CENTRESOUTH LIMITED

Register to unlock more data on OkredoRegister

CENTRESOUTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02396614

Incorporation date

19/06/1989

Size

Micro Entity

Contacts

Registered address

Registered address

20 Kings Crescent, Shoreham-By-Sea BN43 5LECopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1989)
dot icon07/01/2026
Confirmation statement made on 2025-11-05 with updates
dot icon29/12/2025
Micro company accounts made up to 2025-04-01
dot icon29/12/2025
Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ to 20 Kings Crescent Shoreham-by-Sea BN43 5LE on 2025-12-29
dot icon20/05/2025
Termination of appointment of Michael James Stallion as a director on 2025-03-30
dot icon05/11/2024
Cessation of Michael James Stallion as a person with significant control on 2024-03-22
dot icon05/11/2024
Change of details for Mr Leslie Alan Watts as a person with significant control on 2024-03-22
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon06/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/01/2024
Appointment of Ms Louise Amanda Scott as a director on 2024-01-23
dot icon09/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon14/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon05/11/2021
Termination of appointment of Pp Secretaries Limited as a secretary on 2021-11-05
dot icon20/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon19/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon16/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/01/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon15/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon06/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon18/11/2015
Director's details changed for Mr Michael James Stallion on 2015-11-05
dot icon18/11/2015
Director's details changed for Mr Leslie Alan Watts on 2015-11-05
dot icon01/10/2015
Satisfaction of charge 1 in full
dot icon01/10/2015
Satisfaction of charge 2 in full
dot icon08/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon15/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon01/12/2010
Secretary's details changed for Pp Secretaries Limited on 2010-11-05
dot icon03/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon01/12/2009
Director's details changed for Mr Leslie Alan Watts on 2009-11-05
dot icon01/12/2009
Director's details changed for Mr Michael James Stallion on 2009-11-05
dot icon01/12/2009
Secretary's details changed for Pp Secretaries Limited on 2009-11-05
dot icon02/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon05/12/2008
Return made up to 05/11/08; full list of members
dot icon18/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/11/2007
Return made up to 05/11/07; full list of members
dot icon12/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/11/2006
Return made up to 05/11/06; full list of members
dot icon23/11/2006
Director's particulars changed
dot icon05/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon10/11/2005
Return made up to 05/11/05; full list of members
dot icon08/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon30/11/2004
Return made up to 05/11/04; full list of members
dot icon15/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon18/11/2003
Return made up to 05/11/03; full list of members
dot icon05/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon14/02/2003
New secretary appointed
dot icon14/02/2003
Secretary resigned
dot icon16/11/2002
Return made up to 05/11/02; full list of members
dot icon26/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon13/11/2001
Return made up to 05/11/01; full list of members
dot icon15/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon09/11/2000
Return made up to 05/11/00; full list of members
dot icon22/09/2000
Full accounts made up to 2000-03-31
dot icon09/11/1999
Return made up to 05/11/99; full list of members
dot icon13/09/1999
Full accounts made up to 1999-03-31
dot icon30/10/1998
Return made up to 05/11/98; full list of members
dot icon26/08/1998
Full accounts made up to 1998-03-31
dot icon07/11/1997
Return made up to 05/11/97; no change of members
dot icon07/11/1997
Full accounts made up to 1997-03-31
dot icon09/11/1996
Return made up to 05/11/96; no change of members
dot icon12/08/1996
Full accounts made up to 1996-03-31
dot icon08/11/1995
Return made up to 05/11/95; full list of members
dot icon12/06/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Return made up to 05/11/94; no change of members
dot icon12/10/1994
-
dot icon18/11/1993
Return made up to 05/11/93; no change of members
dot icon20/10/1993
Accounts for a small company made up to 1993-03-31
dot icon07/04/1993
Full accounts made up to 1992-03-31
dot icon05/04/1993
Auditor's resignation
dot icon26/02/1993
Particulars of mortgage/charge
dot icon26/02/1993
Registered office changed on 26/02/93 from: 201 dyke road hove east sussex BN3 1TL
dot icon22/02/1993
Particulars of mortgage/charge
dot icon15/02/1993
Return made up to 16/06/92; full list of members
dot icon15/02/1993
Ad 19/06/89--------- £ si 98@1
dot icon15/02/1993
New director appointed
dot icon15/02/1993
Return made up to 16/06/91; no change of members
dot icon15/02/1993
Registered office changed on 15/02/93 from: 68 goldstone villas hove east sussex BN3 3RU
dot icon15/02/1993
Full accounts made up to 1991-03-31
dot icon15/02/1993
Full accounts made up to 1990-03-31
dot icon15/02/1993
Return made up to 05/11/90; full list of members
dot icon24/12/1992
Restoration by order of the court
dot icon24/03/1992
Final Gazette dissolved via compulsory strike-off
dot icon03/12/1991
First Gazette notice for compulsory strike-off
dot icon14/08/1989
Accounting reference date notified as 01/04
dot icon07/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/07/1989
Registered office changed on 07/07/89 from: 50 lincoln's inn fields london WC2A 3PF
dot icon19/06/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-31.45 % *

* during past year

Cash in Bank

£1,840.00

Confirmation

dot iconLast made up date
01/04/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
01/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/04/2025
dot iconNext account date
01/04/2026
dot iconNext due on
01/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.18M
-
0.00
3.42K
-
2022
2
1.18M
-
0.00
2.68K
-
2023
2
1.18M
-
0.00
1.84K
-
2023
2
1.18M
-
0.00
1.84K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.18M £Descended-0.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.84K £Descended-31.45 % *

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
PP SECRETARIES LIMITED
Corporate Secretary
01/02/2003 - 05/11/2021
326
Scott, Louise Amanda
Director
23/01/2024 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CENTRESOUTH LIMITED

CENTRESOUTH LIMITED is an(a) Active company incorporated on 19/06/1989 with the registered office located at 20 Kings Crescent, Shoreham-By-Sea BN43 5LE. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRESOUTH LIMITED?

toggle

CENTRESOUTH LIMITED is currently Active. It was registered on 19/06/1989 .

Where is CENTRESOUTH LIMITED located?

toggle

CENTRESOUTH LIMITED is registered at 20 Kings Crescent, Shoreham-By-Sea BN43 5LE.

What does CENTRESOUTH LIMITED do?

toggle

CENTRESOUTH LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CENTRESOUTH LIMITED have?

toggle

CENTRESOUTH LIMITED had 2 employees in 2023.

What is the latest filing for CENTRESOUTH LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-11-05 with updates.