This company is commonly known as Centenary Quay Management Limited. The company was founded 13 years ago and was given the registration number 07417002. The firm's registered office is in FAREHAM. You can find them at 11 Little Park Farm Road, , Fareham, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | CENTENARY QUAY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 07417002 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 2010 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Little Park Farm Road, Fareham, Hampshire, England, PO15 5SN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN | Corporate Secretary | 29 March 2019 | Active |
500, Dashwood Lang Road, Bourne Business Park, Addlestone, England, KT15 2HJ | Director | 21 December 2023 | Active |
Crest House, Pycroft Road, Chertsey, United Kingdom, KT16 9GN | Director | 26 May 2022 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Corporate Secretary | 01 November 2015 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Corporate Secretary | 23 October 2017 | Active |
1, Jubilee Street, Brighton, BN1 1GE | Corporate Secretary | 27 February 2012 | Active |
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN | Director | 29 September 2020 | Active |
One, Jubilee Street, Brighton, BN1 1GE | Director | 22 October 2010 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Director | 04 October 2016 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Director | 06 January 2020 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Director | 18 December 2018 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Director | 04 October 2016 | Active |
Crest House, Pycroft Road, Chertsey, England, KT16 9GN | Director | 22 October 2010 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Director | 08 November 2016 | Active |
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN | Director | 08 September 2020 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Director | 21 February 2020 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Director | 04 October 2016 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Director | 22 October 2010 | Active |
Mr Adrian Justin Sims | ||
Notified on | : | 26 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Crest House, Pyrcroft Road, Chertsey, England, KT16 9GN |
Nature of control | : |
|
Mr Alex Vicary | ||
Notified on | : | 26 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Crest House, Pyrcroft Road, Chertsey, England, KT16 9GN |
Nature of control | : |
|
Mr Anil Bungar | ||
Notified on | : | 24 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Little Park Farm Road, Fareham, England, PO15 5SN |
Nature of control | : |
|
Mr Marcus James Evans | ||
Notified on | : | 23 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Little Park Farm Road, Fareham, England, PO15 5SN |
Nature of control | : |
|
Mr Marcus James Evans | ||
Notified on | : | 23 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 2017 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Little Park Farm Road, Fareham, England, PO15 5SN |
Nature of control | : |
|
Mr Scott Wallace Black | ||
Notified on | : | 05 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Little Park Farm Road, Fareham, England, PO15 5SN |
Nature of control | : |
|
Mr Donald Ormond Clark | ||
Notified on | : | 05 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Little Park Farm Road, Fareham, England, PO15 5SN |
Nature of control | : |
|
Mrs Mary Timlin | ||
Notified on | : | 05 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Little Park Farm Road, Fareham, England, PO15 5SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-12 | Officers | Appoint person director company with name date. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-04 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-05-20 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Officers | Change person director company with change date. | Download |
2020-10-07 | Officers | Change person director company with change date. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-09-15 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.