CENTRUM WEST MANAGEMENT COMPANY LIMITED
Overview
| Company Name | CENTRUM WEST MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06772184 |
| 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 WEST MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is CENTRUM WEST MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Cornwall House Blythe Gate Blythe Valley Park B90 8AF Solihull West Midlands United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CENTRUM WEST MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CENTRUM WEST MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 11, 2025 |
| Overdue | No |
What are the latest filings for CENTRUM WEST MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jun 11, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jun 19, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Ancosec Limited on Sep 20, 2021 | 1 pages | CH04 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jun 27, 2023 with updates | 4 pages | CS01 | ||
Change of details for Mr Stephen Allen Schwarzman as a person with significant control on Feb 07, 2023 | 2 pages | PSC04 | ||
Notification of Stephen Allen Schwarzman as a person with significant control on Feb 07, 2023 | 2 pages | PSC01 | ||
Cessation of Rbs Pension Trustee Limited as a person with significant control on Feb 07, 2023 | 1 pages | PSC07 | ||
Director's details changed for Mr Robert Paul Reed on Sep 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Charles Edward Crossland on Sep 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Jason Duncan Harris on Sep 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr James Martin Cornell on Sep 20, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jun 27, 2022 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG England to Cornwall House Blythe Gate Shirley Solihull B90 8AF | 1 pages | AD02 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Registered office address changed from Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG to Cornwall House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AF on Sep 21, 2021 | 1 pages | AD01 | ||
Change of details for Goodman Logistics Developments (Uk) Limited as a person with significant control on Sep 20, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 27, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jun 27, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robert Paul Reed as a director on Dec 16, 2019 | 2 pages | AP01 | ||
Termination of appointment of Robert Michael Walker as a director on Dec 16, 2019 | 1 pages | TM01 | ||
Who are the officers of CENTRUM WEST MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ANCOSEC LIMITED | Secretary | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House West Midlands United Kingdom |
| 111724450001 | ||||||||||
| CORNELL, James Martin | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | England | British | 148803950001 | |||||||||
| CROSSLAND, Charles Edward | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | United Kingdom | British | 158157290002 | |||||||||
| HARRIS, Jason Duncan | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | England | British | 164708160009 | |||||||||
| REED, Robert Paul | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | United Kingdom | British | 148032280006 | |||||||||
| BRETT, David Anthony | Director | Nelson House Central Boulevard, Blythe Valley Park B90 8BG Solihull Nelson House West Midlands United Kingdom | United Kingdom | British | 148120770001 | |||||||||
| DALBY, Jason Andrew Denholm | Director | 1135 Warwick Road B91 3HQ Solihull West Midlands | England | British | 73989900003 | |||||||||
| HODGE, Paul Antony | Director | Bradfield House Rising Lane Lapworth B94 6HP Solihull West Midlands | United Kingdom | British | 61906560006 | |||||||||
| PARDOE, Graham Nicholas | Director | Nelson House Central Boulevard, Blythe Valley Park B90 8BG Solihull Nelson House West Midlands United Kingdom | United Kingdom | British | 148017750001 | |||||||||
| WALKER, Robert Michael | Director | Central Boulevard Blythe Valley Park B90 8BG Solihull Nelson House West Midlands United Kingdom | United Kingdom | British | 241292720001 |
Who are the persons with significant control of CENTRUM WEST MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Stephen Allen Schwarzman | Feb 07, 2023 | Park Avenue NY 10154 New York 345 United States | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Rbs Pension Trustee Limited | Feb 27, 2017 | 1 Princes Street EC2R 8PB London 1 Princes Street United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Goodman Logistics Developments (Uk) Limited | Apr 06, 2016 | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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