CENTRELAND PARTNERSHIPS LIMITED

Register to unlock more data on OkredoRegister

CENTRELAND PARTNERSHIPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03131644

Incorporation date

28/11/1995

Size

Small

Contacts

Registered address

Registered address

14 Bonhill Street, London EC2A 4BXCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1995)
dot icon22/08/2025
Final Gazette dissolved following liquidation
dot icon22/05/2025
Return of final meeting in a members' voluntary winding up
dot icon26/05/2024
Liquidators' statement of receipts and payments to 2024-03-22
dot icon30/04/2024
Registered office address changed from Allan House Allan House 10 John Princes Street London W1G 0AH W1G 0AH England to 14 Bonhill Street London EC2A 4BX on 2024-04-30
dot icon08/04/2023
Declaration of solvency
dot icon08/04/2023
Resolutions
dot icon08/04/2023
Appointment of a voluntary liquidator
dot icon05/04/2023
Accounts for a small company made up to 2023-03-13
dot icon24/03/2023
Registered office address changed from Bolsover House 5/6 Clipstone Street London W1W 6BB England to Allan House Allan House 10 John Princes Street London W1G 0AH W1G 0AH on 2023-03-24
dot icon20/03/2023
Previous accounting period shortened from 2023-06-30 to 2023-03-13
dot icon30/11/2022
Confirmation statement made on 2022-11-28 with updates
dot icon26/09/2022
Accounts for a small company made up to 2022-06-30
dot icon09/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon05/11/2021
Accounts for a small company made up to 2021-06-30
dot icon09/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon20/10/2020
Accounts for a small company made up to 2020-06-30
dot icon29/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon31/10/2019
Accounts for a small company made up to 2019-06-30
dot icon30/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon24/10/2018
Accounts for a small company made up to 2018-06-30
dot icon17/08/2018
Notification of a person with significant control statement
dot icon08/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon08/12/2017
Registered office address changed from Bolsover House 5/6 Clipstone Street London W1W 6BB England to Bolsover House 5/6 Clipstone Street London W1W 6BB on 2017-12-08
dot icon08/12/2017
Registered office address changed from Bolsover House Clipstone Street London W1W 6BB England to Bolsover House 5/6 Clipstone Street London W1W 6BB on 2017-12-08
dot icon08/12/2017
Withdrawal of a person with significant control statement on 2017-12-08
dot icon27/10/2017
Full accounts made up to 2017-06-30
dot icon03/01/2017
Registered office address changed from Harcourt House 19 Cavendish Square London W1G 0DY to Bolsover House Clipstone Street London W1W 6BB on 2017-01-03
dot icon09/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon18/10/2016
Full accounts made up to 2016-06-30
dot icon30/11/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon05/11/2015
Full accounts made up to 2015-06-30
dot icon22/10/2015
Satisfaction of charge 1 in full
dot icon01/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon01/12/2014
Director's details changed for Mr Robert James Freeman on 2014-03-31
dot icon28/10/2014
Full accounts made up to 2014-06-30
dot icon12/03/2014
Full accounts made up to 2013-06-30
dot icon29/11/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon29/11/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon11/10/2012
Full accounts made up to 2012-06-30
dot icon05/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon28/11/2011
Full accounts made up to 2011-06-30
dot icon07/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon07/12/2010
Registered office address changed from Harcourt House 19 Cavendish Square London W1M 0DY on 2010-12-07
dot icon07/12/2010
Register(s) moved to registered inspection location
dot icon07/12/2010
Register inspection address has been changed
dot icon02/11/2010
Full accounts made up to 2010-06-30
dot icon09/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon09/12/2009
Director's details changed for Henry William Davis on 2009-11-28
dot icon09/12/2009
Director's details changed for Peter Augustus Knapton on 2009-11-28
dot icon09/12/2009
Director's details changed for Mr Robert James Freeman on 2009-11-28
dot icon12/11/2009
Full accounts made up to 2009-06-30
dot icon23/12/2008
Return made up to 28/11/08; full list of members
dot icon15/10/2008
Full accounts made up to 2008-06-30
dot icon05/12/2007
Return made up to 28/11/07; full list of members
dot icon15/11/2007
Full accounts made up to 2007-06-30
dot icon16/01/2007
Full accounts made up to 2006-06-30
dot icon04/12/2006
Return made up to 28/11/06; full list of members
dot icon27/01/2006
Full accounts made up to 2005-06-30
dot icon20/12/2005
Return made up to 28/11/05; full list of members
dot icon17/12/2004
Return made up to 28/11/04; full list of members
dot icon10/11/2004
Full accounts made up to 2004-06-30
dot icon15/12/2003
Full accounts made up to 2003-06-30
dot icon10/12/2003
Return made up to 28/11/03; full list of members
dot icon13/03/2003
Full accounts made up to 2002-06-30
dot icon23/12/2002
Return made up to 28/11/02; full list of members
dot icon25/06/2002
Particulars of mortgage/charge
dot icon10/04/2002
Full accounts made up to 2001-06-30
dot icon06/12/2001
Return made up to 28/11/01; full list of members
dot icon10/09/2001
Full accounts made up to 2000-11-30
dot icon23/05/2001
Accounting reference date shortened from 30/11/01 to 30/06/01
dot icon08/12/2000
Return made up to 28/11/00; full list of members
dot icon07/09/2000
Full group accounts made up to 1999-11-30
dot icon14/12/1999
Return made up to 28/11/99; full list of members
dot icon12/08/1999
Full group accounts made up to 1998-11-30
dot icon11/12/1998
Return made up to 28/11/98; no change of members
dot icon05/08/1998
Full accounts made up to 1997-11-30
dot icon24/04/1998
Certificate of change of name
dot icon02/01/1998
Return made up to 28/11/97; no change of members
dot icon16/12/1997
Full accounts made up to 1996-11-30
dot icon03/03/1997
Registered office changed on 03/03/97 from: 36-38 berkeley square london W1X 6NH
dot icon27/12/1996
Resolutions
dot icon27/12/1996
Resolutions
dot icon27/12/1996
Ad 25/11/96--------- £ si 998@1
dot icon27/12/1996
£ nc 100/1000 25/11/96
dot icon17/12/1996
Return made up to 28/11/96; full list of members
dot icon10/12/1996
Resolutions
dot icon10/12/1996
New secretary appointed
dot icon10/12/1996
Secretary resigned
dot icon13/02/1996
New director appointed
dot icon13/02/1996
New director appointed
dot icon26/01/1996
Certificate of change of name
dot icon25/01/1996
Accounting reference date notified as 30/11
dot icon25/01/1996
Registered office changed on 25/01/96 from: alliance house hood street newcastle upon tyne tyne & wear NE1 6LJ
dot icon25/01/1996
Secretary resigned;director resigned
dot icon25/01/1996
Director resigned
dot icon25/01/1996
New secretary appointed
dot icon25/01/1996
New director appointed
dot icon28/11/1995
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 icon+228.45 % *

* during past year

Cash in Bank

£6,188.00

Confirmation

dot iconLast made up date
13/03/2023
dot iconNext confirmation date
28/11/2023
dot iconLast change occurred
13/03/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
13/03/2023
dot iconNext account date
13/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
998.00
-
0.00
1.87K
-
2022
0
804.00
-
0.00
1.88K
-
2023
0
1.78M
-
0.00
6.19K
-
2023
0
1.78M
-
0.00
6.19K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.78M £Ascended221.16K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.19K £Ascended228.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Henry William
Director
18/01/1996 - Present
19

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRELAND PARTNERSHIPS LIMITED

CENTRELAND PARTNERSHIPS LIMITED is an(a) Dissolved company incorporated on 28/11/1995 with the registered office located at 14 Bonhill Street, London EC2A 4BX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRELAND PARTNERSHIPS LIMITED?

toggle

CENTRELAND PARTNERSHIPS LIMITED is currently Dissolved. It was registered on 28/11/1995 and dissolved on 22/08/2025.

Where is CENTRELAND PARTNERSHIPS LIMITED located?

toggle

CENTRELAND PARTNERSHIPS LIMITED is registered at 14 Bonhill Street, London EC2A 4BX.

What does CENTRELAND PARTNERSHIPS LIMITED do?

toggle

CENTRELAND PARTNERSHIPS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CENTRELAND PARTNERSHIPS LIMITED?

toggle

The latest filing was on 22/08/2025: Final Gazette dissolved following liquidation.