CENTURY WAY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CENTURY WAY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08082082

Incorporation date

24/05/2012

Size

Micro Entity

Contacts

Registered address

Registered address

95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2012)
dot icon26/02/2026
Micro company accounts made up to 2025-05-31
dot icon06/02/2026
Registered office address changed from Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to 95 London Road Croydon Surrey CR0 2RF on 2026-02-06
dot icon06/02/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-02-06
dot icon06/02/2026
Termination of appointment of Pinnacle Property Management Ltd as a secretary on 2026-02-06
dot icon06/02/2026
Registered office address changed from 95 London Road Croydon Surrey CR0 2RF England to 95 London Road Croydon Surrey CR0 2RF on 2026-02-06
dot icon06/02/2026
Director's details changed for Ms Christine Ayobisi Ilori on 2026-02-06
dot icon06/02/2026
Director's details changed for Mrs Serena Manly-Spain on 2026-02-06
dot icon06/02/2026
Director's details changed for Mr Sameer Khan on 2026-02-06
dot icon06/02/2026
Director's details changed for Mr Argyrios Gounaris on 2026-02-06
dot icon06/02/2026
Director's details changed for Ms Andrea Jeffries on 2026-02-06
dot icon06/02/2026
Director's details changed for Ms Davinder Singh Chatha on 2026-02-06
dot icon06/02/2026
Director's details changed for Ms Julia Catherine Booth Brockbanks on 2026-02-06
dot icon29/01/2026
Termination of appointment of Ben Kudakwashe Mahaso as a director on 2025-11-01
dot icon29/04/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon29/01/2025
Micro company accounts made up to 2024-05-31
dot icon02/01/2025
Appointment of Mr Ben Kudakwashe Mahaso as a director on 2024-12-30
dot icon29/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon29/05/2024
Appointment of Ms Davinder Singh Chatha as a director on 2024-05-20
dot icon27/03/2024
Appointment of Ms Julia Catherine Booth Brockbanks as a director on 2024-03-27
dot icon27/03/2024
Appointment of Mr Argyrios Gounaris as a director on 2024-03-27
dot icon02/08/2023
Micro company accounts made up to 2023-05-31
dot icon07/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon23/01/2023
Termination of appointment of Samantha Williams as a director on 2022-12-31
dot icon18/01/2023
Micro company accounts made up to 2022-05-31
dot icon21/10/2022
Termination of appointment of Mark Richard Sarjant as a director on 2022-10-21
dot icon06/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon14/09/2021
Appointment of Mr Sameer Khan as a director on 2021-09-14
dot icon25/08/2021
Termination of appointment of Charlotte Lueken as a director on 2020-01-31
dot icon25/07/2021
Total exemption full accounts made up to 2021-05-31
dot icon10/07/2021
Total exemption full accounts made up to 2020-05-31
dot icon28/06/2021
Appointment of Mr Mark Richard Sarjant as a director on 2021-06-28
dot icon25/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon19/05/2021
Termination of appointment of Vanessa Henfrey as a director on 2021-04-23
dot icon14/01/2021
Termination of appointment of Thomas Edward Breese as a director on 2021-01-14
dot icon25/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon10/12/2019
Appointment of Mr Thomas Edward Breese as a director on 2019-12-10
dot icon24/05/2019
Appointment of Ms Vanessa Henfrey as a director on 2019-05-24
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon15/02/2019
Appointment of Ms Christine Ayobisi Ilori as a director on 2019-02-15
dot icon31/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon13/06/2018
Termination of appointment of Rebecca Anne Fennell as a director on 2018-06-13
dot icon29/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon22/05/2018
Termination of appointment of Matthew James Coffey as a director on 2018-05-16
dot icon22/05/2018
Termination of appointment of Louise Coffey as a director on 2018-05-16
dot icon06/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon26/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon26/01/2017
Appointment of Mrs Samantha Williams as a director on 2017-01-26
dot icon26/01/2017
Appointment of Mrs Serena Manly-Spain as a director on 2017-01-26
dot icon25/01/2017
Appointment of Mrs Charlotte Lueken as a director on 2016-10-10
dot icon14/11/2016
Appointment of Mrs Rebecca Anne Fennell as a director on 2016-11-14
dot icon14/11/2016
Appointment of Ms Andrea Jeffries as a director on 2016-11-14
dot icon04/10/2016
Appointment of Mr Matthew James Coffey as a director on 2016-09-30
dot icon03/10/2016
Termination of appointment of Blakelaw Secretaries Limited as a secretary on 2016-09-30
dot icon03/10/2016
Termination of appointment of Mark Richard Sarjant as a director on 2016-09-30
dot icon03/10/2016
Appointment of Mrs Louise Coffey as a director on 2016-09-30
dot icon03/10/2016
Appointment of Pinnacle Property Management Limited as a secretary on 2016-09-30
dot icon03/10/2016
Termination of appointment of Dinesh Kumar Ishwerlal Khushalbhai Mehta as a director on 2016-09-30
dot icon14/09/2016
Total exemption full accounts made up to 2016-05-31
dot icon14/06/2016
Registered office address changed from , Units 2 and 3 Beech Court Wokingham Road, Hurst, Berkshire, RG10 0RY to Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2016-06-14
dot icon10/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-05-24
dot icon25/05/2016
Annual return made up to 2016-05-24 no member list
dot icon31/03/2016
Total exemption full accounts made up to 2015-05-31
dot icon18/03/2016
Appointment of Mr Mark Richard Sarjant as a director on 2016-03-14
dot icon29/06/2015
Registered office address changed from , New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG to Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2015-06-29
dot icon26/05/2015
Annual return made up to 2015-05-24 no member list
dot icon10/04/2015
Accounts for a dormant company made up to 2014-05-31
dot icon27/05/2014
Annual return made up to 2014-05-24 no member list
dot icon20/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon24/05/2013
Annual return made up to 2013-05-24 no member list
dot icon24/05/2012
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
31/05/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
0.00
-
0.00
-
-
2023
0
0.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
06/02/2026 - Present
2825
Mehta, Dinesh Ishwerlal Khushalbhai
Director
24/05/2012 - 30/09/2016
162
PINNACLE PROPERTY MANAGEMENT LTD
Corporate Secretary
30/09/2016 - 06/02/2026
-
Williams, Samantha
Director
25/01/2017 - 30/12/2022
-
Booth Brockbanks, Julia Catherine
Director
27/03/2024 - 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+
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 WAY MANAGEMENT COMPANY LIMITED

CENTURY WAY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/05/2012 with the registered office located at 95 London Road, Croydon, Surrey CR0 2RF. There are currently 8 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 WAY MANAGEMENT COMPANY LIMITED?

toggle

CENTURY WAY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/05/2012 .

Where is CENTURY WAY MANAGEMENT COMPANY LIMITED located?

toggle

CENTURY WAY MANAGEMENT COMPANY LIMITED is registered at 95 London Road, Croydon, Surrey CR0 2RF.

What does CENTURY WAY MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-05-31.