CENTRAL PLACE MANAGEMENT (WILMSLOW) LIMITED

Register to unlock more data on OkredoRegister

CENTRAL PLACE MANAGEMENT (WILMSLOW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04780944

Incorporation date

29/05/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2003)
dot icon29/01/2026
Appointment of Mr Darran Roy Barnett as a director on 2024-09-02
dot icon29/01/2026
Termination of appointment of Darran Roy Barnett as a director on 2024-09-02
dot icon29/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon15/04/2025
Appointment of Mr Andrew Reeman as a director on 2025-04-01
dot icon11/04/2025
Accounts for a dormant company made up to 2024-09-30
dot icon20/03/2025
Termination of appointment of Jonathan Peter Atherton as a director on 2025-03-12
dot icon21/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon02/10/2024
Appointment of Mr Darran Roy Barnett as a director on 2024-09-02
dot icon20/09/2024
Termination of appointment of Christopher O'brien as a director on 2024-09-20
dot icon20/09/2024
Termination of appointment of Christopher O'brien as a secretary on 2024-09-20
dot icon26/03/2024
Accounts for a dormant company made up to 2023-09-30
dot icon19/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon16/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon26/05/2023
Appointment of Mr Anoop Daniel Mehta as a director on 2023-05-25
dot icon26/05/2023
Appointment of Mr Jonathan Peter Atherton as a director on 2023-05-11
dot icon26/05/2023
Appointment of Mrs Joanne Marie Robinson as a director on 2023-05-11
dot icon24/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon27/09/2022
Director's details changed for Mr Christopher O'brien on 2022-09-27
dot icon16/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon24/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon06/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon15/02/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon18/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-10
dot icon06/01/2021
Registered office address changed from C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-06
dot icon21/05/2020
Micro company accounts made up to 2019-09-30
dot icon21/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon04/05/2019
Termination of appointment of John Nicholas Mills as a director on 2019-05-01
dot icon01/05/2019
Appointment of Rendall and Rittner Limited as a secretary on 2019-05-01
dot icon01/05/2019
Registered office address changed from C/O Braemar Estates Limited Richmond House Heath Road Hale Cheshire WA14 2XP England to C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ on 2019-05-01
dot icon01/05/2019
Termination of appointment of Braemar Estates Limited as a secretary on 2019-05-01
dot icon18/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon20/11/2018
Micro company accounts made up to 2018-09-30
dot icon22/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon13/12/2017
Secretary's details changed for Braemar Estates (Residential) Limited on 2017-12-04
dot icon13/12/2017
Registered office address changed from C/O Braemar Estates Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP to C/O Braemar Estates Limited Richmond House Heath Road Hale Cheshire WA14 2XP on 2017-12-13
dot icon02/11/2017
Micro company accounts made up to 2017-09-30
dot icon19/01/2017
Accounts for a dormant company made up to 2016-09-30
dot icon11/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon29/06/2016
Annual return made up to 2016-06-26 no member list
dot icon22/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon08/07/2015
Annual return made up to 2015-06-26 no member list
dot icon10/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon19/08/2014
Annual return made up to 2014-06-26 no member list
dot icon06/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon23/10/2013
Compulsory strike-off action has been discontinued
dot icon22/10/2013
First Gazette notice for compulsory strike-off
dot icon18/10/2013
Annual return made up to 2013-06-26 no member list
dot icon24/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon11/09/2012
Annual return made up to 2012-07-24
dot icon23/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon14/07/2011
Annual return made up to 2011-06-26
dot icon13/06/2011
Appointment of Braemar Estates (Residential) Limited as a secretary
dot icon17/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/05/2011
Termination of appointment of Ian Stanistreet as a secretary
dot icon06/05/2011
Registered office address changed from Stevens Scanlan 73 Mosley Street Manchester Greater Manchester M2 3JN on 2011-05-06
dot icon06/05/2011
Previous accounting period shortened from 2010-11-30 to 2010-09-30
dot icon01/06/2010
Annual return made up to 2010-05-29 no member list
dot icon20/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/12/2009
Director's details changed for John Nicholas Mills on 2009-12-23
dot icon23/12/2009
Secretary's details changed for Mr Christopher O'brien on 2009-12-23
dot icon23/12/2009
Director's details changed for Mr Christopher O'brien on 2009-12-23
dot icon25/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon04/06/2009
Annual return made up to 29/05/09
dot icon19/01/2009
Total exemption small company accounts made up to 2007-11-30
dot icon13/06/2008
Director and secretary's change of particulars / christopher o'brien / 31/05/2008
dot icon06/06/2008
Annual return made up to 29/05/08
dot icon11/02/2008
Director resigned
dot icon11/02/2008
New director appointed
dot icon19/10/2007
Annual return made up to 29/05/07
dot icon17/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon24/01/2007
Director resigned
dot icon28/11/2006
Director resigned
dot icon04/09/2006
Secretary's particulars changed;director's particulars changed
dot icon03/07/2006
Annual return made up to 29/05/06
dot icon24/04/2006
New director appointed
dot icon24/04/2006
Director resigned
dot icon04/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon06/01/2006
New director appointed
dot icon09/12/2005
Director resigned
dot icon09/12/2005
Secretary resigned
dot icon09/12/2005
Director resigned
dot icon09/12/2005
New secretary appointed
dot icon27/09/2005
New director appointed
dot icon21/06/2005
New director appointed
dot icon13/06/2005
Annual return made up to 29/05/05
dot icon01/06/2005
Accounts for a dormant company made up to 2004-11-30
dot icon27/04/2005
New secretary appointed
dot icon27/04/2005
Registered office changed on 27/04/05 from: suite 10 the printworks hey road ribble valley enterprise park barrow lancashire BB7 9WA
dot icon04/06/2004
Annual return made up to 29/05/04
dot icon29/03/2004
Memorandum and Articles of Association
dot icon29/03/2004
Resolutions
dot icon26/02/2004
Accounts for a small company made up to 2003-11-30
dot icon23/01/2004
New director appointed
dot icon25/11/2003
Accounting reference date shortened from 31/05/04 to 30/11/03
dot icon23/07/2003
Registered office changed on 23/07/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon23/07/2003
New secretary appointed
dot icon23/07/2003
New director appointed
dot icon23/07/2003
Secretary resigned
dot icon23/07/2003
Director resigned
dot icon29/05/2003
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
30/09/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Joanne Marie Robinson
Director
11/05/2023 - Present
4
Mehta, Anoop Daniel
Director
25/05/2023 - Present
6
O'brien, Christopher
Director
19/11/2003 - 20/09/2024
23
O'brien, Christopher
Secretary
31/10/2005 - 20/09/2024
8
Atherton, Jonathan Peter
Director
11/05/2023 - 12/03/2025
2

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 PLACE MANAGEMENT (WILMSLOW) LIMITED

CENTRAL PLACE MANAGEMENT (WILMSLOW) LIMITED is an(a) Active company incorporated on 29/05/2003 with the registered office located at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE. There are currently 4 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 PLACE MANAGEMENT (WILMSLOW) LIMITED?

toggle

CENTRAL PLACE MANAGEMENT (WILMSLOW) LIMITED is currently Active. It was registered on 29/05/2003 .

Where is CENTRAL PLACE MANAGEMENT (WILMSLOW) LIMITED located?

toggle

CENTRAL PLACE MANAGEMENT (WILMSLOW) LIMITED is registered at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE.

What does CENTRAL PLACE MANAGEMENT (WILMSLOW) LIMITED do?

toggle

CENTRAL PLACE MANAGEMENT (WILMSLOW) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

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

toggle

The latest filing was on 29/01/2026: Appointment of Mr Darran Roy Barnett as a director on 2024-09-02.