CENTRE ISLAND DEVELOPMENT COMPANY (1997) LIMITED

Register to unlock more data on OkredoRegister

CENTRE ISLAND DEVELOPMENT COMPANY (1997) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03301561

Incorporation date

13/01/1997

Size

Full

Contacts

Registered address

Registered address

Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool L3 1QWCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1997)
dot icon01/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon07/07/2025
Full accounts made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon15/07/2024
Full accounts made up to 2023-12-31
dot icon13/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon18/07/2023
Full accounts made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon21/07/2022
Full accounts made up to 2021-12-31
dot icon02/02/2022
Change of details for Centre Island Hotels Limited as a person with significant control on 2022-02-02
dot icon02/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon31/01/2022
Change of details for Centre Island Hotels Limited as a person with significant control on 2022-01-28
dot icon28/01/2022
Change of details for Centre Island Hotels Limited as a person with significant control on 2022-01-28
dot icon04/01/2022
Full accounts made up to 2020-12-31
dot icon17/04/2021
Full accounts made up to 2019-12-31
dot icon19/02/2021
Director's details changed for Michael Peter Odonoghue on 2021-02-17
dot icon03/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon14/08/2020
Resolutions
dot icon24/06/2020
Director's details changed for Mr Mark Christopher Foster on 2020-06-20
dot icon24/06/2020
Registered office address changed from 62 Castle Street Liverpool L2 7LQ to Crowne Plaza Liverpool St. Nicholas Place Princes Dock Liverpool L3 1QW on 2020-06-24
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon11/07/2019
Full accounts made up to 2018-12-31
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon06/07/2018
Full accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon16/08/2017
Full accounts made up to 2016-12-31
dot icon13/04/2017
Resolutions
dot icon03/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon30/08/2016
Full accounts made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon13/05/2015
Full accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon14/08/2014
Appointment of Mr Mark Simon Sutton as a director on 2014-08-14
dot icon04/07/2014
Full accounts made up to 2013-12-31
dot icon17/03/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon28/11/2013
Resolutions
dot icon22/11/2013
Full accounts made up to 2012-12-31
dot icon31/01/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon02/05/2012
Full accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon17/11/2011
Appointment of Mr Mark Simon Sutton as a secretary
dot icon11/10/2011
Termination of appointment of Basil Gillett as a secretary
dot icon06/10/2011
Termination of appointment of Martin Griffiths as a director
dot icon06/10/2011
Appointment of Mr Mark Christopher Foster as a director
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon23/11/2010
Particulars of a mortgage or charge / charge no: 6
dot icon06/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon04/02/2010
Director's details changed for Michael Peter Odonoghue on 2010-02-04
dot icon02/11/2009
Registered office address changed from Suite 45 3Rd Floor Port of Liverpool Building Pier Head Liverpool Merseyside L3 1BZ on 2009-11-02
dot icon14/09/2009
Accounting reference date extended from 31/08/2009 to 31/12/2009
dot icon01/06/2009
Full accounts made up to 2008-08-31
dot icon03/02/2009
Return made up to 31/01/09; full list of members
dot icon19/09/2008
Director's change of particulars / michael odonoghue / 16/09/2008
dot icon19/06/2008
Full accounts made up to 2007-08-31
dot icon04/02/2008
Return made up to 31/01/08; full list of members
dot icon11/07/2007
Secretary's particulars changed
dot icon13/06/2007
Full accounts made up to 2006-08-31
dot icon20/02/2007
Return made up to 31/01/07; full list of members
dot icon09/06/2006
Full accounts made up to 2005-08-31
dot icon01/06/2006
Director's particulars changed
dot icon03/02/2006
Return made up to 31/01/06; full list of members
dot icon15/06/2005
Full accounts made up to 2004-08-31
dot icon14/02/2005
Return made up to 31/01/05; full list of members
dot icon20/07/2004
Resolutions
dot icon20/07/2004
Resolutions
dot icon09/07/2004
Registered office changed on 09/07/04 from: crowne plaza st nicholas place princes dock pier head liverpool L3 1QW
dot icon05/07/2004
Full accounts made up to 2003-08-31
dot icon21/04/2004
Director's particulars changed
dot icon10/02/2004
Return made up to 31/01/04; full list of members
dot icon23/07/2003
New director appointed
dot icon23/07/2003
Director resigned
dot icon02/04/2003
Resolutions
dot icon02/04/2003
Resolutions
dot icon11/02/2003
New director appointed
dot icon11/02/2003
Return made up to 31/01/03; full list of members
dot icon29/01/2003
Director resigned
dot icon27/01/2003
Full accounts made up to 2002-08-31
dot icon27/07/2002
Particulars of mortgage/charge
dot icon16/04/2002
Full accounts made up to 2001-08-31
dot icon12/04/2002
Resolutions
dot icon20/03/2002
Declaration of satisfaction of mortgage/charge
dot icon04/03/2002
Ad 19/02/02--------- £ si [email protected]=1 £ ic 155/156
dot icon04/03/2002
Resolutions
dot icon04/03/2002
Resolutions
dot icon04/03/2002
Resolutions
dot icon20/02/2002
Return made up to 31/01/02; full list of members
dot icon24/04/2001
Particulars of mortgage/charge
dot icon24/04/2001
Memorandum and Articles of Association
dot icon24/04/2001
Resolutions
dot icon26/02/2001
Return made up to 31/01/01; full list of members
dot icon16/02/2001
Full accounts made up to 2000-08-31
dot icon24/10/2000
Return made up to 31/01/00; full list of members; amend
dot icon28/07/2000
Secretary resigned
dot icon28/07/2000
New secretary appointed
dot icon12/05/2000
Full accounts made up to 1999-08-31
dot icon12/05/2000
Full accounts made up to 1999-01-31
dot icon12/05/2000
Accounting reference date shortened from 31/01/00 to 31/08/99
dot icon14/03/2000
Return made up to 31/01/00; full list of members
dot icon01/03/2000
Ad 28/10/99--------- £ si [email protected]=49 £ ic 100/149
dot icon08/12/1999
New director appointed
dot icon05/11/1999
Resolutions
dot icon05/11/1999
Director resigned
dot icon05/11/1999
Secretary resigned;director resigned
dot icon05/11/1999
Director resigned
dot icon05/11/1999
Secretary resigned
dot icon05/11/1999
Declaration of assistance for shares acquisition
dot icon05/11/1999
New secretary appointed
dot icon03/11/1999
Declaration of satisfaction of mortgage/charge
dot icon03/11/1999
Particulars of mortgage/charge
dot icon15/06/1999
Memorandum and Articles of Association
dot icon15/06/1999
Resolutions
dot icon15/06/1999
Resolutions
dot icon15/02/1999
Return made up to 31/01/99; full list of members
dot icon04/11/1998
Accounts for a dormant company made up to 1998-01-31
dot icon27/10/1998
Resolutions
dot icon27/10/1998
Resolutions
dot icon27/10/1998
Registered office changed on 27/10/98 from: enterprise house aber road flint clwyd CH6 5EX
dot icon27/10/1998
Secretary resigned
dot icon27/10/1998
New secretary appointed;new director appointed
dot icon27/10/1998
New director appointed
dot icon09/10/1998
Ad 29/09/98--------- £ si [email protected]=5 £ ic 100/105
dot icon09/10/1998
Resolutions
dot icon30/09/1998
Particulars of mortgage/charge
dot icon18/06/1998
Memorandum and Articles of Association
dot icon18/06/1998
Resolutions
dot icon18/06/1998
Resolutions
dot icon07/04/1998
Return made up to 13/01/98; full list of members
dot icon18/04/1997
New secretary appointed
dot icon10/04/1997
Ad 01/02/97--------- £ si 98@1=98 £ ic 2/100
dot icon14/03/1997
New secretary appointed;new director appointed
dot icon14/03/1997
New director appointed
dot icon25/02/1997
Registered office changed on 25/02/97 from: 1 mitchell lane bristol BS1 6BU
dot icon21/02/1997
Certificate of change of name
dot icon18/02/1997
Secretary resigned
dot icon18/02/1997
Director resigned
dot icon13/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Martin William
Director
19/06/2003 - 01/10/2011
53
Foster, Mark Christopher
Director
01/10/2011 - Present
25
Sutton, Mark Simon
Director
14/08/2014 - Present
19
O'donoghue, Michael Peter
Director
03/12/1999 - Present
17

Persons with Significant Control

0

No PSC data available.

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 CENTRE ISLAND DEVELOPMENT COMPANY (1997) LIMITED

CENTRE ISLAND DEVELOPMENT COMPANY (1997) LIMITED is an(a) Active company incorporated on 13/01/1997 with the registered office located at Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool L3 1QW. 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 CENTRE ISLAND DEVELOPMENT COMPANY (1997) LIMITED?

toggle

CENTRE ISLAND DEVELOPMENT COMPANY (1997) LIMITED is currently Active. It was registered on 13/01/1997 .

Where is CENTRE ISLAND DEVELOPMENT COMPANY (1997) LIMITED located?

toggle

CENTRE ISLAND DEVELOPMENT COMPANY (1997) LIMITED is registered at Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool L3 1QW.

What does CENTRE ISLAND DEVELOPMENT COMPANY (1997) LIMITED do?

toggle

CENTRE ISLAND DEVELOPMENT COMPANY (1997) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CENTRE ISLAND DEVELOPMENT COMPANY (1997) LIMITED?

toggle

The latest filing was on 01/02/2026: Confirmation statement made on 2026-01-31 with no updates.