CENTRAL SQUARE (DISTRICT CENTRE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CENTRAL SQUARE (DISTRICT CENTRE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09613596

Incorporation date

29/05/2015

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hills Road, Cambridge, Cambridgeshire CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2015)
dot icon10/02/2026
Micro company accounts made up to 2025-04-30
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon08/10/2024
Micro company accounts made up to 2024-04-30
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon30/01/2024
Director's details changed for Mr Laurence Noel Grant on 2024-01-25
dot icon30/01/2024
Registered office address changed from Martin Grant Homes Felday Road Abinger Hammer Dorking RH5 6QP England to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2024-01-30
dot icon30/01/2024
Change of details for Mr Laurence Noel Grant as a person with significant control on 2024-01-25
dot icon30/01/2024
Appointment of Epmg Legal Limited as a secretary on 2024-01-25
dot icon19/07/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon22/04/2023
Micro company accounts made up to 2022-04-30
dot icon31/05/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon31/05/2022
Cessation of Chris Andrew Hamilton as a person with significant control on 2022-04-29
dot icon09/05/2022
Termination of appointment of Chris Andrew Hamilton as a director on 2022-04-29
dot icon09/11/2021
Accounts for a dormant company made up to 2021-04-30
dot icon09/11/2021
Accounts for a dormant company made up to 2020-04-30
dot icon09/11/2021
Accounts for a dormant company made up to 2019-04-30
dot icon09/11/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon09/11/2021
Confirmation statement made on 2020-05-29 with no updates
dot icon09/11/2021
Administrative restoration application
dot icon10/11/2020
Final Gazette dissolved via compulsory strike-off
dot icon01/07/2020
Termination of appointment of Sdl Estate Management Limited as a secretary on 2020-07-01
dot icon01/07/2020
Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to Martin Grant Homes Felday Road Abinger Hammer Dorking RH5 6QP on 2020-07-01
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon05/07/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon17/04/2019
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2019-04-17
dot icon11/04/2019
Secretary's details changed for Sdl Estate Management Ltd T/a Alexander Faulkner on 2019-03-29
dot icon23/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon02/07/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon26/10/2017
Accounts for a dormant company made up to 2017-04-30
dot icon23/10/2017
Appointment of Sdl Estate Management Ltd T/a Alexander Faulkner as a secretary on 2017-10-23
dot icon23/10/2017
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2017-10-23
dot icon05/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon05/06/2017
Termination of appointment of John Peter Malovany as a secretary on 2017-06-05
dot icon20/02/2017
Appointment of Alexander Faulkner Partnership Limited as a secretary on 2017-02-20
dot icon25/01/2017
Registered office address changed from Grant House Felday Road Abinger Hammer Dorking Surrey RH5 6QP United Kingdom to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2017-01-25
dot icon15/08/2016
Accounts for a dormant company made up to 2016-04-30
dot icon04/08/2016
Previous accounting period shortened from 2016-05-31 to 2016-04-30
dot icon07/07/2016
Annual return made up to 2016-05-29 no member list
dot icon29/05/2015
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
30/04/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EPMG LEGAL LIMITED
Corporate Secretary
25/01/2024 - Present
458
Grant, Laurence Noel
Director
29/05/2015 - Present
88

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 SQUARE (DISTRICT CENTRE) MANAGEMENT COMPANY LIMITED

CENTRAL SQUARE (DISTRICT CENTRE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/05/2015 with the registered office located at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP. 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 SQUARE (DISTRICT CENTRE) MANAGEMENT COMPANY LIMITED?

toggle

CENTRAL SQUARE (DISTRICT CENTRE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/05/2015 .

Where is CENTRAL SQUARE (DISTRICT CENTRE) MANAGEMENT COMPANY LIMITED located?

toggle

CENTRAL SQUARE (DISTRICT CENTRE) MANAGEMENT COMPANY LIMITED is registered at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP.

What does CENTRAL SQUARE (DISTRICT CENTRE) MANAGEMENT COMPANY LIMITED do?

toggle

CENTRAL SQUARE (DISTRICT CENTRE) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CENTRAL SQUARE (DISTRICT CENTRE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/02/2026: Micro company accounts made up to 2025-04-30.