CENTURION (PARC TAWE I) LIMITED

Register to unlock more data on OkredoRegister

CENTURION (PARC TAWE I) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05535742

Incorporation date

15/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Management Suite, Parc Tawe, Swansea SA1 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2005)
dot icon13/11/2025
Appointment of Mrs Jane Elizabeth Rice as a secretary on 2025-11-11
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/09/2022
Change of details for Centurion Tawe Ltd as a person with significant control on 2022-09-21
dot icon27/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon25/11/2021
Registered office address changed from 51 Newton Road Mumbles Swansea SA3 4BD Wales to Management Suite Parc Tawe Swansea SA1 2AL on 2021-11-25
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon26/01/2021
Full accounts made up to 2019-12-31
dot icon15/09/2020
Confirmation statement made on 2020-06-22 with updates
dot icon06/01/2020
Notification of Centurion Tawe Ltd as a person with significant control on 2020-01-02
dot icon06/01/2020
Cessation of Hammerson Uk Properties Plc as a person with significant control on 2020-01-02
dot icon02/01/2020
Resolutions
dot icon02/01/2020
Registered office address changed from Kings Place 90 York Way London N1 9GE to 51 Newton Road Mumbles Swansea SA3 4BD on 2020-01-02
dot icon02/01/2020
Termination of appointment of Richard Geoffrey Shaw as a director on 2020-01-02
dot icon02/01/2020
Termination of appointment of Andrew John Berger-North as a director on 2020-01-02
dot icon02/01/2020
Termination of appointment of Warren Stuart Austin as a director on 2020-01-02
dot icon02/01/2020
Termination of appointment of Mark Richard Bourgeois as a director on 2020-01-02
dot icon02/01/2020
Termination of appointment of Hammerson Company Secretarial Limited as a secretary on 2020-01-02
dot icon02/01/2020
Appointment of Mr Frederick Francis Whitcomb as a director on 2020-01-02
dot icon02/01/2020
Appointment of Mr Stephen John Quinn as a director on 2020-01-02
dot icon10/12/2019
Satisfaction of charge 1 in full
dot icon10/12/2019
Satisfaction of charge 2 in full
dot icon18/07/2019
Accounts for a small company made up to 2018-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon03/05/2019
Appointment of Mr Mark Richard Bourgeois as a director on 2019-04-30
dot icon03/05/2019
Termination of appointment of Peter William Beaumont Cole as a director on 2019-04-30
dot icon25/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon13/06/2018
Full accounts made up to 2017-12-31
dot icon27/07/2017
Director's details changed for Mr Peter William Beaumont Cole on 2015-06-01
dot icon27/07/2017
Full accounts made up to 2016-12-31
dot icon03/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon03/07/2017
Notification of Hammerson Uk Properties Plc as a person with significant control on 2016-04-06
dot icon22/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon26/05/2016
Full accounts made up to 2015-12-31
dot icon19/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon25/06/2015
Director's details changed for Mr Richard Geoffrey Shaw on 2015-06-01
dot icon25/06/2015
Director's details changed for Mr Warren Stuart Austin on 2015-06-01
dot icon22/06/2015
Director's details changed for Mr Andrew John Berger-North on 2015-06-01
dot icon03/06/2015
Secretary's details changed for Hammerson Company Secretarial Limited on 2015-06-01
dot icon03/06/2015
Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2015-06-03
dot icon22/05/2015
Full accounts made up to 2014-12-31
dot icon19/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon30/05/2014
Full accounts made up to 2013-12-31
dot icon25/04/2014
Appointment of Mr Warren Stuart Austin as a director
dot icon20/03/2014
Termination of appointment of Andrew Thomson as a director
dot icon27/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon08/08/2013
Full accounts made up to 2012-12-31
dot icon07/03/2013
Appointment of Mr Richard Geoffrey Shaw as a director
dot icon01/10/2012
Termination of appointment of Lawrence Hitchings as a director
dot icon29/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon07/08/2012
Full accounts made up to 2011-12-31
dot icon17/10/2011
Termination of appointment of Nicholas Hardie as a director
dot icon10/10/2011
Appointment of Hammerson Company Secretarial Limited as a secretary
dot icon10/10/2011
Termination of appointment of Stuart Haydon as a secretary
dot icon07/10/2011
Statement of capital following an allotment of shares on 2011-09-21
dot icon15/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon01/08/2011
Termination of appointment of Martin Jepson as a director
dot icon08/06/2011
Full accounts made up to 2010-12-31
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon09/09/2010
Director's details changed for Lawrence Francis Hitchings on 2010-09-08
dot icon09/09/2010
Director's details changed for Mr Andrew James Gray Thomson on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Peter William Beaumont Cole on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Martin Clive Jepson on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Andrew John Berger-North on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Nicholas Alan Scott Hardie on 2010-09-07
dot icon04/09/2010
Secretary's details changed for Mr Stuart John Haydon on 2010-09-01
dot icon17/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon14/10/2009
Termination of appointment of a director
dot icon24/08/2009
Full accounts made up to 2008-12-31
dot icon21/08/2009
Return made up to 15/08/09; full list of members
dot icon30/06/2009
Ad 15/06/09\gbp si 14999999@1=14999999\gbp ic 1/15000000\
dot icon30/06/2009
Nc inc already adjusted 15/06/09
dot icon30/06/2009
Resolutions
dot icon26/03/2009
Appointment terminated director john bywater
dot icon09/12/2008
Director appointed lawrence francis hitchings
dot icon09/12/2008
Director appointed andrew john berger-north
dot icon08/12/2008
Appointment terminated director jonathan emery
dot icon08/12/2008
Director appointed martin clive jepson
dot icon16/09/2008
Return made up to 15/08/08; full list of members
dot icon29/08/2008
Full accounts made up to 2007-12-31
dot icon23/10/2007
Full accounts made up to 2006-12-31
dot icon13/09/2007
Return made up to 15/08/07; full list of members
dot icon24/03/2007
New director appointed
dot icon24/03/2007
New director appointed
dot icon12/10/2006
Return made up to 15/08/06; full list of members
dot icon10/10/2006
Registered office changed on 10/10/06 from: 6 cavendish place london W1G 9NB
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
Director resigned
dot icon10/10/2006
Director resigned
dot icon10/10/2006
New secretary appointed
dot icon10/10/2006
Secretary resigned
dot icon06/09/2006
Certificate of change of name
dot icon31/07/2006
Full accounts made up to 2005-12-31
dot icon19/06/2006
Secretary's particulars changed
dot icon10/03/2006
Accounting reference date shortened from 31/08/06 to 31/12/05
dot icon09/11/2005
Particulars of mortgage/charge
dot icon07/11/2005
Particulars of mortgage/charge
dot icon07/11/2005
Resolutions
dot icon28/10/2005
Registered office changed on 28/10/05 from: 190 strand london WC2R 1JN
dot icon27/10/2005
Secretary resigned
dot icon27/10/2005
Director resigned
dot icon27/10/2005
New secretary appointed
dot icon27/10/2005
New director appointed
dot icon27/10/2005
New director appointed
dot icon07/10/2005
Certificate of change of name
dot icon15/08/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

6
2022
change arrow icon+160.51 % *

* during past year

Cash in Bank

£814,037.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/06/2026
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)
2021
7
1.74M
-
0.00
312.48K
-
2022
6
988.47K
-
0.00
814.04K
-
2022
6
988.47K
-
0.00
814.04K
-

Employees

2022

Employees

6 Descended-14 % *

Net Assets(GBP)

988.47K £Descended-43.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

814.04K £Ascended160.51 % *

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
Quinn, Stephen John
Director
02/01/2020 - Present
24
Whitcomb, Frederick Francis
Director
02/01/2020 - Present
38
Thomson, Andrew James Gray
Director
01/01/2007 - 19/03/2014
192
Shaw, Richard Geoffrey
Director
07/03/2013 - 02/01/2020
172
Rice, Jane Elizabeth
Secretary
11/11/2025 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CENTURION (PARC TAWE I) LIMITED

CENTURION (PARC TAWE I) LIMITED is an(a) Active company incorporated on 15/08/2005 with the registered office located at Management Suite, Parc Tawe, Swansea SA1 2AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTURION (PARC TAWE I) LIMITED?

toggle

CENTURION (PARC TAWE I) LIMITED is currently Active. It was registered on 15/08/2005 .

Where is CENTURION (PARC TAWE I) LIMITED located?

toggle

CENTURION (PARC TAWE I) LIMITED is registered at Management Suite, Parc Tawe, Swansea SA1 2AL.

What does CENTURION (PARC TAWE I) LIMITED do?

toggle

CENTURION (PARC TAWE I) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does CENTURION (PARC TAWE I) LIMITED have?

toggle

CENTURION (PARC TAWE I) LIMITED had 6 employees in 2022.

What is the latest filing for CENTURION (PARC TAWE I) LIMITED?

toggle

The latest filing was on 13/11/2025: Appointment of Mrs Jane Elizabeth Rice as a secretary on 2025-11-11.