CENTRE SQUARE LIFESTYLE LTD

CENTRE SQUARE LIFESTYLE LTD

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

    Company NameCENTRE SQUARE LIFESTYLE LTD
    Company StatusReceiver Action
    Legal FormPrivate limited company
    Company Number 12306553
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CENTRE SQUARE LIFESTYLE LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CENTRE SQUARE LIFESTYLE LTD located?

    Registered Office Address
    76 Canterbury Road
    CR0 3HA Croydon
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CENTRE SQUARE LIFESTYLE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CENTRE SQUARE LIFESTYLE LTD?

    Last Confirmation Statement Made Up ToJul 17, 2026
    Next Confirmation Statement DueJul 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 17, 2025
    OverdueNo

    What are the latest filings for CENTRE SQUARE LIFESTYLE LTD?

    Filings
    DateDescriptionDocumentType

    Receiver's abstract of receipts and payments to Dec 01, 2025

    4 pagesREC2

    Confirmation statement made on Jul 17, 2025 with updates

    5 pagesCS01

    Change of details for High Wycombe Developments Limited as a person with significant control on Jul 17, 2025

    2 pagesPSC05

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    Appointment of receiver or manager

    4 pagesRM01

    Appointment of receiver or manager

    4 pagesRM01

    Appointment of receiver or manager

    4 pagesRM01

    Appointment of receiver or manager

    4 pagesRM01

    Micro company accounts made up to Sep 30, 2023

    6 pagesAA

    Micro company accounts made up to Sep 30, 2022

    6 pagesAA

    Confirmation statement made on Jul 17, 2024 with updates

    3 pagesCS01

    Termination of appointment of Jolyon Harrison as a director on Nov 22, 2023

    1 pagesTM01

    Registered office address changed from Burnham Yard London End Beaconsfield HP9 2JH England to 76 Canterbury Road Croydon CR0 3HA on Jun 05, 2024

    1 pagesAD01

    Termination of appointment of Nishith Malde as a director on Sep 04, 2023

    1 pagesTM01

    Appointment of Mr Jolyon Leonard Harrison as a director on Aug 04, 2023

    2 pagesAP01

    Termination of appointment of Desmond Richard Wicks as a director on Aug 04, 2023

    1 pagesTM01

    Confirmation statement made on Jul 17, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Sally Kenward as a secretary on Feb 10, 2023

    1 pagesTM02

    Termination of appointment of Donagh O'sullivan as a director on Jan 16, 2023

    1 pagesTM01

    Appointment of Mr Donagh O'sullivan as a director on Dec 06, 2022

    2 pagesAP01

    Director's details changed for Mr Des Wicks on Oct 28, 2022

    2 pagesCH01

    Appointment of Mr Des Wicks as a director on Oct 14, 2022

    2 pagesAP01

    Termination of appointment of Stephen Desmond Wicks as a director on Sep 30, 2022

    1 pagesTM01

    Appointment of Mrs Sally Kenward as a secretary on Sep 26, 2022

    2 pagesAP03

    Termination of appointment of Nishith Malde as a secretary on Sep 26, 2022

    1 pagesTM02

    Who are the officers of CENTRE SQUARE LIFESTYLE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAH, Hasmukh Lal
    Canterbury Road
    CR0 3HA Croydon
    76
    England
    Director
    Canterbury Road
    CR0 3HA Croydon
    76
    England
    United KingdomBritish87483390001
    SHAH, Tej Manidevi
    Canterbury Road
    CR0 3HA Croydon
    76
    England
    Director
    Canterbury Road
    CR0 3HA Croydon
    76
    England
    EnglandBritish197231710001
    KENWARD, Sally
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    Secretary
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    300488230001
    MALDE, Nishith
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    Secretary
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    299133460001
    WORTH, Kathryn
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    Secretary
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    264213000001
    HARRISON, Jolyon
    Canterbury Road
    CR0 3HA Croydon
    76
    England
    Director
    Canterbury Road
    CR0 3HA Croydon
    76
    England
    EnglandBritish235132810001
    MALDE, Nishith
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    Director
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    United KingdomBritish148459300001
    O'SULLIVAN, Donagh
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    Director
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    EnglandIrish189234530001
    SKINNER, Gary John
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    Director
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    EnglandBritish206537310001
    WICKS, Desmond Richard
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    Director
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    United KingdomBritish301349830001
    WICKS, Stephen Desmond
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    Director
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    EnglandBritish173845090001
    WICKS, Stephen Desmond
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    Director
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    EnglandBritish173845090001

    Who are the persons with significant control of CENTRE SQUARE LIFESTYLE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Frederick Place
    3rd Floor
    BN1 4EA Brighton
    37
    East Sussex
    United Kingdom
    Dec 11, 2019
    Frederick Place
    3rd Floor
    BN1 4EA Brighton
    37
    East Sussex
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09298638
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Poole Investments Ltd
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    Nov 08, 2019
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number02282021
    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.

    Does CENTRE SQUARE LIFESTYLE LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Rory Dillon
    61 Mosley Street
    M2 3HZ Manchester
    receiver manager
    61 Mosley Street
    M2 3HZ Manchester
    Christopher Price
    61 Mosley Street
    M2 3HZ Manchester
    receiver manager
    61 Mosley Street
    M2 3HZ Manchester
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Rory Dillon
    61 Mosley Street
    M2 3HZ Manchester
    receiver manager
    61 Mosley Street
    M2 3HZ Manchester
    Christopher Price
    61 Mosley Street
    M2 3HZ Manchester
    receiver manager
    61 Mosley Street
    M2 3HZ Manchester

    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