CENTRALPACE LIMITED

Register to unlock more data on OkredoRegister

CENTRALPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03047383

Incorporation date

19/04/1995

Size

Micro Entity

Contacts

Registered address

Registered address

94 St. John's Hill, London SW11 1SHCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1995)
dot icon13/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon09/03/2026
Micro company accounts made up to 2025-06-24
dot icon03/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon14/03/2025
Micro company accounts made up to 2024-06-24
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon04/03/2024
Micro company accounts made up to 2023-06-24
dot icon01/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon16/02/2023
Micro company accounts made up to 2022-06-24
dot icon31/07/2022
Director's details changed for Mr Keith Mcnaught on 2022-07-25
dot icon31/07/2022
Secretary's details changed for Mr Keith Mcnaught on 2022-07-25
dot icon04/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon19/03/2022
Micro company accounts made up to 2021-06-24
dot icon24/12/2021
Director's details changed for Mr Keith Mcnaught on 2021-12-22
dot icon24/12/2021
Secretary's details changed for Mr Keith Mcnaught on 2021-12-22
dot icon25/05/2021
Appointment of Ms Zoe Jane Sumner Bickford as a director on 2021-04-28
dot icon25/05/2021
Appointment of Mr Thomas Matthew Howes as a director on 2021-04-28
dot icon25/05/2021
Termination of appointment of James Grant Hicks as a director on 2021-04-28
dot icon25/05/2021
Termination of appointment of Edward John Fleming as a director on 2021-04-28
dot icon06/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon31/01/2021
Micro company accounts made up to 2020-06-24
dot icon01/12/2020
Termination of appointment of Christopher William Glendinning Bryden as a director on 2020-07-24
dot icon11/10/2020
Termination of appointment of Caroline Mary Bryden as a director on 2020-07-24
dot icon11/10/2020
Appointment of Dr Caroline Louise Taylor as a director on 2020-07-24
dot icon04/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon09/03/2020
Micro company accounts made up to 2019-06-24
dot icon16/04/2019
Notification of a person with significant control statement
dot icon07/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon07/04/2019
Cessation of James Grant Hicks as a person with significant control on 2019-03-31
dot icon07/04/2019
Appointment of Mr Edward John Fleming as a director on 2019-03-31
dot icon24/01/2019
Micro company accounts made up to 2018-06-24
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon04/04/2018
Director's details changed for Ms Caroline Mary Booth on 2018-03-31
dot icon14/01/2018
Micro company accounts made up to 2017-06-24
dot icon09/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon05/03/2017
Micro company accounts made up to 2016-07-01
dot icon10/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon06/04/2016
Appointment of Mr Christopher William Glendinning Bryden as a director on 2016-03-25
dot icon06/04/2016
Termination of appointment of Nicholas David Hemley as a director on 2016-03-25
dot icon06/04/2016
Appointment of Ms Caroline Mary Booth as a director on 2016-03-25
dot icon13/03/2016
Micro company accounts made up to 2015-07-01
dot icon09/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon09/05/2015
Register inspection address has been changed to 47B Elsynge Road London SW18 2HR
dot icon22/03/2015
Micro company accounts made up to 2014-06-24
dot icon03/11/2014
Director's details changed for Mr Keith Mcnaught on 2012-06-15
dot icon03/11/2014
Registered office address changed from 47 Elsynge Road Flat B London SW18 2HR to 94 St. John's Hill London SW11 1SH on 2014-11-03
dot icon11/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon06/05/2014
Appointment of Mr Keith Mcnaught as a director
dot icon06/05/2014
Appointment of Mr Nicholas David Hemley as a director
dot icon27/04/2014
Appointment of Mr Richard Jasper Hill as a director
dot icon27/04/2014
Registered office address changed from 94 St Johns Hill Battersea London SW11 1SH on 2014-04-27
dot icon11/03/2014
Appointment of Mr Keith Mcnaught as a secretary
dot icon11/03/2014
Termination of appointment of Keith Mcnaught as a director
dot icon11/03/2014
Director's details changed for Keith Mcnaught on 2012-06-15
dot icon26/02/2014
Termination of appointment of Alexander Davie as a secretary
dot icon26/02/2014
Total exemption small company accounts made up to 2013-06-24
dot icon17/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon23/03/2013
Total exemption small company accounts made up to 2012-06-24
dot icon20/01/2013
Director's details changed for Keith Mcnaught on 2012-06-15
dot icon20/01/2013
Termination of appointment of Katherine Fairclough as a director
dot icon25/06/2012
Total exemption small company accounts made up to 2011-06-24
dot icon18/06/2012
Appointment of Mr Alexander Davie as a secretary
dot icon15/06/2012
Termination of appointment of Laurence Martin as a director
dot icon15/06/2012
Director's details changed for Keith Mcnaught on 2012-06-15
dot icon30/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon30/04/2012
Termination of appointment of Laurence Martin as a secretary
dot icon09/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon25/03/2011
Total exemption full accounts made up to 2010-06-24
dot icon07/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon07/05/2010
Director's details changed for Laurence William Martin on 2010-04-19
dot icon07/05/2010
Director's details changed for Katherine Louise Joy Fairclough on 2010-04-19
dot icon07/05/2010
Director's details changed for Keith Mcnaught on 2010-04-19
dot icon07/05/2010
Director's details changed for James Grant Hicks on 2010-04-19
dot icon11/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon18/05/2009
Return made up to 19/04/09; full list of members
dot icon08/04/2009
Total exemption full accounts made up to 2008-06-24
dot icon20/10/2008
Return made up to 19/04/08; full list of members
dot icon24/04/2008
Total exemption full accounts made up to 2007-06-24
dot icon14/06/2007
Return made up to 19/04/07; no change of members
dot icon22/03/2007
Total exemption full accounts made up to 2006-06-24
dot icon27/11/2006
Return made up to 19/04/06; full list of members
dot icon07/09/2006
New director appointed
dot icon07/09/2006
New director appointed
dot icon07/09/2006
New secretary appointed;new director appointed
dot icon07/09/2006
Secretary resigned
dot icon18/01/2006
Director resigned
dot icon11/01/2006
New director appointed
dot icon29/12/2005
Director resigned
dot icon16/12/2005
Total exemption full accounts made up to 2005-06-24
dot icon04/08/2005
Return made up to 19/04/05; full list of members
dot icon04/08/2005
New director appointed
dot icon22/11/2004
Total exemption full accounts made up to 2004-06-24
dot icon18/11/2004
New director appointed
dot icon18/11/2004
New secretary appointed
dot icon10/09/2004
Director resigned
dot icon10/09/2004
Secretary resigned
dot icon10/05/2004
Return made up to 19/04/04; full list of members
dot icon31/10/2003
Total exemption full accounts made up to 2003-06-24
dot icon12/05/2003
Return made up to 19/04/03; full list of members
dot icon09/01/2003
Secretary resigned;director resigned
dot icon09/01/2003
New secretary appointed
dot icon11/11/2002
Director resigned
dot icon11/11/2002
New director appointed
dot icon06/11/2002
Total exemption full accounts made up to 2002-06-24
dot icon26/04/2002
Return made up to 19/04/02; full list of members
dot icon05/03/2002
Director resigned
dot icon05/03/2002
New director appointed
dot icon12/10/2001
Total exemption full accounts made up to 2001-06-24
dot icon21/05/2001
Return made up to 19/04/01; full list of members
dot icon21/05/2001
New secretary appointed
dot icon11/04/2001
Full accounts made up to 2000-06-25
dot icon29/01/2001
Director resigned
dot icon11/10/2000
New director appointed
dot icon06/10/2000
Full accounts made up to 1999-06-24
dot icon16/06/2000
Return made up to 19/04/00; full list of members
dot icon02/09/1999
Secretary resigned
dot icon02/09/1999
Director resigned
dot icon08/06/1999
Return made up to 19/04/99; no change of members
dot icon25/04/1999
Accounts for a small company made up to 1998-06-24
dot icon24/05/1998
Return made up to 19/04/98; full list of members
dot icon09/04/1998
Accounts for a small company made up to 1997-06-24
dot icon30/03/1998
Director resigned
dot icon25/03/1998
New director appointed
dot icon25/03/1998
New director appointed
dot icon02/06/1997
Return made up to 19/04/97; no change of members
dot icon09/01/1997
Accounts for a small company made up to 1996-06-24
dot icon26/07/1996
Return made up to 19/04/96; full list of members
dot icon13/11/1995
Accounting reference date notified as 24/06
dot icon13/11/1995
New director appointed
dot icon03/11/1995
Secretary resigned
dot icon03/11/1995
Director resigned
dot icon03/11/1995
New director appointed
dot icon03/11/1995
New secretary appointed
dot icon03/11/1995
New director appointed
dot icon03/11/1995
New director appointed
dot icon03/11/1995
Ad 17/10/95--------- £ si 998@1=998 £ ic 2/1000
dot icon03/11/1995
Resolutions
dot icon04/07/1995
Resolutions
dot icon04/07/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/06/1995
Registered office changed on 23/06/95 from: classic house 174-180 old street london EC1V 9BP
dot icon19/04/1995
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
0.00
-
-
2022
0
1.00K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bickford, Zoe Jane Sumner
Director
28/04/2021 - Present
-
Taylor, Caroline Louise, Dr
Director
24/07/2020 - Present
-
Hill, Richard Jasper
Director
26/07/2012 - Present
-
Howes, Thomas Matthew
Director
28/04/2021 - Present
-
Mcnaught, Keith
Director
01/10/2009 - Present
-

Persons with Significant Control

2
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 CENTRALPACE LIMITED

CENTRALPACE LIMITED is an(a) Active company incorporated on 19/04/1995 with the registered office located at 94 St. John's Hill, London SW11 1SH. There are currently 5 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 CENTRALPACE LIMITED?

toggle

CENTRALPACE LIMITED is currently Active. It was registered on 19/04/1995 .

Where is CENTRALPACE LIMITED located?

toggle

CENTRALPACE LIMITED is registered at 94 St. John's Hill, London SW11 1SH.

What does CENTRALPACE LIMITED do?

toggle

CENTRALPACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CENTRALPACE LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-31 with no updates.