CENTRIUM FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CENTRIUM FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06028707

Incorporation date

14/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chancery House, 30 St Johns Road, Woking, Surrey GU21 7SACopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2006)
dot icon16/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon14/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon22/01/2025
Confirmation statement made on 2024-12-14 with updates
dot icon01/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon25/03/2024
Appointment of Mr Peter Francis Gill as a director on 2024-01-01
dot icon20/02/2024
Appointment of Ms Ancy Mathew as a director on 2024-01-01
dot icon20/02/2024
Appointment of Mr Jeremy Richard Tuck as a director on 2024-01-01
dot icon20/02/2024
Appointment of Mrs Rachana Santosh as a director on 2024-01-01
dot icon19/01/2024
Confirmation statement made on 2023-12-14 with updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon02/10/2023
Termination of appointment of Ann Fisher as a director on 2023-09-30
dot icon05/06/2023
Termination of appointment of Harvey William Bowden as a director on 2023-05-31
dot icon04/01/2023
Confirmation statement made on 2022-12-14 with updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon17/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon25/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon20/01/2020
Confirmation statement made on 2019-12-14 with updates
dot icon09/12/2019
Termination of appointment of Roger John Bishton as a director on 2019-12-04
dot icon18/11/2019
Termination of appointment of Derek Charles Jenkins as a director on 2019-11-08
dot icon16/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon18/01/2019
Confirmation statement made on 2018-12-14 with updates
dot icon16/01/2019
Statement of capital following an allotment of shares on 2018-11-21
dot icon16/01/2019
Statement of capital following an allotment of shares on 2018-07-27
dot icon16/01/2019
Statement of capital following an allotment of shares on 2018-05-04
dot icon15/01/2019
Termination of appointment of Ronald Gordon Millington as a director on 2018-12-31
dot icon15/01/2019
Termination of appointment of Hugh Morgan Lavis as a director on 2018-09-25
dot icon15/01/2019
Termination of appointment of Laura Akers as a director on 2018-05-20
dot icon04/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon21/11/2018
Director's details changed for Mr Roger John Bishton on 2018-05-18
dot icon21/11/2018
Appointment of Mr Roger John Bishton as a director on 2018-05-18
dot icon16/11/2018
Director's details changed for Mr Derek Charles Jenkins on 2018-11-16
dot icon24/05/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/05/2018
Director's details changed for Mr Julian Myles Fidler on 2018-02-27
dot icon21/05/2018
Termination of appointment of Robert Frederick Clifford as a director on 2018-04-24
dot icon21/05/2018
Termination of appointment of Simon Andrew Neville as a director on 2018-04-04
dot icon21/05/2018
Appointment of Mr Julian Myles Fidler as a director on 2018-02-27
dot icon27/02/2018
Confirmation statement made on 2017-12-14 with updates
dot icon15/12/2017
Appointment of Mr Chris Wai Lung Chu as a director on 2017-11-23
dot icon01/12/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon20/11/2017
Appointment of Mr Martin Edward Rimmer as a director on 2017-10-31
dot icon20/11/2017
Appointment of Ms Laura Akers as a director on 2017-10-31
dot icon20/11/2017
Appointment of Mr Benjamin Tomas Lopez as a director on 2017-10-31
dot icon01/11/2017
Termination of appointment of Christopher Leslie Duggleby as a director on 2017-06-14
dot icon13/10/2017
Director's details changed for Mr Ronald Gordon Millington on 2017-07-31
dot icon02/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon16/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon12/01/2016
Director's details changed for Mr Hugh Morgan Lavis on 2015-09-17
dot icon20/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon14/01/2015
Director's details changed for Ms Ann Fisher on 2014-12-08
dot icon14/01/2015
Director's details changed for Mr Hugh Morgan Lavis on 2014-12-08
dot icon20/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon07/10/2014
Director's details changed for Mr Christopher Leslie Duggleby on 2014-06-24
dot icon06/10/2014
Appointment of Mr Christopher Leslie Duggleby as a director on 2014-06-24
dot icon09/09/2014
Director's details changed for Mr Derek Charles Jenkins on 2014-05-01
dot icon09/09/2014
Termination of appointment of Raymond William Stokes as a director on 2014-09-07
dot icon14/08/2014
Memorandum and Articles of Association
dot icon02/07/2014
Amended accounts made up to 2013-06-30
dot icon17/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon28/11/2013
Appointment of Mr Simon Andrew Neville as a director
dot icon28/11/2013
Appointment of Mr Paul O'mahoney as a director
dot icon28/11/2013
Appointment of Mr Robert Frederick Clifford as a director
dot icon28/11/2013
Termination of appointment of John Combes as a director
dot icon21/11/2013
Director's details changed for Mr Ronald Gordon Millington on 2013-11-08
dot icon21/11/2013
Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 2013-11-21
dot icon25/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon30/07/2013
Termination of appointment of Sundar Thavapalasundaram as a director
dot icon02/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon02/01/2013
Termination of appointment of Ronald Millington as a secretary
dot icon16/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon22/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon20/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon19/01/2011
Director's details changed for Derek Charles Jenkins on 2009-12-31
dot icon19/01/2011
Director's details changed for Derek Charles Jenkins on 2009-12-31
dot icon19/01/2011
Director's details changed for John Anthony Combes on 2010-08-05
dot icon19/01/2011
Director's details changed for Harvey William Bowden on 2010-07-01
dot icon12/01/2011
Termination of appointment of Andrew Shawcross as a director
dot icon12/01/2011
Termination of appointment of Sue Fulham as a director
dot icon12/01/2011
Termination of appointment of Darren Fountain as a director
dot icon12/01/2011
Termination of appointment of Simon Bennett as a director
dot icon09/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon18/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/02/2009
Registered office changed on 11/02/2009 from 129 centrium station approach woking GU22 7PE
dot icon15/01/2009
Return made up to 14/12/08; full list of members
dot icon06/11/2008
Appointment terminated director philip gent
dot icon06/11/2008
Director appointed mr hugh morgan lavis
dot icon19/09/2008
Accounts for a dormant company made up to 2007-06-30
dot icon19/09/2008
Accounting reference date shortened from 31/12/2007 to 30/06/2007
dot icon21/01/2008
Return made up to 14/12/07; full list of members; amend
dot icon18/12/2007
Return made up to 14/12/07; full list of members
dot icon04/07/2007
Particulars of mortgage/charge
dot icon21/06/2007
Particulars of mortgage/charge
dot icon19/06/2007
Director resigned
dot icon18/06/2007
New director appointed
dot icon18/06/2007
New director appointed
dot icon18/06/2007
New director appointed
dot icon18/06/2007
New director appointed
dot icon18/06/2007
New director appointed
dot icon18/06/2007
New director appointed
dot icon18/06/2007
New director appointed
dot icon18/06/2007
New director appointed
dot icon06/03/2007
New director appointed
dot icon06/02/2007
New director appointed
dot icon06/02/2007
New director appointed
dot icon06/02/2007
New director appointed
dot icon06/02/2007
New secretary appointed;new director appointed
dot icon06/02/2007
Secretary resigned
dot icon06/02/2007
Director resigned
dot icon14/12/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
722.13K
-
0.00
31.83K
-
2022
0
729.88K
-
0.00
25.27K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Ann
Director
04/06/2007 - 30/09/2023
4
Bowden, Harvey William
Director
04/06/2007 - 31/05/2023
32
Rimmer, Martin Edward
Director
31/10/2017 - Present
32
Lopez, Benjamin Tomas
Director
31/10/2017 - Present
3
Chu, Chris Wai Lung
Director
23/11/2017 - Present
1

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRIUM FREEHOLD LIMITED

CENTRIUM FREEHOLD LIMITED is an(a) Active company incorporated on 14/12/2006 with the registered office located at Chancery House, 30 St Johns Road, Woking, Surrey GU21 7SA. There are currently 9 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 CENTRIUM FREEHOLD LIMITED?

toggle

CENTRIUM FREEHOLD LIMITED is currently Active. It was registered on 14/12/2006 .

Where is CENTRIUM FREEHOLD LIMITED located?

toggle

CENTRIUM FREEHOLD LIMITED is registered at Chancery House, 30 St Johns Road, Woking, Surrey GU21 7SA.

What does CENTRIUM FREEHOLD LIMITED do?

toggle

CENTRIUM FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CENTRIUM FREEHOLD LIMITED?

toggle

The latest filing was on 16/01/2026: Total exemption full accounts made up to 2025-06-30.