CENTRALCHANGE RESIDENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CENTRALCHANGE RESIDENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02077352

Incorporation date

26/11/1986

Size

Micro Entity

Contacts

Registered address

Registered address

The Studio, 1 Canons Lane, Burgh Heath, Surrey KT20 6DPCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1986)
dot icon15/09/2025
Micro company accounts made up to 2025-03-31
dot icon08/09/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon22/08/2025
Registered office address changed from Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ United Kingdom to The Studio 1 Canons Lane Burgh Heath Surrey KT20 6DP on 2025-08-22
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon12/02/2023
Micro company accounts made up to 2022-03-31
dot icon03/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon20/04/2022
Registered office address changed from 15 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ England to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 2022-04-20
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/09/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon13/07/2021
Termination of appointment of Timothy Andrew Field as a director on 2021-07-08
dot icon09/07/2021
Appointment of Mr Charn Gandham as a director on 2021-07-08
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/10/2019
Registered office address changed from Part First Floor Bedford House 69-79 Fulham High Street Fulham London SW6 3JW England to 15 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ on 2019-10-02
dot icon15/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon05/08/2019
Appointment of Mr Timothy Andrew Field as a director on 2019-07-29
dot icon02/08/2019
Termination of appointment of Jennifer Anne Coppola as a director on 2019-06-19
dot icon02/08/2019
Termination of appointment of Sally Anne Vivienne Faure Walker as a director on 2019-06-30
dot icon02/08/2019
Termination of appointment of Sally Anne Vivienne Faure Walker as a secretary on 2019-06-30
dot icon01/11/2018
Registered office address changed from 24 Thurloe Street London SW7 2LT to Part First Floor Bedford House 69-79 Fulham High Street Fulham London SW6 3JW on 2018-11-01
dot icon26/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon25/06/2018
Micro company accounts made up to 2018-03-31
dot icon13/06/2018
Director's details changed for Dr Sally Anne Vivienne Faure-Walker on 2018-06-13
dot icon13/06/2018
Secretary's details changed for Dr Sally Anne Vivienne Faure-Walker on 2018-06-13
dot icon14/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/08/2015
Annual return made up to 2015-08-02 no member list
dot icon07/04/2015
Appointment of Ms Anna Maria Helena Poyry as a director on 2015-04-07
dot icon07/10/2014
Registered office address changed from Hansons 39a Joel Street Northwood Hills Middlesex HA6 1NZ to 24 Thurloe Street London SW7 2LT on 2014-10-07
dot icon28/08/2014
Annual return made up to 2014-08-02 no member list
dot icon07/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/06/2014
Registered office address changed from Hanson Burnells 3Rd Floor 15-19 Church Road Stanmore Middlesex HA7 4AR on 2014-06-16
dot icon29/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/08/2013
Annual return made up to 2013-08-02 no member list
dot icon08/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/10/2012
Termination of appointment of Maramore Inc as a director
dot icon15/08/2012
Annual return made up to 2012-08-02 no member list
dot icon23/08/2011
Annual return made up to 2011-08-02 no member list
dot icon17/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/09/2010
Annual return made up to 2010-08-02 no member list
dot icon06/09/2010
Director's details changed for Dr Sally Anne Vivienne Faure-Walker on 2010-08-02
dot icon06/09/2010
Director's details changed for Maramore Inc on 2010-08-02
dot icon06/09/2010
Director's details changed for Mrs Jennifer Anne Coppola on 2010-08-02
dot icon17/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon11/08/2009
Annual return made up to 02/08/09
dot icon05/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/08/2008
Annual return made up to 02/08/08
dot icon06/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon04/09/2007
Annual return made up to 02/08/07
dot icon27/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon04/08/2006
Annual return made up to 02/08/06
dot icon04/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon15/08/2005
Annual return made up to 02/08/05
dot icon16/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon24/08/2004
Annual return made up to 02/08/04
dot icon09/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon02/09/2003
Annual return made up to 02/08/03
dot icon23/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon29/08/2002
Annual return made up to 02/08/02
dot icon26/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon28/08/2001
Annual return made up to 02/08/01
dot icon18/01/2001
Full accounts made up to 2000-03-31
dot icon06/09/2000
Annual return made up to 02/08/00
dot icon27/01/2000
Full accounts made up to 1999-03-31
dot icon20/09/1999
Annual return made up to 02/08/99
dot icon16/11/1998
Full accounts made up to 1998-03-31
dot icon08/09/1998
Annual return made up to 02/08/98
dot icon12/11/1997
Full accounts made up to 1997-03-31
dot icon05/11/1997
Annual return made up to 02/08/97
dot icon05/11/1997
Registered office changed on 05/11/97 from: 4 queensgate terrace kensington london SW7 5PF
dot icon10/12/1996
Full accounts made up to 1996-03-31
dot icon13/09/1996
Annual return made up to 02/08/96
dot icon05/10/1995
Full accounts made up to 1995-03-31
dot icon05/10/1995
Annual return made up to 02/08/95
dot icon25/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/08/1994
Secretary's particulars changed;director's particulars changed
dot icon31/08/1994
Director's particulars changed
dot icon31/08/1994
Annual return made up to 02/08/94
dot icon29/11/1993
Full accounts made up to 1993-03-31
dot icon29/11/1993
Annual return made up to 02/08/93
dot icon04/06/1993
New director appointed
dot icon15/03/1993
Director resigned
dot icon13/11/1992
Full accounts made up to 1992-03-31
dot icon13/11/1992
Annual return made up to 02/08/92
dot icon16/07/1992
Full accounts made up to 1991-03-31
dot icon17/02/1992
Annual return made up to 02/08/91
dot icon17/02/1992
Registered office changed on 17/02/92
dot icon23/08/1990
Annual return made up to 02/08/90
dot icon23/08/1990
Annual return made up to 31/12/89
dot icon19/07/1990
New director appointed
dot icon27/06/1990
Accounts for a dormant company made up to 1990-03-31
dot icon27/06/1990
Accounts for a dormant company made up to 1989-03-31
dot icon27/06/1990
Accounts for a dormant company made up to 1988-03-31
dot icon27/06/1990
Resolutions
dot icon27/06/1990
Director resigned;new director appointed
dot icon13/06/1990
New director appointed
dot icon13/06/1990
Secretary resigned;new secretary appointed
dot icon04/09/1989
Annual return made up to 31/12/88
dot icon04/09/1989
Registered office changed on 04/09/89 from: 147 strand london WC2R 1JA
dot icon09/06/1989
First gazette
dot icon13/02/1987
Memorandum and Articles of Association
dot icon13/02/1987
Gazettable document
dot icon06/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/02/1987
Registered office changed on 06/02/87 from: 15 pembroke road bristol BS99 7DX
dot icon26/11/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
499.00
-
0.00
499.00
-
2022
2
344.00
-
0.00
-
-
2023
2
345.00
-
0.00
-
-
2023
2
345.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

345.00 £Ascended0.29 % *

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
Gandham, Charn
Director
08/07/2021 - Present
-
Poyry, Anna Maria Helena
Director
07/04/2015 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CENTRALCHANGE RESIDENT MANAGEMENT LIMITED

CENTRALCHANGE RESIDENT MANAGEMENT LIMITED is an(a) Active company incorporated on 26/11/1986 with the registered office located at The Studio, 1 Canons Lane, Burgh Heath, Surrey KT20 6DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRALCHANGE RESIDENT MANAGEMENT LIMITED?

toggle

CENTRALCHANGE RESIDENT MANAGEMENT LIMITED is currently Active. It was registered on 26/11/1986 .

Where is CENTRALCHANGE RESIDENT MANAGEMENT LIMITED located?

toggle

CENTRALCHANGE RESIDENT MANAGEMENT LIMITED is registered at The Studio, 1 Canons Lane, Burgh Heath, Surrey KT20 6DP.

What does CENTRALCHANGE RESIDENT MANAGEMENT LIMITED do?

toggle

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

How many employees does CENTRALCHANGE RESIDENT MANAGEMENT LIMITED have?

toggle

CENTRALCHANGE RESIDENT MANAGEMENT LIMITED had 2 employees in 2023.

What is the latest filing for CENTRALCHANGE RESIDENT MANAGEMENT LIMITED?

toggle

The latest filing was on 15/09/2025: Micro company accounts made up to 2025-03-31.