CENTURY 21 SERVICES LIMITED

Register to unlock more data on OkredoRegister

CENTURY 21 SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05125679

Incorporation date

12/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 120, Waterhouse Business Centre, Cromar Way, Chelmsford CM1 2QECopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2004)
dot icon06/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/07/2025
Registered office address changed from Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Suite 120, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 2025-07-14
dot icon28/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/05/2024
Notification of Laurent Calvin Kelsey as a person with significant control on 2024-03-14
dot icon01/05/2024
Confirmation statement made on 2024-03-21 with updates
dot icon01/05/2024
Cessation of Marc Richard Kelsey as a person with significant control on 2022-12-04
dot icon31/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/12/2023
Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ England to Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 2023-12-19
dot icon21/03/2023
Confirmation statement made on 2023-02-06 with updates
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon11/01/2023
Termination of appointment of Marc Richard Kelsey as a director on 2022-12-04
dot icon13/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon06/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon04/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon28/01/2020
Change of share class name or designation
dot icon11/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/06/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon06/06/2019
Change of details for Mr Marc Richard Kelsey as a person with significant control on 2019-06-06
dot icon06/06/2019
Director's details changed for Mr Marc Richard Kelsey on 2019-06-06
dot icon06/06/2019
Director's details changed for Mr Laurent Calvin Kelsey on 2019-06-06
dot icon06/06/2019
Director's details changed for Nicola Sarah Edwards on 2019-06-06
dot icon06/06/2019
Termination of appointment of Peter James Chapman as a secretary on 2019-06-06
dot icon06/06/2019
Registered office address changed from The Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 2019-06-06
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-05-12 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/06/2014
Director's details changed for Marc Richard Kelsey on 2013-12-31
dot icon13/06/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon08/04/2014
Appointment of Mr Laurent Calvin Kelsey as a director
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/07/2013
Registered office address changed from Unit 204 the Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE United Kingdom on 2013-07-24
dot icon05/06/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/06/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/06/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon04/06/2010
Director's details changed for Nicola Sarah Edwards on 2010-05-12
dot icon04/06/2010
Director's details changed for Marc Richard Kelsey on 2010-05-12
dot icon07/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/05/2009
Return made up to 12/05/09; full list of members
dot icon23/06/2008
Return made up to 12/05/08; full list of members
dot icon20/06/2008
Location of register of members
dot icon20/06/2008
Location of debenture register
dot icon20/06/2008
Registered office changed on 20/06/2008 from unit 204 the waterhouse business centre cromar way chelmsford essex CM1 2QE united kingdom
dot icon17/06/2008
Registered office changed on 17/06/2008 from moulsham mill, parkway chelmsford essex CM2 7TX
dot icon17/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/07/2007
Return made up to 12/05/07; full list of members
dot icon18/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/05/2006
Return made up to 12/05/06; full list of members
dot icon22/02/2006
Particulars of mortgage/charge
dot icon28/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon17/06/2005
Return made up to 12/05/05; full list of members
dot icon06/07/2004
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon07/06/2004
New director appointed
dot icon07/06/2004
New director appointed
dot icon07/06/2004
New secretary appointed
dot icon07/06/2004
Ad 27/05/04--------- £ si 999@1=999 £ ic 1/1000
dot icon07/06/2004
Secretary resigned
dot icon07/06/2004
Director resigned
dot icon12/05/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

24
2022
change arrow icon-56.60 % *

* during past year

Cash in Bank

£37,661.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/03/2027
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
23
395.29K
-
0.00
86.78K
-
2022
24
438.33K
-
0.00
37.66K
-
2022
24
438.33K
-
0.00
37.66K
-

Employees

2022

Employees

24 Ascended4 % *

Net Assets(GBP)

438.33K £Ascended10.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.66K £Descended-56.60 % *

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
Kelsey, Marc Richard
Director
11/05/2004 - 03/12/2022
7
Kelsey, Laurent Calvin
Director
07/04/2014 - Present
3
Edwards, Nicola Sarah
Director
12/05/2004 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CENTURY 21 SERVICES LIMITED

CENTURY 21 SERVICES LIMITED is an(a) Active company incorporated on 12/05/2004 with the registered office located at Suite 120, Waterhouse Business Centre, Cromar Way, Chelmsford CM1 2QE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTURY 21 SERVICES LIMITED?

toggle

CENTURY 21 SERVICES LIMITED is currently Active. It was registered on 12/05/2004 .

Where is CENTURY 21 SERVICES LIMITED located?

toggle

CENTURY 21 SERVICES LIMITED is registered at Suite 120, Waterhouse Business Centre, Cromar Way, Chelmsford CM1 2QE.

What does CENTURY 21 SERVICES LIMITED do?

toggle

CENTURY 21 SERVICES LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

How many employees does CENTURY 21 SERVICES LIMITED have?

toggle

CENTURY 21 SERVICES LIMITED had 24 employees in 2022.

What is the latest filing for CENTURY 21 SERVICES LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-05 with no updates.