CENTRAL DRIVE (BLACKPOOL) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CENTRAL DRIVE (BLACKPOOL) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05481040

Incorporation date

14/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

162d High Street, Hounslow TW3 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2005)
dot icon06/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon09/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon13/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon27/03/2024
Micro company accounts made up to 2023-06-30
dot icon12/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-06-30
dot icon10/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon15/02/2022
Micro company accounts made up to 2021-06-30
dot icon16/06/2021
Micro company accounts made up to 2020-06-30
dot icon18/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon27/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon26/04/2019
Termination of appointment of Monika Barbara Sharma as a secretary on 2019-04-01
dot icon26/04/2019
Registered office address changed from 9 Frays Close West Drayton UB7 7NH England to 162D High Street Hounslow TW3 1BQ on 2019-04-26
dot icon26/04/2019
Confirmation statement made on 2019-04-26 with updates
dot icon26/04/2019
Termination of appointment of Jakub Morawski as a director on 2019-04-01
dot icon26/04/2019
Cessation of Jakub Borys Morawski as a person with significant control on 2019-04-01
dot icon26/04/2019
Notification of Monika Barbara Sharma as a person with significant control on 2019-04-01
dot icon26/04/2019
Appointment of Ms Monika Barbara Sharma as a director on 2019-04-01
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon12/04/2018
Micro company accounts made up to 2017-06-30
dot icon20/11/2017
Confirmation statement made on 2017-10-08 with updates
dot icon20/11/2017
Termination of appointment of Radomir Maciej Bak as a director on 2017-09-01
dot icon30/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon07/10/2016
Termination of appointment of Susan Kathleen Cragg as a director on 2016-10-07
dot icon07/10/2016
Appointment of Mr Radomir Maciej Bak as a director on 2016-10-07
dot icon07/10/2016
Termination of appointment of Susan Kathleen Cragg as a secretary on 2016-10-07
dot icon07/10/2016
Registered office address changed from 163-167 Central Drive Blackpool Lancs FY1 5ED to 9 Frays Close West Drayton UB7 7NH on 2016-10-07
dot icon22/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon30/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/04/2016
Appointment of Mrs Monika Barbara Sharma as a secretary on 2016-04-28
dot icon01/09/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/04/2015
Appointment of Mr Jakub Morawski as a director on 2014-12-14
dot icon18/02/2015
Termination of appointment of Bartlomiej Marczuk as a director on 2015-01-31
dot icon22/08/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon22/08/2014
Director's details changed for Casey Geom William Harwood on 2014-05-05
dot icon22/08/2014
Appointment of Mr Bartlomiej Marczuk as a director on 2014-05-05
dot icon22/08/2014
Termination of appointment of Bartlomiej Marczuk as a director on 2014-05-05
dot icon24/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/09/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon31/08/2011
Registered office address changed from , 163;167 Central Drive, Blackpool, Lancashire, FY1 5ED, England on 2011-08-31
dot icon05/08/2011
Registered office address changed from , 295/297 Church Street, Blackpool, Lancs, FY1 3PJ on 2011-08-05
dot icon05/08/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/06/2010
Director's details changed for Susan Kathleen Cragg on 2009-10-01
dot icon25/06/2010
Director's details changed for Casey Geom William Harwood on 2009-10-01
dot icon25/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon28/07/2009
Return made up to 14/06/09; full list of members
dot icon28/07/2009
Registered office changed on 28/07/2009 from, 255 church street, blackpool, lancs, FY1 3PB
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/07/2008
Return made up to 14/06/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon12/12/2007
Return made up to 14/06/07; no change of members
dot icon01/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon27/09/2006
Return made up to 14/06/06; full list of members
dot icon14/06/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/04/2026
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
0
2.17K
-
0.00
-
-
2022
0
3.13K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Monika Barbara
Director
01/04/2019 - Present
21

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+
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 CENTRAL DRIVE (BLACKPOOL) MANAGEMENT LIMITED

CENTRAL DRIVE (BLACKPOOL) MANAGEMENT LIMITED is an(a) Active company incorporated on 14/06/2005 with the registered office located at 162d High Street, Hounslow TW3 1BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL DRIVE (BLACKPOOL) MANAGEMENT LIMITED?

toggle

CENTRAL DRIVE (BLACKPOOL) MANAGEMENT LIMITED is currently Active. It was registered on 14/06/2005 .

Where is CENTRAL DRIVE (BLACKPOOL) MANAGEMENT LIMITED located?

toggle

CENTRAL DRIVE (BLACKPOOL) MANAGEMENT LIMITED is registered at 162d High Street, Hounslow TW3 1BQ.

What does CENTRAL DRIVE (BLACKPOOL) MANAGEMENT LIMITED do?

toggle

CENTRAL DRIVE (BLACKPOOL) MANAGEMENT LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CENTRAL DRIVE (BLACKPOOL) MANAGEMENT LIMITED?

toggle

The latest filing was on 06/03/2026: Total exemption full accounts made up to 2025-06-30.