CENTRO GROUP LIMITED

Register to unlock more data on OkredoRegister

CENTRO GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02659766

Incorporation date

29/10/1991

Size

Small

Contacts

Registered address

Registered address

Mid-Day Court, 30 Brighton Road, Sutton, Surrey SM2 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1991)
dot icon03/01/2026
Accounts for a small company made up to 2025-03-31
dot icon21/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon17/12/2024
Accounts for a small company made up to 2024-03-31
dot icon01/11/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon07/05/2024
Appointment of Ms Seng Teng Tang as a director on 2024-05-07
dot icon28/12/2023
Accounts for a small company made up to 2023-03-31
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon23/12/2022
Accounts for a small company made up to 2022-03-31
dot icon31/10/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon04/01/2022
Accounts for a small company made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon10/03/2021
Accounts for a small company made up to 2020-03-31
dot icon17/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon19/11/2019
Accounts for a small company made up to 2019-03-31
dot icon06/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon04/07/2019
Termination of appointment of Paul Macainsh as a director on 2019-07-04
dot icon09/11/2018
Accounts for a small company made up to 2018-03-31
dot icon07/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon05/01/2018
Accounts for a small company made up to 2017-03-31
dot icon02/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon31/05/2017
Registration of a charge with Charles court order to extend. Charge code 026597660046, created on 2017-01-20
dot icon09/02/2017
Satisfaction of charge 1 in full
dot icon09/02/2017
Satisfaction of charge 23 in full
dot icon09/02/2017
Satisfaction of charge 2 in full
dot icon09/02/2017
Satisfaction of charge 3 in full
dot icon09/02/2017
Satisfaction of charge 4 in full
dot icon09/02/2017
Satisfaction of charge 5 in full
dot icon09/02/2017
Satisfaction of charge 6 in full
dot icon09/02/2017
Satisfaction of charge 7 in full
dot icon09/02/2017
Satisfaction of charge 8 in full
dot icon09/02/2017
Satisfaction of charge 9 in full
dot icon09/02/2017
Satisfaction of charge 10 in full
dot icon09/02/2017
Satisfaction of charge 19 in full
dot icon09/02/2017
Satisfaction of charge 20 in full
dot icon03/02/2017
Registration of charge 026597660025, created on 2017-01-20
dot icon03/02/2017
Registration of charge 026597660024, created on 2017-01-20
dot icon03/02/2017
Registration of charge 026597660026, created on 2017-01-20
dot icon03/02/2017
Registration of charge 026597660028, created on 2017-01-20
dot icon03/02/2017
Registration of charge 026597660027, created on 2017-01-20
dot icon03/02/2017
Registration of charge 026597660030, created on 2017-01-20
dot icon03/02/2017
Registration of charge 026597660029, created on 2017-01-20
dot icon03/02/2017
Registration of charge 026597660031, created on 2017-01-20
dot icon03/02/2017
Registration of charge 026597660032, created on 2017-01-20
dot icon03/02/2017
Registration of charge 026597660034, created on 2017-01-20
dot icon03/02/2017
Registration of charge 026597660033, created on 2017-01-20
dot icon03/02/2017
Registration of charge 026597660035, created on 2017-01-20
dot icon03/02/2017
Registration of charge 026597660036, created on 2017-01-20
dot icon03/02/2017
Registration of charge 026597660037, created on 2017-01-20
dot icon03/02/2017
Registration of charge 026597660038, created on 2017-01-20
dot icon03/02/2017
Registration of charge 026597660039, created on 2017-01-20
dot icon03/02/2017
Registration of charge 026597660040, created on 2017-01-20
dot icon03/02/2017
Registration of charge 026597660042, created on 2017-01-20
dot icon03/02/2017
Registration of charge 026597660041, created on 2017-01-20
dot icon03/02/2017
Registration of charge 026597660043, created on 2017-01-20
dot icon03/02/2017
Registration of charge 026597660044, created on 2017-01-20
dot icon03/02/2017
Registration of charge 026597660045, created on 2017-01-20
dot icon03/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon16/09/2016
Full accounts made up to 2016-03-31
dot icon15/11/2015
Full accounts made up to 2015-03-31
dot icon12/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon26/03/2015
Appointment of Paul Macainsh as a director on 2015-01-30
dot icon06/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2014-03-31
dot icon01/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2013-03-31
dot icon13/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2012-03-31
dot icon17/04/2012
Termination of appointment of James Harwood as a director
dot icon23/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2011-03-31
dot icon10/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2010-03-31
dot icon07/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon07/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon19/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon18/11/2009
Director's details changed
dot icon18/11/2009
Director's details changed for Mr Paul Raymond Harwood on 2009-11-18
dot icon18/11/2009
Director's details changed for Mr Raymond Philip Harwood on 2009-11-18
dot icon18/11/2009
Director's details changed for James Philip Harwood on 2009-11-18
dot icon05/11/2009
Full accounts made up to 2009-03-31
dot icon09/12/2008
Return made up to 29/10/08; full list of members
dot icon31/10/2008
Full accounts made up to 2008-03-31
dot icon27/11/2007
Return made up to 29/10/07; no change of members
dot icon31/10/2007
Full accounts made up to 2007-03-31
dot icon24/11/2006
Return made up to 29/10/06; full list of members
dot icon05/11/2006
Full accounts made up to 2006-03-31
dot icon22/11/2005
Return made up to 29/10/05; full list of members
dot icon01/11/2005
Full accounts made up to 2005-03-31
dot icon01/12/2004
Return made up to 29/10/04; full list of members
dot icon02/11/2004
Full accounts made up to 2004-03-31
dot icon27/11/2003
Return made up to 29/10/03; full list of members
dot icon30/10/2003
Full accounts made up to 2003-03-31
dot icon27/12/2002
Particulars of mortgage/charge
dot icon21/11/2002
Return made up to 29/10/02; full list of members
dot icon04/11/2002
Full accounts made up to 2002-03-31
dot icon26/11/2001
Return made up to 29/10/01; full list of members
dot icon02/11/2001
Full accounts made up to 2001-03-31
dot icon23/11/2000
Return made up to 29/10/00; full list of members
dot icon02/11/2000
Full accounts made up to 2000-03-31
dot icon15/08/2000
Particulars of mortgage/charge
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon05/12/1999
Director's particulars changed
dot icon05/12/1999
Return made up to 29/10/99; full list of members
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon10/12/1998
Particulars of mortgage/charge
dot icon26/11/1998
Return made up to 29/10/98; no change of members
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon03/12/1997
Return made up to 29/10/97; full list of members
dot icon03/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon22/11/1996
Return made up to 29/10/96; full list of members
dot icon18/09/1996
New director appointed
dot icon18/09/1996
New director appointed
dot icon04/09/1996
Particulars of mortgage/charge
dot icon04/09/1996
Particulars of mortgage/charge
dot icon04/09/1996
Particulars of mortgage/charge
dot icon04/09/1996
Particulars of mortgage/charge
dot icon04/09/1996
Particulars of mortgage/charge
dot icon04/09/1996
Particulars of mortgage/charge
dot icon04/09/1996
Particulars of mortgage/charge
dot icon04/09/1996
Particulars of mortgage/charge
dot icon04/09/1996
Particulars of mortgage/charge
dot icon04/09/1996
Particulars of mortgage/charge
dot icon04/09/1996
Particulars of mortgage/charge
dot icon04/09/1996
Particulars of mortgage/charge
dot icon04/09/1996
Particulars of mortgage/charge
dot icon04/09/1996
Particulars of mortgage/charge
dot icon04/09/1996
Particulars of mortgage/charge
dot icon04/09/1996
Particulars of mortgage/charge
dot icon04/09/1996
Particulars of mortgage/charge
dot icon04/09/1996
Particulars of mortgage/charge
dot icon04/09/1996
Particulars of mortgage/charge
dot icon03/09/1996
Particulars of mortgage/charge
dot icon11/07/1996
Director resigned
dot icon11/07/1996
Director resigned
dot icon06/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon27/11/1995
Return made up to 29/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Return made up to 29/10/94; full list of members
dot icon05/11/1994
Director resigned
dot icon03/11/1994
Accounts for a dormant company made up to 1994-03-31
dot icon15/11/1993
Return made up to 29/10/93; full list of members
dot icon25/10/1993
Accounts for a dormant company made up to 1993-03-31
dot icon06/09/1993
Resolutions
dot icon12/11/1992
Director resigned
dot icon10/11/1992
Return made up to 29/10/92; full list of members
dot icon12/06/1992
Memorandum and Articles of Association
dot icon12/06/1992
Resolutions
dot icon03/04/1992
Ad 28/02/92--------- £ si 73@1=73 £ ic 2/75
dot icon03/04/1992
Accounting reference date notified as 31/03
dot icon02/01/1992
Registered office changed on 02/01/92 from:\140 tabernacle street, london, EC2A 4SD
dot icon02/01/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon02/01/1992
New director appointed
dot icon02/01/1992
Director resigned;new director appointed
dot icon02/01/1992
New director appointed
dot icon02/01/1992
New director appointed
dot icon02/01/1992
New director appointed
dot icon29/10/1991
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
31/03/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
22
7.39M
-
0.00
4.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harwood, Raymond Philip
Director
29/10/1991 - Present
15
Harwood, Paul Raymond
Director
02/09/1996 - Present
9
Walker, Doreen Evelyn, M/S
Director
29/10/1991 - Present
2
Tang, Seng Teng
Director
07/05/2024 - 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+
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 CENTRO GROUP LIMITED

CENTRO GROUP LIMITED is an(a) Active company incorporated on 29/10/1991 with the registered office located at Mid-Day Court, 30 Brighton Road, Sutton, Surrey SM2 5BN. There are currently 4 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 CENTRO GROUP LIMITED?

toggle

CENTRO GROUP LIMITED is currently Active. It was registered on 29/10/1991 .

Where is CENTRO GROUP LIMITED located?

toggle

CENTRO GROUP LIMITED is registered at Mid-Day Court, 30 Brighton Road, Sutton, Surrey SM2 5BN.

What does CENTRO GROUP LIMITED do?

toggle

CENTRO GROUP LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CENTRO GROUP LIMITED?

toggle

The latest filing was on 03/01/2026: Accounts for a small company made up to 2025-03-31.