CENTRE LOCATIONS LIMITED

Register to unlock more data on OkredoRegister

CENTRE LOCATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06329806

Incorporation date

31/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

110 Kensington Church Street, London W8 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2007)
dot icon27/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon12/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/10/2024
Sub-division of shares on 2024-10-21
dot icon28/10/2024
Sub-division of shares on 2024-10-21
dot icon25/10/2024
Cessation of Charles Anthony Champion as a person with significant control on 2024-10-21
dot icon25/10/2024
Cessation of Guy Watson as a person with significant control on 2024-10-21
dot icon25/10/2024
Notification of a person with significant control statement
dot icon25/10/2024
Confirmation statement made on 2024-10-25 with updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/05/2024
Confirmation statement made on 2024-05-28 with updates
dot icon12/04/2024
Resolutions
dot icon10/04/2024
Purchase of own shares.
dot icon01/06/2023
Confirmation statement made on 2023-05-28 with updates
dot icon04/05/2023
Purchase of own shares.
dot icon04/05/2023
Cancellation of shares. Statement of capital on 2023-04-12
dot icon31/03/2023
Director's details changed for Charles Anthony Champion on 2023-03-31
dot icon31/03/2023
Change of details for Charles Anthony Champion as a person with significant control on 2023-03-31
dot icon06/06/2022
Confirmation statement made on 2022-05-28 with updates
dot icon17/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/01/2022
Director's details changed for Mr Guy Watson on 2021-12-15
dot icon06/01/2022
Change of details for Guy Watson as a person with significant control on 2021-12-15
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/09/2021
Registration of charge 063298060008, created on 2021-09-17
dot icon28/05/2021
Confirmation statement made on 2021-05-28 with updates
dot icon11/11/2020
Registration of charge 063298060007, created on 2020-10-29
dot icon19/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon18/08/2020
Director's details changed for Guy Watson on 2020-07-01
dot icon14/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon05/06/2019
Registration of charge 063298060006, created on 2019-05-31
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon17/05/2018
Change of details for Guy Watson as a person with significant control on 2018-05-17
dot icon03/04/2018
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon03/04/2018
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon03/04/2018
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/09/2017
Confirmation statement made on 2017-07-31 with updates
dot icon21/10/2016
Appointment of Charles Anthony Champion as a director on 2016-08-01
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon20/01/2016
Registration of charge 063298060005, created on 2016-01-15
dot icon18/01/2016
Termination of appointment of Tony Groom as a secretary on 2016-01-18
dot icon18/01/2016
Satisfaction of charge 063298060004 in full
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/09/2015
Secretary's details changed for Tony Groom on 2015-09-03
dot icon01/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon01/09/2015
Registered office address changed from 64 Lower Sloane Street Chelsea London SW1W 8BP to 110 Kensington Church Street London W8 4BH on 2015-09-01
dot icon04/03/2015
Registration of charge 063298060004, created on 2015-03-03
dot icon24/02/2015
Termination of appointment of Charles Anthony Champion as a director on 2014-12-17
dot icon18/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon15/08/2014
Statement of capital following an allotment of shares on 2014-07-31
dot icon15/07/2014
Appointment of Charles Anthony Champion as a director on 2014-06-18
dot icon11/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon22/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon17/08/2010
Director's details changed for Guy Watson on 2010-07-31
dot icon11/08/2010
Termination of appointment of Charles Champion as a director
dot icon13/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon13/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon25/09/2009
Return made up to 31/07/09; full list of members
dot icon02/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/04/2009
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon20/04/2009
Registered office changed on 20/04/2009 from 8 belmont terrace london W4 5UG
dot icon24/09/2008
Nc inc already adjusted 05/03/08
dot icon24/09/2008
Resolutions
dot icon24/09/2008
Capitals not rolled up
dot icon24/09/2008
S-div
dot icon24/09/2008
Notice of assignment of name or new name to shares
dot icon24/09/2008
Capitals not rolled up
dot icon24/09/2008
Capitals not rolled up
dot icon24/09/2008
Capitals not rolled up
dot icon22/09/2008
Return made up to 31/07/08; full list of members
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon31/07/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

10
2022
change arrow icon+102.03 % *

* during past year

Cash in Bank

£31,786.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
339.71K
-
0.00
15.73K
-
2022
10
341.30K
-
0.00
31.79K
-
2022
10
341.30K
-
0.00
31.79K
-

Employees

2022

Employees

10 Descended-9 % *

Net Assets(GBP)

341.30K £Ascended0.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.79K £Ascended102.03 % *

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
Watson, Guy
Director
31/07/2007 - Present
3
Champion, Charles Anthony
Director
01/08/2016 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CENTRE LOCATIONS LIMITED

CENTRE LOCATIONS LIMITED is an(a) Active company incorporated on 31/07/2007 with the registered office located at 110 Kensington Church Street, London W8 4BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE LOCATIONS LIMITED?

toggle

CENTRE LOCATIONS LIMITED is currently Active. It was registered on 31/07/2007 .

Where is CENTRE LOCATIONS LIMITED located?

toggle

CENTRE LOCATIONS LIMITED is registered at 110 Kensington Church Street, London W8 4BH.

What does CENTRE LOCATIONS LIMITED do?

toggle

CENTRE LOCATIONS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does CENTRE LOCATIONS LIMITED have?

toggle

CENTRE LOCATIONS LIMITED had 10 employees in 2022.

What is the latest filing for CENTRE LOCATIONS LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-25 with no updates.