CENTRAL SQUARE (STROUD) MANAGEMENT COMPANY LIMITED

CENTRAL SQUARE (STROUD) MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCENTRAL SQUARE (STROUD) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 08011717
    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 CENTRAL SQUARE (STROUD) 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 CENTRAL SQUARE (STROUD) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Midway House Staverton Technology Park, Herrick Way
    Staverton
    GL51 6TQ Cheltenham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CENTRAL SQUARE (STROUD) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CENTRAL SQUARE (STROUD) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMar 29, 2026
    Next Confirmation Statement DueApr 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 29, 2025
    OverdueNo

    What are the latest filings for CENTRAL SQUARE (STROUD) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Nick Lloyd on Feb 18, 2026

    2 pagesCH01

    Director's details changed for Mr John Frederick Fisher on Feb 18, 2026

    2 pagesCH01

    Director's details changed for Mr Joshua Kenneth Michael Ashwin on Feb 18, 2026

    2 pagesCH01

    Appointment of Harper Sheldon Limited as a secretary on Jan 01, 2026

    2 pagesAP04

    Registered office address changed from 3 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd England to Midway House Staverton Technology Park, Herrick Way Staverton Cheltenham GL51 6TQ on Feb 03, 2026

    1 pagesAD01

    Termination of appointment of Fps Group Services Limited as a secretary on Dec 31, 2025

    1 pagesTM02

    Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 3 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd on Jan 15, 2026

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Termination of appointment of Paul Nicholas Moody as a director on Jun 17, 2025

    1 pagesTM01

    Appointment of Mr Nick Lloyd as a director on Apr 25, 2025

    2 pagesAP01

    Termination of appointment of Mark David Platts as a director on Apr 07, 2025

    1 pagesTM01

    Confirmation statement made on Mar 29, 2025 with no updates

    3 pagesCS01

    Appointment of Mr John Frederick Fisher as a director on Dec 16, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Termination of appointment of Paula Margaret Iley as a director on Nov 12, 2024

    1 pagesTM01

    Appointment of Fps Group Services Limited as a secretary on Nov 11, 2024

    2 pagesAP04

    Termination of appointment of Remus Management Limited as a secretary on Nov 11, 2024

    1 pagesTM02

    Appointment of Mr Joshua Kenneth Michael Ashwin as a director on Oct 24, 2024

    2 pagesAP01

    Confirmation statement made on Mar 29, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Mar 29, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Appointment of Mr John Munday as a director on Oct 01, 2022

    2 pagesAP01

    Termination of appointment of George Edward Nigel Turner as a director on Aug 24, 2022

    1 pagesTM01

    Notification of Persimmon Homes Limited as a person with significant control on Jun 28, 2022

    2 pagesPSC02

    Who are the officers of CENTRAL SQUARE (STROUD) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARPER SHELDON LIMITED
    Staverton Technology Park, Herrick Way
    Staverton
    GL51 6TQ Cheltenham
    Midway House
    England
    Secretary
    Staverton Technology Park, Herrick Way
    Staverton
    GL51 6TQ Cheltenham
    Midway House
    England
    Identification TypeUK Limited Company
    Registration Number4329107
    166979110002
    ASHWIN, Joshua Kenneth Michael
    Staverton Technology Park, Herrick Way
    Staverton
    GL51 6TQ Cheltenham
    Midway House
    England
    Director
    Staverton Technology Park, Herrick Way
    Staverton
    GL51 6TQ Cheltenham
    Midway House
    England
    United KingdomBritish292858840001
    FISHER, John Frederick
    Staverton Technology Park, Herrick Way
    Staverton
    GL51 6TQ Cheltenham
    Midway House
    England
    Director
    Staverton Technology Park, Herrick Way
    Staverton
    GL51 6TQ Cheltenham
    Midway House
    England
    EnglandBritish330494120001
    LLOYD, Nick
    Staverton Technology Park, Herrick Way
    Staverton
    GL51 6TQ Cheltenham
    Midway House
    England
    Director
    Staverton Technology Park, Herrick Way
    Staverton
    GL51 6TQ Cheltenham
    Midway House
    England
    EnglandBritish336446650001
    MUNDAY, John
    Staverton Technology Park, Herrick Way
    Staverton
    GL51 6TQ Cheltenham
    Midway House
    England
    Director
    Staverton Technology Park, Herrick Way
    Staverton
    GL51 6TQ Cheltenham
    Midway House
    England
    EnglandBritish60397590008
    SPEAR, Carly Louise
    Staverton Technology Park, Herrick Way
    Staverton
    GL51 6TQ Cheltenham
    Midway House
    England
    Director
    Staverton Technology Park, Herrick Way
    Staverton
    GL51 6TQ Cheltenham
    Midway House
    England
    United KingdomBritish236850490001
    MOODY, Paul Nicholas
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Secretary
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    British169059470001
    FPS GROUP SERVICES LIMITED
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Secretary
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Identification TypeUK Limited Company
    Registration Number05333251
    257634720007
    REDDINGS COMPANY SECRETARY LIMITED
    Oakridge Lane
    Sidcot
    BS25 1LZ Winscombe
    Reddings
    North Somerset
    United Kingdom
    Secretary
    Oakridge Lane
    Sidcot
    BS25 1LZ Winscombe
    Reddings
    North Somerset
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3377552
    56868420002
    REMUS MANAGEMENT LIMITED
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Secretary
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Identification TypeUK Limited Company
    Registration Number02570943
    93596470001
    HALEY, Carl William
    Fulford
    YO19 4FE York
    Persimmon House
    Yorkshire
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    Yorkshire
    United KingdomBritish125031590001
    ILEY, Paula Margaret
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandBritish265326790001
    MOODY, Paul Nicholas
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandBritish206435560001
    MOODY, Paul Nicholas
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandBritish92679530001
    PLATTS, Mark David
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandBritish209456830001
    REDDING, Diana Elizabeth
    Fulford
    YO19 4FE York
    Persimmon House
    Yorkshire
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    Yorkshire
    United KingdomBritish153685200001
    ROBSON, Geoffrey
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandBritish214093200002
    ROCHE, Steven James
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    WalesEnglish199657120001
    TURNER, George Edward Nigel
    Greenaways
    Ebley
    GL5 4UQ Stroud
    40
    England
    Director
    Greenaways
    Ebley
    GL5 4UQ Stroud
    40
    England
    EnglandBritish268932980001
    REDDINGS COMPANY SECRETARY LIMITED
    Oakridge Lane
    Sidcot
    BS25 1LZ Winscombe
    Reddings
    North Somerset
    Director
    Oakridge Lane
    Sidcot
    BS25 1LZ Winscombe
    Reddings
    North Somerset
    Identification TypeEuropean Economic Area
    Registration Number3377552
    56868420002

    Who are the persons with significant control of CENTRAL SQUARE (STROUD) MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Persimmon Homes Limited
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Jun 28, 2022
    Fulford
    YO19 4FE York
    Persimmon House
    England
    No
    Legal FormCompany Limited By Shares
    Legal AuthorityUk Law
    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.

    What are the latest statements on persons with significant control for CENTRAL SQUARE (STROUD) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 29, 2017Jun 28, 2022The 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