CENTROS UK LIMITED
Overview
Company Name | CENTROS UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC268024 |
Jurisdiction | Scotland |
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 CENTROS UK LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is CENTROS UK LIMITED located?
Registered Office Address | C/O Cbre Ground Floor 177 Bothwell Street G2 7ER Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CENTROS UK LIMITED?
Company Name | From | Until |
---|---|---|
CENTROS MILLER LIMITED | Dec 22, 2004 | Dec 22, 2004 |
CENTROS MILLER 1999 LIMITED | Sep 15, 2004 | Sep 15, 2004 |
DMWS 669 LIMITED | May 18, 2004 | May 18, 2004 |
What are the latest accounts for CENTROS UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 30, 2025 |
Next Accounts Due On | Dec 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CENTROS UK LIMITED?
Last Confirmation Statement Made Up To | Dec 09, 2025 |
---|---|
Next Confirmation Statement Due | Dec 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 09, 2024 |
Overdue | No |
What are the latest filings for CENTROS UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Memorandum and Articles of Association | 41 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Christopher John Geaves as a director on Jul 02, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Simon Mercado as a director on Nov 02, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher John Geaves as a director on Nov 02, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jane Marie Bearman as a director on Nov 02, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Charles Marsh as a director on Nov 02, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adam John Hetherington as a director on Nov 02, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from C/O Irwin Mitchell Llp 2nd Floor 1 West Regent Street Glasgow G2 1RW Scotland to C/O Cbre Ground Floor 177 Bothwell Street Glasgow G2 7ER on Nov 02, 2023 | 1 pages | AD01 | ||||||||||
Change of details for Sovereign Land (Centros) Limited as a person with significant control on Aug 23, 2023 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Second filing for the appointment of Mr Christopher John Geaves as a director | 3 pages | RP04AP01 | ||||||||||
Registered office address changed from C/O Irwin Mitchell Fifth Floor, 150 st. Vincent Street Glasgow G2 5NE Scotland to C/O Irwin Mitchell Llp 2nd Floor 1 West Regent Street Glasgow G2 1RW on Nov 21, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Timothy Haden-Scott as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 09, 2019 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of CENTROS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GEAVES, Christopher John | Director | Ground Floor 177 Bothwell Street G2 7ER Glasgow C/O Cbre Scotland | United Kingdom | British | Chartered Surveyor | 315482570001 | ||||||||||||
HETHERINGTON, Adam John | Director | Ground Floor 177 Bothwell Street G2 7ER Glasgow C/O Cbre Scotland | England | British | Chartered Surveyor | 315481350001 | ||||||||||||
MERCADO, David Simon | Director | Ground Floor 177 Bothwell Street G2 7ER Glasgow C/O Cbre Scotland | England | British | Finance Director | 315482300001 | ||||||||||||
SMYTH, Pamela June | Secretary | 53 East Craigs Wynd EH12 8HJ Edinburgh | British | 65057960002 | ||||||||||||||
DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||||||||||
DV3 ADMINISTRATION UK 1 LIMITED | Secretary | Sixth Floor Lansdowne House Berkeley Square W1J 6ER London | 127355670001 | |||||||||||||||
DV4 ADMINISTRATION LIMITED | Secretary | PO BOX 71 Road Town Craigmuir Chambers Tortola Bvi |
| 159528790001 | ||||||||||||||
BEARMAN, Jane Marie | Director | 1-3 Mount Street W1K 3NB London Connaught House England | England | British | Accountant | 132718700002 | ||||||||||||
BINNINGTON, Timothy John | Director | Thakeham Pulborough RH20 3EP West Sussex Thakeham Place Uk | England | British | Chartered Surveyor | 4831260001 | ||||||||||||
BORLAND, Donald William | Director | 408 Ferry Road EH5 2AD Edinburgh | United Kingdom | British | Accountant | 66010670002 | ||||||||||||
DAVIS, Kirk Lightbourn | Director | Thistle House 4 Burnaby Street Hamilton Hm11 Bermuda | British | Company Director | 127356030001 | |||||||||||||
GEAVES, Christopher John | Director | Berkeley Square W1J 5AP London 43 Uk | United Kingdom | British | Chartered Surveyor | 170632600001 | ||||||||||||
HADEN-SCOTT, Timothy | Director | Floor Lansdowne House Berkeley Square W1J 6ER London 6th United Kingdom | England | British | Surveyor | 133382310002 | ||||||||||||
HENDRIKS, Jozef | Director | Thistle House 4 Burnaby Street HM11 Hamilton Hm11 Bermuda | Bermuda | Swiss | Company Director | 76832080006 | ||||||||||||
HEWETT, Frederic Mark | Director | 16 The Drive TN9 2LP Tonbridge Kent | United Kingdom | British | Company Director | 52840680001 | ||||||||||||
JACKSON, Julie Mansfield | Director | 31 Inverleith Gardens EH3 5PR Edinburgh | United Kingdom | British | Solicitor | 94193070001 | ||||||||||||
JACKSON, Julie Mansfield | Director | 31 Inverleith Gardens EH3 5PR Edinburgh | United Kingdom | British | Solicitor | 94193070001 | ||||||||||||
LA FRENAIS, Maxwell Joseph | Director | Berkeley Square W1J 5AP London 43 Uk | Uk | British | Chartered Surveyor | 171143870001 | ||||||||||||
LAKER, John Frederick | Director | 57 Greenways KT10 0QH Hinchley Woods Surrey | United Kingdom | British | Chartered Surveyor | 54651510001 | ||||||||||||
LEWIS, David Alexander | Director | Floor Connaught House 1-3 Mount Street W1K 3NB London 4th United Kingdom | England | British | Chartered Surveyor | 78770120002 | ||||||||||||
MARSH, John Charles | Director | Floor Connaught House 1-3 Mount Street W1K 3NB London 4th United Kingdom | United Kingdom | British | Development Director | 85346010001 | ||||||||||||
MILLER, Philip Hartley | Director | 20 Gardiner Road Blackhall EH4 3RR Edinburgh Midlothian | Scotland | British | Chartered Surveyor | 28512070005 | ||||||||||||
MILLOY, David Thomas | Director | 1 Thorn Avenue Thorntonhall G74 5AT Glasgow Lanarkshire | Scotland | British | Director | 76474600001 | ||||||||||||
O'REILLY, Marie Bernadette | Director | Ballymul House Ballymulcashel Kilmurry Sixmilebridge Ennis County Clare | Irish | Ireland | 131114870001 | |||||||||||||
WISE, Richard John | Director | 6 The Leas Longdean Park HP3 8BP Hemel Hempstead Hertfordshire | United Kingdom | British | Chief Executive | 59140110002 | ||||||||||||
WOOD, Marlene | Director | 15 Ormidale Terrace EH12 6DY Edinburgh Midlothian | United Kingdom | British | Chartered Accountant | 31152030002 | ||||||||||||
WOOD, Marlene | Director | 15 Ormidale Terrace EH12 6DY Edinburgh Midlothian | United Kingdom | British | Chartered Accountant | 31152030002 | ||||||||||||
DM DIRECTOR LIMITED | Nominee Director | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900020020001 | |||||||||||||||
DV3 ADMINISTRATION UK 1 LIMITED | Director | 6th Floor Lansdowne House Berkeley Square W1J 6ER London | 96823770002 | |||||||||||||||
DV3 ADMINISTRATION UK 2 LIMITED | Director | 6th Floor Lansdowne House Berkeley Square W1J 6ER London | 111665780001 | |||||||||||||||
DV4 ADMINISTRATION LIMITED | Director | Craigmuir Chambers PO BOX 71 Road Town Tortola British Virgin Islands | 130859790001 |
Who are the persons with significant control of CENTROS UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sovereign Land (Centros) Limited | Jun 30, 2016 | Riverside East 2 Millsands S3 8DT Sheffield C/O Irwin Mitchell Llp South Yorkshire 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