CENTRALCHANCE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CENTRALCHANCE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02756875

Incorporation date

19/10/1992

Size

Micro Entity

Contacts

Registered address

Registered address

21-33 Dyke Road Dyke Road, Brighton BN1 3FECopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1992)
dot icon13/02/2026
Micro company accounts made up to 2025-10-31
dot icon16/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon27/01/2025
Appointment of Stiles Harold and Williams Partnership Llp as a secretary on 2025-01-22
dot icon27/01/2025
Registered office address changed from 85 st. Georges Square Flat 4 London SW1V 3QW to 21-33 Dyke Road Dyke Road Brighton BN1 3FE on 2025-01-27
dot icon24/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-10-31
dot icon18/01/2024
Director's details changed for Ms Barbara Dunne on 2024-01-17
dot icon18/01/2024
Director's details changed for Alistair Prestbury Phelps on 2024-01-17
dot icon18/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon17/01/2024
Micro company accounts made up to 2023-10-31
dot icon17/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon17/01/2023
Micro company accounts made up to 2022-10-31
dot icon16/01/2023
Director's details changed for Mr Rupert Charles De Bourchgrave D'altena on 2023-01-17
dot icon10/03/2022
Micro company accounts made up to 2021-10-31
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon17/01/2022
Termination of appointment of Sherif Mansour as a secretary on 2022-01-15
dot icon10/05/2021
Micro company accounts made up to 2020-10-31
dot icon19/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon06/02/2020
Micro company accounts made up to 2019-10-31
dot icon01/02/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon09/02/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon24/01/2019
Micro company accounts made up to 2018-10-31
dot icon26/04/2018
Micro company accounts made up to 2017-10-31
dot icon09/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon06/03/2017
Micro company accounts made up to 2016-10-31
dot icon03/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon01/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon16/04/2015
Total exemption full accounts made up to 2014-10-31
dot icon27/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon23/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/08/2013
Appointment of Mr Sherif Mansour as a secretary
dot icon30/08/2013
Termination of appointment of Barbara Dunne as a secretary
dot icon30/08/2013
Registered office address changed from Flat 5 85 Saint Georges Square London SW1V 3QW on 2013-08-30
dot icon07/06/2013
Termination of appointment of Julia Stevenson as a director
dot icon07/06/2013
Appointment of Mr Rupert Charles De Bourchgrave D'altena as a director
dot icon31/01/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/03/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/03/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon01/03/2011
Appointment of Mr Sherif Hany Fawzy Mansour as a director
dot icon01/03/2011
Director's details changed for Honourable Annabel Rose Campbell on 2011-02-23
dot icon01/03/2011
Appointment of Allamanda Group Ltd as a director
dot icon01/03/2011
Termination of appointment of Jane Webber as a director
dot icon01/03/2011
Director's details changed for Julia Ann Stevenson on 2011-02-23
dot icon01/03/2011
Director's details changed for Alistair Prestbury Phelps on 2011-02-23
dot icon01/03/2011
Termination of appointment of John Heaver as a director
dot icon03/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon22/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon02/03/2010
Annual return made up to 2010-01-27
dot icon20/07/2009
Total exemption full accounts made up to 2008-10-31
dot icon19/02/2009
Return made up to 27/01/09; full list of members
dot icon15/05/2008
Total exemption full accounts made up to 2007-10-31
dot icon27/02/2008
Return made up to 27/01/08; full list of members
dot icon22/05/2007
Total exemption full accounts made up to 2006-10-31
dot icon05/03/2007
Return made up to 27/01/07; full list of members
dot icon14/11/2006
Total exemption full accounts made up to 2005-10-31
dot icon28/03/2006
Return made up to 27/01/06; full list of members
dot icon06/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon09/08/2005
New director appointed
dot icon15/06/2005
Director resigned
dot icon24/03/2005
New director appointed
dot icon10/02/2005
Director resigned
dot icon10/02/2005
Return made up to 27/01/05; full list of members
dot icon03/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon06/04/2004
Total exemption full accounts made up to 2002-10-31
dot icon06/02/2004
Return made up to 27/01/04; full list of members
dot icon20/05/2003
New director appointed
dot icon19/05/2003
Director resigned
dot icon22/03/2003
Return made up to 27/01/03; full list of members
dot icon02/07/2002
Total exemption full accounts made up to 2001-10-31
dot icon22/04/2002
New director appointed
dot icon05/02/2002
Return made up to 27/01/02; full list of members
dot icon23/01/2002
Secretary resigned;director resigned
dot icon09/01/2002
New secretary appointed
dot icon09/01/2002
Registered office changed on 09/01/02 from: flat no 4 85 st georges square london SW1V 3QW
dot icon13/12/2001
New director appointed
dot icon12/09/2001
Director resigned
dot icon07/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon13/02/2001
Return made up to 27/01/01; full list of members
dot icon17/07/2000
Full accounts made up to 1999-10-31
dot icon16/02/2000
Return made up to 27/01/00; full list of members
dot icon17/11/1999
New director appointed
dot icon04/11/1999
Director resigned
dot icon19/10/1999
Full accounts made up to 1998-10-31
dot icon28/09/1999
Secretary resigned
dot icon28/09/1999
Director resigned
dot icon28/09/1999
New secretary appointed
dot icon28/09/1999
New director appointed
dot icon06/04/1999
Return made up to 27/01/99; full list of members
dot icon10/08/1998
Full accounts made up to 1997-10-31
dot icon30/05/1998
Return made up to 27/01/98; no change of members
dot icon15/07/1997
Full accounts made up to 1996-10-31
dot icon26/02/1997
Return made up to 27/01/97; full list of members
dot icon26/02/1997
New director appointed
dot icon26/02/1997
New director appointed
dot icon04/09/1996
Full accounts made up to 1995-10-31
dot icon06/03/1996
Return made up to 27/01/96; no change of members
dot icon06/03/1996
Director resigned
dot icon19/10/1995
Director resigned
dot icon19/10/1995
Director resigned;new director appointed
dot icon12/09/1995
Accounts for a small company made up to 1994-10-31
dot icon15/05/1995
Return made up to 27/01/95; no change of members
dot icon17/08/1994
Full accounts made up to 1993-10-31
dot icon17/03/1994
Secretary resigned;new secretary appointed
dot icon02/03/1994
Return made up to 27/01/94; full list of members
dot icon29/10/1993
New director appointed
dot icon29/10/1993
New director appointed
dot icon29/10/1993
New director appointed
dot icon29/10/1993
New secretary appointed
dot icon29/10/1993
New director appointed
dot icon29/10/1993
Registered office changed on 29/10/93 from: 2 baches street london N1 6UB
dot icon27/10/1993
New director appointed
dot icon27/10/1993
New director appointed
dot icon27/10/1993
Secretary resigned;director resigned;new director appointed
dot icon27/10/1993
Director resigned;new director appointed
dot icon19/10/1992
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
31/10/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.57K
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2023
0
6.00
-
0.00
-
-
2023
0
6.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.00 £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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STILES HAROLD WILLIAMS PARTNERSHIP LLP
Corporate Secretary
22/01/2025 - Present
26
ALLAMANDA GROUP LTD
Corporate Director
30/07/2010 - Present
-
Dunne, Barbara
Director
17/08/2001 - Present
18
De Borchgrave D'altena, Rupert
Director
26/04/2013 - Present
-
Phelps, Alistair Prestbury
Director
28/01/2005 - Present
-

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 CENTRALCHANCE PROPERTY MANAGEMENT LIMITED

CENTRALCHANCE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 19/10/1992 with the registered office located at 21-33 Dyke Road Dyke Road, Brighton BN1 3FE. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRALCHANCE PROPERTY MANAGEMENT LIMITED?

toggle

CENTRALCHANCE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 19/10/1992 .

Where is CENTRALCHANCE PROPERTY MANAGEMENT LIMITED located?

toggle

CENTRALCHANCE PROPERTY MANAGEMENT LIMITED is registered at 21-33 Dyke Road Dyke Road, Brighton BN1 3FE.

What does CENTRALCHANCE PROPERTY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CENTRALCHANCE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 13/02/2026: Micro company accounts made up to 2025-10-31.