CENTENARY QUAY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CENTENARY QUAY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07417002

Incorporation date

22/10/2010

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2010)
dot icon10/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon28/01/2026
Cessation of Alex Vicary as a person with significant control on 2026-01-27
dot icon28/01/2026
Cessation of Adrian Justin Sims as a person with significant control on 2026-01-27
dot icon28/01/2026
Notification of Crest Nicholson Operations Limited as a person with significant control on 2026-01-27
dot icon04/11/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon08/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/10/2024
Register inspection address has been changed from C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon21/10/2024
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2024-10-17
dot icon21/10/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-10-17
dot icon17/09/2024
Termination of appointment of Eileen Guihen as a director on 2024-08-23
dot icon17/09/2024
Appointment of Mr Mark James Foyle as a director on 2024-08-23
dot icon17/09/2024
Appointment of Ms Karrie Bassett as a director on 2024-08-23
dot icon17/08/2024
Termination of appointment of Alex Vicary as a director on 2024-08-02
dot icon10/06/2024
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-06-10
dot icon15/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/01/2024
Appointment of Director Eileen Guihen as a director on 2023-12-21
dot icon24/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon03/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/11/2022
Termination of appointment of Adrian Justin Sims as a director on 2022-10-31
dot icon25/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon26/09/2022
Notification of Alex Vicary as a person with significant control on 2022-09-26
dot icon26/09/2022
Notification of Adrian Justin Sims as a person with significant control on 2022-09-26
dot icon26/09/2022
Cessation of Marcus James Evans as a person with significant control on 2022-09-26
dot icon06/06/2022
Appointment of Alex Vicary as a director on 2022-05-26
dot icon20/05/2022
Termination of appointment of Gordon Alan Andrews as a director on 2022-05-20
dot icon13/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon26/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon07/10/2020
Director's details changed for Mr Adrian Justin Sims on 2020-10-07
dot icon07/10/2020
Director's details changed for Mr Gordon Alan Andrews on 2020-10-07
dot icon07/10/2020
Appointment of Mr Adrian Justin Sims as a director on 2020-09-08
dot icon06/10/2020
Termination of appointment of David Smith as a director on 2020-10-06
dot icon06/10/2020
Termination of appointment of David James Brown as a director on 2020-10-06
dot icon06/10/2020
Appointment of Mr Gordon Alan Andrews as a director on 2020-09-29
dot icon15/09/2020
Termination of appointment of Marcus James Evans as a director on 2020-09-15
dot icon02/03/2020
Appointment of Mr David Smith as a director on 2020-02-21
dot icon02/03/2020
Termination of appointment of Anil Bungar as a director on 2020-03-02
dot icon02/03/2020
Cessation of Anil Bungar as a person with significant control on 2020-03-02
dot icon02/03/2020
Cessation of Scott Wallace Black as a person with significant control on 2020-03-02
dot icon08/01/2020
Termination of appointment of Scott Wallace Black as a director on 2019-12-23
dot icon08/01/2020
Appointment of Mr David James Brown as a director on 2020-01-06
dot icon24/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon24/10/2019
Notification of Anil Bungar as a person with significant control on 2019-10-24
dot icon27/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/04/2019
Secretary's details changed for Alexander Faulkner Partnership Limited on 2019-04-10
dot icon02/04/2019
Termination of appointment of Sdl Estate Management Ltd T/a Alexander Faulkner as a secretary on 2019-03-29
dot icon02/04/2019
Appointment of Alexander Faulkner Partnership Limited as a secretary on 2019-03-29
dot icon20/12/2018
Appointment of Mr Anil Bungar as a director on 2018-12-18
dot icon20/12/2018
Cessation of Donald Ormond Clark as a person with significant control on 2018-12-18
dot icon20/12/2018
Termination of appointment of Donald Ormond Clark as a director on 2018-12-18
dot icon22/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/10/2017
Appointment of Sdl Estate Management Ltd T/a Alexander Faulkner as a secretary on 2017-10-23
dot icon23/10/2017
Termination of appointment of Alexander Faulkner Partnership Ltd as a secretary on 2017-10-23
dot icon23/10/2017
Registered office address changed from C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2017-10-23
dot icon23/10/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon23/10/2017
Notification of Marcus James Evans as a person with significant control on 2017-10-23
dot icon23/10/2017
Cessation of Marcus James Evans as a person with significant control on 2017-10-23
dot icon23/10/2017
Notification of Marcus James Evans as a person with significant control on 2017-10-23
dot icon23/10/2017
Cessation of Mary Timlin as a person with significant control on 2017-10-23
dot icon07/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/11/2016
Appointment of Mr Marcus James Evans as a director on 2016-11-08
dot icon08/11/2016
Termination of appointment of Mary Timlin as a director on 2016-11-08
dot icon24/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon24/10/2016
Register inspection address has been changed from C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN
dot icon05/10/2016
Appointment of Mr Donald Ormond Clark as a director on 2016-10-04
dot icon05/10/2016
Appointment of Mrs Mary Timlin as a director on 2016-10-04
dot icon05/10/2016
Appointment of Mr Scott Wallace Black as a director on 2016-10-04
dot icon05/10/2016
Termination of appointment of Susan Ann Young as a director on 2016-10-04
dot icon22/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/06/2016
Secretary's details changed for Alexander Faulkner Partnership Ltd on 2016-04-25
dot icon06/05/2016
Registered office address changed from C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2016-05-06
dot icon16/11/2015
Annual return made up to 2015-10-22 no member list
dot icon16/11/2015
Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
dot icon10/11/2015
Appointment of Alexander Faulkner Partnership Ltd as a secretary on 2015-11-01
dot icon10/11/2015
Termination of appointment of Stiles Harold Williams Limited as a secretary on 2015-11-01
dot icon10/11/2015
Registered office address changed from One Jubilee Street Brighton East Sussex BN1 1GE to C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN on 2015-11-10
dot icon25/09/2015
Termination of appointment of Deborah Ann Aplin as a director on 2015-09-11
dot icon15/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/11/2014
Annual return made up to 2014-10-22 no member list
dot icon27/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/10/2013
Annual return made up to 2013-10-22 no member list
dot icon22/10/2013
Register inspection address has been changed
dot icon22/10/2013
Register(s) moved to registered inspection location
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/10/2012
Annual return made up to 2012-10-22 no member list
dot icon19/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/03/2012
Registered office address changed from Crest House Pycroft Road Chertsey Surrey KT16 9GN England on 2012-03-22
dot icon07/03/2012
Appointment of Stiles Harold Williams Limited as a secretary
dot icon06/12/2011
Annual return made up to 2011-10-22
dot icon07/11/2011
Termination of appointment of Mark Denyer as a director
dot icon10/11/2010
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon22/10/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/10/2026
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
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
17/10/2024 - Present
2975
ALEXANDER FAULKNER PARTNERSHIP LIMITED
Corporate Secretary
29/03/2019 - 17/10/2024
332
Guihen, Eileen
Director
21/12/2023 - 23/08/2024
29
Foyle, Mark James
Director
23/08/2024 - Present
55
Vicary, Alex
Director
26/05/2022 - 02/08/2024
15

Persons with Significant Control

11
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 QUAY MANAGEMENT LIMITED

CENTENARY QUAY MANAGEMENT LIMITED is an(a) Active company incorporated on 22/10/2010 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. 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 QUAY MANAGEMENT LIMITED?

toggle

CENTENARY QUAY MANAGEMENT LIMITED is currently Active. It was registered on 22/10/2010 .

Where is CENTENARY QUAY MANAGEMENT LIMITED located?

toggle

CENTENARY QUAY MANAGEMENT LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does CENTENARY QUAY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CENTENARY QUAY MANAGEMENT LIMITED?

toggle

The latest filing was on 10/03/2026: Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02.