CENTRALFAST PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CENTRALFAST PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03070884

Incorporation date

21/06/1995

Size

Micro Entity

Contacts

Registered address

Registered address

C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk CO10 7GBCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1995)
dot icon07/07/2025
Confirmation statement made on 2025-06-21 with updates
dot icon01/07/2025
Micro company accounts made up to 2025-06-30
dot icon01/07/2024
Micro company accounts made up to 2024-06-30
dot icon28/06/2024
Confirmation statement made on 2024-06-21 with updates
dot icon08/05/2024
Appointment of Mrs Noreen Naroo Pucci as a director on 2024-05-01
dot icon05/07/2023
Micro company accounts made up to 2023-06-30
dot icon26/06/2023
Confirmation statement made on 2023-06-21 with updates
dot icon05/07/2022
Micro company accounts made up to 2022-06-30
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon04/03/2022
Statement of capital following an allotment of shares on 2022-01-21
dot icon02/07/2021
Micro company accounts made up to 2021-06-30
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with updates
dot icon01/07/2020
Micro company accounts made up to 2020-06-30
dot icon23/06/2020
Confirmation statement made on 2020-06-21 with updates
dot icon02/08/2019
Amended micro company accounts made up to 2019-06-30
dot icon02/07/2019
Micro company accounts made up to 2019-06-30
dot icon24/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon19/03/2019
Termination of appointment of John Paul Ryan as a director on 2019-03-15
dot icon03/07/2018
Micro company accounts made up to 2018-06-30
dot icon22/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon26/03/2018
Director's details changed for Shreya Dave on 2018-03-26
dot icon26/03/2018
Appointment of Ms Gabriella Sarah Sether as a director on 2018-03-26
dot icon23/02/2018
Termination of appointment of Olympia Associates Ltd as a director on 2018-02-23
dot icon07/07/2017
Micro company accounts made up to 2017-06-30
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon14/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon14/07/2016
Appointment of Olympia Associates Ltd as a director on 2016-06-16
dot icon04/07/2016
Total exemption small company accounts made up to 2016-06-30
dot icon22/03/2016
Appointment of Shreya Dave as a director on 2016-03-15
dot icon15/03/2016
Termination of appointment of Hisako Fanizzi as a director on 2016-03-15
dot icon24/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/12/2015
Termination of appointment of Helen Diane Mason as a director on 2015-12-07
dot icon22/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon20/05/2015
Director's details changed for John Paul Ryan on 2015-05-20
dot icon24/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/01/2015
Director's details changed for John Paul Ryan on 2014-07-01
dot icon05/08/2014
Director's details changed for Hisako Fanizzi on 2014-08-05
dot icon05/08/2014
Director's details changed for John Paul Ryan on 2014-08-05
dot icon05/08/2014
Director's details changed for Doctor Helen Diane Mason on 2014-08-05
dot icon05/08/2014
Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 2014-08-05
dot icon05/08/2014
Secretary's details changed for Block Management Uk Limited on 2014-08-05
dot icon23/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/01/2014
Appointment of Block Management Uk Limited as a secretary
dot icon28/01/2014
Termination of appointment of John Ryan as a secretary
dot icon28/01/2014
Registered office address changed from 10 St Pauls Avenue Willesden London NW2 5SX on 2014-01-28
dot icon22/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon25/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon25/06/2011
Director's details changed for John Paul Ryan on 2011-06-25
dot icon25/06/2011
Director's details changed for Hisako Fanizzi on 2011-06-25
dot icon18/03/2011
Secretary's details changed for John Paul Ryan on 2011-03-18
dot icon18/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon01/07/2010
Director's details changed for John Paul Ryan on 2010-06-20
dot icon01/07/2010
Director's details changed for Doctor Helen Diane Mason on 2010-06-20
dot icon01/07/2010
Director's details changed for Hisako Fanizzi on 2010-06-20
dot icon25/06/2010
Register(s) moved to registered inspection location
dot icon25/06/2010
Register inspection address has been changed
dot icon25/06/2010
Registered office address changed from Flat B 10 St Pauls Avenue Willesden London NW2 5SX on 2010-06-25
dot icon17/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/07/2009
Return made up to 21/06/09; full list of members
dot icon02/07/2009
Director's change of particulars / hisako fanizzi / 14/06/2009
dot icon25/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon10/07/2008
Return made up to 21/06/08; no change of members
dot icon15/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon12/07/2007
Return made up to 21/06/07; full list of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon30/06/2006
Return made up to 21/06/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/07/2005
Return made up to 21/06/05; full list of members
dot icon18/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon14/07/2004
Return made up to 21/06/04; full list of members
dot icon21/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon30/06/2003
Return made up to 21/06/03; full list of members
dot icon04/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon02/07/2002
Return made up to 21/06/02; full list of members
dot icon05/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon26/06/2001
Return made up to 21/06/01; full list of members
dot icon30/04/2001
Accounts for a small company made up to 2000-06-30
dot icon27/06/2000
Return made up to 21/06/00; full list of members
dot icon18/04/2000
Full accounts made up to 1999-06-30
dot icon05/07/1999
Return made up to 21/06/99; full list of members
dot icon24/04/1999
Full accounts made up to 1998-06-30
dot icon08/07/1998
Return made up to 21/06/98; no change of members
dot icon22/04/1998
Full accounts made up to 1997-06-30
dot icon28/06/1997
Return made up to 21/06/97; no change of members
dot icon28/02/1997
Full accounts made up to 1996-06-30
dot icon23/06/1996
Registered office changed on 23/06/96 from: flat b 10,st pauls avenue london NW2 5SX
dot icon16/06/1996
Return made up to 21/06/96; full list of members
dot icon10/06/1996
Resolutions
dot icon10/06/1996
Resolutions
dot icon10/06/1996
Resolutions
dot icon10/06/1996
Resolutions
dot icon10/06/1996
Resolutions
dot icon10/06/1996
Ad 24/03/96--------- £ si 1@1=1 £ ic 2/3
dot icon26/02/1996
Secretary resigned;director resigned
dot icon26/02/1996
Resolutions
dot icon26/02/1996
Memorandum and Articles of Association
dot icon19/07/1995
Registered office changed on 19/07/95 from: 174-180 old street classic house london EC1V 9BP
dot icon21/06/1995
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
30/06/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.50K
-
0.00
-
-
2023
0
1.50K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naroo Pucci, Noreen
Director
01/05/2024 - Present
-
Dave, Shreya
Director
15/03/2016 - Present
-
Sether, Gabriella Sarah
Director
26/03/2018 - 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+
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 CENTRALFAST PROPERTY MANAGEMENT LIMITED

CENTRALFAST PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 21/06/1995 with the registered office located at C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk CO10 7GB. 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 CENTRALFAST PROPERTY MANAGEMENT LIMITED?

toggle

CENTRALFAST PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 21/06/1995 .

Where is CENTRALFAST PROPERTY MANAGEMENT LIMITED located?

toggle

CENTRALFAST PROPERTY MANAGEMENT LIMITED is registered at C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk CO10 7GB.

What does CENTRALFAST PROPERTY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CENTRALFAST PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 07/07/2025: Confirmation statement made on 2025-06-21 with updates.