CENTRE SQUARE LIFESTYLE LTD

Register to unlock more data on OkredoRegister

CENTRE SQUARE LIFESTYLE LTD

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

12306553

Incorporation date

08/11/2019

Size

Micro Entity

Contacts

Registered address

Registered address

76 Canterbury Road, Croydon CR0 3HACopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2019)
dot icon10/02/2026
Receiver's abstract of receipts and payments to 2025-12-01
dot icon03/10/2025
Micro company accounts made up to 2024-09-30
dot icon03/10/2025
Change of details for High Wycombe Developments Limited as a person with significant control on 2025-07-17
dot icon03/10/2025
Confirmation statement made on 2025-07-17 with updates
dot icon14/01/2025
Appointment of receiver or manager
dot icon14/01/2025
Appointment of receiver or manager
dot icon11/12/2024
Appointment of receiver or manager
dot icon11/12/2024
Appointment of receiver or manager
dot icon02/10/2024
Micro company accounts made up to 2023-09-30
dot icon14/08/2024
Micro company accounts made up to 2022-09-30
dot icon07/08/2024
Confirmation statement made on 2024-07-17 with updates
dot icon06/08/2024
Termination of appointment of Jolyon Harrison as a director on 2023-11-22
dot icon05/06/2024
Registered office address changed from Burnham Yard London End Beaconsfield HP9 2JH England to 76 Canterbury Road Croydon CR0 3HA on 2024-06-05
dot icon25/09/2023
Termination of appointment of Nishith Malde as a director on 2023-09-04
dot icon08/08/2023
Termination of appointment of Desmond Richard Wicks as a director on 2023-08-04
dot icon08/08/2023
Appointment of Mr Jolyon Leonard Harrison as a director on 2023-08-04
dot icon27/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon09/02/2023
Termination of appointment of Sally Kenward as a secretary on 2023-02-10
dot icon16/01/2023
Termination of appointment of Donagh O'sullivan as a director on 2023-01-16
dot icon13/12/2022
Appointment of Mr Donagh O'sullivan as a director on 2022-12-06
dot icon28/10/2022
Director's details changed for Mr Des Wicks on 2022-10-28
dot icon27/10/2022
Appointment of Mr Des Wicks as a director on 2022-10-14
dot icon05/10/2022
Termination of appointment of Stephen Desmond Wicks as a director on 2022-09-30
dot icon27/09/2022
Appointment of Mrs Sally Kenward as a secretary on 2022-09-26
dot icon27/09/2022
Termination of appointment of Nishith Malde as a secretary on 2022-09-26
dot icon16/08/2022
Appointment of Mr Nishith Malde as a secretary on 2022-08-15
dot icon16/08/2022
Termination of appointment of Kathryn Worth as a secretary on 2022-08-15
dot icon20/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon07/07/2022
Accounts for a small company made up to 2021-09-30
dot icon08/04/2022
Appointment of Mr Stephen Desmond Wicks as a director on 2022-04-05
dot icon06/04/2022
Termination of appointment of Gary John Skinner as a director on 2022-04-05
dot icon28/07/2021
Change of details for High Wycombe Developments Ltd as a person with significant control on 2019-12-11
dot icon28/07/2021
Confirmation statement made on 2021-07-17 with updates
dot icon10/06/2021
Full accounts made up to 2020-09-30
dot icon19/08/2020
Satisfaction of charge 123065530005 in full
dot icon18/08/2020
Registration of charge 123065530006, created on 2020-08-14
dot icon18/08/2020
Registration of charge 123065530007, created on 2020-08-14
dot icon30/07/2020
Registration of charge 123065530005, created on 2020-07-23
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with updates
dot icon15/06/2020
Registration of charge 123065530004, created on 2020-06-11
dot icon15/06/2020
Registration of charge 123065530003, created on 2020-06-11
dot icon15/06/2020
Registration of charge 123065530002, created on 2020-06-11
dot icon13/06/2020
Satisfaction of charge 123065530001 in full
dot icon07/04/2020
Registration of charge 123065530001, created on 2020-03-31
dot icon23/01/2020
Appointment of Miss Tej Manidevi Shah as a director on 2019-12-27
dot icon23/01/2020
Appointment of Mr Hasmukh Lal Shah as a director on 2019-12-27
dot icon23/01/2020
Termination of appointment of Stephen Desmond Wicks as a director on 2019-12-27
dot icon06/01/2020
Current accounting period shortened from 2020-11-30 to 2020-09-30
dot icon11/12/2019
Notification of High Wycombe Developments Ltd as a person with significant control on 2019-12-11
dot icon11/12/2019
Cessation of Poole Investments Ltd as a person with significant control on 2019-12-11
dot icon08/11/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Hasmukh Lal
Director
27/12/2019 - Present
31
Malde, Nishith
Director
08/11/2019 - 04/09/2023
121
Shah, Tej Manidevi
Director
27/12/2019 - Present
28
Wicks, Stephen Desmond
Director
05/04/2022 - 30/09/2022
113
Wicks, Stephen Desmond
Director
08/11/2019 - 27/12/2019
113

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

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRE SQUARE LIFESTYLE LTD

CENTRE SQUARE LIFESTYLE LTD is an(a) Receiver Action company incorporated on 08/11/2019 with the registered office located at 76 Canterbury Road, Croydon CR0 3HA. 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 SQUARE LIFESTYLE LTD?

toggle

CENTRE SQUARE LIFESTYLE LTD is currently Receiver Action. It was registered on 08/11/2019 .

Where is CENTRE SQUARE LIFESTYLE LTD located?

toggle

CENTRE SQUARE LIFESTYLE LTD is registered at 76 Canterbury Road, Croydon CR0 3HA.

What does CENTRE SQUARE LIFESTYLE LTD do?

toggle

CENTRE SQUARE LIFESTYLE LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CENTRE SQUARE LIFESTYLE LTD?

toggle

The latest filing was on 10/02/2026: Receiver's abstract of receipts and payments to 2025-12-01.