CENTRO PLACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CENTRO PLACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06082088

Incorporation date

05/02/2007

Size

Full

Contacts

Registered address

Registered address

1 Centro Place, Pride Park, Derby DE24 8RFCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2007)
dot icon26/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon06/01/2026
Full accounts made up to 2025-03-31
dot icon27/11/2025
Director's details changed for Mr Andrew Winstanley on 2025-10-21
dot icon24/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon24/01/2025
Secretary's details changed for Joanna Kate Alsop on 2024-12-27
dot icon06/01/2025
Full accounts made up to 2024-03-31
dot icon03/06/2024
Director's details changed for Mr Andrew Winstanley on 2024-03-01
dot icon18/03/2024
Cessation of Derwent Housing Association Ltd as a person with significant control on 2023-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon15/03/2024
Notification of Places for People Group Limited as a person with significant control on 2023-03-31
dot icon03/01/2024
Full accounts made up to 2023-03-31
dot icon04/07/2023
Termination of appointment of Chris Martin as a secretary on 2023-07-01
dot icon03/07/2023
Appointment of Joanna Kate Alsop as a secretary on 2023-07-01
dot icon12/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon08/12/2022
Full accounts made up to 2022-03-31
dot icon15/09/2022
Director's details changed for Mr Timothy Edward Fuller on 2022-03-23
dot icon23/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon21/12/2021
Secretary's details changed for Mr Chris Martin on 2021-12-01
dot icon20/12/2021
Director's details changed for Mr Andrew Winstanley on 2021-12-01
dot icon23/11/2021
Full accounts made up to 2021-03-31
dot icon06/05/2021
Termination of appointment of Matthew Thomas Rickards as a director on 2021-04-20
dot icon06/05/2021
Appointment of Mr Andrew Winstanley as a director on 2021-04-16
dot icon06/05/2021
Appointment of Mr Timothy Edward Fuller as a director on 2021-04-16
dot icon19/03/2021
Full accounts made up to 2020-03-31
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon22/04/2020
Termination of appointment of Peter Marlon Mccormack as a director on 2020-03-31
dot icon17/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon15/01/2020
Resolutions
dot icon13/12/2019
Full accounts made up to 2019-03-31
dot icon06/12/2019
Appointment of Mr Matthew Thomas Rickards as a director on 2019-10-29
dot icon18/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon11/10/2018
Full accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon24/11/2017
Full accounts made up to 2017-03-31
dot icon10/03/2017
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon10/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon05/01/2017
Secretary's details changed for Mr Chris Martin on 2017-01-05
dot icon05/01/2017
Registered office address changed from C/O Places for People Ltd 80 Cheapside London EC2V 6EE England to 1 Centro Place Pride Park Derby DE24 8RF on 2017-01-05
dot icon19/12/2016
Registered office address changed from No 1 Centro Place Pride Park Derby Derbyshire DE24 8RF to C/O Places for People Ltd 80 Cheapside London EC2V 6EE on 2016-12-19
dot icon19/12/2016
Appointment of Mr Chris Martin as a secretary on 2016-12-19
dot icon19/12/2016
Director's details changed for Mr Peter Marlon Mccormack on 2016-12-19
dot icon19/12/2016
Termination of appointment of Peter Marlon Mccormack as a secretary on 2016-12-19
dot icon15/12/2016
Termination of appointment of Ian Hilary Smith as a director on 2016-12-15
dot icon21/08/2016
Full accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon30/07/2015
Full accounts made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon25/06/2014
Full accounts made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon02/07/2013
Full accounts made up to 2012-12-31
dot icon26/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon28/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon05/08/2011
Appointment of Mr Peter Marlon Mccormack as a secretary
dot icon05/08/2011
Termination of appointment of Paul Wisher as a director
dot icon05/08/2011
Termination of appointment of Paul Wisher as a secretary
dot icon12/07/2011
Termination of appointment of Michael Ainsley as a director
dot icon27/06/2011
Full accounts made up to 2010-12-31
dot icon08/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon16/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon16/03/2010
Director's details changed for Dr Peter Marlon Mccormack on 2010-03-16
dot icon18/06/2009
Full accounts made up to 2008-12-31
dot icon29/05/2009
Appointment terminated director john magness
dot icon13/03/2009
Gbp nc 1000/85000\05/03/09
dot icon11/02/2009
Return made up to 05/02/09; full list of members
dot icon11/02/2009
Director's change of particulars / peter mccormack / 01/02/2009
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon30/06/2008
Director appointed peter marlon mccormack
dot icon28/03/2008
Appointment terminated director john martin
dot icon15/02/2008
Return made up to 05/02/08; full list of members
dot icon25/01/2008
New director appointed
dot icon17/07/2007
New director appointed
dot icon12/06/2007
New director appointed
dot icon12/06/2007
Accounting reference date shortened from 29/02/08 to 31/12/07
dot icon12/06/2007
New director appointed
dot icon12/06/2007
Director resigned
dot icon05/02/2007
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
18/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winstanley, Andrew
Director
16/04/2021 - Present
117
Fuller, Timothy Edward
Director
16/04/2021 - Present
19
Ainsley, Michael
Director
17/01/2008 - 13/06/2011
4
Alsop, Joanna Kate
Secretary
01/07/2023 - Present
-
Martin, Chris
Secretary
19/12/2016 - 01/07/2023
-

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 CENTRO PLACE MANAGEMENT LIMITED

CENTRO PLACE MANAGEMENT LIMITED is an(a) Active company incorporated on 05/02/2007 with the registered office located at 1 Centro Place, Pride Park, Derby DE24 8RF. There are currently 3 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 PLACE MANAGEMENT LIMITED?

toggle

CENTRO PLACE MANAGEMENT LIMITED is currently Active. It was registered on 05/02/2007 .

Where is CENTRO PLACE MANAGEMENT LIMITED located?

toggle

CENTRO PLACE MANAGEMENT LIMITED is registered at 1 Centro Place, Pride Park, Derby DE24 8RF.

What does CENTRO PLACE MANAGEMENT LIMITED do?

toggle

CENTRO PLACE MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CENTRO PLACE MANAGEMENT LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-18 with no updates.