CENTRUS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CENTRUS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08992222

Incorporation date

11/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

1 Centrus Mead Lane, Hertford SG13 7GXCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2014)
dot icon30/01/2026
Registered office address changed from 2 Centrus Mead Lane Hertford SG13 7GX England to 1 Centrus Mead Lane Hertford SG13 7GX on 2026-01-30
dot icon27/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon13/01/2025
Micro company accounts made up to 2024-12-31
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with updates
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon06/03/2024
Termination of appointment of Amber Company Secretaries Limited as a secretary on 2024-03-06
dot icon06/03/2024
Registered office address changed from 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR England to 2 Centrus Mead Lane Hertford SG13 7GX on 2024-03-06
dot icon31/01/2024
Micro company accounts made up to 2022-12-31
dot icon31/01/2024
Micro company accounts made up to 2023-12-31
dot icon19/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon13/05/2022
Confirmation statement made on 2022-04-11 with updates
dot icon13/05/2022
Appointment of Amber Company Secretaries Limited as a secretary on 2022-04-28
dot icon13/05/2022
Registered office address changed from 2 Centrus Mead Lane Hertford SG13 7GX England to 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR on 2022-05-13
dot icon13/05/2022
Termination of appointment of Amber Estate Management Limited as a secretary on 2022-04-28
dot icon29/04/2022
Appointment of Amber Estate Management Limited as a secretary on 2022-04-28
dot icon28/04/2022
Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ England to 2 Centrus Mead Lane Hertford SG13 7GX on 2022-04-28
dot icon19/01/2022
Micro company accounts made up to 2021-12-31
dot icon21/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/05/2021
Appointment of Mr Steve Burton as a director on 2021-05-07
dot icon07/05/2021
Termination of appointment of Giuseppe Tona as a director on 2021-05-07
dot icon26/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon26/04/2021
Director's details changed for Timothy Dunton on 2021-04-22
dot icon24/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2019
Registered office address changed from 1 Centrus Mead Lane Hertford Hertfordshire SG13 7GX to 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ on 2019-09-24
dot icon15/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon08/02/2018
Appointment of Mr Lee Tucker as a director on 2018-02-05
dot icon08/02/2018
Termination of appointment of Karen Lesley Mchale as a director on 2018-02-05
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon22/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon21/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon10/01/2016
Registered office address changed from C/O Mchale Ward Associates Limited Unit 3 Centrus Mead Lane Hertford Hertfordshire SG13 7GX to 1 Centrus Mead Lane Hertford Hertfordshire SG13 7GX on 2016-01-10
dot icon20/11/2015
Termination of appointment of Kevin Michael Doyle as a director on 2015-10-30
dot icon18/11/2015
Appointment of Timothy Dunton as a director on 2015-10-30
dot icon14/09/2015
Micro company accounts made up to 2014-12-31
dot icon28/04/2015
Previous accounting period shortened from 2015-04-30 to 2014-12-31
dot icon15/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon11/04/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
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
4.00
-
0.00
-
-
2021
0
4.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended- *

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
AMBER COMPANY SECRETARIES LIMITED
Corporate Secretary
28/04/2022 - 06/03/2024
148
Dunton, Timothy
Director
30/10/2015 - Present
8
Gallagher, Seamus Andrew
Director
11/04/2014 - Present
12
Tucker, Lee
Director
05/02/2018 - Present
2
Burton, Steve
Director
07/05/2021 - 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 MANAGEMENT COMPANY LIMITED

CENTRUS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/04/2014 with the registered office located at 1 Centrus Mead Lane, Hertford SG13 7GX. There are currently 4 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 CENTRUS MANAGEMENT COMPANY LIMITED?

toggle

CENTRUS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/04/2014 .

Where is CENTRUS MANAGEMENT COMPANY LIMITED located?

toggle

CENTRUS MANAGEMENT COMPANY LIMITED is registered at 1 Centrus Mead Lane, Hertford SG13 7GX.

What does CENTRUS MANAGEMENT COMPANY LIMITED do?

toggle

CENTRUS MANAGEMENT COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for CENTRUS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/01/2026: Registered office address changed from 2 Centrus Mead Lane Hertford SG13 7GX England to 1 Centrus Mead Lane Hertford SG13 7GX on 2026-01-30.