CENTRAL HOMES & FACILITIES MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CENTRAL HOMES & FACILITIES MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09969403

Incorporation date

26/01/2016

Size

Dormant

Contacts

Registered address

Registered address

Building B,, Swan Meadow Road, Wigan WN3 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2016)
dot icon31/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon15/10/2024
First Gazette notice for voluntary strike-off
dot icon02/10/2024
Application to strike the company off the register
dot icon19/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon25/06/2024
Appointment of Kimberley Ratcliffe as a director on 2024-06-19
dot icon02/02/2024
Appointment of Mrs Sandeep Kaur Johal as a director on 2024-01-23
dot icon09/01/2024
Termination of appointment of Phillip Alexander Mclelland as a director on 2023-12-31
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon20/06/2023
Director's details changed for Mr Brandon James Rennet on 2023-05-25
dot icon15/02/2023
Termination of appointment of Jayne Powell as a secretary on 2023-02-16
dot icon15/02/2023
Appointment of Carolyn Blanchard as a secretary on 2023-02-16
dot icon19/01/2023
Appointment of Mr Brandon James Rennet as a director on 2023-01-19
dot icon19/01/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon30/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon23/11/2022
Appointment of Matthew James Bateman as a director on 2022-11-16
dot icon16/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon05/04/2022
Change of details for Uw Home Services Limited as a person with significant control on 2022-03-31
dot icon05/04/2022
Register inspection address has been changed from 5th Floor 1 Marsden Street Manchester M2 1HW England to 5th Floor 1 Marsden Street Manchester M2 1HW
dot icon05/04/2022
Register inspection address has been changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to 5th Floor 1 Marsden Street Manchester M2 1HW
dot icon05/04/2022
Appointment of Mrs Sarah Ann Blackburn as a director on 2022-03-31
dot icon04/04/2022
Director's details changed for Phillip Mclelland on 2022-03-31
dot icon04/04/2022
Director's details changed for Sean Latus on 2022-03-31
dot icon01/04/2022
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon01/04/2022
Appointment of Phillip Mclelland as a director on 2022-03-31
dot icon01/04/2022
Appointment of Sean Latus as a director on 2022-03-31
dot icon01/04/2022
Appointment of Jayne Powell as a secretary on 2022-03-31
dot icon01/04/2022
Termination of appointment of Nicholas Jakub Schoenfeld as a director on 2022-03-31
dot icon01/04/2022
Termination of appointment of Gareth Openshaw-Dimmer as a director on 2022-03-31
dot icon01/04/2022
Termination of appointment of Stuart Burnett as a director on 2022-03-31
dot icon01/04/2022
Registered office address changed from Network Hq 508 Edgware Road the Hyde London NW9 5AB England to Building B, Swan Meadow Road Wigan WN3 5BB on 2022-04-01
dot icon01/04/2022
Termination of appointment of David William Baxter as a secretary on 2022-03-31
dot icon09/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon13/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon02/06/2021
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon01/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon10/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon25/02/2020
Termination of appointment of Andrew Lindsay as a director on 2020-02-21
dot icon29/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon16/01/2020
Register inspection address has been changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon25/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon15/11/2019
Appointment of Mr Stuart Burnett as a director on 2019-11-13
dot icon22/02/2019
Confirmation statement made on 2019-01-25 with updates
dot icon06/11/2018
Appointment of David William Baxter as a secretary on 2018-10-19
dot icon05/11/2018
Notification of Uw Home Services Limited as a person with significant control on 2018-10-19
dot icon02/11/2018
Appointment of Mr Gareth Openshaw-Dimmer as a director on 2018-10-19
dot icon02/11/2018
Appointment of Mr Nicholas Jakub Schoenfeld as a director on 2018-10-19
dot icon02/11/2018
Current accounting period extended from 2019-01-31 to 2019-03-31
dot icon02/11/2018
Appointment of Andrew Lindsay as a director on 2018-10-19
dot icon30/10/2018
Cessation of Roger John Stoney as a person with significant control on 2018-10-19
dot icon30/10/2018
Termination of appointment of Roger John Stoney as a director on 2018-10-19
dot icon30/10/2018
Registered office address changed from 134 High Street Earl Shilton Leicester Leicestershire LE9 7LQ United Kingdom to Network Hq 508 Edgware Road the Hyde London NW9 5AB on 2018-10-30
dot icon29/06/2018
Accounts for a dormant company made up to 2018-01-31
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with updates
dot icon25/01/2018
Cessation of Emma Jane Connolly as a person with significant control on 2017-10-01
dot icon22/02/2017
Accounts for a dormant company made up to 2017-01-31
dot icon26/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon26/01/2016
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
31/12/2022
dot iconNext confirmation date
08/09/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rennet, Brandon James
Director
19/01/2023 - Present
90
Mclelland, Phillip Alexander
Director
31/03/2022 - 31/12/2023
128
Johal, Sandeep Kaur
Director
23/01/2024 - Present
53
Bateman, Matthew James
Director
15/11/2022 - Present
65
Blackburn, Sarah Ann
Director
31/03/2022 - Present
60

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL HOMES & FACILITIES MANAGEMENT LIMITED

CENTRAL HOMES & FACILITIES MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 26/01/2016 with the registered office located at Building B,, Swan Meadow Road, Wigan WN3 5BB. There are currently 6 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 HOMES & FACILITIES MANAGEMENT LIMITED?

toggle

CENTRAL HOMES & FACILITIES MANAGEMENT LIMITED is currently Dissolved. It was registered on 26/01/2016 and dissolved on 31/12/2024.

Where is CENTRAL HOMES & FACILITIES MANAGEMENT LIMITED located?

toggle

CENTRAL HOMES & FACILITIES MANAGEMENT LIMITED is registered at Building B,, Swan Meadow Road, Wigan WN3 5BB.

What does CENTRAL HOMES & FACILITIES MANAGEMENT LIMITED do?

toggle

CENTRAL HOMES & FACILITIES MANAGEMENT LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for CENTRAL HOMES & FACILITIES MANAGEMENT LIMITED?

toggle

The latest filing was on 31/12/2024: Final Gazette dissolved via voluntary strike-off.