CENTUM MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CENTUM MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08434526

Incorporation date

07/03/2013

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor, 126 High Street, Epsom KT19 8BTCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2013)
dot icon20/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon03/07/2025
Micro company accounts made up to 2025-02-28
dot icon20/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon22/07/2024
Micro company accounts made up to 2024-02-28
dot icon20/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon17/01/2024
Registered office address changed from 22 South Street Epsom KT18 7PF England to 1st Floor, 126 High Street Epsom KT19 8BT on 2024-01-17
dot icon11/10/2023
Micro company accounts made up to 2023-02-28
dot icon05/04/2023
Termination of appointment of Muriel Lynda Shaw as a director on 2023-04-04
dot icon09/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon10/11/2022
Micro company accounts made up to 2022-02-28
dot icon06/06/2022
Appointment of Mr Alex Ralls as a director on 2022-05-27
dot icon08/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon24/06/2021
Micro company accounts made up to 2021-02-28
dot icon22/04/2021
Appointment of In Block Management Ltd as a secretary on 2019-03-01
dot icon22/03/2021
Termination of appointment of in Block Management Ltd as a director on 2021-03-22
dot icon18/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon10/12/2020
Micro company accounts made up to 2020-02-29
dot icon23/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon18/09/2019
Micro company accounts made up to 2019-02-28
dot icon21/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon12/03/2019
Appointment of In Block Management Ltd as a director on 2019-03-01
dot icon12/03/2019
Registered office address changed from C/O Inblock Management Limited 2nd Floor South Street Epsom KT18 7PF England to 22 South Street Epsom KT18 7PF on 2019-03-12
dot icon28/02/2019
Termination of appointment of Centro Plc as a secretary on 2019-02-28
dot icon27/02/2019
Registered office address changed from C/O Centro Plc 30 Mid Day Court Brighton Road Sutton Surrey SM2 5BN to C/O Inblock Management Limited 2nd Floor South Street Epsom KT18 7PF on 2019-02-27
dot icon15/05/2018
Micro company accounts made up to 2018-02-28
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon23/08/2017
Micro company accounts made up to 2017-02-28
dot icon08/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon02/09/2016
Termination of appointment of Dorota Wieslawa Cartwright as a director on 2016-08-31
dot icon28/04/2016
Total exemption small company accounts made up to 2016-02-28
dot icon09/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon26/02/2016
Appointment of Mrs Patricia Acres as a director on 2016-02-13
dot icon19/11/2015
Appointment of Centro Plc as a secretary on 2014-11-01
dot icon10/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon12/11/2014
Statement of capital following an allotment of shares on 2014-07-22
dot icon03/11/2014
Director's details changed for Dorota Wieslawa Sobolewska on 2014-11-03
dot icon03/11/2014
Registered office address changed from Flat 1 Centum House 100 Mulgrave Road Sutton Surrey SM2 6LZ to C/O Centro Plc 30 Mid Day Court Brighton Road Sutton Surrey SM2 5BN on 2014-11-03
dot icon03/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/11/2014
Current accounting period shortened from 2015-03-31 to 2015-02-28
dot icon31/08/2014
Appointment of Muriel Lynda Shaw as a director on 2014-07-22
dot icon13/08/2014
Appointment of Dorota Wieslawa Sobolewska as a director on 2014-07-22
dot icon13/08/2014
Termination of appointment of Mark Lemon as a director on 2014-07-22
dot icon13/08/2014
Termination of appointment of Mike Smith as a director on 2014-07-22
dot icon13/08/2014
Registered office address changed from 65 Lenham Road Sutton Surrey SM1 4BG to Flat 1 Centum House 100 Mulgrave Road Sutton Surrey SM2 6LZ on 2014-08-13
dot icon03/04/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon07/03/2013
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Muriel Lynda
Director
22/07/2014 - 04/04/2023
-
Acres, Patricia
Director
13/02/2016 - Present
-
Ralls, Alex
Director
27/05/2022 - 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 CENTUM MANAGEMENT LTD

CENTUM MANAGEMENT LTD is an(a) Active company incorporated on 07/03/2013 with the registered office located at 1st Floor, 126 High Street, Epsom KT19 8BT. 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 CENTUM MANAGEMENT LTD?

toggle

CENTUM MANAGEMENT LTD is currently Active. It was registered on 07/03/2013 .

Where is CENTUM MANAGEMENT LTD located?

toggle

CENTUM MANAGEMENT LTD is registered at 1st Floor, 126 High Street, Epsom KT19 8BT.

What does CENTUM MANAGEMENT LTD do?

toggle

CENTUM MANAGEMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CENTUM MANAGEMENT LTD?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-07 with no updates.