CENTRALSHARE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CENTRALSHARE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02090700

Incorporation date

19/01/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ethos Kings Road, Sa1 Swansea Waterfront, Swansea SA1 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1987)
dot icon01/04/2026
Cessation of Michael Francis Ahern as a person with significant control on 2026-04-01
dot icon31/03/2026
Termination of appointment of Michael David Smith as a secretary on 2026-03-31
dot icon31/03/2026
Cessation of Michael David Smith as a person with significant control on 2026-03-31
dot icon04/03/2026
Appointment of Mrs Rhian Anne Walters as a director on 2026-03-04
dot icon04/03/2026
Appointment of Mrs Gillian Milwyn Griffiths as a director on 2026-03-04
dot icon27/02/2026
Appointment of Mr Andrew James Falvey as a director on 2026-02-27
dot icon07/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon08/05/2025
Confirmation statement made on 2025-04-25 with updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon20/03/2024
Accounts for a dormant company made up to 2023-09-30
dot icon12/05/2023
Appointment of Mr Kelvin Ellis Donne as a director on 2023-05-12
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon18/04/2023
Confirmation statement made on 2023-04-14 with updates
dot icon12/02/2023
Accounts for a dormant company made up to 2022-09-30
dot icon22/09/2022
Termination of appointment of Edmund Mansel Thomas Rees as a director on 2022-09-20
dot icon19/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon15/12/2021
Accounts for a dormant company made up to 2021-09-30
dot icon24/08/2021
Termination of appointment of Alison Jane Cardozo as a director on 2021-08-24
dot icon15/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon09/02/2021
Accounts for a dormant company made up to 2020-09-30
dot icon09/10/2020
Appointment of Mr Edmund Mansel Thomas Rees as a director on 2020-09-21
dot icon23/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon26/04/2019
Confirmation statement made on 2019-04-14 with updates
dot icon29/03/2019
Appointment of Miss Alison Jane Cardozo as a director on 2019-03-20
dot icon13/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/05/2018
Confirmation statement made on 2018-04-14 with updates
dot icon18/05/2018
Termination of appointment of Maurice Convey as a director on 2018-03-01
dot icon18/01/2018
Appointment of Mr Maurice Convey as a director on 2017-12-05
dot icon05/01/2018
Appointment of Mr Michael David Smith as a secretary on 2017-12-05
dot icon28/12/2017
Accounts for a small company made up to 2017-09-30
dot icon27/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon13/03/2017
Full accounts made up to 2016-09-30
dot icon14/12/2016
Termination of appointment of John Grahame Davis as a secretary on 2016-11-30
dot icon07/12/2016
Termination of appointment of John Grahame Davis as a director on 2016-11-30
dot icon07/12/2016
Termination of appointment of Mair Orania Ley as a director on 2016-11-30
dot icon06/12/2016
Appointment of Mr Michael Francis Ahern as a director on 2016-11-29
dot icon14/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon19/12/2015
Full accounts made up to 2015-09-30
dot icon28/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon24/02/2015
Full accounts made up to 2014-09-30
dot icon14/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon27/12/2013
Full accounts made up to 2013-09-30
dot icon22/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon22/04/2013
Director's details changed for John Grahame Davis on 2012-04-14
dot icon07/03/2013
Full accounts made up to 2012-09-30
dot icon03/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon03/05/2012
Director's details changed for John Grahame Davis on 2012-04-14
dot icon03/05/2012
Director's details changed for Michael David Smith on 2012-04-14
dot icon03/05/2012
Director's details changed for Mair Orania Ley on 2012-04-14
dot icon03/05/2012
Secretary's details changed for John Grahame Davis on 2012-04-14
dot icon14/12/2011
Accounts for a small company made up to 2011-09-30
dot icon18/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon18/04/2011
Accounts for a small company made up to 2010-09-30
dot icon14/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon14/04/2010
Director's details changed for Mair Orania Ley on 2009-10-01
dot icon14/04/2010
Director's details changed for Michael David Smith on 2009-10-01
dot icon14/04/2010
Director's details changed for John Grahame Davis on 2009-10-01
dot icon01/02/2010
Full accounts made up to 2009-09-30
dot icon27/04/2009
Return made up to 14/04/09; full list of members
dot icon27/04/2009
Registered office changed on 27/04/2009 from c/o rowland jones chartered surveyors ethos kings road sai swansea waterfornt swansea SA1 8AS
dot icon11/03/2009
Registered office changed on 11/03/2009 from llys tawe kings road SA1 swansea waterfront swansea SA1 8PG
dot icon04/12/2008
Full accounts made up to 2008-09-30
dot icon14/04/2008
Return made up to 14/04/08; full list of members
dot icon14/04/2008
Director's change of particulars / mire ley / 01/03/2008
dot icon25/02/2008
Full accounts made up to 2007-09-30
dot icon25/04/2007
Return made up to 14/04/07; full list of members
dot icon01/12/2006
Full accounts made up to 2006-09-30
dot icon10/05/2006
Director resigned
dot icon03/05/2006
Return made up to 14/04/06; change of members
dot icon09/12/2005
Full accounts made up to 2005-09-30
dot icon02/12/2005
New secretary appointed
dot icon01/12/2005
Secretary resigned
dot icon26/05/2005
Return made up to 14/04/05; full list of members
dot icon19/11/2004
Full accounts made up to 2004-09-30
dot icon11/05/2004
Return made up to 14/04/04; full list of members
dot icon06/01/2004
Full accounts made up to 2003-09-30
dot icon06/08/2003
New director appointed
dot icon06/08/2003
Director resigned
dot icon06/08/2003
Registered office changed on 06/08/03 from: rowland jones and partners 120 walter road swansea west glamorgan SA1 5RF
dot icon24/05/2003
Return made up to 14/04/03; full list of members
dot icon18/04/2003
Full accounts made up to 2002-09-30
dot icon28/03/2003
Registered office changed on 28/03/03 from: james & uzzell chartered accountants 42 st james crescent swansea SA1 6DR
dot icon03/10/2002
New secretary appointed;new director appointed
dot icon29/06/2002
Full accounts made up to 2001-09-30
dot icon10/06/2002
Return made up to 14/04/02; full list of members
dot icon12/12/2001
Director resigned
dot icon26/06/2001
Return made up to 14/04/01; change of members
dot icon10/04/2001
Full accounts made up to 2000-09-30
dot icon07/06/2000
Return made up to 14/04/00; full list of members
dot icon02/03/2000
Full accounts made up to 1999-09-30
dot icon12/01/2000
Director resigned
dot icon09/07/1999
Return made up to 14/04/99; full list of members
dot icon06/04/1999
Full accounts made up to 1998-09-30
dot icon27/05/1998
Return made up to 14/04/98; full list of members
dot icon05/01/1998
Full accounts made up to 1997-09-30
dot icon21/05/1997
Return made up to 14/04/97; full list of members
dot icon05/12/1996
Full accounts made up to 1996-09-30
dot icon26/11/1996
New director appointed
dot icon23/05/1996
Return made up to 14/04/96; full list of members
dot icon11/03/1996
Full accounts made up to 1995-09-30
dot icon18/07/1995
New secretary appointed
dot icon04/07/1995
Return made up to 14/04/95; change of members
dot icon05/05/1995
Full accounts made up to 1994-09-30
dot icon30/06/1994
Director resigned;new director appointed
dot icon16/05/1994
Return made up to 14/04/94; no change of members
dot icon02/03/1994
Full accounts made up to 1993-09-30
dot icon13/11/1993
Registered office changed on 13/11/93 from: 65 eversley road sketty swansea west glam. SA2 9DE
dot icon13/11/1993
Full accounts made up to 1992-09-30
dot icon13/11/1993
Return made up to 14/04/93; full list of members
dot icon13/11/1993
Return made up to 14/04/92; no change of members
dot icon13/11/1993
Return made up to 14/04/91; no change of members
dot icon05/05/1992
Full accounts made up to 1991-09-30
dot icon05/05/1992
New director appointed
dot icon05/05/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/05/1992
Registered office changed on 05/05/92 from: 24 roman court blackpill swansea west glam. SA3 5BL
dot icon04/03/1992
Full accounts made up to 1990-09-30
dot icon04/03/1992
Accounting reference date shortened from 31/03 to 30/09
dot icon14/02/1992
New secretary appointed;director resigned;new director appointed
dot icon03/02/1992
New director appointed
dot icon03/02/1992
New director appointed
dot icon03/02/1992
New director appointed
dot icon03/02/1992
New director appointed
dot icon03/02/1992
Director resigned;new director appointed
dot icon03/02/1992
Return made up to 26/10/90; full list of members
dot icon14/01/1992
Registered office changed on 14/01/92 from: beaufort house beaufort road plasmarl industrial estate swansea west glamorgan SA6 8JG
dot icon15/11/1989
Accounts for a dormant company made up to 1989-03-31
dot icon15/11/1989
Secretary resigned
dot icon15/11/1989
Director resigned
dot icon15/11/1989
Return made up to 14/04/89; full list of members
dot icon28/02/1989
Wd 16/02/89 ad 16/02/89--------- £ si 26@1=26 £ ic 2/28
dot icon24/02/1989
Accounts for a dormant company made up to 1988-03-31
dot icon24/02/1989
Resolutions
dot icon24/02/1989
Return made up to 14/04/88; full list of members
dot icon18/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/03/1987
Registered office changed on 18/03/87 from: 47 brunswick place london N1 6EE
dot icon19/01/1987
Certificate of 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

£28.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
28.00
-
2022
0
-
-
0.00
28.00
-
2023
0
-
-
0.00
28.00
-
2023
0
-
-
0.00
28.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.00 £Ascended0.00 % *

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
Smith, Michael David
Director
17/06/2003 - Present
-
Ahern, Michael Francis
Director
29/11/2016 - Present
-
Donne, Kelvin Ellis, Dr
Director
12/05/2023 - Present
2
Falvey, Andrew James
Director
27/02/2026 - Present
1
Walters, Rhian Anne
Director
04/03/2026 - Present
-

Persons with Significant Control

4
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 CENTRALSHARE PROPERTY MANAGEMENT LIMITED

CENTRALSHARE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 19/01/1987 with the registered office located at Ethos Kings Road, Sa1 Swansea Waterfront, Swansea SA1 8AS. There are currently 6 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 CENTRALSHARE PROPERTY MANAGEMENT LIMITED?

toggle

CENTRALSHARE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 19/01/1987 .

Where is CENTRALSHARE PROPERTY MANAGEMENT LIMITED located?

toggle

CENTRALSHARE PROPERTY MANAGEMENT LIMITED is registered at Ethos Kings Road, Sa1 Swansea Waterfront, Swansea SA1 8AS.

What does CENTRALSHARE PROPERTY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CENTRALSHARE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 01/04/2026: Cessation of Michael Francis Ahern as a person with significant control on 2026-04-01.