CENTURY HOUSE (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

CENTURY HOUSE (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08801459

Incorporation date

04/12/2013

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2013)
dot icon17/03/2026
Micro company accounts made up to 2025-06-30
dot icon16/01/2026
Notification of a person with significant control statement
dot icon09/12/2025
Cessation of Christopher Langan as a person with significant control on 2025-12-09
dot icon14/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon25/02/2025
Micro company accounts made up to 2024-06-30
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon26/06/2024
Micro company accounts made up to 2023-06-30
dot icon06/02/2024
Termination of appointment of Jordan Peter Roye as a director on 2024-02-05
dot icon14/11/2023
Director's details changed for Mr Jordan Peter Roye on 2023-11-14
dot icon14/11/2023
Director's details changed for Miss Grace Snell on 2023-11-14
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon21/09/2023
Registered office address changed from 69 Carter Lane London EC4V 5EQ England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2023-09-21
dot icon21/09/2023
Appointment of Prime Management (Ps) Limited as a secretary on 2023-09-21
dot icon31/03/2023
Appointment of Mr Jordan Peter Roye as a director on 2023-01-09
dot icon31/03/2023
Termination of appointment of Sandeep Sharma as a director on 2023-03-22
dot icon31/03/2023
Termination of appointment of Christopher Langan as a director on 2023-03-22
dot icon31/03/2023
Termination of appointment of Malcolm Trevor Gin as a director on 2023-03-22
dot icon31/03/2023
Termination of appointment of John Lewis De-Burgh Bradley as a director on 2023-03-22
dot icon27/03/2023
Registered office address changed from 10 st Bride Street London EC4A 4AD to 69 Carter Lane London EC4V 5EQ on 2023-03-27
dot icon27/03/2023
Appointment of Miss Grace Enid Snell as a director on 2023-02-09
dot icon27/03/2023
Appointment of Mr Hugh Robert Maccorgarry as a director on 2023-01-09
dot icon27/03/2023
Director's details changed for Miss Grace Enid Snell on 2023-02-09
dot icon24/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon06/01/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/01/2020
Confirmation statement made on 2019-11-28 with no updates
dot icon12/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon27/09/2018
Current accounting period extended from 2018-12-31 to 2019-06-30
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/02/2016
Appointment of Sandeep Sharma as a director on 2016-01-19
dot icon23/02/2016
Appointment of John Lewis De-Burgh Bradley as a director on 2016-01-19
dot icon11/02/2016
Appointment of Malcolm Trevor Gin as a director on 2016-01-19
dot icon11/02/2016
Resolutions
dot icon18/12/2015
Annual return made up to 2015-12-04 no member list
dot icon04/09/2015
Micro company accounts made up to 2014-12-31
dot icon03/03/2015
Annual return made up to 2014-12-04 no member list
dot icon20/01/2015
Registered office address changed from C/O Howard Kennedy Fsi Llp 19 Cavendish Square London W1A 2AW United Kingdom to 10 St Bride Street London EC4A 4AD on 2015-01-20
dot icon04/12/2013
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 icon+1.87 % *

* during past year

Cash in Bank

£7,130.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
17.84K
-
0.00
7.00K
-
2022
-
18.26K
-
0.00
7.13K
-
2022
-
18.26K
-
0.00
7.13K
-

Employees

2022

Employees

-

Net Assets(GBP)

18.26K £Ascended2.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.13K £Ascended1.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maccorgarry, Hugh Robert
Director
09/01/2023 - Present
132
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
21/09/2023 - Present
756
Sharma, Sandeep
Director
19/01/2016 - 22/03/2023
3
Langan, Christopher
Director
04/12/2013 - 22/03/2023
1
Gin, Malcolm Trevor
Director
19/01/2016 - 22/03/2023
9

Persons with Significant Control

2
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 CENTURY HOUSE (FREEHOLD) LIMITED

CENTURY HOUSE (FREEHOLD) LIMITED is an(a) Active company incorporated on 04/12/2013 with the registered office located at C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LT. There are currently 3 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 HOUSE (FREEHOLD) LIMITED?

toggle

CENTURY HOUSE (FREEHOLD) LIMITED is currently Active. It was registered on 04/12/2013 .

Where is CENTURY HOUSE (FREEHOLD) LIMITED located?

toggle

CENTURY HOUSE (FREEHOLD) LIMITED is registered at C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LT.

What does CENTURY HOUSE (FREEHOLD) LIMITED do?

toggle

CENTURY HOUSE (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CENTURY HOUSE (FREEHOLD) LIMITED?

toggle

The latest filing was on 17/03/2026: Micro company accounts made up to 2025-06-30.