CENTENARY COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CENTENARY COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03301299

Incorporation date

13/01/1997

Size

Dormant

Contacts

Registered address

Registered address

C/O THE SECRETARY, Centenary Court, 60 Albemarle Road, Beckenham, Kent BR3 5HYCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1997)
dot icon19/01/2026
Confirmation statement made on 2026-01-13 with updates
dot icon04/11/2025
Director's details changed for Dr Bijan Sanii on 2025-11-04
dot icon18/08/2025
Director's details changed for Isobel Sophia Catermole on 2025-08-18
dot icon07/07/2025
Accounts for a dormant company made up to 2025-03-25
dot icon22/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon10/06/2024
Total exemption full accounts made up to 2024-03-25
dot icon15/01/2024
Confirmation statement made on 2024-01-13 with updates
dot icon03/07/2023
Total exemption full accounts made up to 2023-03-25
dot icon14/01/2023
Confirmation statement made on 2023-01-13 with updates
dot icon14/06/2022
Total exemption full accounts made up to 2022-03-25
dot icon26/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2021-03-25
dot icon18/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-03-25
dot icon21/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon18/07/2019
Total exemption full accounts made up to 2019-03-25
dot icon15/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon07/08/2018
Total exemption full accounts made up to 2018-03-25
dot icon23/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon04/07/2017
Total exemption full accounts made up to 2017-03-25
dot icon17/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2016-03-25
dot icon14/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon16/06/2015
Full accounts made up to 2015-03-25
dot icon15/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon15/01/2015
Director's details changed for Dr Bijan Sanii on 2015-01-15
dot icon15/01/2015
Director's details changed for Isobel Sophia Catermole on 2015-01-15
dot icon16/07/2014
Full accounts made up to 2014-03-25
dot icon10/05/2014
Termination of appointment of Derek Lee as a secretary
dot icon10/05/2014
Director's details changed for James Allan Tandy on 2014-03-01
dot icon10/02/2014
Registered office address changed from C/O Property Maintenance & Managem 1St Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX on 2014-02-10
dot icon28/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon17/07/2013
Full accounts made up to 2013-03-25
dot icon23/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon30/07/2012
Full accounts made up to 2012-03-25
dot icon13/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon17/11/2011
Full accounts made up to 2011-03-25
dot icon15/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon22/09/2010
Full accounts made up to 2010-03-25
dot icon09/04/2010
Secretary's details changed for Mr Derek Jonathan Lee on 2010-03-19
dot icon08/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon20/10/2009
Director's details changed for James Allan Tandy on 2009-10-12
dot icon05/09/2009
Full accounts made up to 2009-03-25
dot icon28/07/2009
Appointment terminated director jean mason
dot icon08/02/2009
Return made up to 13/01/09; full list of members
dot icon08/02/2009
Director's change of particulars / isobel catermole / 29/01/2009
dot icon20/01/2009
Full accounts made up to 2008-03-25
dot icon17/09/2008
Amended full accounts made up to 2007-01-31
dot icon03/09/2008
Director appointed isobel sophia catermole
dot icon03/09/2008
Director appointed dr bijam sanii
dot icon19/08/2008
Director appointed james allan tandy
dot icon19/08/2008
Director appointed jean margaret mason
dot icon19/08/2008
Appointment terminated director michael ansell
dot icon21/07/2008
Appointment terminated director frances macrae
dot icon21/07/2008
Appointment terminated director maarten van hattum
dot icon24/06/2008
Accounting reference date extended from 31/01/2008 to 25/03/2008
dot icon03/03/2008
Return made up to 13/01/08; full list of members
dot icon03/03/2008
Director's change of particulars / maarten van hattum / 01/02/2008
dot icon03/03/2008
Director's change of particulars / michael ansell / 01/02/2008
dot icon03/03/2008
Appointment terminated secretary dunlop haywards residential LIMITED
dot icon03/03/2008
Secretary appointed derek jonathan lee
dot icon03/03/2008
Registered office changed on 03/03/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW
dot icon16/10/2007
Full accounts made up to 2007-01-31
dot icon09/02/2007
Return made up to 13/01/07; full list of members
dot icon18/01/2007
New director appointed
dot icon01/12/2006
New director appointed
dot icon28/07/2006
Full accounts made up to 2006-01-31
dot icon15/06/2006
Secretary resigned
dot icon15/06/2006
New secretary appointed
dot icon18/05/2006
Secretary resigned;director resigned
dot icon18/05/2006
New secretary appointed
dot icon11/05/2006
Director resigned
dot icon24/02/2006
Return made up to 13/01/06; full list of members
dot icon29/12/2005
New director appointed
dot icon17/11/2005
Director resigned
dot icon12/09/2005
Full accounts made up to 2005-01-31
dot icon18/02/2005
Return made up to 13/01/05; full list of members
dot icon06/12/2004
Registered office changed on 06/12/04 from: c/o taskfine management LIMITED county house 221-241 beckenham road beckenham kent BR3 4UF
dot icon30/11/2004
Full accounts made up to 2004-01-31
dot icon29/11/2004
Secretary resigned;director resigned
dot icon29/11/2004
New secretary appointed
dot icon10/02/2004
Return made up to 13/01/04; full list of members
dot icon20/11/2003
Director resigned
dot icon20/11/2003
Director resigned
dot icon20/11/2003
Director resigned
dot icon12/11/2003
New director appointed
dot icon12/11/2003
New director appointed
dot icon31/10/2003
Full accounts made up to 2003-01-31
dot icon24/09/2003
Return made up to 13/01/03; change of members
dot icon30/05/2002
Full accounts made up to 2002-01-31
dot icon27/02/2002
Return made up to 13/01/02; full list of members
dot icon01/08/2001
New director appointed
dot icon01/08/2001
New director appointed
dot icon01/08/2001
New director appointed
dot icon26/07/2001
Director resigned
dot icon26/07/2001
Director resigned
dot icon26/07/2001
Director resigned
dot icon16/07/2001
Full accounts made up to 2001-01-31
dot icon22/01/2001
Return made up to 13/01/01; full list of members
dot icon07/08/2000
New director appointed
dot icon27/06/2000
Full accounts made up to 2000-01-31
dot icon25/01/2000
Director resigned
dot icon25/01/2000
Return made up to 13/01/00; full list of members
dot icon14/07/1999
Full accounts made up to 1999-01-31
dot icon11/01/1999
Return made up to 13/01/99; no change of members
dot icon24/08/1998
Full accounts made up to 1998-01-31
dot icon13/03/1998
Registered office changed on 13/03/98 from: justin house 6 west street bromley kent BR1 1JN
dot icon04/03/1998
New secretary appointed;new director appointed
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon04/03/1998
Secretary resigned
dot icon04/03/1998
Director resigned
dot icon02/02/1998
Return made up to 13/01/98; full list of members
dot icon31/01/1997
New director appointed
dot icon30/01/1997
New secretary appointed
dot icon30/01/1997
Registered office changed on 30/01/97 from: justin house 6 west street bromley kent BR1 1JN
dot icon30/01/1997
Memorandum and Articles of Association
dot icon28/01/1997
Certificate of change of name
dot icon25/01/1997
Registered office changed on 25/01/97 from: regent house 316 beulah hill london SE19 3HF
dot icon25/01/1997
Secretary resigned
dot icon25/01/1997
Director resigned
dot icon25/01/1997
Resolutions
dot icon13/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cattermole, Isobel Sophia
Director
16/07/2008 - Present
6
Sanii, Bijan, Dr
Director
16/07/2008 - Present
-
Tandy, James Allan
Director
16/07/2008 - Present
-

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 CENTENARY COURT MANAGEMENT COMPANY LIMITED

CENTENARY COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/01/1997 with the registered office located at C/O THE SECRETARY, Centenary Court, 60 Albemarle Road, Beckenham, Kent BR3 5HY. There are currently 3 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 CENTENARY COURT MANAGEMENT COMPANY LIMITED?

toggle

CENTENARY COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/01/1997 .

Where is CENTENARY COURT MANAGEMENT COMPANY LIMITED located?

toggle

CENTENARY COURT MANAGEMENT COMPANY LIMITED is registered at C/O THE SECRETARY, Centenary Court, 60 Albemarle Road, Beckenham, Kent BR3 5HY.

What does CENTENARY COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CENTENARY COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-13 with updates.