CENTENNIAL PARK PHASE 400 LIMITED

Register to unlock more data on OkredoRegister

CENTENNIAL PARK PHASE 400 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05490423

Incorporation date

24/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

1 Dukes Passage, Brighton, East Sussex BN1 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2005)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon01/08/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon24/04/2025
Registered office address changed from C/O Kirk Rice Llp the Courtyard High Street Ascot Berkshire SL5 7HP England to 1 Dukes Passage Brighton East Sussex BN1 1BS on 2025-04-24
dot icon10/12/2024
Director's details changed for Mr Mark Andrew Walton on 2024-12-01
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/09/2024
Appointment of Mr Mark Andrew Walton as a secretary on 2024-09-13
dot icon18/09/2024
Termination of appointment of Rice Associates Limited as a secretary on 2024-09-13
dot icon06/08/2024
Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to C/O Kirk Rice Llp the Courtyard High Street Ascot Berkshire SL5 7HP on 2024-08-06
dot icon25/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon19/04/2024
Director's details changed for Mr Mark Andrew Walton on 2024-04-19
dot icon19/07/2023
Micro company accounts made up to 2022-12-31
dot icon30/06/2023
Confirmation statement made on 2023-06-24 with updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon22/12/2021
Micro company accounts made up to 2020-12-31
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon15/07/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon01/08/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon21/12/2018
Micro company accounts made up to 2017-12-31
dot icon12/09/2018
Compulsory strike-off action has been discontinued
dot icon11/09/2018
First Gazette notice for compulsory strike-off
dot icon07/09/2018
Confirmation statement made on 2018-06-24 with updates
dot icon08/12/2017
Cessation of Segro Properties Limited as a person with significant control on 2017-12-08
dot icon08/12/2017
Notification of Resource Property Solutions Ltd as a person with significant control on 2017-12-08
dot icon08/12/2017
Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 2017-12-08
dot icon08/12/2017
Termination of appointment of Simon Christian Pursey as a director on 2017-12-08
dot icon08/12/2017
Termination of appointment of Andrew John Pilsworth as a director on 2017-12-08
dot icon08/12/2017
Termination of appointment of Ann Octavia Peters as a director on 2017-12-08
dot icon08/12/2017
Termination of appointment of Gareth John Osborn as a director on 2017-12-08
dot icon08/12/2017
Termination of appointment of Alan Michael Holland as a director on 2017-12-08
dot icon08/12/2017
Termination of appointment of Elizabeth Ann Blease as a secretary on 2017-12-08
dot icon08/12/2017
Appointment of Rice Associates Limited as a secretary on 2017-12-08
dot icon08/12/2017
Appointment of Mr Mark Andrew Walton as a director on 2017-12-08
dot icon21/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/07/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon03/07/2017
Notification of Segro Properties Limited as a person with significant control on 2016-04-06
dot icon11/01/2017
Resolutions
dot icon29/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon08/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/07/2015
Appointment of Mr Simon Christian Pursey as a director on 2015-06-30
dot icon17/07/2015
Appointment of Mrs Ann Octavia Peters as a director on 2015-06-30
dot icon17/07/2015
Termination of appointment of David Richard Proctor as a director on 2015-06-30
dot icon17/07/2015
Termination of appointment of Laurence Yolande Giard as a director on 2015-06-30
dot icon14/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon29/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon19/03/2014
Director's details changed for Mr Andrew John Pilsworth on 2014-02-28
dot icon21/01/2014
Director's details changed for Mr Gareth John Osborn on 2014-01-20
dot icon21/01/2014
Director's details changed for Mr David Richard Proctor on 2014-01-20
dot icon02/12/2013
Director's details changed for Mr Gareth John Osborn on 2013-11-15
dot icon17/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon08/10/2012
Termination of appointment of Philip Redding as a director
dot icon05/10/2012
Appointment of Mr David Richard Proctor as a director
dot icon05/10/2012
Appointment of Mr Andrew John Pilsworth as a director
dot icon05/10/2012
Appointment of Mr Laurence Yolande Giard as a director
dot icon26/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon29/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/03/2012
Appointment of Mr Alan Michael Holland as a director
dot icon23/03/2012
Termination of appointment of David Bridges as a director
dot icon05/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/09/2011
Director's details changed for Mr David Crawford Bridges on 2011-09-08
dot icon08/09/2011
Director's details changed for Mr Gareth John Osborn on 2011-09-08
dot icon08/08/2011
Director's details changed for Mr Philip Anthony Redding on 2011-08-08
dot icon05/08/2011
Director's details changed for Mr Philip Anthony Redding on 2011-08-05
dot icon27/06/2011
Annual return made up to 2011-06-24
dot icon06/11/2010
Director's details changed for Vanessa Kate Simms on 2010-08-31
dot icon29/10/2010
Termination of appointment of Vanessa Kate Simms as a director
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon02/09/2010
Appointment of Gareth John Osborn as a director
dot icon04/08/2010
Secretary's details changed for Elizabeth Ann Blease on 2010-08-04
dot icon16/07/2010
Annual return made up to 2010-06-24
dot icon02/07/2010
Registered office address changed from 234 Bath Road Slough SL1 4EE on 2010-07-02
dot icon22/06/2010
Director's details changed for Vanessa Kate Simms on 2010-05-26
dot icon18/11/2009
Secretary's details changed for Elizabeth Ann Blease on 2009-11-18
dot icon21/10/2009
Termination of appointment of Kevin O'connor as a director
dot icon07/09/2009
Director's change of particulars / philip redding / 18/07/2009
dot icon29/06/2009
Return made up to 24/06/09; full list of members
dot icon18/06/2009
Full accounts made up to 2008-12-31
dot icon17/04/2009
Director's change of particulars / vanessa critchley / 10/04/2009
dot icon07/04/2009
Appointment terminated director elizabeth horler
dot icon11/12/2008
Director's change of particulars / kevin o'connor / 11/12/2008
dot icon31/10/2008
Secretary appointed elizabeth ann blease
dot icon31/10/2008
Director appointed david crawford bridges
dot icon31/10/2008
Appointment terminated secretary valerie lynch
dot icon31/10/2008
Director appointed vanessa kate critchley
dot icon31/10/2008
Director appointed kevin john o'connor
dot icon31/10/2008
Appointment terminated director siva shankar
dot icon31/10/2008
Appointment terminated director andrew gulliford
dot icon23/07/2008
Appointment terminated director john heawood
dot icon22/07/2008
Director appointed siva shankar
dot icon22/07/2008
Director appointed elizabeth anne horler
dot icon03/07/2008
Full accounts made up to 2007-12-31
dot icon30/06/2008
Return made up to 24/06/08; full list of members
dot icon23/11/2007
New director appointed
dot icon05/10/2007
Auditor's resignation
dot icon19/08/2007
Full accounts made up to 2006-12-31
dot icon28/06/2007
Return made up to 24/06/07; full list of members
dot icon12/03/2007
Resolutions
dot icon12/03/2007
Resolutions
dot icon12/03/2007
Resolutions
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon06/07/2006
Return made up to 24/06/06; full list of members
dot icon02/06/2006
Certificate of change of name
dot icon26/08/2005
New director appointed
dot icon26/08/2005
New director appointed
dot icon25/08/2005
New secretary appointed
dot icon08/08/2005
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon08/08/2005
Registered office changed on 08/08/05 from: lacon house theobalds road london WC1X 8RW
dot icon08/08/2005
Director resigned
dot icon08/08/2005
Secretary resigned
dot icon02/08/2005
Certificate of change of name
dot icon24/06/2005
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
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1.00K
-
0.00
-
-
2022
0
1.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RICE ASSOCIATES LIMITED
Corporate Secretary
08/12/2017 - 13/09/2024
4
Pilsworth, Andrew John
Director
05/10/2012 - 08/12/2017
239
Walton, Mark Andrew
Director
08/12/2017 - Present
8
Walton, Mark Andrew
Secretary
13/09/2024 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CENTENNIAL PARK PHASE 400 LIMITED

CENTENNIAL PARK PHASE 400 LIMITED is an(a) Active company incorporated on 24/06/2005 with the registered office located at 1 Dukes Passage, Brighton, East Sussex BN1 1BS. 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 CENTENNIAL PARK PHASE 400 LIMITED?

toggle

CENTENNIAL PARK PHASE 400 LIMITED is currently Active. It was registered on 24/06/2005 .

Where is CENTENNIAL PARK PHASE 400 LIMITED located?

toggle

CENTENNIAL PARK PHASE 400 LIMITED is registered at 1 Dukes Passage, Brighton, East Sussex BN1 1BS.

What does CENTENNIAL PARK PHASE 400 LIMITED do?

toggle

CENTENNIAL PARK PHASE 400 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CENTENNIAL PARK PHASE 400 LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.