CENTRALTREND PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CENTRALTREND PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02771400

Incorporation date

07/12/1992

Size

Micro Entity

Contacts

Registered address

Registered address

4 Lansdown Place, Clifton, Bristol BS8 3AECopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1992)
dot icon20/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon21/10/2025
Director's details changed for Dr Laura Wynn-Lawrence on 2025-10-01
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon27/02/2025
Termination of appointment of Alan Tennant Johnson as a director on 2024-12-12
dot icon17/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon21/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon02/10/2022
Micro company accounts made up to 2021-12-31
dot icon26/08/2022
Termination of appointment of Kate Ellen Tuohy as a director on 2022-08-15
dot icon26/08/2022
Appointment of Mr Liam Lockyer as a director on 2022-08-15
dot icon21/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon05/07/2021
Appointment of Dr Laura Wynn-Lawrence as a director on 2021-06-04
dot icon05/07/2021
Termination of appointment of Sarah Elizabeth Whalley as a director on 2021-06-04
dot icon17/03/2021
Micro company accounts made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-12-07 with no updates
dot icon09/03/2020
Micro company accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-12-07 with no updates
dot icon27/02/2019
Micro company accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/09/2018
Appointment of Miss Kate Ellen Tuohy as a director on 2017-12-15
dot icon12/09/2018
Termination of appointment of Christopher David Jeffries as a director on 2017-12-15
dot icon20/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon24/04/2017
Micro company accounts made up to 2016-12-31
dot icon29/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon30/12/2014
Appointment of Mr Christopher David Jeffries as a director on 2014-10-01
dot icon30/12/2014
Termination of appointment of Kay Mcmahon as a director on 2014-10-01
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon24/09/2013
Director's details changed for Miss Sarah Whalley on 2013-09-24
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/07/2013
Termination of appointment of Nick Williams-Jones as a director
dot icon28/07/2013
Appointment of Miss Sarah Whalley as a director
dot icon04/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon21/12/2011
Appointment of Kay Mcmahon as a director
dot icon21/12/2011
Termination of appointment of Timothy Burke as a director
dot icon21/12/2011
Director's details changed for Nerys Helen Evans on 2011-05-01
dot icon30/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon05/11/2010
Termination of appointment of Joyce Hissey as a director
dot icon05/11/2010
Appointment of Mr Nick Williams-Jones as a director
dot icon03/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon18/01/2010
Director's details changed for Timothy Francis Burke on 2010-01-18
dot icon18/01/2010
Director's details changed for Nerys Helen Evans on 2010-01-18
dot icon18/01/2010
Director's details changed for Ms Joyce Margaret Callaway Hissey on 2010-01-18
dot icon29/01/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon05/01/2009
Return made up to 07/12/08; no change of members
dot icon27/10/2008
Appointment terminate, director nicholas john offord logged form
dot icon22/10/2008
Return made up to 07/12/07; full list of members
dot icon22/10/2008
Appointment terminated director stephen moore
dot icon22/10/2008
Director appointed nerys helen evans
dot icon22/10/2008
Director appointed alan tennant johnson
dot icon16/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/02/2007
Return made up to 07/12/06; full list of members
dot icon20/01/2007
Secretary resigned
dot icon02/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/12/2005
Return made up to 07/12/05; full list of members
dot icon11/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon30/08/2005
New director appointed
dot icon07/01/2005
Return made up to 07/12/04; full list of members
dot icon19/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/12/2003
Return made up to 07/12/03; full list of members
dot icon22/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon22/07/2003
Total exemption full accounts made up to 2001-12-31
dot icon05/02/2003
Return made up to 07/12/02; no change of members
dot icon17/05/2002
Return made up to 07/12/01; no change of members
dot icon17/05/2002
Secretary resigned
dot icon17/05/2002
New secretary appointed
dot icon09/05/2001
Full accounts made up to 2000-12-31
dot icon18/01/2001
New director appointed
dot icon13/12/2000
Director resigned
dot icon13/12/2000
Director resigned
dot icon13/12/2000
New secretary appointed
dot icon13/12/2000
Return made up to 07/12/00; full list of members
dot icon02/03/2000
Full accounts made up to 1999-12-31
dot icon07/01/2000
Return made up to 07/12/99; change of members
dot icon07/01/2000
New director appointed
dot icon31/01/1999
Full accounts made up to 1998-12-31
dot icon14/12/1998
Return made up to 07/12/98; no change of members
dot icon17/02/1998
Full accounts made up to 1997-12-31
dot icon19/01/1998
Return made up to 07/12/97; full list of members
dot icon07/01/1998
New director appointed
dot icon13/07/1997
Full accounts made up to 1996-12-31
dot icon02/01/1997
New director appointed
dot icon02/01/1997
Return made up to 07/12/96; full list of members
dot icon27/02/1996
Full accounts made up to 1995-12-31
dot icon03/01/1996
Return made up to 07/12/95; no change of members
dot icon29/03/1995
Full accounts made up to 1994-12-31
dot icon11/01/1995
Return made up to 07/12/94; no change of members
dot icon23/03/1994
New director appointed
dot icon23/02/1994
Full accounts made up to 1993-12-31
dot icon20/02/1994
Return made up to 07/12/93; full list of members
dot icon20/02/1994
New director appointed
dot icon23/04/1993
Secretary resigned;director resigned;new director appointed
dot icon23/04/1993
Registered office changed on 23/04/93 from: 2 baches st london N1 6UB
dot icon23/04/1993
New secretary appointed;director resigned;new director appointed
dot icon07/12/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
461.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Lockyer, Liam
Director
15/08/2022 - Present
2
Johnson, Alan Tennant
Director
06/03/2007 - 12/12/2024
6
Evans, Nerys Helen
Director
15/09/2006 - Present
8
Wynn-Rogers, Laura, Dr
Director
04/06/2021 - Present
-
Crawford, Paul
Director
12/12/2024 - 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 CENTRALTREND PROPERTY MANAGEMENT LIMITED

CENTRALTREND PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 07/12/1992 with the registered office located at 4 Lansdown Place, Clifton, Bristol BS8 3AE. There are currently 4 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 CENTRALTREND PROPERTY MANAGEMENT LIMITED?

toggle

CENTRALTREND PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 07/12/1992 .

Where is CENTRALTREND PROPERTY MANAGEMENT LIMITED located?

toggle

CENTRALTREND PROPERTY MANAGEMENT LIMITED is registered at 4 Lansdown Place, Clifton, Bristol BS8 3AE.

What does CENTRALTREND PROPERTY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CENTRALTREND PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 20/12/2025: Confirmation statement made on 2025-12-07 with no updates.