CENTREPOINT HOUSE LIMITED

Register to unlock more data on OkredoRegister

CENTREPOINT HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06016387

Incorporation date

01/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Satago Cottage, 360a Brighton Road, Croydon CR2 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2006)
dot icon20/10/2025
Liquidators' statement of receipts and payments to 2025-08-15
dot icon25/10/2024
Liquidators' statement of receipts and payments to 2024-08-15
dot icon18/10/2023
Liquidators' statement of receipts and payments to 2023-08-15
dot icon25/08/2022
Registered office address changed from 3 Denmark Road Guildford GU1 4DA England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 2022-08-25
dot icon25/08/2022
Appointment of a voluntary liquidator
dot icon25/08/2022
Resolutions
dot icon25/08/2022
Statement of affairs
dot icon06/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/02/2022
Registered office address changed from 2 Denmark Road Guildford Surrey GU1 4DA to 3 Denmark Road Guildford GU1 4DA on 2022-02-03
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon04/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon20/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon14/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon02/01/2018
Cessation of Quadrangle Trustee Services Limited as a person with significant control on 2017-12-31
dot icon02/01/2018
Cessation of Lj Capital Limited as a person with significant control on 2017-12-31
dot icon02/01/2018
Cessation of First Names (Jersey) Limited as a person with significant control on 2017-12-31
dot icon02/01/2018
Cessation of Centurian Entreprise Trust as a person with significant control on 2017-12-31
dot icon25/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/03/2017
Appointment of Mr David Charles Anthony Barrett as a director on 2017-03-03
dot icon03/03/2017
Termination of appointment of Robert John Paterson as a director on 2017-03-03
dot icon03/03/2017
Termination of appointment of Robert John Paterson as a secretary on 2017-03-03
dot icon03/03/2017
Appointment of Mr David Barrett as a secretary on 2017-03-03
dot icon30/01/2017
Appointment of Mr Robert John Paterson as a secretary on 2017-01-27
dot icon27/01/2017
Termination of appointment of Phillip John Hammon as a director on 2017-01-27
dot icon27/01/2017
Termination of appointment of Phillip John Hammon as a director on 2017-01-27
dot icon27/01/2017
Termination of appointment of Phillip John Hammon as a secretary on 2017-01-27
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/09/2016
Appointment of Mr Robert John Paterson as a director on 2016-03-31
dot icon23/09/2016
Termination of appointment of Paul John Robert Steffens as a director on 2016-03-31
dot icon15/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon12/01/2015
Director's details changed for Mr Paul John Robert Steffens on 2014-08-01
dot icon05/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/01/2013
Total exemption small company accounts made up to 2011-12-31
dot icon19/01/2013
Compulsory strike-off action has been discontinued
dot icon17/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon21/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon13/12/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon26/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon23/12/2009
Director's details changed for Phillip John Hammon on 2009-12-22
dot icon23/12/2009
Director's details changed for Paul John Robert Steffens on 2009-12-22
dot icon20/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/12/2008
Return made up to 01/12/08; full list of members
dot icon29/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/12/2007
Return made up to 01/12/07; full list of members
dot icon12/12/2007
Secretary's particulars changed;director's particulars changed
dot icon20/11/2007
Certificate of change of name
dot icon20/11/2007
Director resigned
dot icon16/06/2007
New director appointed
dot icon22/12/2006
Secretary resigned
dot icon22/12/2006
Director resigned
dot icon22/12/2006
New director appointed
dot icon22/12/2006
New secretary appointed
dot icon22/12/2006
New director appointed
dot icon22/12/2006
Registered office changed on 22/12/06 from: marquess court 69 southampton row london WC1B 4ET
dot icon01/12/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£19,550.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
31/12/2022
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
514.58K
-
0.00
19.55K
-
2021
0
514.58K
-
0.00
19.55K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

514.58K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.55K £Ascended- *

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
Barrett, David Charles Anthony
Director
03/03/2017 - Present
13
Perkins, Graham
Director
01/12/2006 - 15/11/2007
7

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTREPOINT HOUSE LIMITED

CENTREPOINT HOUSE LIMITED is an(a) Liquidation company incorporated on 01/12/2006 with the registered office located at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL. 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 CENTREPOINT HOUSE LIMITED?

toggle

CENTREPOINT HOUSE LIMITED is currently Liquidation. It was registered on 01/12/2006 .

Where is CENTREPOINT HOUSE LIMITED located?

toggle

CENTREPOINT HOUSE LIMITED is registered at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL.

What does CENTREPOINT HOUSE LIMITED do?

toggle

CENTREPOINT HOUSE LIMITED 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 CENTREPOINT HOUSE LIMITED?

toggle

The latest filing was on 20/10/2025: Liquidators' statement of receipts and payments to 2025-08-15.