CENTRAL SQUARE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CENTRAL SQUARE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03206554

Incorporation date

03/06/1996

Size

Dormant

Contacts

Registered address

Registered address

3 Castle Gate, Castle Street, Hertford SG14 1HDCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1996)
dot icon19/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon04/08/2025
Appointment of Mr Gerard Morgan Jackson as a director on 2025-07-31
dot icon01/08/2025
Appointment of Mr Kym Stephen Turner as a director on 2025-07-31
dot icon01/08/2025
Termination of appointment of Ruth Maria Joanne Long as a director on 2025-07-31
dot icon01/08/2025
Termination of appointment of Jonathan Steven Silver as a director on 2025-07-31
dot icon04/06/2025
Confirmation statement made on 2025-06-03 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon15/06/2024
Second filing of Confirmation Statement dated 2024-06-03
dot icon07/06/2024
Confirmation statement made on 2024-06-03 with updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/06/2023
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 3 Castle Gate Castle Street Hertford SG14 1HD on 2023-06-15
dot icon15/06/2023
Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2023-06-15
dot icon15/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/06/2022
Confirmation statement made on 2022-06-03 with updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/07/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon01/03/2019
Memorandum and Articles of Association
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/11/2018
Termination of appointment of Angela O Neill as a director on 2018-11-19
dot icon12/10/2018
Registered office address changed from 66 Prescot Street Prescot Street London E1 8NN England to Kemp House 152-160 City Road London EC1V 2NX on 2018-10-12
dot icon30/07/2018
Confirmation statement made on 2018-06-03 with updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/07/2017
Confirmation statement made on 2017-06-03 with updates
dot icon03/07/2017
Notification of a person with significant control statement
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/08/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon24/05/2016
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2016-04-01
dot icon09/03/2016
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 66 Prescot Street Prescot Street London E1 8NN on 2016-03-09
dot icon18/01/2016
Termination of appointment of Managed Living Partnerships Ltd as a secretary on 2016-01-14
dot icon18/01/2016
Appointment of Hml Company Secretarial Services Limited as a secretary on 2016-01-14
dot icon18/01/2016
Registered office address changed from 59-61 Old Kent Road London SE1 4RF to 94 Park Lane Croydon Surrey CR0 1JB on 2016-01-18
dot icon05/11/2015
Termination of appointment of Sharon Si-Hsein Ong as a director on 2015-11-05
dot icon02/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon23/06/2015
Appointment of Ms Sharon Si-Hsein Ong as a director on 2014-11-26
dot icon04/03/2015
Termination of appointment of Rosa Pickford as a director on 2015-03-04
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2014
Appointment of Angela O Neill as a director on 2014-11-26
dot icon09/12/2014
Appointment of Jonathan Silver as a director on 2014-11-26
dot icon28/11/2014
Termination of appointment of John Ward as a director on 2014-11-26
dot icon28/11/2014
Termination of appointment of Jonathan Jenkins as a director on 2014-11-26
dot icon16/09/2014
Appointment of Miss Ruth Maria Joanne Long as a director on 2013-11-07
dot icon16/09/2014
Appointment of Rosa Pickford as a director on 2013-11-07
dot icon17/07/2014
Registered office address changed from C/O Managed Living Partnerships 59-61 Old Kent Road London SE1 4RF to 59-61 Old Kent Road London SE1 4RF on 2014-07-17
dot icon17/07/2014
Appointment of Managed Living Partnerships Ltd as a secretary on 2014-04-05
dot icon17/07/2014
Termination of appointment of Oona Grant Muirhead as a secretary on 2014-04-04
dot icon17/07/2014
Termination of appointment of Oona Grant Muirhead as a director on 2014-04-04
dot icon06/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon20/03/2014
Registered office address changed from 27 - 29 St Mark Street London E1 8EF on 2014-03-20
dot icon11/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon04/06/2013
Termination of appointment of Michael Harrison as a director
dot icon03/06/2013
Termination of appointment of Michael Harrison as a director
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon11/11/2011
Appointment of Mr Michael Harrison as a director
dot icon31/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon21/06/2010
Director's details changed for Jonathan Jenkins on 2010-06-03
dot icon21/06/2010
Director's details changed for Oona Grant Muirhead on 2010-06-03
dot icon21/06/2010
Director's details changed for John Ward on 2010-06-03
dot icon25/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/06/2009
Return made up to 03/06/09; full list of members
dot icon29/06/2009
Location of register of members
dot icon29/06/2009
Registered office changed on 29/06/2009 from 27-29 st mark street london E1 8EF
dot icon29/06/2009
Location of debenture register
dot icon02/05/2009
Director appointed john ward
dot icon02/05/2009
Appointment terminated director jonathan silver
dot icon11/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/06/2008
Return made up to 03/06/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/07/2007
Return made up to 03/06/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/07/2006
Return made up to 03/06/06; full list of members
dot icon25/05/2006
Director resigned
dot icon25/05/2006
Director resigned
dot icon25/05/2006
New director appointed
dot icon25/05/2006
Secretary resigned
dot icon25/05/2006
Director resigned
dot icon25/05/2006
New director appointed
dot icon25/05/2006
New secretary appointed;new director appointed
dot icon26/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon16/06/2005
Return made up to 03/06/05; no change of members
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon09/06/2004
Return made up to 03/06/04; full list of members
dot icon02/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon17/06/2003
Return made up to 03/06/03; full list of members
dot icon23/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon20/06/2002
Return made up to 03/06/02; change of members
dot icon28/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon14/06/2001
Return made up to 03/06/01; no change of members
dot icon20/01/2001
Full accounts made up to 2000-03-31
dot icon03/08/2000
Director resigned
dot icon30/06/2000
Return made up to 03/06/00; full list of members
dot icon16/06/2000
Director resigned
dot icon16/06/2000
Secretary resigned
dot icon25/05/2000
Director resigned
dot icon15/05/2000
New secretary appointed
dot icon15/05/2000
New director appointed
dot icon28/04/2000
New director appointed
dot icon28/04/2000
New director appointed
dot icon28/10/1999
Return made up to 03/06/99; full list of members
dot icon19/10/1999
New secretary appointed
dot icon06/10/1999
Full accounts made up to 1999-03-31
dot icon08/09/1999
Accounting reference date shortened from 31/10/99 to 31/03/99
dot icon04/08/1999
Ad 05/07/99--------- £ si 29@1=29 £ ic 48/77
dot icon02/08/1999
Full accounts made up to 1998-10-31
dot icon13/11/1998
Secretary resigned
dot icon07/08/1998
New director appointed
dot icon07/08/1998
New director appointed
dot icon06/07/1998
Return made up to 03/06/98; no change of members
dot icon06/07/1998
New secretary appointed;new director appointed
dot icon06/07/1998
Director resigned
dot icon06/07/1998
Secretary resigned;director resigned
dot icon03/04/1998
Accounts for a dormant company made up to 1997-10-31
dot icon03/04/1998
Resolutions
dot icon17/02/1998
Compulsory strike-off action has been discontinued
dot icon11/02/1998
Return made up to 03/06/97; full list of members
dot icon18/11/1997
First Gazette notice for compulsory strike-off
dot icon15/05/1997
Ad 01/05/97--------- £ si 6@1=6 £ ic 42/48
dot icon08/01/1997
Ad 31/10/96--------- £ si 5@1=5 £ ic 37/42
dot icon10/12/1996
Ad 25/11/96--------- £ si 7@1=7 £ ic 30/37
dot icon10/12/1996
Director resigned
dot icon10/12/1996
New director appointed
dot icon20/10/1996
Resolutions
dot icon20/10/1996
Ad 04/10/96--------- £ si 28@1=28 £ ic 2/30
dot icon20/10/1996
New director appointed
dot icon03/10/1996
New director appointed
dot icon03/10/1996
New secretary appointed;new director appointed
dot icon03/10/1996
Director resigned
dot icon03/10/1996
Secretary resigned;director resigned
dot icon03/10/1996
Accounting reference date extended from 30/06/97 to 31/10/97
dot icon03/10/1996
Registered office changed on 03/10/96 from: 10 snow hill london EC1A 2AL
dot icon04/07/1996
Resolutions
dot icon02/07/1996
Certificate of change of name
dot icon03/06/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+10.83 % *

* during past year

Cash in Bank

£124,163.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
48.23K
-
0.00
130.28K
-
2022
1
48.23K
-
0.00
112.03K
-
2023
1
48.23K
-
0.00
124.16K
-
2023
1
48.23K
-
0.00
124.16K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

48.23K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

124.16K £Ascended10.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED
Corporate Secretary
15/06/2023 - Present
67
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
14/01/2016 - 01/04/2016
414
MANAGED LIVING PARTNERSHIPS LTD
Corporate Secretary
05/04/2014 - 14/01/2016
25
Lane-Nott, Roger Charles, Rear Admiral
Director
04/09/1997 - 01/04/2000
12
Ellis, Richard Damian
Director
04/09/1996 - 04/09/1997
8

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL SQUARE MANAGEMENT LIMITED

CENTRAL SQUARE MANAGEMENT LIMITED is an(a) Active company incorporated on 03/06/1996 with the registered office located at 3 Castle Gate, Castle Street, Hertford SG14 1HD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL SQUARE MANAGEMENT LIMITED?

toggle

CENTRAL SQUARE MANAGEMENT LIMITED is currently Active. It was registered on 03/06/1996 .

Where is CENTRAL SQUARE MANAGEMENT LIMITED located?

toggle

CENTRAL SQUARE MANAGEMENT LIMITED is registered at 3 Castle Gate, Castle Street, Hertford SG14 1HD.

What does CENTRAL SQUARE MANAGEMENT LIMITED do?

toggle

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

How many employees does CENTRAL SQUARE MANAGEMENT LIMITED have?

toggle

CENTRAL SQUARE MANAGEMENT LIMITED had 1 employees in 2023.

What is the latest filing for CENTRAL SQUARE MANAGEMENT LIMITED?

toggle

The latest filing was on 19/12/2025: Accounts for a dormant company made up to 2025-03-31.