CENTERLAND LIMITED

Register to unlock more data on OkredoRegister

CENTERLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02617529

Incorporation date

05/06/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Swaker Yard, 2b Theobald Street, Herts WD6 4SECopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1991)
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon18/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon13/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon13/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon14/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon27/02/2024
Registered office address changed from Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS England to Unit 5 Swaker Yard 2B Theobald Street Herts WD6 4SE on 2024-02-27
dot icon25/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon14/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon07/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon04/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon20/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon05/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon11/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/03/2020
Registration of charge 026175290046, created on 2020-02-25
dot icon12/03/2020
Registration of charge 026175290044, created on 2020-02-25
dot icon12/03/2020
Registration of charge 026175290045, created on 2020-02-25
dot icon12/03/2020
Registration of charge 026175290043, created on 2020-02-25
dot icon06/03/2020
Registration of charge 026175290042, created on 2020-02-25
dot icon03/03/2020
Satisfaction of charge 026175290040 in full
dot icon11/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon14/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/01/2019
Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS on 2019-01-04
dot icon02/07/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon09/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon11/07/2017
Confirmation statement made on 2017-06-05 with updates
dot icon11/07/2017
Notification of Jane Marie Hamblyn as a person with significant control on 2017-06-05
dot icon11/07/2017
Notification of Gary Robert Hamblyn as a person with significant control on 2017-06-05
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/08/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon07/08/2015
Satisfaction of charge 36 in full
dot icon04/08/2015
Registration of charge 026175290040, created on 2015-07-31
dot icon04/08/2015
Registration of charge 026175290041, created on 2015-07-31
dot icon27/07/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon22/04/2015
Registration of charge 026175290039, created on 2015-04-10
dot icon17/04/2015
Registration of charge 026175290038, created on 2015-04-10
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon20/06/2014
Director's details changed for Mr Gary Robert Hamblyn on 2014-06-05
dot icon20/06/2014
Secretary's details changed for Jane Marie Hamblyn on 2014-06-05
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/12/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon13/02/2013
Registered office address changed from 643 Watford Way London NW7 3JR on 2013-02-13
dot icon21/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon12/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon15/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon15/06/2010
Secretary's details changed for Jane Marie Hamblyn on 2010-01-22
dot icon15/06/2010
Director's details changed for Mr Gary Robert Hamblyn on 2010-01-22
dot icon30/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon23/06/2009
Return made up to 05/06/09; full list of members
dot icon06/02/2009
Accounts for a small company made up to 2008-06-30
dot icon25/06/2008
Return made up to 05/06/08; no change of members
dot icon16/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon16/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon16/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon16/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon16/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon16/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon16/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon16/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon16/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon16/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon16/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon16/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon16/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon16/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon16/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon16/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon16/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon16/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon16/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon16/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon16/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon16/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon16/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 37
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 36
dot icon21/10/2007
Accounts for a small company made up to 2007-06-30
dot icon20/06/2007
Return made up to 05/06/07; no change of members
dot icon01/05/2007
Particulars of mortgage/charge
dot icon12/10/2006
Accounts for a small company made up to 2006-06-30
dot icon19/06/2006
Return made up to 05/06/06; full list of members
dot icon13/10/2005
Particulars of mortgage/charge
dot icon13/09/2005
Accounts for a small company made up to 2005-06-30
dot icon01/06/2005
Return made up to 05/06/05; full list of members
dot icon10/03/2005
Particulars of mortgage/charge
dot icon16/02/2005
Declaration of satisfaction of mortgage/charge
dot icon05/11/2004
Particulars of mortgage/charge
dot icon05/11/2004
Particulars of mortgage/charge
dot icon13/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon09/07/2004
Particulars of mortgage/charge
dot icon03/07/2004
Particulars of mortgage/charge
dot icon08/06/2004
Return made up to 05/06/04; full list of members
dot icon18/09/2003
Total exemption small company accounts made up to 2003-06-30
dot icon07/07/2003
Return made up to 05/06/03; full list of members
dot icon11/04/2003
Particulars of mortgage/charge
dot icon01/04/2003
Declaration of satisfaction of mortgage/charge
dot icon14/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon06/06/2002
Return made up to 05/06/02; full list of members
dot icon08/05/2002
Particulars of mortgage/charge
dot icon13/11/2001
Particulars of mortgage/charge
dot icon26/09/2001
Total exemption small company accounts made up to 2001-06-30
dot icon06/07/2001
Particulars of mortgage/charge
dot icon12/06/2001
Return made up to 05/06/01; full list of members
dot icon09/05/2001
Particulars of mortgage/charge
dot icon14/09/2000
Full accounts made up to 2000-06-30
dot icon03/07/2000
Return made up to 05/06/00; full list of members
dot icon27/01/2000
Particulars of mortgage/charge
dot icon08/01/2000
Declaration of satisfaction of mortgage/charge
dot icon08/01/2000
Declaration of satisfaction of mortgage/charge
dot icon08/01/2000
Declaration of satisfaction of mortgage/charge
dot icon08/01/2000
Declaration of satisfaction of mortgage/charge
dot icon08/01/2000
Declaration of satisfaction of mortgage/charge
dot icon08/01/2000
Declaration of satisfaction of mortgage/charge
dot icon08/01/2000
Declaration of satisfaction of mortgage/charge
dot icon08/01/2000
Declaration of satisfaction of mortgage/charge
dot icon08/01/2000
Declaration of satisfaction of mortgage/charge
dot icon08/01/2000
Declaration of satisfaction of mortgage/charge
dot icon08/12/1999
Accounts for a small company made up to 1999-06-30
dot icon07/12/1999
Particulars of mortgage/charge
dot icon07/12/1999
Particulars of mortgage/charge
dot icon07/12/1999
Particulars of mortgage/charge
dot icon07/12/1999
Particulars of mortgage/charge
dot icon07/12/1999
Particulars of mortgage/charge
dot icon07/12/1999
Particulars of mortgage/charge
dot icon07/12/1999
Particulars of mortgage/charge
dot icon07/12/1999
Particulars of mortgage/charge
dot icon07/12/1999
Particulars of mortgage/charge
dot icon07/12/1999
Particulars of mortgage/charge
dot icon07/12/1999
Particulars of mortgage/charge
dot icon23/11/1999
Accounting reference date shortened from 31/10/99 to 30/06/99
dot icon27/07/1999
Resolutions
dot icon05/06/1999
Return made up to 05/06/99; full list of members
dot icon22/04/1999
Resolutions
dot icon22/04/1999
Resolutions
dot icon22/04/1999
Resolutions
dot icon22/04/1999
Registered office changed on 22/04/99 from: 30-32 north street hailsham east sussex BN27 1DW
dot icon26/03/1999
Accounts for a small company made up to 1998-10-31
dot icon08/08/1998
Particulars of mortgage/charge
dot icon08/08/1998
Particulars of mortgage/charge
dot icon09/07/1998
Particulars of mortgage/charge
dot icon26/06/1998
Particulars of mortgage/charge
dot icon10/06/1998
Return made up to 05/06/98; no change of members
dot icon08/06/1998
Amended accounts made up to 1997-10-31
dot icon08/05/1998
Particulars of mortgage/charge
dot icon08/05/1998
Particulars of mortgage/charge
dot icon23/04/1998
Accounts for a small company made up to 1997-10-31
dot icon04/03/1998
Particulars of mortgage/charge
dot icon08/01/1998
Particulars of mortgage/charge
dot icon17/12/1997
Particulars of mortgage/charge
dot icon25/07/1997
Accounts for a small company made up to 1996-10-31
dot icon09/07/1997
Particulars of mortgage/charge
dot icon09/07/1997
Particulars of mortgage/charge
dot icon29/06/1997
Return made up to 05/06/97; no change of members
dot icon23/06/1996
Return made up to 05/06/96; full list of members
dot icon19/03/1996
Accounts for a small company made up to 1995-10-31
dot icon13/02/1996
Director's particulars changed
dot icon10/01/1996
Secretary resigned;director resigned
dot icon10/01/1996
New secretary appointed
dot icon11/07/1995
Accounts for a small company made up to 1994-10-31
dot icon11/07/1995
Return made up to 05/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/07/1994
Accounts for a small company made up to 1993-10-31
dot icon08/06/1994
Return made up to 05/06/94; no change of members
dot icon24/05/1994
Auditor's resignation
dot icon10/05/1994
Registered office changed on 10/05/94 from: 30/32 gildredge road eastbourne east sussex BN21 4SH
dot icon05/07/1993
Return made up to 05/06/93; full list of members
dot icon05/04/1993
Accounts for a small company made up to 1992-10-31
dot icon16/07/1992
Return made up to 05/06/92; full list of members
dot icon24/04/1992
Auditor's resignation
dot icon30/03/1992
Registered office changed on 30/03/92 from: 27 new dover road canterbury kent cti 3DN 288
dot icon04/11/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/11/1991
Ad 18/10/91--------- £ si 100@1=100 £ ic 100/200
dot icon04/11/1991
Resolutions
dot icon04/11/1991
Resolutions
dot icon04/11/1991
Resolutions
dot icon04/11/1991
£ nc 100/2000 18/10/91
dot icon24/09/1991
New director appointed
dot icon24/09/1991
Ad 21/08/91--------- £ si 98@1=98 £ ic 2/100
dot icon24/09/1991
Resolutions
dot icon24/09/1991
Accounting reference date notified as 31/10
dot icon09/09/1991
Registered office changed on 09/09/91 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon09/09/1991
Director resigned;new director appointed
dot icon09/09/1991
Secretary resigned;new secretary appointed
dot icon05/06/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+290.42 % *

* during past year

Cash in Bank

£6,723.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
301.31K
-
0.00
18.46K
-
2022
1
305.89K
-
0.00
1.72K
-
2023
1
300.14K
-
0.00
6.72K
-
2023
1
300.14K
-
0.00
6.72K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

300.14K £Descended-1.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.72K £Ascended290.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamblyn, Gary Robert
Director
21/08/1991 - Present
39

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CENTERLAND LIMITED

CENTERLAND LIMITED is an(a) Active company incorporated on 05/06/1991 with the registered office located at Unit 5 Swaker Yard, 2b Theobald Street, Herts WD6 4SE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTERLAND LIMITED?

toggle

CENTERLAND LIMITED is currently Active. It was registered on 05/06/1991 .

Where is CENTERLAND LIMITED located?

toggle

CENTERLAND LIMITED is registered at Unit 5 Swaker Yard, 2b Theobald Street, Herts WD6 4SE.

What does CENTERLAND LIMITED do?

toggle

CENTERLAND LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CENTERLAND LIMITED have?

toggle

CENTERLAND LIMITED had 1 employees in 2023.

What is the latest filing for CENTERLAND LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-10-08 with no updates.