This company is commonly known as Centennial Park Phase 400 Limited. The company was founded 18 years ago and was given the registration number 05490423. The firm's registered office is in WOKINGHAM. You can find them at Market Chambers, 3-4 Market Place, Wokingham, Berkshire. This company's SIC code is 41100 - Development of building projects.
Name | : | CENTENNIAL PARK PHASE 400 LIMITED |
---|---|---|
Company Number | : | 05490423 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Market Chambers, 3-4 Market Place, Wokingham, Berkshire, England, RG40 1AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL | Corporate Secretary | 08 December 2017 | Active |
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL | Director | 08 December 2017 | Active |
Cunard House, 15 Regent Street, London, England, SW1Y 4LR | Secretary | 13 October 2008 | Active |
6 Charvil House Road, Charvil, Reading, RG10 9RD | Secretary | 26 July 2005 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Nominee Secretary | 24 June 2005 | Active |
234, Bath Road, 234 Bath Road, Slough, England, SL1 4EE | Director | 24 October 2008 | Active |
Cunard House, 15, Regent Street, London, England, SW1Y 4LR | Director | 04 October 2012 | Active |
White Gables, Perks Lane Prestwood, Great Missenden, HP16 0JQ | Director | 26 July 2005 | Active |
Gateway, South View Road, Pinner, HA5 3YB | Director | 26 July 2005 | Active |
Cunard House, 15, Regent Street, London, England, SW1Y 4LR | Director | 23 March 2012 | Active |
9 Lionel Avenue, Wendover, HP22 6LL | Director | 04 July 2008 | Active |
5, Salisbury Place, West Byfleet, United Kingdom, KT14 6SW | Director | 24 October 2008 | Active |
258, Bath Road, Slough, SL1 4DX | Director | 31 August 2010 | Active |
Cunard House, 15, Regent Street, London, SW1Y 4LR | Director | 30 June 2015 | Active |
Cunard House, 15, Regent Street, London, England, SW1Y 4LR | Director | 05 October 2012 | Active |
258, Bath Road, Slough, SL1 4DX | Director | 04 October 2012 | Active |
258, Bath Road, Slough, SL1 4DX | Director | 30 June 2015 | Active |
234, Bath Road, 234 Bath Road, Slough, England, SL1 4EE | Director | 19 October 2007 | Active |
Queenswood, Roberts Way, Englefield Green, Egham, United Kingdom, TW20 9SH | Director | 04 July 2008 | Active |
17, Hertford Close, Wokingham, England, GU41 3BH | Director | 24 October 2008 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Nominee Director | 24 June 2005 | Active |
Resource Property Solutions Ltd | ||
Notified on | : | 08 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL |
Nature of control | : |
|
Segro Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cunard House, 15 Regent Street, London, England, SW1Y 4LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-12 | Gazette | Gazette filings brought up to date. | Download |
2018-09-11 | Gazette | Gazette notice compulsory. | Download |
2018-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-08 | Address | Change registered office address company with date old address new address. | Download |
2017-12-08 | Officers | Termination director company with name termination date. | Download |
2017-12-08 | Officers | Termination director company with name termination date. | Download |
2017-12-08 | Officers | Termination director company with name termination date. | Download |
2017-12-08 | Officers | Termination director company with name termination date. | Download |
2017-12-08 | Officers | Termination director company with name termination date. | Download |
2017-12-08 | Officers | Termination secretary company with name termination date. | Download |
2017-12-08 | Officers | Appoint corporate secretary company with name date. | Download |
2017-12-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.