CENTRUM WEST MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CENTRUM WEST MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06772184

Incorporation date

12/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Warwick Street, London W1B 5LUCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2008)
dot icon07/04/2026
Registered office address changed from Cornwall House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AF United Kingdom to 6 Warwick Street London W1B 5LU on 2026-04-07
dot icon07/04/2026
Change of details for Goodman Logistics Developments (Uk) Limited as a person with significant control on 2026-03-31
dot icon07/04/2026
Secretary's details changed for Ancosec Limited on 2026-03-31
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon23/02/2024
Secretary's details changed for Ancosec Limited on 2021-09-20
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/07/2023
Confirmation statement made on 2023-06-27 with updates
dot icon19/04/2023
Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 2023-02-07
dot icon10/03/2023
Notification of Stephen Allen Schwarzman as a person with significant control on 2023-02-07
dot icon23/02/2023
Cessation of Rbs Pension Trustee Limited as a person with significant control on 2023-02-07
dot icon03/01/2023
Director's details changed for Mr James Martin Cornell on 2021-09-20
dot icon03/01/2023
Director's details changed for Mr Jason Duncan Harris on 2021-09-20
dot icon03/01/2023
Director's details changed for Mr Charles Edward Crossland on 2021-09-20
dot icon03/01/2023
Director's details changed for Mr Robert Paul Reed on 2021-09-20
dot icon08/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon07/07/2022
Register inspection address has been changed from Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG England to Cornwall House Blythe Gate Shirley Solihull B90 8AF
dot icon28/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/09/2021
Registered office address changed from Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG to Cornwall House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AF on 2021-09-21
dot icon21/09/2021
Change of details for Goodman Logistics Developments (Uk) Limited as a person with significant control on 2021-09-20
dot icon28/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon18/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon06/01/2020
Appointment of Mr Robert Paul Reed as a director on 2019-12-16
dot icon23/12/2019
Termination of appointment of Robert Michael Walker as a director on 2019-12-16
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon18/12/2017
Appointment of Robert Michael Walker as a director on 2017-12-15
dot icon18/12/2017
Termination of appointment of David Anthony Brett as a director on 2017-12-15
dot icon24/11/2017
Resolutions
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/10/2017
Director's details changed for Mr Jason Duncan Harris on 2017-10-02
dot icon30/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon29/06/2017
Notification of Rbs Pension Trustee Limited as a person with significant control on 2017-02-27
dot icon29/06/2017
Notification of Goodman Logistics Developments (Uk) Limited as a person with significant control on 2016-04-06
dot icon08/03/2017
Statement of capital following an allotment of shares on 2017-02-27
dot icon03/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon22/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon14/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon22/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/01/2014
Director's details changed for Mr Jason Duncan Harris on 2013-10-31
dot icon18/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon22/10/2013
Director's details changed for Mr James Martin Cornell on 2013-09-01
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/09/2013
Secretary's details changed for Ancosec Limited on 2013-09-01
dot icon02/09/2013
Registered office address changed from Arlington House Arlington Business Park Theale Reading Berkshire RG7 4SA on 2013-09-02
dot icon24/04/2013
Director's details changed for Mr Charles Edward Crossland on 2013-04-22
dot icon18/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon01/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon22/12/2011
Appointment of Mr Jason Duncan Harris as a director
dot icon16/12/2011
Termination of appointment of Graham Pardoe as a director
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/05/2011
Register(s) moved to registered inspection location
dot icon22/02/2011
Register inspection address has been changed
dot icon20/01/2011
Memorandum and Articles of Association
dot icon05/01/2011
Appointment of Mr Charles Edward Crossland as a director
dot icon04/01/2011
Termination of appointment of Jason Dalby as a director
dot icon22/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon02/11/2010
Amended accounts made up to 2009-12-31
dot icon25/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/01/2010
Termination of appointment of Paul Hodge as a director
dot icon20/01/2010
Appointment of Mr Graham Nicholas Pardoe as a director
dot icon20/01/2010
Appointment of James Martin Cornell as a director
dot icon20/01/2010
Appointment of David Anthony Brett as a director
dot icon20/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon28/07/2009
Ad 29/05/09\gbp si 24@1=24\gbp ic 1/25\
dot icon12/12/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£54,170.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
40.00
-
0.00
54.17K
-
2022
0
40.00
-
0.00
54.17K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

40.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.17K £Ascended- *

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
ANCOSEC LIMITED
Corporate Secretary
12/12/2008 - Present
53
Cornell, James Martin
Director
31/12/2009 - Present
164
Reed, Robert Paul
Director
16/12/2019 - Present
162
Crossland, Charles Edward
Director
31/12/2010 - Present
56
Harris, Jason Duncan
Director
10/11/2011 - Present
68

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRUM WEST MANAGEMENT COMPANY LIMITED

CENTRUM WEST MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/12/2008 with the registered office located at 6 Warwick Street, London W1B 5LU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRUM WEST MANAGEMENT COMPANY LIMITED?

toggle

CENTRUM WEST MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/12/2008 .

Where is CENTRUM WEST MANAGEMENT COMPANY LIMITED located?

toggle

CENTRUM WEST MANAGEMENT COMPANY LIMITED is registered at 6 Warwick Street, London W1B 5LU.

What does CENTRUM WEST MANAGEMENT COMPANY LIMITED do?

toggle

CENTRUM WEST MANAGEMENT COMPANY 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 CENTRUM WEST MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/04/2026: Registered office address changed from Cornwall House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AF United Kingdom to 6 Warwick Street London W1B 5LU on 2026-04-07.