CENTENARY MILL COURT (PRESTON) RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CENTENARY MILL COURT (PRESTON) RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08725771

Incorporation date

09/10/2013

Size

Dormant

Contacts

Registered address

Registered address

C/O Homestead Consultancy Services Ltd, 29 St. Annes Road West, Lytham St. Annes, Lancashire FY8 1SBCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2013)
dot icon11/12/2025
Termination of appointment of Jodie Glover as a director on 2025-12-06
dot icon27/11/2025
Termination of appointment of Jayne Louise Rossall as a director on 2025-11-11
dot icon23/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon28/07/2025
Termination of appointment of Jane Craven as a director on 2025-06-30
dot icon22/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/05/2025
Appointment of Miss Jayne Louise Rossall as a director on 2025-05-14
dot icon17/03/2025
Termination of appointment of Wendy Graham as a director on 2025-03-13
dot icon23/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon18/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/04/2024
Termination of appointment of Michael Fejdman as a director on 2024-04-20
dot icon03/04/2024
Appointment of Ms Wendy Graham as a director on 2024-04-03
dot icon24/01/2024
Termination of appointment of Wendy Graham as a director on 2024-01-24
dot icon19/10/2023
Director's details changed for Ms Wendy Graham on 2023-10-19
dot icon19/10/2023
Confirmation statement made on 2023-10-09 with updates
dot icon19/10/2023
Director's details changed for Ms Wendy Graham on 2023-10-19
dot icon12/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/06/2023
Director's details changed for Ms Wendy Graham on 2023-06-23
dot icon23/06/2023
Appointment of Ms Wendy Graham as a director on 2023-06-22
dot icon30/03/2023
Director's details changed for Mrs Jane Craven on 2023-03-28
dot icon28/03/2023
Appointment of Mrs Jane Craven as a director on 2023-03-02
dot icon17/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon17/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon15/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/09/2021
Appointment of Ms Jodie Glover as a director on 2021-09-13
dot icon06/11/2020
Appointment of Mr David William Riding as a director on 2020-11-04
dot icon06/11/2020
Appointment of Mr Mark Walsh as a director on 2020-11-04
dot icon03/11/2020
Termination of appointment of Mark Watkinson as a director on 2020-11-03
dot icon03/11/2020
Termination of appointment of Simon Mcdowell as a director on 2020-11-03
dot icon03/11/2020
Termination of appointment of Helen Hubert as a director on 2020-11-03
dot icon28/10/2020
Termination of appointment of Christopher James Edmundson as a director on 2020-10-28
dot icon16/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon21/09/2020
Previous accounting period extended from 2019-10-31 to 2019-12-31
dot icon29/07/2020
Appointment of Mr Simon Mcdowell as a director on 2020-06-23
dot icon24/01/2020
Second filing for the appointment of Mr Mark Watkinson as a director
dot icon08/01/2020
Director's details changed for Mr Christopher James Edmundson on 2020-01-08
dot icon08/01/2020
Appointment of Mr Christopher James Edmundson as a director on 2020-01-08
dot icon20/12/2019
Appointment of Mr Mark Watkinson as a director on 2019-11-04
dot icon14/11/2019
Termination of appointment of Phillip Tingle as a director on 2019-11-11
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon06/09/2019
Termination of appointment of Martin Kamijo-Flanagan as a director on 2019-09-06
dot icon23/05/2019
Appointment of Mr Martin Kamijo-Flanagan as a director on 2019-05-23
dot icon15/01/2019
Accounts for a dormant company made up to 2018-10-31
dot icon07/01/2019
Appointment of Homestead Consultancy Services Limited as a secretary on 2019-01-01
dot icon07/01/2019
Registered office address changed from C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England to C/O Homestead Consultancy Services Ltd 29 st. Annes Road West Lytham St. Annes Lancashire FY8 1SB on 2019-01-07
dot icon02/01/2019
Termination of appointment of Michael Peter Howard as a secretary on 2019-01-01
dot icon09/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon27/07/2018
Termination of appointment of Andrew Hodgson as a director on 2018-07-27
dot icon14/03/2018
Accounts for a dormant company made up to 2017-10-31
dot icon21/12/2017
Appointment of Mr Michael Fejdman as a director on 2017-12-21
dot icon09/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon09/10/2017
Director's details changed for Mr Phillip Phil Tingle Tingle on 2017-10-09
dot icon31/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon19/12/2016
Appointment of Ms Helen Hubert as a director on 2016-12-19
dot icon19/12/2016
Appointment of Mr Phil Tingle as a director on 2016-12-19
dot icon10/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon29/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon20/04/2016
Termination of appointment of Ross Adrian Hudson as a director on 2016-04-20
dot icon14/03/2016
Registered office address changed from Urbanbubble Swan Square 79 Tib Street Manchester Greater Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 2016-03-14
dot icon16/10/2015
Annual return made up to 2015-10-09 no member list
dot icon16/10/2015
Appointment of Mr Michael Peter Howard as a secretary on 2015-10-15
dot icon15/10/2015
Appointment of Mr Ross Adrian Hudson as a director on 2015-10-15
dot icon24/09/2015
Accounts for a dormant company made up to 2014-10-31
dot icon11/12/2014
Annual return made up to 2014-10-09 no member list
dot icon09/10/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watkinson, Mark
Director
04/11/2019 - 03/11/2020
24
Graham, Wendy
Director
22/06/2023 - 24/01/2024
2
Graham, Wendy
Director
03/04/2024 - 13/03/2025
2
Fejdman, Michael
Director
21/12/2017 - 20/04/2024
18
Walsh, Mark
Director
04/11/2020 - 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 CENTENARY MILL COURT (PRESTON) RTM COMPANY LIMITED

CENTENARY MILL COURT (PRESTON) RTM COMPANY LIMITED is an(a) Active company incorporated on 09/10/2013 with the registered office located at C/O Homestead Consultancy Services Ltd, 29 St. Annes Road West, Lytham St. Annes, Lancashire FY8 1SB. There are currently 2 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 MILL COURT (PRESTON) RTM COMPANY LIMITED?

toggle

CENTENARY MILL COURT (PRESTON) RTM COMPANY LIMITED is currently Active. It was registered on 09/10/2013 .

Where is CENTENARY MILL COURT (PRESTON) RTM COMPANY LIMITED located?

toggle

CENTENARY MILL COURT (PRESTON) RTM COMPANY LIMITED is registered at C/O Homestead Consultancy Services Ltd, 29 St. Annes Road West, Lytham St. Annes, Lancashire FY8 1SB.

What does CENTENARY MILL COURT (PRESTON) RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for CENTENARY MILL COURT (PRESTON) RTM COMPANY LIMITED?

toggle

The latest filing was on 11/12/2025: Termination of appointment of Jodie Glover as a director on 2025-12-06.