CENTURY SQUARE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CENTURY SQUARE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03942282

Incorporation date

08/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1, Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester M23 9GPCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2000)
dot icon09/04/2026
Termination of appointment of Oliver Bouky Parry as a director on 2026-04-09
dot icon09/04/2026
Confirmation statement made on 2026-03-26 with updates
dot icon19/03/2026
Director's details changed for Oliver Bouky Parry on 2026-03-19
dot icon04/03/2026
Termination of appointment of Ashley Richard Portman as a director on 2026-03-04
dot icon02/07/2025
Micro company accounts made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-03-26 with updates
dot icon13/03/2025
Director's details changed for Oliver Bouky Parry on 2025-03-13
dot icon21/08/2024
Micro company accounts made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon20/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon21/08/2023
Micro company accounts made up to 2022-12-31
dot icon17/04/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon31/01/2022
Termination of appointment of Roger W. Dean & Company Limited as a secretary on 2021-10-31
dot icon31/01/2022
Appointment of Edge Property Management Ltd as a secretary on 2021-11-01
dot icon31/01/2022
Registered office address changed from 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN England to Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 2022-01-31
dot icon17/06/2021
Micro company accounts made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-03-08 with updates
dot icon23/06/2020
Micro company accounts made up to 2019-12-31
dot icon04/06/2020
Termination of appointment of Maureen Thoppe as a director on 2020-05-26
dot icon09/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon02/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/03/2019
Appointment of Mr Ashley Richard Portman as a director on 2019-03-15
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon01/02/2019
Termination of appointment of James Robert O'reilly as a director on 2019-01-29
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/08/2018
Termination of appointment of Caroline Margaret Hale as a director on 2018-08-10
dot icon02/05/2018
Director's details changed for James Robert O'reilly on 2018-05-02
dot icon08/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon08/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/08/2017
Appointment of Roger W. Dean and Company Limited as a secretary on 2017-08-31
dot icon01/08/2017
Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 2017-08-01
dot icon01/08/2017
Registered office address changed from The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU to 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN on 2017-08-01
dot icon24/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon24/10/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon06/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon02/09/2015
Appointment of Mr Trevor Frederick Garner as a director on 2015-08-12
dot icon10/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon30/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon21/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon21/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon24/10/2012
Termination of appointment of Ashley Portman as a director
dot icon14/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon19/12/2011
Appointment of Mrs Maureen Thoppe as a director
dot icon07/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/07/2011
Termination of appointment of Ross Thompson as a director
dot icon30/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon28/03/2011
Appointment of Miss Jacqueline Nolan as a director
dot icon25/02/2011
Appointment of Miss Caroline Margaret Hale as a director
dot icon26/01/2011
Termination of appointment of Petra Leashon as a director
dot icon25/01/2011
Statement of capital following an allotment of shares on 2011-01-10
dot icon17/01/2011
Resolutions
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/09/2010
Appointment of Miss Petra Justine Leashon as a director
dot icon29/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon29/03/2010
Secretary's details changed for Fairfield Company Secretaries Limited on 2010-03-08
dot icon29/03/2010
Director's details changed for Ross Greg Thompson on 2010-03-08
dot icon29/03/2010
Director's details changed for James Robert O'reilly on 2010-03-08
dot icon29/03/2010
Director's details changed for Oliver Bouky Parry on 2010-03-08
dot icon29/03/2010
Director's details changed for Ashley Richard Portman on 2010-03-08
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon17/07/2009
Appointment terminated director and secretary peter kendall
dot icon17/07/2009
Appointment terminated director martin edmunds
dot icon01/04/2009
Return made up to 08/03/09; full list of members
dot icon02/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon08/09/2008
Accounts for a dormant company made up to 2007-03-31
dot icon25/04/2008
Director appointed oliver bouky parry
dot icon05/04/2008
Secretary appointed fairfield company secretaries LIMITED
dot icon05/04/2008
Registered office changed on 05/04/2008 from the maltings hyde hall farm sandon buntingford hertfordshire SG9 0RU united kingdom
dot icon02/04/2008
Return made up to 08/03/08; full list of members
dot icon01/04/2008
Location of debenture register
dot icon01/04/2008
Registered office changed on 01/04/2008 from morland house altrincham road wilmslow SK9 5NW
dot icon01/04/2008
Location of register of members
dot icon25/03/2008
Director appointed ross greg thompson
dot icon25/03/2008
Director appointed james robert o'reilly
dot icon25/03/2008
Director appointed ashley richard portman
dot icon15/02/2008
New secretary appointed;new director appointed
dot icon04/02/2008
New director appointed
dot icon04/02/2008
Director resigned
dot icon17/12/2007
Secretary resigned
dot icon10/04/2007
Return made up to 08/03/07; full list of members
dot icon19/06/2006
Accounts for a dormant company made up to 2006-03-31
dot icon19/06/2006
Accounts for a dormant company made up to 2005-03-31
dot icon20/03/2006
Return made up to 08/03/06; full list of members
dot icon05/09/2005
Accounts for a dormant company made up to 2004-03-31
dot icon23/03/2005
Return made up to 08/03/05; full list of members
dot icon12/05/2004
Accounts for a dormant company made up to 2003-03-31
dot icon17/03/2004
Return made up to 08/03/04; full list of members
dot icon12/11/2003
Return made up to 08/03/03; full list of members
dot icon27/02/2003
Full accounts made up to 2001-03-31
dot icon27/02/2003
Full accounts made up to 2002-03-31
dot icon20/03/2002
Return made up to 08/03/02; full list of members
dot icon11/06/2001
Return made up to 08/03/01; full list of members
dot icon29/05/2001
Secretary resigned
dot icon29/05/2001
Director resigned
dot icon29/05/2001
New secretary appointed
dot icon29/05/2001
New director appointed
dot icon29/05/2001
Registered office changed on 29/05/01 from: york house york street wigan lancashire WN3 4BY
dot icon13/03/2000
Secretary resigned
dot icon08/03/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
4
13.77K
-
0.00
12.05K
-
2022
4
13.76K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Parry, Oliver Bouky
Director
27/02/2008 - 09/04/2026
1
Portman, Ashley Richard
Director
15/03/2019 - 04/03/2026
-
Garner, Trevor Frederick
Director
12/08/2015 - Present
-
Nolan, Jacqueline
Director
28/03/2011 - 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 CENTURY SQUARE MANAGEMENT COMPANY LIMITED

CENTURY SQUARE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/03/2000 with the registered office located at Unit 1, Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester M23 9GP. 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 SQUARE MANAGEMENT COMPANY LIMITED?

toggle

CENTURY SQUARE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/03/2000 .

Where is CENTURY SQUARE MANAGEMENT COMPANY LIMITED located?

toggle

CENTURY SQUARE MANAGEMENT COMPANY LIMITED is registered at Unit 1, Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester M23 9GP.

What does CENTURY SQUARE MANAGEMENT COMPANY LIMITED do?

toggle

CENTURY SQUARE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CENTURY SQUARE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Oliver Bouky Parry as a director on 2026-04-09.