CENTURION (PARC TAWE I) LIMITED

CENTURION (PARC TAWE I) LIMITED

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

    Company NameCENTURION (PARC TAWE I) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05535742
    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 CENTURION (PARC TAWE I) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CENTURION (PARC TAWE I) LIMITED located?

    Registered Office Address
    Management Suite
    Parc Tawe
    SA1 2AL Swansea
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTURION (PARC TAWE I) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMMERSON (PARC TAWE I) LIMITEDSep 06, 2006Sep 06, 2006
    LXB PROPERTIES (PARC TAWE I) LIMITEDOct 07, 2005Oct 07, 2005
    LAWGRA (NO.1194) LIMITEDAug 15, 2005Aug 15, 2005

    What are the latest accounts for CENTURION (PARC TAWE I) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CENTURION (PARC TAWE I) LIMITED?

    Last Confirmation Statement Made Up ToJun 22, 2026
    Next Confirmation Statement DueJul 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2025
    OverdueNo

    What are the latest filings for CENTURION (PARC TAWE I) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Jane Elizabeth Rice as a secretary on Nov 11, 2025

    2 pagesAP03

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Jun 22, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Jun 22, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Jun 22, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Change of details for Centurion Tawe Ltd as a person with significant control on Sep 21, 2022

    2 pagesPSC05

    Confirmation statement made on Jun 22, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 51 Newton Road Mumbles Swansea SA3 4BD Wales to Management Suite Parc Tawe Swansea SA1 2AL on Nov 25, 2021

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2020

    12 pagesAA

    Confirmation statement made on Jun 22, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Jun 22, 2020 with updates

    4 pagesCS01

    Notification of Centurion Tawe Ltd as a person with significant control on Jan 02, 2020

    2 pagesPSC02

    Cessation of Hammerson Uk Properties Plc as a person with significant control on Jan 02, 2020

    1 pagesPSC07

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 02, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 19, 2019

    RES15

    Registered office address changed from Kings Place 90 York Way London N1 9GE to 51 Newton Road Mumbles Swansea SA3 4BD on Jan 02, 2020

    1 pagesAD01

    Termination of appointment of Richard Geoffrey Shaw as a director on Jan 02, 2020

    1 pagesTM01

    Termination of appointment of Andrew John Berger-North as a director on Jan 02, 2020

    1 pagesTM01

    Termination of appointment of Warren Stuart Austin as a director on Jan 02, 2020

    1 pagesTM01

    Termination of appointment of Mark Richard Bourgeois as a director on Jan 02, 2020

    1 pagesTM01

    Termination of appointment of Hammerson Company Secretarial Limited as a secretary on Jan 02, 2020

    1 pagesTM02

    Appointment of Mr Frederick Francis Whitcomb as a director on Jan 02, 2020

    2 pagesAP01

    Who are the officers of CENTURION (PARC TAWE I) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICE, Jane Elizabeth
    Parc Tawe
    SA1 2AL Swansea
    Management Suite
    Wales
    Secretary
    Parc Tawe
    SA1 2AL Swansea
    Management Suite
    Wales
    342555200001
    QUINN, Stephen John
    Parc Tawe
    SA1 2AL Swansea
    Management Suite
    Wales
    Director
    Parc Tawe
    SA1 2AL Swansea
    Management Suite
    Wales
    WalesBritish256118640001
    WHITCOMB, Frederick Francis
    Parc Tawe
    SA1 2AL Swansea
    Management Suite
    Wales
    Director
    Parc Tawe
    SA1 2AL Swansea
    Management Suite
    Wales
    United KingdomBritish11300100002
    HAYDON, Stuart John
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Secretary
    Grosvenor Street
    W1K 4BJ London
    10
    England
    British3175210001
    HOLLOCKS, Ian Michael
    69 Priests Lane
    CM15 8HG Shenfield
    Essex
    Secretary
    69 Priests Lane
    CM15 8HG Shenfield
    Essex
    British142108250001
    HAMMERSON COMPANY SECRETARIAL LIMITED
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    Secretary
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7784823
    163656260001
    LAWGRAM SECRETARIES LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Secretary
    More London Riverside
    SE1 2AU London
    4
    900004760001
    ALFORD, Nicholas Brian Treseder
    The Pines
    North Road
    HP4 3DX Berkhamsted
    Hertfordshire
    Director
    The Pines
    North Road
    HP4 3DX Berkhamsted
    Hertfordshire
    Great BritainBritish126970360001
    ATKINS, David John
    60 Dukes Wood Drive
    SL9 7LF Gerrards Cross
    The Barn
    Buckinghamshire
    Director
    60 Dukes Wood Drive
    SL9 7LF Gerrards Cross
    The Barn
    Buckinghamshire
    United KingdomBritish144036070001
    AUSTIN, Warren Stuart
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    Director
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    United KingdomBritish135050800001
    BERGER-NORTH, Andrew John
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    Director
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    EnglandBritish134630050001
    BOURGEOIS, Mark Richard
    90 York Way
    N1 9GE London
    Kings Place
    Director
    90 York Way
    N1 9GE London
    Kings Place
    EnglandBritish60776880004
    BYWATER, John Andrew
    Craigens
    Hill Foot Lane Burn Bridge
    HG3 1NT Harrogate
    North Yorkshire
    Director
    Craigens
    Hill Foot Lane Burn Bridge
    HG3 1NT Harrogate
    North Yorkshire
    EnglandBritish71820020003
    COLE, Peter William Beaumont
    90 York Way
    N1 9GE London
    Kings Place
    Director
    90 York Way
    N1 9GE London
    Kings Place
    EnglandBritish51145990001
    EMERY, Jonathan Michael
    Percy Road
    TW12 2JS Hampton
    93
    Middlesex
    Director
    Percy Road
    TW12 2JS Hampton
    93
    Middlesex
    British78621400001
    HARDIE, Nicholas Alan Scott
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    EnglandBritish56627250001
    HITCHINGS, Lawrence Francis
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Australian135096020001
    JEPSON, Martin Clive
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    United KingdomBritish92627900001
    SHAW, Richard Geoffrey
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    Director
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    United KingdomBritish164073580003
    THOMSON, Andrew James Gray
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    EnglandBritish97267360001
    WALTON, Timothy Paul
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    Director
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    United KingdomBritish59971310002
    WHALE ROCK DIRECTORS LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Director
    More London Riverside
    SE1 2AU London
    4
    900019450001

    Who are the persons with significant control of CENTURION (PARC TAWE I) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Centurion Tawe Ltd
    Parc Tawe
    SA1 2AL Swansea
    Management Suite
    Wales
    Jan 02, 2020
    Parc Tawe
    SA1 2AL Swansea
    Management Suite
    Wales
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies House 2006
    Place RegisteredEngland And Wales
    Registration Number12283664
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    Apr 06, 2016
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number298351
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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