CENTREVILLE PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CENTREVILLE PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08693278

Incorporation date

17/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2013)
dot icon14/10/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon06/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon20/10/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon15/09/2021
Confirmation statement made on 2021-09-05 with updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/09/2020
Statement of capital following an allotment of shares on 2020-09-29
dot icon28/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/09/2020
Director's details changed for Mr Lee Michael Cashell on 2020-09-14
dot icon24/09/2020
Change of details for Mr Lee Michael Cashell as a person with significant control on 2020-09-14
dot icon24/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/12/2019
Compulsory strike-off action has been discontinued
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon05/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon13/08/2019
Termination of appointment of Ruairi Laughlin-Mccann as a director on 2019-07-01
dot icon28/06/2019
Previous accounting period shortened from 2018-09-29 to 2018-09-28
dot icon21/09/2018
Statement of capital following an allotment of shares on 2018-09-01
dot icon21/09/2018
Confirmation statement made on 2018-09-17 with updates
dot icon25/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/06/2018
Previous accounting period shortened from 2017-09-30 to 2017-09-29
dot icon02/11/2017
Notification of Lee Michael Cashell as a person with significant control on 2016-09-17
dot icon02/11/2017
Director's details changed for Lee Michael Cashell on 2017-11-02
dot icon02/11/2017
Withdrawal of a person with significant control statement on 2017-11-02
dot icon02/11/2017
Confirmation statement made on 2017-09-17 with updates
dot icon12/10/2017
Registered office address changed from 47 Charles Street London W1J 5EL England to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2017-10-12
dot icon07/10/2017
Compulsory strike-off action has been suspended
dot icon07/10/2017
Compulsory strike-off action has been discontinued
dot icon06/10/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/09/2017
Statement of capital following an allotment of shares on 2016-01-31
dot icon22/09/2017
Second filing of Confirmation Statement dated 17/09/2016
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon06/12/2016
Registered office address changed from 5th Floor 52-54 Gracechurch Street London England EC3V 0EH to 47 Charles Street London W1J 5EL on 2016-12-06
dot icon24/10/2016
17/09/16 Statement of Capital gbp 100000.00
dot icon07/10/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/09/2016
Compulsory strike-off action has been discontinued
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon07/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon07/01/2014
Director's details changed for Lee Michael Cashell on 2014-01-06
dot icon07/01/2014
Appointment of Lee Michael Cashell as a director
dot icon17/09/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
234.68K
-
0.00
12.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Laughlin-Mccann, Ruairi
Director
17/09/2013 - 01/07/2019
188
Cashell, Lee Michael
Director
06/01/2014 - Present
1

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+
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 CENTREVILLE PARTNERS LIMITED

CENTREVILLE PARTNERS LIMITED is an(a) Active company incorporated on 17/09/2013 with the registered office located at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTREVILLE PARTNERS LIMITED?

toggle

CENTREVILLE PARTNERS LIMITED is currently Active. It was registered on 17/09/2013 .

Where is CENTREVILLE PARTNERS LIMITED located?

toggle

CENTREVILLE PARTNERS LIMITED is registered at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JD.

What does CENTREVILLE PARTNERS LIMITED do?

toggle

CENTREVILLE PARTNERS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CENTREVILLE PARTNERS LIMITED?

toggle

The latest filing was on 14/10/2025: Confirmation statement made on 2025-09-05 with no updates.