CENTRUM (BRISTOL) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CENTRUM (BRISTOL) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06114297

Incorporation date

19/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2007)
dot icon02/04/2026
Director's details changed for Beverley Anne Milo on 2026-02-17
dot icon02/04/2026
Confirmation statement made on 2026-02-17 with updates
dot icon23/03/2026
Director's details changed for Beverley Anne Milo on 2008-11-11
dot icon24/02/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-02-16
dot icon24/10/2025
Termination of appointment of Richard Anthony Clarke as a director on 2025-10-23
dot icon27/08/2025
Micro company accounts made up to 2025-02-28
dot icon03/04/2025
Director's details changed for Beverley Anne Milo on 2025-04-03
dot icon27/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27
dot icon04/11/2024
Micro company accounts made up to 2024-02-29
dot icon22/02/2024
Confirmation statement made on 2024-02-17 with updates
dot icon27/11/2023
Micro company accounts made up to 2023-02-28
dot icon20/02/2023
Confirmation statement made on 2023-02-17 with updates
dot icon25/08/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-08-25
dot icon01/08/2022
Accounts for a dormant company made up to 2022-02-28
dot icon26/04/2022
Secretary's details changed for Hml Company Secretarial Services Limted on 2022-04-13
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with updates
dot icon17/11/2021
Director's details changed for Beverley Anne Milo on 2021-11-17
dot icon02/11/2021
Appointment of Hml Company Secretarial Services Limted as a secretary on 2021-11-02
dot icon02/11/2021
Termination of appointment of C P Bigwood Management Llp as a secretary on 2021-11-02
dot icon21/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon14/10/2021
Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 94 Park Lane Croydon Surrey CR0 1JB on 2021-10-14
dot icon31/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon17/02/2021
Accounts for a dormant company made up to 2020-02-29
dot icon18/05/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon15/02/2020
Compulsory strike-off action has been discontinued
dot icon13/02/2020
Accounts for a dormant company made up to 2019-02-28
dot icon04/02/2020
First Gazette notice for compulsory strike-off
dot icon10/04/2019
Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2019-04-10
dot icon25/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon03/12/2018
Termination of appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on 2018-12-03
dot icon03/12/2018
Appointment of C P Bigwood Management Llp as a secretary on 2018-12-03
dot icon23/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon19/03/2018
Confirmation statement made on 2018-02-19 with updates
dot icon19/02/2018
Termination of appointment of Cpbigwood Management Llp as a secretary on 2018-02-19
dot icon19/02/2018
Appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on 2018-02-19
dot icon19/02/2018
Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom to 11 Little Park Farm Road Fareham PO15 5SN on 2018-02-19
dot icon19/02/2018
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham PO15 5SN on 2018-02-19
dot icon10/02/2018
Compulsory strike-off action has been discontinued
dot icon08/02/2018
Accounts for a dormant company made up to 2017-02-28
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon15/11/2017
Appointment of Miss Laura Mitchell as a director on 2017-11-15
dot icon23/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon10/01/2017
Termination of appointment of Brett Williams as a secretary on 2016-01-10
dot icon10/01/2017
Appointment of Cpbigwood Management Llp as a secretary on 2016-01-10
dot icon22/08/2016
Accounts for a dormant company made up to 2016-02-29
dot icon23/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon17/04/2015
Accounts for a dormant company made up to 2015-02-28
dot icon20/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon25/03/2014
Accounts for a dormant company made up to 2014-02-28
dot icon21/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon04/06/2013
Accounts for a dormant company made up to 2013-02-28
dot icon10/05/2013
Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 2013-05-10
dot icon19/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon31/07/2012
Secretary's details changed for Mr Brett Williams on 2012-07-31
dot icon25/05/2012
Director's details changed for Beverley Anne Milo on 2012-05-25
dot icon23/05/2012
Secretary's details changed for Mr Brett Williams on 2012-05-23
dot icon10/05/2012
Accounts for a dormant company made up to 2012-02-29
dot icon30/03/2012
Registered office address changed from Curry and Partners 45 Summer Row Birmingham West Midlands B3 1JJ on 2012-03-30
dot icon21/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon06/01/2012
Director's details changed for Beverley Anne Milo on 2012-01-06
dot icon12/05/2011
Accounts for a dormant company made up to 2011-02-28
dot icon24/02/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon08/02/2011
Accounts for a dormant company made up to 2010-02-28
dot icon29/09/2010
Director's details changed for Mr Richard Clarke on 2010-09-29
dot icon29/09/2010
Director's details changed for Richard Clarke on 2010-09-29
dot icon29/09/2010
Director's details changed for Beverley Anne Milo on 2010-09-29
dot icon25/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon25/02/2010
Director's details changed for Beverley Anne Milo on 2010-02-19
dot icon25/02/2010
Director's details changed for Richard Clarke on 2010-02-19
dot icon16/10/2009
Accounts for a dormant company made up to 2009-02-28
dot icon02/03/2009
Return made up to 19/02/09; full list of members
dot icon17/12/2008
Accounts for a dormant company made up to 2008-02-29
dot icon09/12/2008
Return made up to 18/03/08; full list of members
dot icon19/11/2008
Secretary appointed brett williams
dot icon11/11/2008
Registered office changed on 11/11/2008 from centrum development, goodhind street, easton bristol BS5 0ST
dot icon11/11/2008
Appointment terminated director steven nightingale
dot icon11/11/2008
Appointment terminated secretary richard clarke
dot icon11/11/2008
Director appointed beverley anne milo
dot icon19/02/2007
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
17/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
24.00
-
0.00
-
-
2022
3
24.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
02/11/2021 - Present
2825
CP BIGWOOD MANAGEMENT LLP
Corporate Secretary
10/01/2016 - 19/02/2018
287
CP BIGWOOD MANAGEMENT LLP
Corporate Secretary
03/12/2018 - 02/11/2021
287
GLF MANAGEMENT LIMITED
Corporate Secretary
19/02/2018 - 03/12/2018
320
Nightingale, Steven
Director
19/02/2007 - 05/11/2008
23

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 CENTRUM (BRISTOL) MANAGEMENT LIMITED

CENTRUM (BRISTOL) MANAGEMENT LIMITED is an(a) Active company incorporated on 19/02/2007 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 CENTRUM (BRISTOL) MANAGEMENT LIMITED?

toggle

CENTRUM (BRISTOL) MANAGEMENT LIMITED is currently Active. It was registered on 19/02/2007 .

Where is CENTRUM (BRISTOL) MANAGEMENT LIMITED located?

toggle

CENTRUM (BRISTOL) MANAGEMENT LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does CENTRUM (BRISTOL) MANAGEMENT LIMITED do?

toggle

CENTRUM (BRISTOL) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CENTRUM (BRISTOL) MANAGEMENT LIMITED?

toggle

The latest filing was on 02/04/2026: Director's details changed for Beverley Anne Milo on 2026-02-17.