CENTENARY QUAY MANAGEMENT LIMITED
Overview
| Company Name | CENTENARY QUAY MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 07417002 |
| 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 CENTENARY QUAY MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CENTENARY QUAY MANAGEMENT LIMITED located?
| Registered Office Address | Queensway House 11 Queensway BH25 5NR New Milton Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CENTENARY QUAY MANAGEMENT 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 CENTENARY QUAY MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Oct 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 22, 2025 |
| Overdue | No |
What are the latest filings for CENTENARY QUAY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 22, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Register inspection address has been changed from C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR | 1 pages | AD02 | ||
Confirmation statement made on Oct 22, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Innovus Company Secretaries Limited as a secretary on Oct 17, 2024 | 2 pages | AP04 | ||
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on Oct 17, 2024 | 1 pages | TM02 | ||
Appointment of Ms Karrie Bassett as a director on Aug 23, 2024 | 2 pages | AP01 | ||
Appointment of Mr Mark James Foyle as a director on Aug 23, 2024 | 2 pages | AP01 | ||
Termination of appointment of Eileen Guihen as a director on Aug 23, 2024 | 1 pages | TM01 | ||
Termination of appointment of Alex Vicary as a director on Aug 02, 2024 | 1 pages | TM01 | ||
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jun 10, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Appointment of Director Eileen Guihen as a director on Dec 21, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 22, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Termination of appointment of Adrian Justin Sims as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 22, 2022 with no updates | 3 pages | CS01 | ||
Notification of Alex Vicary as a person with significant control on Sep 26, 2022 | 2 pages | PSC01 | ||
Notification of Adrian Justin Sims as a person with significant control on Sep 26, 2022 | 2 pages | PSC01 | ||
Cessation of Marcus James Evans as a person with significant control on Sep 26, 2022 | 1 pages | PSC07 | ||
Appointment of Alex Vicary as a director on May 26, 2022 | 2 pages | AP01 | ||
Termination of appointment of Gordon Alan Andrews as a director on May 20, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Oct 22, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Who are the officers of CENTENARY QUAY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INNOVUS COMPANY SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 117377690627 | ||||||||||
| BASSETT, Karrie | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey England | United Kingdom | British | 326271140001 | |||||||||
| FOYLE, Mark James | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey England | United Kingdom | British | 244178880001 | |||||||||
| ALEXANDER FAULKNER PARTNERSHIP LIMITED | Secretary | PO15 5SN Fareham 11 Little Park Farm Road Hampshire United Kingdom |
| 202556880001 | ||||||||||
| ALEXANDER FAULKNER PARTNERSHIP LIMITED | Secretary | Little Park Farm Road PO15 5SN Fareham 11 Hampshire England |
| 202556880001 | ||||||||||
| SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER | Secretary | Little Park Farm Road PO15 5SN Fareham 11 Hampshire England |
| 239305710001 | ||||||||||
| STILES HAROLD WILLIAMS LIMITED | Secretary | Jubilee Street BN1 1GE Brighton 1 East Sussex |
| 165458990001 | ||||||||||
| ANDREWS, Gordon Alan | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | England | British | 109092850001 | |||||||||
| APLIN, Deborah Ann | Director | Jubilee Street BN1 1GE Brighton One East Sussex | England | British | 77444560001 | |||||||||
| BLACK, Scott Wallace | Director | Little Park Farm Road PO15 5SN Fareham 11 Hampshire England | United Kingdom | British | 129930230002 | |||||||||
| BROWN, David James | Director | Little Park Farm Road PO15 5SN Fareham 11 Hampshire England | England | British | 208541970001 | |||||||||
| BUNGAR, Anil | Director | Little Park Farm Road PO15 5SN Fareham 11 Hampshire England | United Kingdom | British | 253577440001 | |||||||||
| CLARK, Donald Ormond | Director | Little Park Farm Road PO15 5SN Fareham 11 Hampshire England | United Kingdom | British | 49180250001 | |||||||||
| DENYER, Mark Paul, Mr. | Director | Pycroft Road KT16 9GN Chertsey Crest House Surrey England | Gb-Eng | British | 141055860001 | |||||||||
| EVANS, Marcus James | Director | Little Park Farm Road PO15 5SN Fareham 11 Hampshire England | England | British | 218093140001 | |||||||||
| GUIHEN, Eileen | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey England | England | British | 295237690001 | |||||||||
| SIMS, Adrian Justin | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | England | British | 194226470002 | |||||||||
| SMITH, David | Director | Little Park Farm Road PO15 5SN Fareham 11 Hampshire England | England | British | 267684650001 | |||||||||
| TIMLIN, Mary | Director | c/o Alexander Faulkner Partnership Limited Little Park Farm Road PO15 5SN Fareham 11 Hampshire England | England | British | 130123460001 | |||||||||
| VICARY, Alex | Director | Pycroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | England | British | 296550150001 | |||||||||
| YOUNG, Susan Ann | Director | c/o Alexander Faulkner Partnership Limited Little Park Farm Road PO15 5SN Fareham 11 Hampshire England | England | British | 70587970002 |
Who are the persons with significant control of CENTENARY QUAY MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Adrian Justin Sims | Sep 26, 2022 | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Alex Vicary | Sep 26, 2022 | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Anil Bungar | Oct 24, 2019 | Little Park Farm Road PO15 5SN Fareham 11 Hampshire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Marcus James Evans | Oct 23, 2017 | Little Park Farm Road PO15 5SN Fareham 11 Hampshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Marcus James Evans | Oct 23, 2017 | c/o ALEXANDER FAULKNER PARTNERSHIP LIMITED Little Park Farm Road PO15 5SN Fareham 11 Hampshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Scott Wallace Black | Oct 05, 2016 | Little Park Farm Road PO15 5SN Fareham 11 Hampshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Donald Ormond Clark | Oct 05, 2016 | Little Park Farm Road PO15 5SN Fareham 11 Hampshire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Mary Timlin | Oct 05, 2016 | c/o ALEXANDER FAULKNER PARTNERSHIP LIMITED Little Park Farm Road PO15 5SN Fareham 11 Hampshire England | Yes |
Nationality: British Country of Residence: England | |||
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