CENTRE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CENTRE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08019642

Incorporation date

04/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ballams & Co Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff CF45 4SNCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2012)
dot icon26/12/2025
Final Gazette dissolved following liquidation
dot icon26/09/2025
Return of final meeting in a members' voluntary winding up
dot icon18/01/2023
Liquidators' statement of receipts and payments to 2022-11-14
dot icon22/11/2021
Registered office address changed from 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG Wales to C/O Ballams & Co Ty Antur Navigation Park Abercynon Rhondda Cynon Taff CF45 4SN on 2021-11-22
dot icon22/11/2021
Declaration of solvency
dot icon22/11/2021
Appointment of a voluntary liquidator
dot icon22/11/2021
Resolutions
dot icon08/06/2021
Confirmation statement made on 2021-04-04 with updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon26/10/2020
Cessation of Vivienne Winifred Burch as a person with significant control on 2020-09-22
dot icon23/10/2020
Statement of capital following an allotment of shares on 2020-09-22
dot icon22/10/2020
Appointment of Mr Paul John Burch as a director on 2020-09-22
dot icon22/10/2020
Appointment of Mr Christian Neil Burch as a director on 2020-09-22
dot icon22/10/2020
Appointment of Mr Jeremy Ian Burch as a director on 2020-09-22
dot icon17/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon17/04/2020
Cessation of Raymond John Burch as a person with significant control on 2019-08-23
dot icon17/04/2020
Notification of Vivienne Winifred Burch as a person with significant control on 2019-08-23
dot icon17/04/2020
Termination of appointment of Raymond John Burch as a secretary on 2019-08-23
dot icon17/04/2020
Termination of appointment of Raymond John Burch as a director on 2019-08-23
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon20/08/2019
Termination of appointment of Graham Alexander Humphries as a director on 2019-08-08
dot icon08/08/2019
Appointment of Mrs Vivienne Winifred Burch as a director on 2019-08-08
dot icon05/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon17/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon18/05/2017
Confirmation statement made on 2017-04-04 with updates
dot icon03/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon17/08/2016
Registered office address changed from 9 Court Road Bridgend Mid Glamorgan CF31 1BE Wales to 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG on 2016-08-17
dot icon10/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon10/05/2016
Registered office address changed from C/O Morris & Thomas (Bridgend) Limited 9 Court Road Bridgend Mid Glamorgan CF31 1BE to 9 Court Road Bridgend Mid Glamorgan CF31 1BE on 2016-05-10
dot icon13/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon20/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon15/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon01/05/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon11/01/2013
Registered office address changed from 10 Llandennis Avenue Cyncoed Cardiff South Glamorgan CF23 6JG Wales on 2013-01-11
dot icon25/07/2012
Termination of appointment of Darren Jarvis as a director
dot icon28/06/2012
Statement of capital following an allotment of shares on 2012-05-08
dot icon27/06/2012
Statement of capital following an allotment of shares on 2012-05-08
dot icon31/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon08/05/2012
Appointment of Mr Adrian Sean Hancock as a director
dot icon08/05/2012
Termination of appointment of Paul Humphries as a director
dot icon04/04/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconNext confirmation date
04/04/2022
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burch, Paul John
Director
22/09/2020 - Present
6
Mr Adrian Sean Hancock
Director
08/05/2012 - Present
26
Burch, Vivienne Winifred
Director
08/08/2019 - Present
2
Burch, Raymond John
Director
04/04/2012 - 23/08/2019
8
Humphries, Graham Alexander
Director
04/04/2012 - 08/08/2019
18

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRE DEVELOPMENTS LIMITED

CENTRE DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 04/04/2012 with the registered office located at C/O Ballams & Co Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff CF45 4SN. 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 CENTRE DEVELOPMENTS LIMITED?

toggle

CENTRE DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 04/04/2012 and dissolved on 26/12/2025.

Where is CENTRE DEVELOPMENTS LIMITED located?

toggle

CENTRE DEVELOPMENTS LIMITED is registered at C/O Ballams & Co Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff CF45 4SN.

What does CENTRE DEVELOPMENTS LIMITED do?

toggle

CENTRE DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CENTRE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 26/12/2025: Final Gazette dissolved following liquidation.