CENTRE SQUARE (BLOCKS D AND E) COMPANY LIMITED

Register to unlock more data on OkredoRegister

CENTRE SQUARE (BLOCKS D AND E) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06721716

Incorporation date

13/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, Templeback, 10 Temple Back, Bristol BS1 6FLCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2008)
dot icon10/04/2026
Secretary's details changed for Vistra Company Secretaries Limited on 2026-03-02
dot icon26/03/2026
Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Ground Floor Templeback, 10 Temple Back Bristol BS1 6FL on 2026-03-26
dot icon15/12/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon29/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon15/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon19/09/2024
Appointment of Mr Mark James Foyle as a director on 2024-08-23
dot icon19/09/2024
Appointment of Mr Nick Daruwalla as a director on 2024-08-23
dot icon17/09/2024
Termination of appointment of Eileen Guihen as a director on 2024-08-23
dot icon22/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon17/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon16/11/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon11/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon05/01/2022
Compulsory strike-off action has been discontinued
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon29/12/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon30/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon16/02/2021
Compulsory strike-off action has been discontinued
dot icon15/02/2021
Termination of appointment of James Alexander Harrison as a director on 2021-01-25
dot icon15/02/2021
Appointment of Ms Eileen Guihen as a director on 2021-01-25
dot icon15/02/2021
Termination of appointment of Christine Louise Tiernan as a director on 2020-12-11
dot icon15/02/2021
Confirmation statement made on 2020-10-13 with no updates
dot icon02/02/2021
First Gazette notice for compulsory strike-off
dot icon23/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon25/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon31/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon05/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon10/12/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon15/06/2018
Accounts for a dormant company made up to 2017-10-31
dot icon13/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon08/08/2017
Registered office address changed from 21 st. Thomas Street Bristol Avon BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 2017-08-08
dot icon21/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon24/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon31/10/2014
Accounts for a dormant company made up to 2013-10-31
dot icon13/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon12/04/2014
Compulsory strike-off action has been discontinued
dot icon10/04/2014
Annual return made up to 2013-10-13 with full list of shareholders
dot icon10/04/2014
Appointment of Mr James Alexander Harrison as a director
dot icon18/02/2014
First Gazette notice for compulsory strike-off
dot icon27/08/2013
Termination of appointment of Mark Jones as a director
dot icon13/03/2013
Termination of appointment of Ben Fjaerem as a director
dot icon13/11/2012
Accounts for a dormant company made up to 2012-10-31
dot icon15/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon17/08/2012
Appointment of Mrs Christine Louise Tiernan as a director
dot icon07/08/2012
Termination of appointment of David Huggett as a director
dot icon02/12/2011
Accounts for a dormant company made up to 2011-10-31
dot icon21/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon03/08/2011
Appointment of Mr David Andrew Huggett as a director
dot icon03/08/2011
Termination of appointment of Christopher Warner as a director
dot icon18/05/2011
Accounts for a dormant company made up to 2010-10-31
dot icon01/02/2011
Termination of appointment of Edward Costello as a director
dot icon07/12/2010
Termination of appointment of Gregory Ketteridge as a director
dot icon15/11/2010
Appointment of Ben Olaf Fjaerem as a director
dot icon12/11/2010
Termination of appointment of Antony Blackburn as a director
dot icon15/10/2010
Statement of capital following an allotment of shares on 2010-10-14
dot icon13/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon26/08/2010
Accounts for a dormant company made up to 2009-10-31
dot icon30/06/2010
Termination of appointment of Tracey Jaynne Brady as a director
dot icon30/06/2010
Appointment of Mr Christopher Duncan John Warner as a director
dot icon16/12/2009
Termination of appointment of Gordon Andrews as a director
dot icon16/12/2009
Termination of appointment of Paul Soutar as a director
dot icon16/12/2009
Appointment of Tracey Jaynne Brady as a director
dot icon21/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon01/05/2009
Appointment terminated director philippa bugby
dot icon20/04/2009
Director appointed paul andrew soutar
dot icon20/04/2009
Director appointed edward john costello
dot icon03/02/2009
Director appointed philippa alexandra bugby
dot icon23/12/2008
Director appointed mark roger jones
dot icon23/12/2008
Director appointed gregory charles ketteridge
dot icon23/12/2008
Director appointed antony blackburn
dot icon09/12/2008
Appointment terminated director mark vanson
dot icon10/11/2008
Secretary appointed jordan company secretaries LIMITED
dot icon10/11/2008
Registered office changed on 10/11/2008 from crest house pyrcroft road chertsey KT16 9GN
dot icon13/10/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, James Alexander
Director
16/08/2013 - 25/01/2021
93
Tiernan, Christine Louise
Director
21/06/2012 - 11/12/2020
39
Vanson, Mark Lee
Director
13/10/2008 - 05/12/2008
85
Guihen, Eileen
Director
25/01/2021 - 23/08/2024
29
Foyle, Mark James
Director
23/08/2024 - Present
55

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRE SQUARE (BLOCKS D AND E) COMPANY LIMITED

CENTRE SQUARE (BLOCKS D AND E) COMPANY LIMITED is an(a) Active company incorporated on 13/10/2008 with the registered office located at Ground Floor, Templeback, 10 Temple Back, Bristol BS1 6FL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE SQUARE (BLOCKS D AND E) COMPANY LIMITED?

toggle

CENTRE SQUARE (BLOCKS D AND E) COMPANY LIMITED is currently Active. It was registered on 13/10/2008 .

Where is CENTRE SQUARE (BLOCKS D AND E) COMPANY LIMITED located?

toggle

CENTRE SQUARE (BLOCKS D AND E) COMPANY LIMITED is registered at Ground Floor, Templeback, 10 Temple Back, Bristol BS1 6FL.

What does CENTRE SQUARE (BLOCKS D AND E) COMPANY LIMITED do?

toggle

CENTRE SQUARE (BLOCKS D AND E) COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CENTRE SQUARE (BLOCKS D AND E) COMPANY LIMITED?

toggle

The latest filing was on 10/04/2026: Secretary's details changed for Vistra Company Secretaries Limited on 2026-03-02.