CENTURY WORKS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CENTURY WORKS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04219554

Incorporation date

18/05/2001

Size

Dormant

Contacts

Registered address

Registered address

York Laurent, Jbc, 95 Spencer Street, Birmingham B18 6DACopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2001)
dot icon22/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/06/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon27/05/2025
Registered office address changed from C/O York Laurent Ltd 12-13 Frederick Street Birmingham West Midlands B1 3HE to York Laurent, Jbc 95 Spencer Street Birmingham B18 6DA on 2025-05-27
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon05/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/07/2023
Appointment of Miss Stacey Louise Jevons as a secretary on 2023-07-12
dot icon12/07/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon12/07/2023
Termination of appointment of York Laurent Ltd as a secretary on 2023-06-12
dot icon23/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon08/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon21/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon10/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon28/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon29/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon31/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon12/05/2016
Appointment of York Laurent Ltd as a secretary on 2016-04-29
dot icon12/05/2016
Termination of appointment of Nikki Bedi as a director on 2016-04-29
dot icon28/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon28/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/07/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon02/07/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon02/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon29/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon04/06/2010
Director's details changed for Nikki Bedi on 2010-01-11
dot icon04/06/2010
Termination of appointment of Peter Dening as a secretary
dot icon22/07/2009
Return made up to 18/05/09; full list of members
dot icon19/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/02/2009
Registered office changed on 08/02/2009 from 9 the square 111 broad street birmingham west midlands B15 1AS
dot icon25/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/05/2008
Return made up to 18/05/08; full list of members
dot icon21/05/2008
Secretary appointed mr peter neville dening
dot icon21/05/2008
Appointment terminated secretary robert brown
dot icon22/04/2008
Director appointed nikki bedi
dot icon04/02/2008
New director appointed
dot icon10/09/2007
Director resigned
dot icon07/08/2007
Director resigned
dot icon07/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/06/2007
Return made up to 18/05/07; change of members
dot icon06/12/2006
New secretary appointed
dot icon30/11/2006
Secretary resigned
dot icon20/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/06/2006
New secretary appointed
dot icon20/06/2006
Return made up to 18/05/06; full list of members
dot icon20/06/2006
Secretary resigned
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/06/2005
Return made up to 18/05/05; full list of members
dot icon07/04/2005
Return made up to 18/05/04; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/04/2004
Director resigned
dot icon13/01/2004
Director resigned
dot icon13/01/2004
New director appointed
dot icon29/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/06/2003
Return made up to 18/05/03; full list of members
dot icon28/03/2003
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon23/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon15/06/2002
Return made up to 18/05/02; full list of members
dot icon07/06/2002
New director appointed
dot icon19/04/2002
Registered office changed on 19/04/02 from: the exchange haslucks green road shirley solihull west midlands B90 2EL
dot icon19/04/2002
New secretary appointed
dot icon19/04/2002
Secretary resigned
dot icon16/07/2001
New director appointed
dot icon04/07/2001
New secretary appointed;new director appointed
dot icon25/05/2001
Registered office changed on 25/05/01 from: suite 17 city business centre lower road london SE16 2XB
dot icon25/05/2001
Secretary resigned
dot icon25/05/2001
Director resigned
dot icon18/05/2001
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
18/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
6.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK LAURENT LTD
Corporate Secretary
29/04/2016 - 12/06/2023
2
Woodhouse, Marcel Paul
Director
09/01/2008 - Present
33
Jevons, Stacey Louise
Secretary
12/07/2023 - 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 WORKS MANAGEMENT COMPANY LIMITED

CENTURY WORKS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/05/2001 with the registered office located at York Laurent, Jbc, 95 Spencer Street, Birmingham B18 6DA. 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 WORKS MANAGEMENT COMPANY LIMITED?

toggle

CENTURY WORKS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/05/2001 .

Where is CENTURY WORKS MANAGEMENT COMPANY LIMITED located?

toggle

CENTURY WORKS MANAGEMENT COMPANY LIMITED is registered at York Laurent, Jbc, 95 Spencer Street, Birmingham B18 6DA.

What does CENTURY WORKS MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 22/08/2025: Accounts for a dormant company made up to 2024-12-31.