CENTRUM SL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CENTRUM SL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04543845

Incorporation date

24/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

The Rectory, Castle Carrock, Brampton CA8 9LZCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2002)
dot icon18/02/2026
Micro company accounts made up to 2025-05-31
dot icon09/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon17/04/2025
Registered office address changed from Castle Eden Property Management Ltd the Rectory Castle Carrock Brampton Cumbria CA8 9LZ United Kingdom to The Rectory Castle Carrock Brampton CA8 9LZ on 2025-04-17
dot icon16/04/2025
Appointment of Castle Eden Property Management Ltd as a secretary on 2025-04-07
dot icon09/04/2025
Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to Castle Eden Property Management Ltd the Rectory Castle Carrock Brampton Cumbria CA8 9LZ on 2025-04-09
dot icon08/04/2025
Termination of appointment of Mark William Lillington as a director on 2025-04-07
dot icon08/04/2025
Appointment of Mr Mark William Lillington as a director on 2024-10-18
dot icon08/04/2025
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-04-07
dot icon27/03/2025
Director's details changed for Mr Mark William Lillington on 2025-03-27
dot icon27/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27
dot icon27/11/2024
Termination of appointment of Jagdeep Singh Chagger as a secretary on 2009-12-18
dot icon19/11/2024
Micro company accounts made up to 2024-05-31
dot icon29/10/2024
Termination of appointment of Ben Conway as a director on 2024-10-29
dot icon18/10/2024
Appointment of Mr Mark William Lillington as a director on 2024-10-18
dot icon11/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon19/12/2023
Appointment of Mr Ben Conway as a director on 2023-12-19
dot icon09/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon12/06/2023
Termination of appointment of Robert James Tavinor as a director on 2023-06-05
dot icon26/05/2023
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26
dot icon13/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon06/10/2022
Micro company accounts made up to 2022-05-31
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon26/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon12/01/2022
Micro company accounts made up to 2021-05-31
dot icon11/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon11/03/2021
Micro company accounts made up to 2020-05-31
dot icon21/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon13/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon24/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon25/01/2018
Micro company accounts made up to 2017-05-31
dot icon12/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon21/02/2017
Micro company accounts made up to 2016-05-31
dot icon03/10/2016
Confirmation statement made on 2016-09-10 with updates
dot icon07/01/2016
Total exemption full accounts made up to 2015-05-31
dot icon29/09/2015
Annual return made up to 2015-09-24 no member list
dot icon09/03/2015
Total exemption full accounts made up to 2014-05-31
dot icon30/09/2014
Termination of appointment of Hml Sercretarial Services as a secretary on 2009-12-19
dot icon30/09/2014
Annual return made up to 2014-09-24 no member list
dot icon03/12/2013
Total exemption full accounts made up to 2013-05-31
dot icon12/11/2013
Termination of appointment of Neil Packham as a director
dot icon24/09/2013
Annual return made up to 2013-09-24 no member list
dot icon11/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon02/10/2012
Annual return made up to 2012-09-24 no member list
dot icon12/01/2012
Total exemption full accounts made up to 2011-05-31
dot icon27/09/2011
Annual return made up to 2011-09-24 no member list
dot icon23/12/2010
Total exemption full accounts made up to 2010-05-31
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon29/09/2010
Annual return made up to 2010-09-24 no member list
dot icon27/09/2010
Termination of appointment of a secretary
dot icon27/09/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon15/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon01/02/2010
Director's details changed for Mr Robert James Tavinor on 2010-02-01
dot icon01/02/2010
Secretary's details changed for Mr Jagdeep Singh Chagger on 2010-02-01
dot icon23/12/2009
Appointment of Mr Robert James Tavinor as a director
dot icon11/12/2009
Appointment of Mr Jagdeep Singh Chagger as a secretary
dot icon25/09/2009
Annual return made up to 24/09/09
dot icon27/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon08/10/2008
Appointment terminated director jeffrey peart
dot icon03/10/2008
Annual return made up to 24/09/08
dot icon18/06/2008
Appointment terminated director yetunde onikepe owolabi
dot icon21/05/2008
Total exemption full accounts made up to 2007-05-31
dot icon29/10/2007
Total exemption full accounts made up to 2006-05-31
dot icon16/10/2007
Annual return made up to 24/09/07
dot icon09/01/2007
Annual return made up to 24/09/06
dot icon21/11/2006
Total exemption full accounts made up to 2005-05-31
dot icon21/11/2006
Total exemption full accounts made up to 2004-05-31
dot icon07/09/2006
New secretary appointed
dot icon07/09/2006
Secretary resigned
dot icon04/09/2006
Registered office changed on 04/09/06 from: gillingham house 38-44 gillingham street london SW1V 1HU
dot icon19/07/2006
New director appointed
dot icon27/04/2006
New director appointed
dot icon10/10/2005
Annual return made up to 24/09/05
dot icon13/01/2005
Annual return made up to 24/09/04
dot icon27/09/2004
Secretary resigned
dot icon20/09/2004
New secretary appointed
dot icon17/05/2004
Registered office changed on 17/05/04 from: 35 noble court mill street slough berkshire SL2 5DP
dot icon15/05/2004
Director resigned
dot icon13/03/2004
New secretary appointed;new director appointed
dot icon13/03/2004
Registered office changed on 13/03/04 from: 47 castle street reading berkshire RG1 7SR
dot icon13/03/2004
Director resigned
dot icon13/03/2004
Director resigned
dot icon13/03/2004
Secretary resigned
dot icon13/03/2004
New director appointed
dot icon16/02/2004
Director resigned
dot icon16/02/2004
New director appointed
dot icon21/01/2004
Accounting reference date shortened from 30/09/04 to 31/05/04
dot icon21/01/2004
Total exemption small company accounts made up to 2003-09-30
dot icon30/09/2003
Annual return made up to 24/09/03
dot icon08/10/2002
Resolutions
dot icon08/10/2002
Resolutions
dot icon08/10/2002
New director appointed
dot icon08/10/2002
New director appointed
dot icon08/10/2002
Director resigned
dot icon08/10/2002
Director resigned
dot icon24/09/2002
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
31/05/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/12/2009 - 07/04/2025
2825
Conway, Ben
Director
19/12/2023 - 29/10/2024
184
CASTLE EDEN PROPERTY MANAGEMENT LTD
Corporate Secretary
07/04/2025 - Present
52
Lillington, Mark William
Director
18/10/2024 - Present
5
Lillington, Mark William
Director
18/10/2024 - 07/04/2025
5

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 SL MANAGEMENT COMPANY LIMITED

CENTRUM SL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/09/2002 with the registered office located at The Rectory, Castle Carrock, Brampton CA8 9LZ. There are currently 2 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 SL MANAGEMENT COMPANY LIMITED?

toggle

CENTRUM SL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/09/2002 .

Where is CENTRUM SL MANAGEMENT COMPANY LIMITED located?

toggle

CENTRUM SL MANAGEMENT COMPANY LIMITED is registered at The Rectory, Castle Carrock, Brampton CA8 9LZ.

What does CENTRUM SL MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CENTRUM SL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/02/2026: Micro company accounts made up to 2025-05-31.