83 CENTRAL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

83 CENTRAL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04451474

Incorporation date

30/05/2002

Size

Dormant

Contacts

Registered address

Registered address

Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2002)
dot icon09/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon07/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon29/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon09/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon17/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/02/2022
Termination of appointment of Brian James Mccarthy as a director on 2022-02-03
dot icon03/02/2022
Appointment of Mr David James Herbert as a director on 2021-12-05
dot icon13/07/2021
Confirmation statement made on 2021-05-30 with updates
dot icon15/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/06/2020
Registered office address changed from Flat 27, Central 4 Wharf Road Sale Cheshire M33 2ZH to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2020-06-25
dot icon25/06/2020
Confirmation statement made on 2020-05-30 with updates
dot icon25/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/12/2019
Appointment of Dr Richard Henderson Young as a director on 2019-12-02
dot icon21/11/2019
Termination of appointment of Joy Florence Jones as a director on 2019-11-21
dot icon24/06/2019
Confirmation statement made on 2019-05-30 with updates
dot icon18/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/06/2018
Confirmation statement made on 2018-05-30 with updates
dot icon14/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/12/2017
Appointment of Mr Ian Tomlinson as a director on 2017-11-22
dot icon15/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon15/06/2017
Director's details changed for Joy Florence Jones on 2017-05-30
dot icon16/01/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon29/06/2016
Register inspection address has been changed to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
dot icon29/06/2016
Secretary's details changed for Stephen John Rodgers on 2016-06-28
dot icon02/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/12/2015
Termination of appointment of Paul Michael Leather as a director on 2015-11-24
dot icon01/07/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon03/03/2015
Termination of appointment of Julia Dobell as a director on 2014-09-08
dot icon03/03/2015
Termination of appointment of Maureen Elaine Byrne as a director on 2014-10-27
dot icon26/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/07/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon24/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/10/2013
Appointment of Mrs Maureen Elaine Byrne as a director
dot icon28/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon22/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon16/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon28/06/2011
Register(s) moved to registered office address
dot icon17/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/08/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon06/08/2010
Director's details changed for Stephen John Rodgers on 2010-05-30
dot icon06/08/2010
Director's details changed for Brian James Mccarthy on 2010-05-30
dot icon06/08/2010
Director's details changed for Paul Michael Leather on 2010-05-30
dot icon06/08/2010
Director's details changed for Joy Florence Jones on 2010-05-30
dot icon06/08/2010
Director's details changed for Stephen George Crawley on 2010-05-30
dot icon06/08/2010
Director's details changed for Julia Dobell on 2010-05-30
dot icon04/06/2010
Termination of appointment of Richard Bate as a secretary
dot icon31/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/01/2010
Register(s) moved to registered inspection location
dot icon04/01/2010
Register inspection address has been changed
dot icon23/07/2009
Return made up to 30/05/09; full list of members
dot icon16/07/2009
Registered office changed on 16/07/2009 from 2 centro place pride park derby derbyshire DE24 8RF
dot icon09/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/02/2009
Appointment terminated director stephen wielebski
dot icon09/01/2009
Full accounts made up to 2007-12-31
dot icon19/09/2008
Secretary appointed stephen john rodgers
dot icon19/08/2008
Secretary appointed dr woon kam tsang
dot icon09/07/2008
Director appointed joy florence jones
dot icon09/07/2008
Director appointed julia dobell
dot icon09/07/2008
Director appointed paul michael leather
dot icon09/07/2008
Director appointed brian james mccarthy
dot icon09/07/2008
Director appointed stephen john rodgers
dot icon09/07/2008
Director appointed stephen george crawley
dot icon01/07/2008
Return made up to 30/05/08; full list of members
dot icon12/09/2007
Return made up to 30/05/07; no change of members
dot icon12/09/2007
Location of register of members
dot icon05/06/2007
Full accounts made up to 2006-12-31
dot icon27/09/2006
Full accounts made up to 2005-12-31
dot icon05/09/2006
Return made up to 30/05/06; full list of members
dot icon26/05/2006
Director resigned
dot icon16/11/2005
Full accounts made up to 2004-12-31
dot icon16/06/2005
Secretary's particulars changed
dot icon27/05/2005
Return made up to 30/05/05; full list of members
dot icon09/09/2004
Registered office changed on 09/09/04 from: cedar house ashbourne road derby derbyshire DE22 3FS
dot icon23/08/2004
Full accounts made up to 2003-12-31
dot icon01/06/2004
Return made up to 30/05/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon16/07/2003
Resolutions
dot icon16/07/2003
Director resigned
dot icon16/07/2003
New director appointed
dot icon11/06/2003
Return made up to 30/05/03; full list of members
dot icon11/04/2003
Director resigned
dot icon03/04/2003
New director appointed
dot icon17/12/2002
Registered office changed on 17/12/02 from: spencer house 93/95B dewhurst road birchwood warrington WA3 7PG
dot icon01/11/2002
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon30/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crawley, Stephen George
Director
25/06/2008 - Present
-
Rodgers, Stephen John
Director
25/06/2008 - Present
2
Young, Richard Henderson, Dr
Director
02/12/2019 - Present
-
Herbert, David James
Director
05/12/2021 - Present
-
Tomlinson, Ian
Director
22/11/2017 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 83 CENTRAL MANAGEMENT COMPANY LIMITED

83 CENTRAL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/05/2002 with the registered office located at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 83 CENTRAL MANAGEMENT COMPANY LIMITED?

toggle

83 CENTRAL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/05/2002 .

Where is 83 CENTRAL MANAGEMENT COMPANY LIMITED located?

toggle

83 CENTRAL MANAGEMENT COMPANY LIMITED is registered at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR.

What does 83 CENTRAL MANAGEMENT COMPANY LIMITED do?

toggle

83 CENTRAL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 83 CENTRAL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/06/2025: Confirmation statement made on 2025-05-30 with no updates.