CENTRUM RESIDENTS MANAGEMENT COMPANY LIMITED
Overview
| Company Name | CENTRUM RESIDENTS MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05847316 |
| 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 CENTRUM RESIDENTS 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 CENTRUM RESIDENTS MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 100 High Street C/O The Bubb Sherwin Partnership CT5 1AZ Whitstable United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CENTRUM RESIDENTS MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for CENTRUM RESIDENTS MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 25, 2025 |
| Overdue | No |
What are the latest filings for CENTRUM RESIDENTS MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Accounts for a dormant company made up to Jun 30, 2025 | 6 pages | AA | ||||||
Confirmation statement made on Jul 25, 2025 with updates | 5 pages | CS01 | ||||||
Accounts for a dormant company made up to Jun 30, 2024 | 6 pages | AA | ||||||
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||||||
Secretary's details changed for Mr Ralph David Abercrombie Syme on Oct 03, 2023 | 1 pages | CH03 | ||||||
Registered office address changed from C/O Raymond Beer & Co 16 Manor Road Chatham Kent ME4 6AG England to 100 High Street C/O the Bubb Sherwin Partnership Whitstable CT5 1AZ on Sep 30, 2024 | 1 pages | AD01 | ||||||
Accounts for a dormant company made up to Jun 30, 2023 | 6 pages | AA | ||||||
Confirmation statement made on Jul 25, 2023 with updates | 5 pages | CS01 | ||||||
Termination of appointment of John Ronald Wilson Syme as a director on Mar 11, 2023 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Jun 30, 2022 | 6 pages | AA | ||||||
Confirmation statement made on Jul 25, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Jun 30, 2021 | 6 pages | AA | ||||||
Confirmation statement made on Jul 25, 2021 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Jun 30, 2020 | 4 pages | AA | ||||||
Confirmation statement made on Jul 25, 2020 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Jul 25, 2019 with updates | 5 pages | CS01 | ||||||
Micro company accounts made up to Jun 30, 2019 | 7 pages | AA | ||||||
Appointment of Mr Ross Andrew Syme as a director on Apr 30, 2019 | 3 pages | AP01 | ||||||
| ||||||||
Registered office address changed from C/O Jarmans Solicitors Bell House Bell Road Sittingbourne Kent ME10 4DH to C/O Raymond Beer & Co 16 Manor Road Chatham Kent ME4 6AG on Apr 30, 2019 | 1 pages | AD01 | ||||||
Micro company accounts made up to Jun 30, 2018 | 8 pages | AA | ||||||
Confirmation statement made on Jul 25, 2018 with updates | 5 pages | CS01 | ||||||
Micro company accounts made up to Jun 30, 2017 | 8 pages | AA | ||||||
Confirmation statement made on Jul 25, 2017 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Jun 30, 2016 | 11 pages | AA | ||||||
Who are the officers of CENTRUM RESIDENTS MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SYME, Ralph David Abercrombie | Secretary | Greenhill Avenue Giffnock G46 6QX Glasgow 1 Scotland | 182711840001 | |||||||||||
| AUGUST, Montgomery Sydney | Director | CT4 5RP Garlinge Green Flaxlands Canterbury United Kingdom | England | British | 310570002 | |||||||||
| SYME, Ross Andrew | Director | High Street C/O The Bubb Sherwin Partnership CT5 1AZ Whitstable 100 United Kingdom | Scotland | British | 343000970001 | |||||||||
| AUGUST, Dianne Vivienne Maxine | Secretary | The Old Vicarage Patrixbourne CT4 5BP Canterbury Kent | British | 45058050001 | ||||||||||
| AFFINITY SUTTON GROUP LIMITED | Secretary | More London Place Tooley Street SE1 2DA London Level 6 United Kingdom |
| 115212010002 | ||||||||||
| M & N SECRETARIES LIMITED | Secretary | 118 London Road KT2 6QJ Kingston Upon Thames The Quadrant Surrey United Kingdom |
| 74919560014 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| SYME, John Ronald Wilson | Director | Douglas Avenue Giffnock G46 6NX Glasgow Joyfields Scotland | Scotland | British | 3213280001 | |||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
What are the latest statements on persons with significant control for CENTRUM RESIDENTS MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 25, 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