CENTRAL MANAGEMENT (UK) LIMITED

Register to unlock more data on OkredoRegister

CENTRAL MANAGEMENT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03032392

Incorporation date

13/03/1995

Size

Dormant

Contacts

Registered address

Registered address

2 Hills Road, Cambridge CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1995)
dot icon03/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon11/12/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon01/03/2024
Director's details changed for Mr James Robert Peace on 2024-02-01
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon12/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon24/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon02/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon24/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon20/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/04/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon12/03/2021
Notification of Encore Pmg Limited as a person with significant control on 2021-03-03
dot icon12/03/2021
Termination of appointment of Neil Adam Robinson as a director on 2021-03-03
dot icon12/03/2021
Cessation of Neil Adam Robinson as a person with significant control on 2021-03-03
dot icon12/03/2021
Cessation of Stephen Michael Chard as a person with significant control on 2021-03-03
dot icon12/03/2021
Termination of appointment of Stephen Michael Chard as a director on 2021-03-03
dot icon10/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon24/04/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon04/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon06/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon24/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon09/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon16/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon03/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon30/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon05/04/2013
Secretary's details changed for Encore Legal and Surveying Limited on 2012-07-12
dot icon05/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon23/03/2012
Appointment of Encore Legal and Surveying Limited as a secretary
dot icon23/03/2012
Termination of appointment of Encore Legal Services Limited as a secretary
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon01/04/2011
Termination of appointment of Andrew Bulmer as a secretary
dot icon01/04/2011
Appointment of Encore Legal Services Limited as a secretary
dot icon01/04/2011
Appointment of Mr Stephen Michael Chard as a director
dot icon31/03/2011
Registered office address changed from Parkdene Wilton Road Melton Mowbray Leicestershire LE13 0UJ on 2011-03-31
dot icon31/03/2011
Termination of appointment of Victoria Cowper as a director
dot icon31/03/2011
Termination of appointment of Andrew Bulmer as a director
dot icon31/03/2011
Termination of appointment of Andrew Bulmer as a secretary
dot icon31/03/2011
Appointment of Mr Neil Adam Robinson as a director
dot icon31/03/2011
Appointment of Mr James Robert Peace as a director
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/05/2010
Particulars of a mortgage or charge / charge no: 5
dot icon17/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon17/03/2010
Director's details changed for Mr Andrew Bulmer on 2009-10-01
dot icon17/03/2010
Director's details changed for Victoria Cowper on 2009-10-01
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon07/04/2009
Return made up to 13/03/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/03/2008
Return made up to 13/03/08; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/03/2007
Return made up to 13/03/07; full list of members
dot icon09/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/03/2006
Return made up to 13/03/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/03/2005
Return made up to 13/03/05; full list of members
dot icon21/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/05/2004
Particulars of mortgage/charge
dot icon18/03/2004
Return made up to 13/03/04; full list of members
dot icon22/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/04/2003
Return made up to 13/03/03; full list of members
dot icon02/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/04/2002
Particulars of mortgage/charge
dot icon21/03/2002
Return made up to 13/03/02; full list of members
dot icon24/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon16/03/2001
Return made up to 13/03/01; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-03-31
dot icon01/03/2001
Registered office changed on 01/03/01 from: field farm main street kinoulton notts. NG12 3EN.
dot icon07/04/2000
Return made up to 13/03/00; full list of members
dot icon13/01/2000
Accounts for a small company made up to 1999-03-31
dot icon11/08/1999
New secretary appointed
dot icon11/08/1999
Secretary resigned
dot icon19/03/1999
Return made up to 13/03/99; full list of members
dot icon28/09/1998
Accounts for a small company made up to 1998-03-31
dot icon19/03/1998
Return made up to 13/03/98; no change of members
dot icon02/03/1998
Director resigned
dot icon26/09/1997
Accounts for a small company made up to 1997-03-31
dot icon19/03/1997
Return made up to 13/03/97; no change of members
dot icon07/11/1996
Accounts for a small company made up to 1996-03-31
dot icon12/05/1996
New director appointed
dot icon02/04/1996
Return made up to 13/03/96; full list of members
dot icon07/08/1995
Memorandum and Articles of Association
dot icon03/08/1995
Resolutions
dot icon24/07/1995
Accounting reference date notified as 31/03
dot icon19/06/1995
Ad 01/04/95--------- £ si 98@1=98 £ ic 2/100
dot icon16/03/1995
Secretary resigned;new secretary appointed
dot icon13/03/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2023
-
100.00
-
0.00
-
-
2023
-
100.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowper, Victoria
Director
13/03/1995 - 31/03/2011
2
Peace, James Robert
Director
31/03/2011 - Present
25

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 MANAGEMENT (UK) LIMITED

CENTRAL MANAGEMENT (UK) LIMITED is an(a) Active company incorporated on 13/03/1995 with the registered office located at 2 Hills Road, Cambridge CB2 1JP. 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 MANAGEMENT (UK) LIMITED?

toggle

CENTRAL MANAGEMENT (UK) LIMITED is currently Active. It was registered on 13/03/1995 .

Where is CENTRAL MANAGEMENT (UK) LIMITED located?

toggle

CENTRAL MANAGEMENT (UK) LIMITED is registered at 2 Hills Road, Cambridge CB2 1JP.

What does CENTRAL MANAGEMENT (UK) LIMITED do?

toggle

CENTRAL MANAGEMENT (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

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

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-01 with updates.