CENTURY COURT PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CENTURY COURT PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09313113

Incorporation date

17/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire WD18 9PXCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2014)
dot icon13/04/2026
Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 1st Floor, 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 2026-04-13
dot icon13/04/2026
Director's details changed for Mrs Stephanie Louise Thomson on 2026-04-13
dot icon21/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon20/08/2025
Micro company accounts made up to 2024-11-30
dot icon11/12/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon23/08/2024
Micro company accounts made up to 2023-11-30
dot icon24/07/2024
Appointment of Mrs Stephanie Louise Thomson as a director on 2024-07-09
dot icon17/04/2024
Termination of appointment of Andrew James Pang as a director on 2024-04-15
dot icon22/01/2024
Confirmation statement made on 2023-11-17 with updates
dot icon29/08/2023
Micro company accounts made up to 2022-11-30
dot icon03/06/2023
Compulsory strike-off action has been discontinued
dot icon02/06/2023
Confirmation statement made on 2022-11-17 with no updates
dot icon06/02/2023
First Gazette notice for compulsory strike-off
dot icon05/08/2022
Micro company accounts made up to 2021-11-30
dot icon23/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon12/08/2021
Micro company accounts made up to 2020-11-30
dot icon23/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-11-30
dot icon28/01/2020
Confirmation statement made on 2019-11-17 with updates
dot icon04/07/2019
Termination of appointment of Robin Anthony Bretherick as a director on 2019-06-03
dot icon06/06/2019
Micro company accounts made up to 2018-11-30
dot icon06/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon21/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon07/09/2018
Micro company accounts made up to 2017-11-30
dot icon15/01/2018
Confirmation statement made on 2017-11-17 with no updates
dot icon03/11/2017
Director's details changed for Mr Rakesh Kumar Dua on 2017-11-01
dot icon29/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon24/08/2017
Director's details changed for Mr Robin Anthony Bretherick on 2017-08-24
dot icon24/08/2017
Registered office address changed from 21 st Thomas Street Bristol BS1 6JS United Kingdom to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 2017-08-24
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon22/02/2017
Registered office address changed from 3 Century Court Tolpits Lane Watford WD18 9RS to 21 st Thomas Street Bristol BS1 6JS on 2017-02-22
dot icon22/02/2017
Appointment of Jordan Company Secretaries Limited as a secretary on 2016-05-31
dot icon24/01/2017
Confirmation statement made on 2016-11-17 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/07/2016
Change of share class name or designation
dot icon14/07/2016
Particulars of variation of rights attached to shares
dot icon12/01/2016
Annual return made up to 2015-11-17 with full list of shareholders
dot icon21/12/2015
Termination of appointment of a director
dot icon19/11/2015
Termination of appointment of Matthew Cunliffe as a director on 2015-10-13
dot icon03/11/2015
Appointment of Mrs Rachel Mary Mcisaac as a director on 2015-10-20
dot icon20/07/2015
Termination of appointment of K B a (Uk) Limited as a director on 2015-05-31
dot icon20/07/2015
Appointment of Mr Andrew James Pang as a director on 2015-05-31
dot icon19/01/2015
Resolutions
dot icon28/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon17/11/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
42.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcisaac, Rachel Mary
Director
20/10/2015 - 09/02/2023
6
Dua, Rakesh Kumar
Director
17/11/2014 - Present
26
Pang, Andrew James
Director
31/05/2015 - 15/04/2024
9
Thomson, Stephanie Louise
Director
09/07/2024 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTURY COURT PROPERTY MANAGEMENT LIMITED

CENTURY COURT PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 17/11/2014 with the registered office located at 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire WD18 9PX. 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 CENTURY COURT PROPERTY MANAGEMENT LIMITED?

toggle

CENTURY COURT PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 17/11/2014 .

Where is CENTURY COURT PROPERTY MANAGEMENT LIMITED located?

toggle

CENTURY COURT PROPERTY MANAGEMENT LIMITED is registered at 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire WD18 9PX.

What does CENTURY COURT PROPERTY MANAGEMENT LIMITED do?

toggle

CENTURY COURT PROPERTY MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CENTURY COURT PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 13/04/2026: Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 1st Floor, 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 2026-04-13.