CENTRE STAGE (RENDLESHAM) MANAGEMENT COMPANY LIMITED
Overview
Company Name | CENTRE STAGE (RENDLESHAM) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05846658 |
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 CENTRE STAGE (RENDLESHAM) 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 CENTRE STAGE (RENDLESHAM) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Fisher House 84 Fisherton Street SP2 7QY Salisbury |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CENTRE STAGE (RENDLESHAM) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CENTRE STAGE (RENDLESHAM) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jun 05, 2026 |
---|---|
Next Confirmation Statement Due | Jun 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 05, 2025 |
Overdue | No |
What are the latest filings for CENTRE STAGE (RENDLESHAM) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Termination of appointment of Remus Management Limited as a secretary on Nov 11, 2024 | 1 pages | TM02 | ||
Appointment of Fps Group Services Limited as a secretary on Nov 11, 2024 | 2 pages | AP04 | ||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kelly Marie Gorman as a director on Mar 25, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||
Termination of appointment of Christopher Bowman as a director on Aug 24, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Jun 14, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 6 pages | AA | ||
Appointment of Miss Pauline Collins as a director on Jul 08, 2019 | 2 pages | AP01 | ||
Appointment of Mr Steven Anthony Mann as a director on Aug 06, 2019 | 2 pages | AP01 | ||
Appointment of Ms Annmarie Elizabeth Clements as a director on Jul 29, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jun 14, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 6 pages | AA | ||
Termination of appointment of Karl David Moss as a director on Dec 19, 2018 | 1 pages | TM01 | ||
Appointment of Miss Kelly Marie Gorman as a director on Dec 10, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Jun 14, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 6 pages | AA | ||
Who are the officers of CENTRE STAGE (RENDLESHAM) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FPS GROUP SERVICES LIMITED | Secretary | 84 Fisherton Street SP2 7QY Salisbury Fisher House United Kingdom |
| 257634720007 | ||||||||||
CLEMENTS, Annmarie Elizabeth | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House | England | British | Risk Admin | 260985140001 | ||||||||
COLLINS, Pauline | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House | England | British | Receptionist | 261564470001 | ||||||||
MANN, Steven Anthony | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House | England | British | Plumber | 261193590001 | ||||||||
KNIGHT, Nicholas Paul | Secretary | Dial House East Longdown Road GU10 3JU Farnham Surrey | British | 19025650001 | ||||||||||
REDDINGS COMPANY SECRETARY LIMITED | Nominee Secretary | Applegarth Oakridge Lane Sidcot BS25 1LZ Winscombe North Somerset | 900029580001 | |||||||||||
REMUS MANAGEMENT LIMITED | Secretary | 84 Fisherton Street SP2 7QY Salisbury Fisher House Wiltshire England |
| 93596470001 | ||||||||||
BOWMAN, Christopher | Director | Aspen Court Rendlesham IP12 2GY Woodbridge 8 Suffolk | United Kingdom | British | Commercial Manager | 136447250001 | ||||||||
BULLENT, Peter David | Director | Fordson Way Carlton Colville NR33 8GN Lowestoft 4 Suffolk | United Kingdom | British | Retired | 136447110001 | ||||||||
COSGROVE, Susanne Ann | Director | 8 Park Close IP12 2UG Rendlesham Suffolk | United Kingdom | British | Prop Admin | 125721880001 | ||||||||
GIBBS, Jonathan Stanley | Director | 26 Thornycroft Gardens Carlton Colville NR33 8GE Lowestoft Suffolk | United Kingdom | British | Sales Director | 112263880001 | ||||||||
GORMAN, Kelly Marie | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House | England | British | Director | 253939020001 | ||||||||
HADMAN, Alan Frank | Director | 6 Ablemarle Road NR2 2DP Norwich Norfolk | British | Managing Director | 113700290001 | |||||||||
MEEK, Calvin | Director | c/o Remus Management Ltd St Ann Street SP4 2DP Salisbury 36 Wiltshire | Uk | British | Merchandiser | 150973530001 | ||||||||
MITCHELL, Martin Charles | Director | 4 Aspen Court IP12 2GY Rendlesham Suffolk | British | Network Designer | 125721990001 | |||||||||
MOSS, Karl David | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House | England | British | Director | 185169650001 | ||||||||
REDDING, Diana Elizabeth | Nominee Director | Rainbow House Oakridge Lane Sidcot BS25 1LZ Winscombe Avon | England | British | 900004650001 | |||||||||
RHODES, Jane | Director | Aspen Court IP12 2GY Rendlesham 1 Suffolk Uk | Great Britain | British | Domestic Assistant | 174745340001 | ||||||||
ROBINSON, Nina Elizabeth | Director | Garden Square Rendlesham IP12 2GW Woodbridge 24 Suffolk Uk | England | British | Chartered Surveyor | 175657830001 | ||||||||
WRIGHT, John | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House | England | English | Electrician | 209651070001 | ||||||||
REDDINGS COMPANY SECRETARY LIMITED | Director | Apple Garth Oakridge Lane Sidcot BS25 1LZ Winscombe Somerset | 56868420002 | |||||||||||
REMUS MANAGEMENT LIMITED | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House Wiltshire England |
| 93596470001 |
What are the latest statements on persons with significant control for CENTRE STAGE (RENDLESHAM) MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 14, 2017 | 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