CENTRALTARGET PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CENTRALTARGET PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02351653

Incorporation date

24/02/1989

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hills Road, Cambridge, Cambs CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1989)
dot icon17/12/2025
Micro company accounts made up to 2025-06-30
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with updates
dot icon18/12/2024
Micro company accounts made up to 2024-06-30
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with updates
dot icon08/01/2024
Micro company accounts made up to 2023-06-30
dot icon14/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon24/07/2023
Appointment of Mr Paul David Marsham as a director on 2023-07-24
dot icon30/01/2023
Micro company accounts made up to 2022-06-30
dot icon11/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon03/03/2022
Micro company accounts made up to 2021-06-30
dot icon16/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon24/06/2021
Micro company accounts made up to 2020-06-30
dot icon22/02/2021
Appointment of Mr Declan Aaron Blanyey as a director on 2021-02-01
dot icon13/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon04/05/2020
Micro company accounts made up to 2019-06-30
dot icon06/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon14/02/2019
Micro company accounts made up to 2018-06-30
dot icon09/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon14/03/2018
Micro company accounts made up to 2017-06-30
dot icon07/03/2018
Termination of appointment of Andrew Lee Rodney as a director on 2017-06-09
dot icon07/03/2018
Termination of appointment of Jennifer Helen Hunter as a director on 2017-06-09
dot icon11/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon11/08/2017
Appointment of Mr Dominic Joseph Brown as a director on 2017-08-01
dot icon10/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon10/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/02/2016
Termination of appointment of Allan Trevor Hammond as a director on 2015-12-03
dot icon05/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon09/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon30/09/2014
Appointment of Epmg Legal Limited as a secretary on 2014-07-01
dot icon30/09/2014
Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to 2 Hills Road Cambridge Cambs CB2 1JP on 2014-09-30
dot icon30/09/2014
Termination of appointment of Jeremy Wager as a secretary on 2014-06-30
dot icon28/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon17/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon05/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon15/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon31/08/2011
Registered office address changed from Essex House 71 Regent Street Cambridge CB2 1AB on 2011-08-31
dot icon11/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon22/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon02/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon02/08/2010
Director's details changed for Mr Andrew Lee Rodney on 2010-07-31
dot icon02/08/2010
Director's details changed for Mr Allan Trevor Hammond on 2010-07-31
dot icon02/08/2010
Director's details changed for Jennifer Helen Hunter on 2010-07-31
dot icon02/08/2010
Secretary's details changed for Jeremy Wager on 2010-07-31
dot icon25/02/2010
Accounts for a dormant company made up to 2009-06-30
dot icon05/08/2009
Return made up to 31/07/09; full list of members
dot icon05/08/2009
Director's change of particulars / andrew rodwex / 05/04/2009
dot icon05/08/2009
Appointment terminated director david jakes
dot icon28/03/2009
Accounts for a dormant company made up to 2008-06-30
dot icon24/11/2008
Director appointed jennifer helen hunter
dot icon11/11/2008
Director appointed andrew lee rodwex
dot icon12/08/2008
Return made up to 31/07/08; full list of members
dot icon12/08/2008
Location of debenture register
dot icon11/08/2008
Location of register of members
dot icon11/08/2008
Registered office changed on 11/08/2008 from essex house 71 regent street cambridge CB2 1AB
dot icon02/05/2008
Accounts for a dormant company made up to 2007-06-30
dot icon19/08/2007
Return made up to 31/07/07; no change of members
dot icon13/06/2007
New director appointed
dot icon11/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon25/08/2006
Return made up to 31/07/06; full list of members
dot icon06/10/2005
Accounts for a dormant company made up to 2005-06-30
dot icon23/09/2005
Return made up to 31/07/05; full list of members
dot icon22/09/2004
Accounts for a dormant company made up to 2004-06-30
dot icon25/08/2004
Return made up to 31/07/04; full list of members
dot icon19/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon04/09/2003
Return made up to 31/07/03; full list of members
dot icon11/09/2002
Director resigned
dot icon28/08/2002
Return made up to 31/07/02; full list of members
dot icon28/08/2002
Total exemption small company accounts made up to 2002-06-30
dot icon28/08/2002
Ad 23/05/02--------- £ si 12@1=12 £ ic 2/14
dot icon28/08/2002
Registered office changed on 28/08/02 from: 166A main street witchford ely cambridgeshire CB6 2HT
dot icon25/07/2002
New director appointed
dot icon25/07/2002
Director resigned
dot icon25/07/2002
Secretary resigned
dot icon25/07/2002
New secretary appointed
dot icon30/05/2002
Accounting reference date extended from 31/03/02 to 30/06/02
dot icon03/05/2002
Director's particulars changed
dot icon03/05/2002
Secretary's particulars changed;director's particulars changed
dot icon24/04/2002
Registered office changed on 24/04/02 from: the old station station road wilburton ely
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon05/10/2001
Return made up to 31/07/01; full list of members
dot icon12/12/2000
Accounts for a small company made up to 2000-03-31
dot icon04/09/2000
Return made up to 31/07/00; full list of members
dot icon27/01/2000
Accounts for a small company made up to 1999-03-31
dot icon20/09/1999
Return made up to 31/07/99; no change of members
dot icon20/01/1999
Accounts for a small company made up to 1998-03-31
dot icon05/10/1998
Return made up to 31/07/98; full list of members
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon01/10/1997
Return made up to 31/07/97; no change of members
dot icon15/01/1997
Full accounts made up to 1996-03-31
dot icon30/09/1996
Return made up to 31/07/96; no change of members
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon24/10/1995
Return made up to 31/07/95; full list of members
dot icon28/01/1995
Accounts for a small company made up to 1994-03-31
dot icon27/09/1994
Return made up to 31/07/94; no change of members
dot icon06/02/1994
Accounts for a small company made up to 1993-03-31
dot icon13/11/1993
Return made up to 31/07/93; no change of members
dot icon30/03/1993
Full accounts made up to 1992-03-31
dot icon17/03/1993
Return made up to 31/07/92; full list of members
dot icon06/08/1991
Compulsory strike-off action has been discontinued
dot icon06/08/1991
Registered office changed on 06/08/91 from: empire granary hitches street littleport ely, cambridgeshire
dot icon06/08/1991
Return made up to 31/07/91; no change of members
dot icon06/08/1991
Full accounts made up to 1990-03-31
dot icon06/08/1991
Full accounts made up to 1991-03-31
dot icon06/08/1991
Return made up to 31/07/90; full list of members
dot icon16/07/1991
First Gazette notice for compulsory strike-off
dot icon04/07/1989
Memorandum and Articles of Association
dot icon29/06/1989
Registered office changed on 29/06/89 from: 2 baches street london N1 6UB
dot icon29/06/1989
Director resigned;new director appointed
dot icon29/06/1989
Secretary resigned;new secretary appointed
dot icon24/02/1989
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
31/07/2026
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)
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
Marsham, Paul David
Director
24/07/2023 - Present
1
Brown, Dominic Joseph
Director
01/08/2017 - Present
-
Blanyey, Declan Aaron
Director
01/02/2021 - 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 CENTRALTARGET PROPERTY MANAGEMENT LIMITED

CENTRALTARGET PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 24/02/1989 with the registered office located at 2 Hills Road, Cambridge, Cambs CB2 1JP. 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 CENTRALTARGET PROPERTY MANAGEMENT LIMITED?

toggle

CENTRALTARGET PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 24/02/1989 .

Where is CENTRALTARGET PROPERTY MANAGEMENT LIMITED located?

toggle

CENTRALTARGET PROPERTY MANAGEMENT LIMITED is registered at 2 Hills Road, Cambridge, Cambs CB2 1JP.

What does CENTRALTARGET PROPERTY MANAGEMENT LIMITED do?

toggle

CENTRALTARGET PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CENTRALTARGET PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-06-30.