTON REGISTRARS LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Secretary
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014760001
    BREALEY, Peter Ian
    Southfield House 67 High Street
    Braunston
    NN11 4BQ Daventry
    Northamptonshire
    Director
    Southfield House 67 High Street
    Braunston
    NN11 4BQ Daventry
    Northamptonshire
    EnglandBritish9847020001
    LEWIN, David Ian
    42 Dartmouth Park Road
    NW5 1SX London
    Director
    42 Dartmouth Park Road
    NW5 1SX London
    United KingdomBritish51456830001
    SMART, Christopher Charles
    The Old Club House
    Back Lane, Market Bosworth
    CV13 0LD Nuneaton
    Warwickshire
    Director
    The Old Club House
    Back Lane, Market Bosworth
    CV13 0LD Nuneaton
    Warwickshire
    EnglandBritish125069490001
    WILLIAMS, Gwyn Ellis
    Lake House
    Lakeside
    LA12 8AU Ulverston
    Cumbria
    Director
    Lake House
    Lakeside
    LA12 8AU Ulverston
    Cumbria
    EnglandBritish80185900001
    AR NOMINEES LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Director
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014750001

    Who are the persons with significant control of CENTURY PARK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicholas Geoffrey Smart
    Charter House
    56 High Street
    B72 1UJ Sutton Coldfield
    C/O Bissell & Brown
    West Midlands
    United Kingdom
    Apr 06, 2016
    Charter House
    56 High Street
    B72 1UJ Sutton Coldfield
    C/O Bissell & Brown
    West Midlands
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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