CENTRAL GRANGE (KENTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CENTRAL GRANGE (KENTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05316470

Incorporation date

17/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

33-39 Grey Street, Newcastle Upon Tyne NE1 6EECopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2004)
dot icon24/04/2026
Registered office address changed from 220 Park View Whitley Bay Tyne and Wear NE26 3QR England to 33-39 Grey Street Newcastle upon Tyne NE1 6EE on 2026-04-24
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon09/01/2026
Termination of appointment of David Shaun Brannen as a secretary on 2026-01-01
dot icon25/03/2025
Micro company accounts made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon07/05/2024
Micro company accounts made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon22/06/2022
Termination of appointment of David Lawrence Henny as a director on 2022-06-21
dot icon23/05/2022
Micro company accounts made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon07/10/2020
Micro company accounts made up to 2019-12-31
dot icon10/07/2020
Termination of appointment of Lynne Morley as a director on 2020-07-10
dot icon15/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon27/08/2019
Termination of appointment of Kevin Joseph Storey as a director on 2019-08-13
dot icon30/07/2019
Micro company accounts made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon15/01/2019
Termination of appointment of Steven James Stormont as a director on 2019-01-15
dot icon15/08/2018
Appointment of Mrs Lynne Morley as a director on 2018-08-01
dot icon26/07/2018
Appointment of Mr David Lawrence Henny as a director on 2018-07-17
dot icon26/07/2018
Termination of appointment of Kristine Laura Gettings as a director on 2018-07-25
dot icon26/07/2018
Termination of appointment of Matthew James Victor Gettings as a director on 2018-07-25
dot icon22/05/2018
Micro company accounts made up to 2017-12-31
dot icon18/04/2018
Appointment of Mr Steven James Stormont as a director on 2018-03-29
dot icon16/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon29/09/2017
Termination of appointment of Lynne Moreley as a director on 2017-09-25
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon11/01/2017
Total exemption full accounts made up to 2015-12-31
dot icon11/01/2017
Total exemption full accounts made up to 2014-12-31
dot icon11/01/2017
Annual return made up to 2016-01-12
dot icon11/01/2017
Administrative restoration application
dot icon13/12/2016
Bona Vacantia disclaimer
dot icon31/08/2016
Bona Vacantia disclaimer
dot icon19/04/2016
Final Gazette dissolved via compulsory strike-off
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon30/10/2015
Appointment of Mr David Shaun Brannen as a secretary on 2015-10-26
dot icon26/10/2015
Registered office address changed from , Rmg House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR to 220 Park View Whitley Bay Tyne and Wear NE26 3QR on 2015-10-26
dot icon22/10/2015
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2014-12-31
dot icon12/01/2015
Annual return made up to 2015-01-12 no member list
dot icon24/12/2014
Appointment of Mr Matthew James Victor Gettings as a director on 2014-12-15
dot icon23/12/2014
Appointment of Mrs Kristine Laura Gettings as a director on 2014-12-15
dot icon19/11/2014
Appointment of Mr Kevin Joseph Storey as a director on 2014-09-03
dot icon13/11/2014
Appointment of Mr Anthony Paul Maguire as a director on 2014-09-03
dot icon13/11/2014
Appointment of Mr David Bland as a director on 2014-09-03
dot icon13/11/2014
Termination of appointment of Justin William Herbert as a director on 2014-11-13
dot icon13/11/2014
Termination of appointment of Hertford Company Secretaries Limited as a director on 2013-09-03
dot icon13/11/2014
Appointment of Mrs Lynne Moreley as a director on 2014-09-03
dot icon13/11/2014
Termination of appointment of a director
dot icon15/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2014-01-12 no member list
dot icon18/01/2013
Annual return made up to 2013-01-12 no member list
dot icon16/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/01/2012
Annual return made up to 2012-01-12 no member list
dot icon11/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-17 no member list
dot icon11/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-17 no member list
dot icon01/10/2010
Termination of appointment of Cpm Asset Management Limited as a director
dot icon01/10/2010
Appointment of Mr Justin Herbert as a director
dot icon06/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-12-17 no member list
dot icon22/12/2009
Director's details changed for Hertford Company Secretaries Limited on 2009-12-22
dot icon22/12/2009
Director's details changed for Hertford Company Secretaries Limited on 2009-12-22
dot icon22/12/2009
Director's details changed for Cpm Asset Management Limited on 2009-12-22
dot icon22/12/2009
Secretary's details changed for Hertford Company Secretaries Limited on 2009-12-22
dot icon11/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/01/2009
Annual return made up to 17/12/08
dot icon07/01/2009
Registered office changed on 07/01/2009 from, cpm house, essex road, hoddesdon, hertfordshire, EN11 0DR
dot icon19/05/2008
Full accounts made up to 2007-12-31
dot icon07/01/2008
Annual return made up to 17/12/07
dot icon07/01/2008
Registered office changed on 07/01/08 from: cpm house essex road, hoddesdon, hertfordshire, EN11 0DR
dot icon17/05/2007
Full accounts made up to 2006-12-31
dot icon21/02/2007
Annual return made up to 17/12/06
dot icon13/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon13/07/2006
Resolutions
dot icon21/12/2005
Annual return made up to 17/12/05
dot icon17/12/2004
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
06/01/2026
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
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
17/12/2004 - 31/12/2014
1325
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
17/12/2004 - 03/09/2013
1325
CPM ASSET MANAGEMENT LIMITED
Corporate Director
17/12/2004 - 15/09/2010
98
Bland, David
Director
03/09/2014 - Present
-
Maguire, Anthony Paul
Director
03/09/2014 - Present
-

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 CENTRAL GRANGE (KENTON) MANAGEMENT COMPANY LIMITED

CENTRAL GRANGE (KENTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/12/2004 with the registered office located at 33-39 Grey Street, Newcastle Upon Tyne NE1 6EE. 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 CENTRAL GRANGE (KENTON) MANAGEMENT COMPANY LIMITED?

toggle

CENTRAL GRANGE (KENTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/12/2004 .

Where is CENTRAL GRANGE (KENTON) MANAGEMENT COMPANY LIMITED located?

toggle

CENTRAL GRANGE (KENTON) MANAGEMENT COMPANY LIMITED is registered at 33-39 Grey Street, Newcastle Upon Tyne NE1 6EE.

What does CENTRAL GRANGE (KENTON) MANAGEMENT COMPANY LIMITED do?

toggle

CENTRAL GRANGE (KENTON) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CENTRAL GRANGE (KENTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/04/2026: Registered office address changed from 220 Park View Whitley Bay Tyne and Wear NE26 3QR England to 33-39 Grey Street Newcastle upon Tyne NE1 6EE on 2026-04-24.