CENTRUS FELSHAM ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CENTRUS FELSHAM ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06987868

Incorporation date

11/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

322 Upper Richmond Road, London SW15 6TLCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2009)
dot icon18/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon15/05/2025
Micro company accounts made up to 2024-12-31
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon03/05/2024
Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 322 Upper Richmond Road London SW15 6TL
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon18/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon31/03/2023
Appointment of Mr Ben Ross as a director on 2022-10-11
dot icon31/03/2023
Appointment of Mr Richard Prior as a director on 2022-10-11
dot icon31/03/2023
Termination of appointment of Lisa Murphy as a director on 2022-10-11
dot icon31/03/2023
Termination of appointment of Susan Wendy Ross as a director on 2022-10-11
dot icon27/03/2023
Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
dot icon24/03/2023
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom to 322 Upper Richmond Road 322 Upper Richmond Road London SW15 6TL on 2023-03-24
dot icon24/03/2023
Termination of appointment of Gem Estate Management Limited as a secretary on 2022-10-11
dot icon24/03/2023
Appointment of J C F P Secretaries Ltd as a secretary on 2022-10-11
dot icon24/03/2023
Registered office address changed from 322 Upper Richmond Road 322 Upper Richmond Road London SW15 6TL England to 322 Upper Richmond Road London SW15 6TL on 2023-03-24
dot icon26/08/2022
Micro company accounts made up to 2021-12-31
dot icon18/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon20/12/2021
Termination of appointment of Adil Lalani as a director on 2021-12-17
dot icon24/11/2021
Termination of appointment of Keith Gordon Hawkins as a director on 2021-11-24
dot icon03/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon05/10/2020
Micro company accounts made up to 2019-12-31
dot icon11/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon20/04/2020
Registered office address changed from Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL to Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH on 2020-04-20
dot icon22/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon24/07/2019
Micro company accounts made up to 2018-12-31
dot icon22/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon01/08/2018
Appointment of Miss Lisa Murphy as a director on 2018-04-01
dot icon04/07/2018
Micro company accounts made up to 2017-12-31
dot icon05/04/2018
Appointment of Mr Adil Lalani as a director on 2018-03-26
dot icon23/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon08/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/12/2016
Termination of appointment of Austin Peter Ruiz as a director on 2016-12-07
dot icon26/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon14/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon25/11/2015
Appointment of Mr Austin Peter Ruiz as a director on 2015-11-25
dot icon08/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon12/08/2015
Annual return made up to 2015-08-11 no member list
dot icon23/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-11 no member list
dot icon04/08/2014
Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN to Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL on 2014-08-04
dot icon04/08/2014
Termination of appointment of James Edward Barnes as a director on 2014-01-01
dot icon04/08/2014
Appointment of Gem Estate Management Limited as a secretary on 2014-07-01
dot icon04/08/2014
Termination of appointment of Residential Block Management Services Limited as a secretary on 2014-07-01
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/09/2013
Annual return made up to 2013-08-11 no member list
dot icon04/12/2012
Appointment of Residential Block Management Services Limited as a secretary
dot icon04/12/2012
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon27/09/2012
Annual return made up to 2012-08-11 no member list
dot icon27/09/2012
Registered office address changed from 35 Tranquil Vale Blackheath Village London SE3 0BU United Kingdom on 2012-09-27
dot icon06/01/2012
Appointment of Susan Wendy Ross as a director
dot icon15/12/2011
Registered office address changed from 10, John St London London WC1N 2EB on 2011-12-15
dot icon15/12/2011
Termination of appointment of Sharon Scott as a secretary
dot icon15/12/2011
Termination of appointment of Jeremy Scott as a director
dot icon06/12/2011
Appointment of Keith Gordon Hawkins as a director
dot icon06/12/2011
Appointment of James Edward Barnes as a director
dot icon06/12/2011
Accounts for a dormant company made up to 2011-11-30
dot icon06/12/2011
Previous accounting period shortened from 2012-08-31 to 2011-11-30
dot icon06/12/2011
Accounts for a dormant company made up to 2011-08-31
dot icon18/11/2011
Total exemption small company accounts made up to 2010-08-31
dot icon06/09/2011
Annual return made up to 2011-08-11 no member list
dot icon01/09/2010
Annual return made up to 2010-08-11 no member list
dot icon11/08/2009
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
31/12/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
26.17K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J C F P SECRETARIES
Corporate Secretary
11/10/2022 - Present
114
GEM ESTATE MANAGEMENT LIMITED
Corporate Secretary
01/07/2014 - 11/10/2022
281
Ross, Susan Wendy
Director
01/12/2011 - 11/10/2022
4
Murphy, Lisa
Director
01/04/2018 - 11/10/2022
-
Ross, Ben
Director
11/10/2022 - 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 CENTRUS FELSHAM ROAD MANAGEMENT LIMITED

CENTRUS FELSHAM ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 11/08/2009 with the registered office located at 322 Upper Richmond Road, London SW15 6TL. 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 CENTRUS FELSHAM ROAD MANAGEMENT LIMITED?

toggle

CENTRUS FELSHAM ROAD MANAGEMENT LIMITED is currently Active. It was registered on 11/08/2009 .

Where is CENTRUS FELSHAM ROAD MANAGEMENT LIMITED located?

toggle

CENTRUS FELSHAM ROAD MANAGEMENT LIMITED is registered at 322 Upper Richmond Road, London SW15 6TL.

What does CENTRUS FELSHAM ROAD MANAGEMENT LIMITED do?

toggle

CENTRUS FELSHAM ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CENTRUS FELSHAM ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-08-18 with no updates.