CENTRICA COMBINED COMMON INVESTMENT FUND LIMITED

Register to unlock more data on OkredoRegister

CENTRICA COMBINED COMMON INVESTMENT FUND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04541886

Incorporation date

23/09/2002

Size

Dormant

Contacts

Registered address

Registered address

Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GDCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2002)
dot icon03/02/2026
Termination of appointment of David Broughton as a director on 2026-01-22
dot icon13/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon08/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon09/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon13/09/2024
Termination of appointment of Matthew Blake as a director on 2024-09-09
dot icon13/09/2024
Appointment of Mr Richard Wheatley as a director on 2024-09-09
dot icon21/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon08/02/2023
Termination of appointment of Derek Bushell as a director on 2023-01-31
dot icon08/02/2023
Termination of appointment of Mark Edward Tennant as a director on 2023-01-31
dot icon08/02/2023
Termination of appointment of Christopher John Stern as a director on 2023-01-31
dot icon08/02/2023
Termination of appointment of Nicholas Stephen Spencer as a director on 2023-01-31
dot icon08/02/2023
Appointment of Mr David Broughton as a director on 2023-02-01
dot icon08/02/2023
Appointment of Mr Ross Nicholas Matthews as a director on 2023-02-01
dot icon01/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon14/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon15/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon09/04/2021
Director's details changed for Hayre Trustee Services Limited on 2021-04-08
dot icon02/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon22/09/2020
Termination of appointment of Ross Russell Limited as a director on 2020-09-21
dot icon16/03/2020
Appointment of Strettea Independent Trustees Limited as a director on 2020-02-01
dot icon04/03/2020
Appointment of Hayre Trustee Services Limited as a director on 2019-04-01
dot icon04/03/2020
Termination of appointment of Gurmukh Singh Hayre as a director on 2019-04-01
dot icon30/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon14/06/2019
Termination of appointment of Peter William Stanyer as a director on 2019-02-28
dot icon31/05/2019
Termination of appointment of Alistair Mark Todd as a director on 2019-05-31
dot icon14/05/2019
Appointment of Mr Matthew Blake as a director on 2019-05-01
dot icon03/04/2019
Termination of appointment of Deryk Irving King as a director on 2019-03-31
dot icon01/04/2019
Appointment of Mr Gurmukh Singh Hayre as a director on 2019-04-01
dot icon19/02/2019
Appointment of Mr Nicholas Stephen Spencer as a director on 2019-02-01
dot icon05/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/11/2018
Director's details changed for Mrs Nicola Thomas Ralston on 2018-10-31
dot icon05/11/2018
Confirmation statement made on 2018-10-03 with updates
dot icon28/02/2018
Appointment of Mr Anthony John Fletcher as a director on 2018-02-28
dot icon28/02/2018
Termination of appointment of Geoffrey Max Lindey as a director on 2018-02-28
dot icon10/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon03/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon14/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon04/10/2016
Amended accounts for a dormant company made up to 2016-03-31
dot icon12/07/2016
Second filing for the appointment of Nicola Thomas Ralston as a director
dot icon01/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon15/06/2016
Appointment of Mr Mark Edward Tennant as a director on 2016-05-01
dot icon09/06/2016
Termination of appointment of John Arthur Kevin Clark as a director on 2016-06-01
dot icon20/05/2016
Appointment of Mrs Nicola Thomas Ralston as a director on 2016-05-12
dot icon22/04/2016
Termination of appointment of Kevin James Carter as a director on 2016-03-31
dot icon10/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon30/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon18/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon06/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon04/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon07/03/2013
Appointment of Mr Alistair Mark Todd as a director
dot icon07/03/2013
Termination of appointment of Stella Eastwood as a director
dot icon07/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon26/09/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon18/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon16/05/2012
Appointment of Mr Christopher John Stern as a director
dot icon14/03/2012
Termination of appointment of Tony Kendall as a director
dot icon26/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon23/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon29/09/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon23/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon07/06/2010
Appointment of Ross Russell Limited as a director
dot icon20/04/2010
Director's details changed for Tony Alan Kendall on 2010-04-20
dot icon11/03/2010
Termination of appointment of John Shears as a director
dot icon05/03/2010
Appointment of Dr Kevin James Carter as a director
dot icon05/03/2010
Appointment of Peter William Stanyer as a director
dot icon25/02/2010
Director's details changed for Derek Bushell on 2010-02-24
dot icon06/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon15/01/2010
Director's details changed for Mr Deryk Irving King on 2010-01-01
dot icon12/01/2010
Director's details changed for John Arthur Kevin Clark on 2010-01-12
dot icon12/01/2010
Director's details changed for Stella Eastwood on 2010-01-12
dot icon21/12/2009
Resolutions
dot icon21/12/2009
Statement of company's objects
dot icon16/12/2009
Director's details changed for John Nicholas Shears on 2009-12-16
dot icon09/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon21/09/2009
Director appointed deryk irving king
dot icon09/07/2009
Director appointed tony alan kendall
dot icon08/07/2009
Appointment terminated director paul hedley
dot icon19/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon23/09/2008
Return made up to 23/09/08; full list of members
dot icon28/02/2008
Director appointed stella eastwood
dot icon21/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon23/11/2007
New director appointed
dot icon22/11/2007
Director resigned
dot icon25/09/2007
Return made up to 23/09/07; full list of members
dot icon28/11/2006
Resolutions
dot icon28/11/2006
Resolutions
dot icon28/11/2006
Resolutions
dot icon24/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon27/09/2006
Return made up to 23/09/06; full list of members
dot icon31/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon04/10/2005
Return made up to 23/09/05; full list of members
dot icon05/07/2005
Director's particulars changed
dot icon28/02/2005
Director resigned
dot icon19/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon21/10/2004
Secretary resigned
dot icon21/10/2004
New secretary appointed
dot icon20/10/2004
Return made up to 23/09/04; full list of members
dot icon26/07/2004
Secretary's particulars changed
dot icon14/10/2003
Return made up to 23/09/03; full list of members
dot icon02/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon03/03/2003
New director appointed
dot icon03/03/2003
Director resigned
dot icon03/03/2003
Director resigned
dot icon03/03/2003
New director appointed
dot icon13/02/2003
Director resigned
dot icon13/02/2003
New director appointed
dot icon08/11/2002
New director appointed
dot icon01/11/2002
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon01/11/2002
New director appointed
dot icon01/11/2002
New director appointed
dot icon01/11/2002
New director appointed
dot icon31/10/2002
Director's particulars changed
dot icon23/09/2002
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
03/10/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ralston, Nicola Thomas
Director
01/05/2016 - Present
5
Spencer, Nicholas Stephen
Director
31/01/2019 - 30/01/2023
2
Fletcher, Anthony John
Director
28/02/2018 - Present
2
Blake, Matthew
Director
01/05/2019 - 09/09/2024
21
GROVE TRUSTEE SERVICES LIMITED
Corporate Director
01/04/2019 - Present
3

Persons with Significant Control

0

No PSC data available.

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 CENTRICA COMBINED COMMON INVESTMENT FUND LIMITED

CENTRICA COMBINED COMMON INVESTMENT FUND LIMITED is an(a) Active company incorporated on 23/09/2002 with the registered office located at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD. There are currently 6 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 CENTRICA COMBINED COMMON INVESTMENT FUND LIMITED?

toggle

CENTRICA COMBINED COMMON INVESTMENT FUND LIMITED is currently Active. It was registered on 23/09/2002 .

Where is CENTRICA COMBINED COMMON INVESTMENT FUND LIMITED located?

toggle

CENTRICA COMBINED COMMON INVESTMENT FUND LIMITED is registered at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD.

What does CENTRICA COMBINED COMMON INVESTMENT FUND LIMITED do?

toggle

CENTRICA COMBINED COMMON INVESTMENT FUND LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for CENTRICA COMBINED COMMON INVESTMENT FUND LIMITED?

toggle

The latest filing was on 03/02/2026: Termination of appointment of David Broughton as a director on 2026-01-22.