CENTRICK PROPERTY SALES LIMITED

Register to unlock more data on OkredoRegister

CENTRICK PROPERTY SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06438367

Incorporation date

27/11/2007

Size

Small

Contacts

Registered address

Registered address

2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands B3 3PJCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2007)
dot icon16/03/2026
Director's details changed for Gareth Martin on 2026-03-16
dot icon22/01/2026
Termination of appointment of Carina Maria Ackrill as a director on 2026-01-22
dot icon16/01/2026
-
dot icon15/01/2026
-
dot icon12/01/2026
Appointment of Mr Ville Rantala as a director on 2026-01-01
dot icon12/01/2026
Appointment of Mr Gareth David Martin as a director on 2026-01-06
dot icon19/12/2025
Appointment of Miss Sarah Jane Bailey as a director on 2025-12-16
dot icon28/11/2025
Appointment of Mrs Rita Kumari Khanna as a director on 2025-11-27
dot icon27/11/2025
Termination of appointment of James William Ackrill as a director on 2025-11-27
dot icon27/11/2025
Appointment of Mr Philip Andrew Johns as a director on 2025-11-27
dot icon04/11/2025
Director's details changed for Mrs Carina Maria Ackrill on 2025-11-01
dot icon04/11/2025
Director's details changed for Mr James William Ackrill on 2025-11-01
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon16/04/2025
Memorandum and Articles of Association
dot icon16/04/2025
Resolutions
dot icon09/04/2025
Cessation of Centrick Group Limited as a person with significant control on 2025-04-09
dot icon09/04/2025
Notification of Centrick Group Holdings Limited as a person with significant control on 2025-04-09
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon05/10/2023
Satisfaction of charge 1 in full
dot icon06/09/2023
Cessation of James William Ackrill as a person with significant control on 2017-09-06
dot icon06/09/2023
Cessation of Carina Maria Ackrill as a person with significant control on 2017-09-06
dot icon06/09/2023
Cessation of Shane Bland as a person with significant control on 2017-09-06
dot icon06/09/2023
Notification of Centrick Group Limited as a person with significant control on 2017-09-06
dot icon06/09/2023
Change of details for Centrick Group Limited as a person with significant control on 2019-09-16
dot icon18/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon05/07/2023
Termination of appointment of Shane Bland as a secretary on 2023-06-30
dot icon05/07/2023
Termination of appointment of Shane Richard Bland as a director on 2023-06-30
dot icon27/06/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon22/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon05/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon05/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon01/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/11/2020
Director's details changed for Mrs Carina Maria Ackrill on 2020-11-11
dot icon11/11/2020
Change of details for Ms Carina Maria Ackrill as a person with significant control on 2020-11-11
dot icon11/11/2020
Director's details changed for Mr James William Ackrill on 2020-11-11
dot icon11/11/2020
Change of details for Mr James William Ackrill as a person with significant control on 2020-11-11
dot icon07/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon02/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon26/05/2020
Change of details for Mr James William Ackrill as a person with significant control on 2020-05-22
dot icon22/05/2020
Director's details changed for Mrs Carina Maria Ackrill on 2020-05-22
dot icon22/05/2020
Change of details for Ms Carina Maria Ackrill as a person with significant control on 2020-05-22
dot icon22/05/2020
Director's details changed for Mr James William Ackrill on 2020-05-22
dot icon22/05/2020
Director's details changed for Mr James William Ackrill on 2020-05-22
dot icon22/05/2020
Change of details for Mr James William Ackrill as a person with significant control on 2020-05-22
dot icon18/09/2019
Registered office address changed from York House Great Charles Street Queensway Birmingham B3 3JY to 2nd Floor the Exchange 17-19 Newhall Street Birmingham West Midlands B3 3PJ on 2019-09-18
dot icon22/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon09/02/2018
Registration of charge 064383670005, created on 2018-02-09
dot icon03/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/09/2017
Registration of charge 064383670004, created on 2017-09-06
dot icon13/09/2017
Resolutions
dot icon17/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon11/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/08/2016
Confirmation statement made on 2016-07-01 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon31/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon31/07/2015
Registered office address changed from 16 Commercial Street Birmingham B1 1RS to York House Great Charles Street Queensway Birmingham B3 3JY on 2015-07-31
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/04/2015
Change of share class name or designation
dot icon01/04/2015
Resolutions
dot icon01/04/2015
Cancellation of shares. Statement of capital on 2015-03-19
dot icon01/04/2015
Resolutions
dot icon01/04/2015
Resolutions
dot icon01/04/2015
Resolutions
dot icon01/04/2015
Statement of capital following an allotment of shares on 2015-01-31
dot icon01/04/2015
Resolutions
dot icon01/04/2015
Purchase of own shares.
dot icon17/10/2014
Registration of charge 064383670003, created on 2014-10-09
dot icon11/08/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon26/07/2013
Register inspection address has been changed from 3 Commercial Street Birmingham B1 1RS United Kingdom
dot icon26/07/2013
Register(s) moved to registered office address
dot icon09/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/01/2013
Director's details changed for Miss Carina Maria Hill on 2013-01-10
dot icon15/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon09/08/2012
Appointment of Mr James William Ackrill as a director
dot icon09/08/2012
Secretary's details changed for Mr Shane Bland on 2012-07-30
dot icon09/08/2012
Appointment of Shane Bland as a director
dot icon30/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon27/07/2012
Director's details changed for Miss Carina Maria Hill on 2012-06-01
dot icon27/07/2012
Register inspection address has been changed from 3 Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP United Kingdom
dot icon27/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/02/2012
Registered office address changed from 3 the Courtyard Timothy`S Bridge Road Stratford upon Avon Warwickshire CV37 9NP on 2012-02-13
dot icon21/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon14/02/2011
Statement of capital following an allotment of shares on 2010-10-01
dot icon02/02/2011
Statement of capital following an allotment of shares on 2010-10-01
dot icon21/01/2011
Resolutions
dot icon20/09/2010
Current accounting period shortened from 2010-11-30 to 2010-09-30
dot icon27/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon17/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon17/04/2010
Register(s) moved to registered inspection location
dot icon16/04/2010
Register inspection address has been changed
dot icon26/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/09/2009
Return made up to 31/08/09; full list of members
dot icon07/04/2009
Amending 88(2)
dot icon25/03/2009
Ad 05/03/09\gbp si 200@1=200\gbp ic 100/300\
dot icon12/02/2009
Secretary's change of particulars / shane bland / 12/02/2009
dot icon04/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/09/2008
Return made up to 31/08/08; full list of members
dot icon03/09/2008
Location of register of members
dot icon01/12/2007
Memorandum and Articles of Association
dot icon01/12/2007
Resolutions
dot icon27/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon9 *

* during past year

Number of employees

65
2022
change arrow icon-73.03 % *

* during past year

Cash in Bank

£173,070.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
56
201.74K
-
0.00
641.74K
-
2022
65
206.93K
-
0.00
173.07K
-
2022
65
206.93K
-
0.00
173.07K
-

Employees

2022

Employees

65 Ascended16 % *

Net Assets(GBP)

206.93K £Ascended2.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

173.07K £Descended-73.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Gareth David
Director
23/12/2025 - Present
24
Bland, Shane Richard
Director
30/07/2012 - 30/06/2023
36
Mr James William Ackrill
Director
30/07/2012 - 27/11/2025
110
Ms Carina Maria Ackrill
Director
27/11/2007 - 22/01/2026
41
Johns, Philip Andrew
Director
27/11/2025 - Present
81

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CENTRICK PROPERTY SALES LIMITED

CENTRICK PROPERTY SALES LIMITED is an(a) Active company incorporated on 27/11/2007 with the registered office located at 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands B3 3PJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 65 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRICK PROPERTY SALES LIMITED?

toggle

CENTRICK PROPERTY SALES LIMITED is currently Active. It was registered on 27/11/2007 .

Where is CENTRICK PROPERTY SALES LIMITED located?

toggle

CENTRICK PROPERTY SALES LIMITED is registered at 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands B3 3PJ.

What does CENTRICK PROPERTY SALES LIMITED do?

toggle

CENTRICK PROPERTY SALES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does CENTRICK PROPERTY SALES LIMITED have?

toggle

CENTRICK PROPERTY SALES LIMITED had 65 employees in 2022.

What is the latest filing for CENTRICK PROPERTY SALES LIMITED?

toggle

The latest filing was on 16/03/2026: Director's details changed for Gareth Martin on 2026-03-16.