CENTURION SQUARE RESIDENTS ASSOCIATION LIMITED
Overview
Company Name | CENTURION SQUARE RESIDENTS ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05250721 |
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 CENTURION SQUARE RESIDENTS ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CENTURION SQUARE RESIDENTS ASSOCIATION LIMITED located?
Registered Office Address | Mudd & Co Block Management 5 Peckitt Street YO1 9SF York England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CENTURION SQUARE RESIDENTS ASSOCIATION 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 CENTURION SQUARE RESIDENTS ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | Oct 05, 2025 |
---|---|
Next Confirmation Statement Due | Oct 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 05, 2024 |
Overdue | No |
What are the latest filings for CENTURION SQUARE RESIDENTS ASSOCIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 05, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sarah Leanne Elizabeth Hunt as a director on Sep 17, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Oct 05, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Eileen Willey on Sep 29, 2023 | 2 pages | CH01 | ||
Director's details changed for David James Parker on Sep 29, 2023 | 2 pages | CH01 | ||
Director's details changed for Michael Anthony Roden on Sep 29, 2023 | 2 pages | CH01 | ||
Director's details changed for David John Nicholson on Sep 29, 2023 | 2 pages | CH01 | ||
Director's details changed for Leng Chuan Neoh on Sep 29, 2023 | 2 pages | CH01 | ||
Director's details changed for Dr Lutfe Rabbi Mustafa Kamal on Sep 29, 2023 | 2 pages | CH01 | ||
Registered office address changed from 5 Peckitt Street York North Yorkshire YO1 9SF to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on Sep 22, 2023 | 1 pages | AD01 | ||
Appointment of Mudd & Co Block Management Limited as a secretary on Sep 22, 2023 | 2 pages | AP04 | ||
Termination of appointment of Timothy John Mudd as a secretary on Sep 22, 2023 | 1 pages | TM02 | ||
Director's details changed for Sarah Leanne Elizabeth Hunt on Sep 20, 2023 | 2 pages | CH01 | ||
Director's details changed for Neal Hawman on Sep 20, 2023 | 2 pages | CH01 | ||
Director's details changed for Darin Gray on Sep 20, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Mr Timothy John Mudd on Sep 20, 2023 | 1 pages | CH03 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Appointment of Mr Carlos Miguel Ramalho Anaia as a director on Sep 05, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 05, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Oct 05, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Oct 05, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Who are the officers of CENTURION SQUARE RESIDENTS ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MUDD & CO BLOCK MANAGEMENT LIMITED | Secretary | 5 Peckitt Street YO1 9SF York Mudd & Co Block Management England |
| 311777100001 | ||||||||||
ANAIA, Carlos Miguel Ramalho | Director | 5 Peckitt Street YO1 9SF York Mudd & Co Block Management England | England | British | N/A | 177349670002 | ||||||||
GRAY, Darin | Director | 5 Peckitt Street YO1 9SF York Mudd & Co Block Management England | England | British | Director | 84119250002 | ||||||||
HAWMAN, Neal | Director | 5 Peckitt Street YO1 9SF York Mudd & Co Block Management England | England | British | It Consultant | 53678960001 | ||||||||
KAMAL, Lutfe Rabbi Mustafa, Dr | Director | 5 Peckitt Street YO1 9SF York Mudd & Co Block Management England | United Kingdom | British | Doctor | 111710110002 | ||||||||
NEOH, Leng Chuan | Director | 5 Peckitt Street YO1 9SF York Mudd & Co Block Management England | United Kingdom | British | General Practitioner | 36605240001 | ||||||||
NICHOLSON, David John | Director | 5 Peckitt Street YO1 9SF York Mudd & Co Block Management England | England | British | Retired | 119256360001 | ||||||||
PARKER, David James | Director | 5 Peckitt Street YO1 9SF York Mudd & Co Block Management England | England | British | Property | 119257430001 | ||||||||
RODEN, Michael Anthony | Director | 5 Peckitt Street YO1 9SF York Mudd & Co Block Management England | England | British | Co Director | 119251050001 | ||||||||
WILLEY, Eileen | Director | 5 Peckitt Street YO1 9SF York Mudd & Co Block Management England | England | British | Director | 31103620001 | ||||||||
GOUGH, John Vaughan, Dr | Secretary | Bedern YO1 7LP York 10 North Yorkshire United Kingdom | British | Retired | 119257100001 | |||||||||
MUDD, Timothy John | Secretary | 5 Peckitt Street York YO1 9SF North Yorkshire | British | Chartered Surveyor Company Dir | 24306410001 | |||||||||
EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||||||
COOK, Francis Julian | Director | 6 Centurion Square Skeldergate YO1 6DP York North Yorkshire | United Kingdom | British | Farmer | 119257550001 | ||||||||
GOUGH, John Vaughan, Dr | Director | Bedern YO1 7LP York 10 North Yorkshire United Kingdom | United Kingdom | British | Retired | 119257100002 | ||||||||
GRAY, Edward David | Director | Grays Stores Main Road Thorngumbald HU12 9LS Hull East Yorkshire | England | British | Accountant | 10622770001 | ||||||||
HOLT, Catherine Helen | Director | 35 Centurion Square Skeldergate YO1 6DP York North Yorkshire | British | Shift Manager | 119254870001 | |||||||||
HUNT, Sarah Leanne Elizabeth | Director | 5 Peckitt Street YO1 9SF York Mudd & Co Block Management England | England | British | Solicitor | 119255060003 | ||||||||
PRIESTMAN, Tina | Director | Rosegarth Main Street North Dalton YO25 9XA Driffield North Humberside | England | British | Administrator | 119251350001 | ||||||||
RICHMOND, Sally Louise | Director | 93 Centurion Square Skeldergate YO1 6DE York North Yorkshire | England | British | Team Leader | 119254750001 | ||||||||
TOWNSEND, Julie | Director | 20 B Lidgett Lane Skelmanthorpe HD8 9AQ Huddersfield West Yorkshire | England | British | Manager | 119256550001 | ||||||||
TOWNSEND, Michael David | Director | Lidgett Lane Skelmanthorpe HD8 9AQ Huddersfield 20b West Yorkshire | England | British | Retired | 119257330001 | ||||||||
WATTS, Deryck Holmes | Director | Ramsey House Chantry Lane Bishopthorpe YO23 2QF York North Yorkshire | England | British | Optometrist | 71649320001 | ||||||||
EVERDIRECTOR LIMITED | Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester Lancashire | 60471930010 |
What are the latest statements on persons with significant control for CENTURION SQUARE RESIDENTS ASSOCIATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 05, 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