CENTRUM (IPSWICH) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CENTRUM (IPSWICH) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05271669

Incorporation date

27/10/2004

Size

Dormant

Contacts

Registered address

Registered address

C/O East Block Group 22 Mayfly Way, Ardleigh, Colchester, Essex CO7 7WXCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2004)
dot icon03/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon26/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon08/04/2025
Accounts for a dormant company made up to 2024-06-30
dot icon21/10/2024
Appointment of Mr Desmond Mchugh as a director on 2024-10-17
dot icon30/09/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon05/07/2024
Termination of appointment of Sergiu Adrian Oproescu as a director on 2024-01-25
dot icon04/03/2024
Micro company accounts made up to 2023-06-30
dot icon04/12/2023
Director's details changed for Mr Sergiu Adrian Oproescu on 2023-12-04
dot icon04/12/2023
Secretary's details changed for East Block Group Limited on 2023-12-04
dot icon22/11/2023
Appointment of Mr Robert Capps as a director on 2023-11-20
dot icon20/11/2023
Director's details changed for Alexander Philip Birney on 2023-11-20
dot icon02/11/2023
Registered office address changed from The Colchester Centre Hawkins Road Colchester Essex CO2 8JX United Kingdom to C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX on 2023-11-02
dot icon29/09/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon23/05/2022
Termination of appointment of Roy Andrew Barnes as a director on 2022-05-23
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon10/05/2021
Appointment of Mr Sergiu Adrian Oproescu as a director on 2021-05-10
dot icon07/12/2020
Secretary's details changed for East Block Management Limited on 2020-12-03
dot icon07/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon09/09/2020
Registered office address changed from 10 Burrows Close Lawford Manningtree Essex CO11 2HE England to The Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 2020-09-09
dot icon24/03/2020
Micro company accounts made up to 2019-06-30
dot icon13/02/2020
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 10 Burrows Close Lawford Manningtree Essex CO11 2HE on 2020-02-13
dot icon13/02/2020
Appointment of East Block Management Limited as a secretary on 2020-02-02
dot icon12/02/2020
Termination of appointment of Pms Managing Estates Limited as a secretary on 2020-02-02
dot icon12/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon13/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon29/06/2018
Appointment of Pms Managing Estates Limited as a secretary on 2018-06-29
dot icon29/06/2018
Termination of appointment of Pms Leasehold Management Limited as a secretary on 2018-06-29
dot icon13/03/2018
Micro company accounts made up to 2017-06-30
dot icon21/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon26/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon23/11/2015
Annual return made up to 2015-10-27 no member list
dot icon16/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/11/2014
Annual return made up to 2014-10-27 no member list
dot icon05/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/11/2013
Annual return made up to 2013-10-27 no member list
dot icon07/08/2013
Termination of appointment of Christopher French as a director
dot icon09/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon23/11/2012
Annual return made up to 2012-10-27 no member list
dot icon22/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon17/11/2011
Annual return made up to 2011-10-27 no member list
dot icon19/10/2011
Termination of appointment of David Goodwin as a director
dot icon04/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon26/11/2010
Annual return made up to 2010-10-27 no member list
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/02/2010
Appointment of Alexander Philip Birney as a director
dot icon25/11/2009
Annual return made up to 2009-10-27 no member list
dot icon25/11/2009
Secretary's details changed for Pms Leasehold Management Ltd on 2009-10-01
dot icon25/11/2009
Director's details changed for Christopher Jon French on 2009-10-01
dot icon25/11/2009
Director's details changed for David Laurence Goodwin on 2009-10-01
dot icon25/11/2009
Director's details changed for Roy Andrew Barnes on 2009-10-01
dot icon08/11/2009
Director's details changed for Roy Andrew Barnes on 2009-10-01
dot icon08/11/2009
Director's details changed for Christopher Jon French on 2009-10-01
dot icon07/11/2009
Director's details changed for David Laurence Goodwin on 2009-10-01
dot icon08/08/2009
Secretary appointed pms leasehold management LTD
dot icon08/08/2009
Registered office changed on 08/08/2009 from ringley house 349 royal college street london NW1 9QS
dot icon06/07/2009
Appointment terminated secretary ringley LIMITED
dot icon08/01/2009
Appointment terminated director wayne beswick
dot icon08/01/2009
Appointment terminated director richard taylor
dot icon22/12/2008
Director appointed christopher jon french
dot icon22/12/2008
Director appointed roy andrew barnes
dot icon22/12/2008
Appointment terminated director francis royale
dot icon22/12/2008
Appointment terminated director andrew kelleher
dot icon22/12/2008
Appointment terminated director mary-anne bowring
dot icon17/11/2008
Accounts for a dormant company made up to 2007-06-30
dot icon06/11/2008
Accounts for a dormant company made up to 2008-06-30
dot icon05/11/2008
Accounting reference date shortened from 31/03/2008 to 30/06/2007
dot icon29/10/2008
Annual return made up to 27/10/08
dot icon28/05/2008
Appointment terminated director teresa tuck
dot icon06/05/2008
Director appointed wayne alec beswick
dot icon24/04/2008
Director appointed david laurence goodwin
dot icon24/04/2008
Director appointed richard michael taylor
dot icon23/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon07/11/2007
Annual return made up to 27/10/07
dot icon11/05/2007
New director appointed
dot icon04/01/2007
Annual return made up to 27/10/06
dot icon06/04/2006
Accounts for a dormant company made up to 2006-03-31
dot icon18/01/2006
Annual return made up to 27/10/05
dot icon18/01/2006
New secretary appointed
dot icon13/12/2005
New director appointed
dot icon13/12/2005
Director resigned
dot icon24/11/2005
New director appointed
dot icon26/10/2005
Director resigned
dot icon26/10/2005
New director appointed
dot icon16/08/2005
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon27/10/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
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
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EAST BLOCK GROUP LIMITED
Corporate Secretary
02/02/2020 - Present
41
Capps, Robert
Director
20/11/2023 - Present
1
Oproescu, Sergiu Adrian
Director
10/05/2021 - 25/01/2024
-
Birney, Alexander Philip
Director
26/01/2010 - Present
-
Mchugh, Desmond
Director
17/10/2024 - Present
-

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 (IPSWICH) MANAGEMENT LIMITED

CENTRUM (IPSWICH) MANAGEMENT LIMITED is an(a) Active company incorporated on 27/10/2004 with the registered office located at C/O East Block Group 22 Mayfly Way, Ardleigh, Colchester, Essex CO7 7WX. 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 CENTRUM (IPSWICH) MANAGEMENT LIMITED?

toggle

CENTRUM (IPSWICH) MANAGEMENT LIMITED is currently Active. It was registered on 27/10/2004 .

Where is CENTRUM (IPSWICH) MANAGEMENT LIMITED located?

toggle

CENTRUM (IPSWICH) MANAGEMENT LIMITED is registered at C/O East Block Group 22 Mayfly Way, Ardleigh, Colchester, Essex CO7 7WX.

What does CENTRUM (IPSWICH) MANAGEMENT LIMITED do?

toggle

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

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

toggle

The latest filing was on 03/03/2026: Accounts for a dormant company made up to 2025-06-30.