CENTRELAND HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CENTRELAND HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06596221

Incorporation date

19/05/2008

Size

Dormant

Contacts

Registered address

Registered address

Bolsover House, 5-6 Clipstone Street, London W1W 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2008)
dot icon09/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon01/06/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon09/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon21/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon07/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/07/2023
Termination of appointment of Ivor Malcolm Kirstein as a secretary on 2023-07-01
dot icon06/07/2023
Appointment of Mr Jeffrey Goldman as a secretary on 2023-07-01
dot icon21/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon13/06/2022
Accounts for a dormant company made up to 2022-03-31
dot icon24/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon13/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon03/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon13/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon28/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon02/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon21/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon19/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon29/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon06/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon16/01/2017
Registered office address changed from 124 Finchley Road London NW3 5JS to Bolsover House 5-6 Clipstone Street London W1W 6BB on 2017-01-16
dot icon06/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/07/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon28/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon11/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon11/06/2015
Secretary's details changed for Ivor Malcolm Kirstein on 2015-05-19
dot icon11/06/2015
Director's details changed for Henry William Davis on 2015-05-19
dot icon10/06/2015
Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 124 Finchley Road London NW3 5JS on 2015-06-10
dot icon02/07/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon25/06/2014
Accounts for a dormant company made up to 2014-03-31
dot icon21/05/2014
Director's details changed for Henry William Davis on 2014-05-21
dot icon21/05/2014
Secretary's details changed for Ivor Malcolm Kirstein on 2014-05-21
dot icon31/03/2014
Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 2014-03-31
dot icon03/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon23/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon15/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon05/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon28/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon15/03/2011
Accounts for a dormant company made up to 2010-03-31
dot icon11/03/2011
Director's details changed for Henry William Davis on 2010-12-07
dot icon11/03/2011
Secretary's details changed for Ivor Malcolm Kirstein on 2010-12-08
dot icon23/12/2010
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2010-12-23
dot icon15/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon15/06/2010
Director's details changed for Henry William Davis on 2010-03-23
dot icon15/06/2010
Secretary's details changed for Ivor Malcolm Kirstein on 2010-03-23
dot icon23/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon29/05/2009
Return made up to 19/05/09; full list of members
dot icon09/06/2008
Accounting reference date shortened from 31/05/2009 to 31/03/2009
dot icon27/05/2008
Location of register of members
dot icon19/05/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Henry William
Director
19/05/2008 - Present
18
Kirstein, Ivor Malcolm
Secretary
19/05/2008 - 01/07/2023
-
Goldman, Jeffrey
Secretary
01/07/2023 - Present
-

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 CENTRELAND HOLDINGS LIMITED

CENTRELAND HOLDINGS LIMITED is an(a) Active company incorporated on 19/05/2008 with the registered office located at Bolsover House, 5-6 Clipstone Street, London W1W 6BB. 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 CENTRELAND HOLDINGS LIMITED?

toggle

CENTRELAND HOLDINGS LIMITED is currently Active. It was registered on 19/05/2008 .

Where is CENTRELAND HOLDINGS LIMITED located?

toggle

CENTRELAND HOLDINGS LIMITED is registered at Bolsover House, 5-6 Clipstone Street, London W1W 6BB.

What does CENTRELAND HOLDINGS LIMITED do?

toggle

CENTRELAND HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CENTRELAND HOLDINGS LIMITED?

toggle

The latest filing was on 09/06/2025: Accounts for a dormant company made up to 2025-03-31.