CENTRAL SQUARE (STROUD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CENTRAL SQUARE (STROUD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08011717

Incorporation date

29/03/2012

Size

Dormant

Contacts

Registered address

Registered address

Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham GL51 6TQCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2012)
dot icon01/04/2026
Appointment of Mr John Frederick Fisher as a director on 2026-03-31
dot icon31/03/2026
Termination of appointment of Carly Louise Spear as a director on 2026-03-25
dot icon31/03/2026
Cessation of Persimmon Homes Limited as a person with significant control on 2026-03-25
dot icon31/03/2026
Notification of a person with significant control statement
dot icon31/03/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon27/03/2026
Termination of appointment of Joshua Kenneth Michael Ashwin as a director on 2026-03-25
dot icon26/03/2026
Termination of appointment of Nick Lloyd as a director on 2026-03-25
dot icon25/03/2026
Termination of appointment of John Frederick Fisher as a director on 2026-03-24
dot icon18/02/2026
Director's details changed for Mr Joshua Kenneth Michael Ashwin on 2026-02-18
dot icon18/02/2026
Director's details changed for Mr John Frederick Fisher on 2026-02-18
dot icon18/02/2026
Director's details changed for Mr Nick Lloyd on 2026-02-18
dot icon03/02/2026
Registered office address changed from 3 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd England to Midway House Staverton Technology Park, Herrick Way Staverton Cheltenham GL51 6TQ on 2026-02-03
dot icon03/02/2026
Appointment of Harper Sheldon Limited as a secretary on 2026-01-01
dot icon16/01/2026
Termination of appointment of Fps Group Services Limited as a secretary on 2025-12-31
dot icon15/01/2026
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 3 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd on 2026-01-15
dot icon19/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon24/06/2025
Termination of appointment of Paul Nicholas Moody as a director on 2025-06-17
dot icon02/06/2025
Appointment of Mr Nick Lloyd as a director on 2025-04-25
dot icon14/04/2025
Termination of appointment of Mark David Platts as a director on 2025-04-07
dot icon01/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon18/12/2024
Appointment of Mr John Frederick Fisher as a director on 2024-12-16
dot icon28/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon22/11/2024
Termination of appointment of Paula Margaret Iley as a director on 2024-11-12
dot icon11/11/2024
Termination of appointment of Remus Management Limited as a secretary on 2024-11-11
dot icon11/11/2024
Appointment of Fps Group Services Limited as a secretary on 2024-11-11
dot icon30/10/2024
Appointment of Mr Joshua Kenneth Michael Ashwin as a director on 2024-10-24
dot icon02/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon03/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon02/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon09/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon18/10/2022
Appointment of Mr John Munday as a director on 2022-10-01
dot icon24/08/2022
Termination of appointment of George Edward Nigel Turner as a director on 2022-08-24
dot icon28/06/2022
Notification of Persimmon Homes Limited as a person with significant control on 2022-06-28
dot icon28/06/2022
Withdrawal of a person with significant control statement on 2022-06-28
dot icon30/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon27/05/2021
Accounts for a dormant company made up to 2021-03-31
dot icon04/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon19/08/2020
Accounts for a dormant company made up to 2020-03-31
dot icon16/04/2020
Appointment of Mr George Edward Nigel Turner as a director on 2020-03-21
dot icon01/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon18/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon15/12/2019
Appointment of Miss Paula Margaret Iley as a director on 2019-11-01
dot icon25/07/2019
Appointment of Mr Mark David Platts as a director on 2019-07-25
dot icon25/07/2019
Appointment of Mrs Carly Louise Spear as a director on 2019-07-25
dot icon25/07/2019
Termination of appointment of Geoffrey Robson as a director on 2019-07-25
dot icon27/06/2019
Appointment of Mr Paul Nicholas Moody as a director on 2019-06-27
dot icon03/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon23/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon06/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon14/11/2016
Termination of appointment of Steven James Roche as a director on 2016-11-14
dot icon14/11/2016
Termination of appointment of Paul Nicholas Moody as a director on 2016-11-14
dot icon11/11/2016
Appointment of Mr Geoffrey Robson as a director on 2016-11-11
dot icon11/11/2016
Termination of appointment of Paul Nicholas Moody as a secretary on 2016-11-11
dot icon11/11/2016
Appointment of Remus Management Limited as a secretary on 2016-11-11
dot icon11/11/2016
Registered office address changed from Persimmon House Fulford York Yorkshire YO19 4FE to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2016-11-11
dot icon29/03/2016
Annual return made up to 2016-03-29 no member list
dot icon09/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon05/08/2015
Appointment of Mr Steven James Roche as a director on 2015-06-01
dot icon05/08/2015
Termination of appointment of Carl William Haley as a director on 2015-08-01
dot icon30/03/2015
Annual return made up to 2015-03-29 no member list
dot icon16/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-29 no member list
dot icon27/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-03-29 no member list
dot icon11/05/2012
Termination of appointment of Reddings Company Secretary Limited as a secretary
dot icon11/05/2012
Termination of appointment of Reddings Company Secretary Limited as a director
dot icon11/05/2012
Termination of appointment of Diana Redding as a director
dot icon11/05/2012
Appointment of Paul Nicholas Moody as a secretary
dot icon11/05/2012
Appointment of Carl William Haley as a director
dot icon11/05/2012
Appointment of Mr Paul Nicholas Moody as a director
dot icon11/05/2012
Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 2012-05-11
dot icon29/03/2012
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
31/03/2025
dot iconNext confirmation date
29/03/2026
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REMUS MANAGEMENT LIMITED
Corporate Secretary
11/11/2016 - 11/11/2024
705
FPS GROUP SERVICES LIMITED
Corporate Secretary
11/11/2024 - 31/12/2025
1205
Munday, John
Director
01/10/2022 - Present
11
HARPER SHELDON LIMITED
Corporate Secretary
01/01/2026 - Present
40
Spear, Carly Louise
Director
25/07/2019 - 25/03/2026
21

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 SQUARE (STROUD) MANAGEMENT COMPANY LIMITED

CENTRAL SQUARE (STROUD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/03/2012 with the registered office located at Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham GL51 6TQ. There are currently 3 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 (STROUD) MANAGEMENT COMPANY LIMITED?

toggle

CENTRAL SQUARE (STROUD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/03/2012 .

Where is CENTRAL SQUARE (STROUD) MANAGEMENT COMPANY LIMITED located?

toggle

CENTRAL SQUARE (STROUD) MANAGEMENT COMPANY LIMITED is registered at Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham GL51 6TQ.

What does CENTRAL SQUARE (STROUD) MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 01/04/2026: Appointment of Mr John Frederick Fisher as a director on 2026-03-31.