CENTRE LINK PROPERTY GROUP LIMITED

Register to unlock more data on OkredoRegister

CENTRE LINK PROPERTY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02935054

Incorporation date

02/06/1994

Size

Micro Entity

Contacts

Registered address

Registered address

1 Trinity 161 Old Christchurch, Road, Bournemouth, Dorset, United Kingdom BH1 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1994)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon19/01/2023
Micro company accounts made up to 2022-03-31
dot icon06/12/2022
Director's details changed for Mr Roland Ashley Cliff on 2022-11-21
dot icon15/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon09/06/2022
Appointment of Mr Roland Ashley Cliff as a director on 2022-06-01
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/07/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon17/03/2021
Micro company accounts made up to 2020-03-31
dot icon08/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon05/09/2019
Micro company accounts made up to 2019-03-31
dot icon04/09/2019
Amended micro company accounts made up to 2018-02-28
dot icon11/07/2019
Resolutions
dot icon01/07/2019
Previous accounting period extended from 2019-02-28 to 2019-03-31
dot icon06/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon22/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon29/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon03/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon07/07/2017
Confirmation statement made on 2017-06-02 with no updates
dot icon07/07/2017
Notification of Neil Cliff as a person with significant control on 2017-01-01
dot icon28/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon14/07/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon16/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon03/07/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon05/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon15/08/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon18/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon06/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon13/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon29/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon14/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon13/07/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon23/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon09/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon26/11/2009
Accounts for a dormant company made up to 2009-02-28
dot icon12/06/2009
Return made up to 02/06/09; full list of members
dot icon28/01/2009
Accounts for a dormant company made up to 2008-02-28
dot icon11/06/2008
Return made up to 02/06/08; full list of members
dot icon18/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon22/06/2007
Return made up to 02/06/07; full list of members
dot icon22/06/2007
Location of debenture register
dot icon22/06/2007
Location of register of members
dot icon22/06/2007
Registered office changed on 22/06/07 from: 495A ringwood road ferndown dorset BH22 9AG
dot icon22/11/2006
Accounts for a dormant company made up to 2006-02-28
dot icon12/06/2006
Return made up to 02/06/06; full list of members
dot icon12/06/2006
Location of debenture register
dot icon12/06/2006
Location of register of members
dot icon12/06/2006
Registered office changed on 12/06/06 from: 1 trinity 161 old christchurch road bournemouth dorset BH1 1JU
dot icon06/10/2005
Accounts for a dormant company made up to 2005-02-28
dot icon13/06/2005
Return made up to 02/06/05; full list of members
dot icon23/11/2004
Accounts for a dormant company made up to 2004-02-28
dot icon17/06/2004
Return made up to 02/06/04; full list of members
dot icon08/01/2004
Accounts for a dormant company made up to 2003-02-28
dot icon31/07/2003
Return made up to 02/06/03; full list of members
dot icon24/02/2003
Accounts for a dormant company made up to 2002-02-28
dot icon29/07/2002
Return made up to 02/06/02; full list of members
dot icon28/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon25/06/2001
Return made up to 02/06/01; full list of members
dot icon24/10/2000
Full accounts made up to 2000-02-28
dot icon04/08/2000
Registered office changed on 04/08/00 from: 1 trinity 161 old christchurch road bournemouth dorset BH1 1JU
dot icon04/08/2000
Return made up to 02/06/00; full list of members
dot icon30/12/1999
Full accounts made up to 1999-02-28
dot icon05/07/1999
Return made up to 02/06/99; full list of members
dot icon31/03/1999
Accounts for a small company made up to 1998-02-28
dot icon28/07/1998
Return made up to 02/06/98; full list of members
dot icon07/01/1998
Accounts for a small company made up to 1997-02-28
dot icon20/06/1997
Return made up to 02/06/97; no change of members
dot icon10/06/1997
Director resigned
dot icon21/06/1996
Return made up to 02/06/96; no change of members
dot icon16/05/1996
Accounts for a small company made up to 1996-02-28
dot icon15/04/1996
Accounts for a small company made up to 1995-06-30
dot icon03/04/1996
Registered office changed on 03/04/96 from: 1/2 trinity 161 old christopher road bournemouth dorset BH1 1JU
dot icon27/02/1996
Accounting reference date shortened from 30/06 to 28/02
dot icon16/06/1995
Ad 15/05/95--------- £ si 100@1
dot icon16/06/1995
Return made up to 02/06/95; full list of members
dot icon28/07/1994
Registered office changed on 28/07/94 from: potterne house potterne way three legged cross dorset BH21 6RS
dot icon08/06/1994
Registered office changed on 08/06/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon08/06/1994
New director appointed
dot icon08/06/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/06/1994
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
31/03/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.10K
-
0.00
-
-
2022
1
16.75K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cliff, Neil Martin
Director
02/06/1994 - Present
74
Cliff, Roland Ashley
Director
01/06/2022 - Present
3

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 CENTRE LINK PROPERTY GROUP LIMITED

CENTRE LINK PROPERTY GROUP LIMITED is an(a) Active company incorporated on 02/06/1994 with the registered office located at 1 Trinity 161 Old Christchurch, Road, Bournemouth, Dorset, United Kingdom BH1 1JU. There are currently 2 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 LINK PROPERTY GROUP LIMITED?

toggle

CENTRE LINK PROPERTY GROUP LIMITED is currently Active. It was registered on 02/06/1994 .

Where is CENTRE LINK PROPERTY GROUP LIMITED located?

toggle

CENTRE LINK PROPERTY GROUP LIMITED is registered at 1 Trinity 161 Old Christchurch, Road, Bournemouth, Dorset, United Kingdom BH1 1JU.

What does CENTRE LINK PROPERTY GROUP LIMITED do?

toggle

CENTRE LINK PROPERTY GROUP 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 CENTRE LINK PROPERTY GROUP LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.