UKBizDB.co.uk

CENTENNIAL PARK PHASE 400 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL

Corporate Secretary08 December 2017Active
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL

Director08 December 2017Active
Cunard House, 15 Regent Street, London, England, SW1Y 4LR

Secretary13 October 2008Active
6 Charvil House Road, Charvil, Reading, RG10 9RD

Secretary26 July 2005Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Secretary24 June 2005Active
234, Bath Road, 234 Bath Road, Slough, England, SL1 4EE

Director24 October 2008Active
Cunard House, 15, Regent Street, London, England, SW1Y 4LR

Director04 October 2012Active
White Gables, Perks Lane Prestwood, Great Missenden, HP16 0JQ

Director26 July 2005Active
Gateway, South View Road, Pinner, HA5 3YB

Director26 July 2005Active
Cunard House, 15, Regent Street, London, England, SW1Y 4LR

Director23 March 2012Active
9 Lionel Avenue, Wendover, HP22 6LL

Director04 July 2008Active
5, Salisbury Place, West Byfleet, United Kingdom, KT14 6SW

Director24 October 2008Active
258, Bath Road, Slough, SL1 4DX

Director31 August 2010Active
Cunard House, 15, Regent Street, London, SW1Y 4LR

Director30 June 2015Active
Cunard House, 15, Regent Street, London, England, SW1Y 4LR

Director05 October 2012Active
258, Bath Road, Slough, SL1 4DX

Director04 October 2012Active
258, Bath Road, Slough, SL1 4DX

Director30 June 2015Active
234, Bath Road, 234 Bath Road, Slough, England, SL1 4EE

Director19 October 2007Active
Queenswood, Roberts Way, Englefield Green, Egham, United Kingdom, TW20 9SH

Director04 July 2008Active
17, Hertford Close, Wokingham, England, GU41 3BH

Director24 October 2008Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Director24 June 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-19Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-09-12Gazette

Gazette filings brought up to date.

Download
2018-09-11Gazette

Gazette notice compulsory.

Download
2018-09-07Confirmation statement

Confirmation statement with updates.

Download
2017-12-08Persons with significant control

Cessation of a person with significant control.

Download
2017-12-08Persons with significant control

Notification of a person with significant control.

Download
2017-12-08Address

Change registered office address company with date old address new address.

Download
2017-12-08Officers

Termination director company with name termination date.

Download
2017-12-08Officers

Termination director company with name termination date.

Download
2017-12-08Officers

Termination director company with name termination date.

Download
2017-12-08Officers

Termination director company with name termination date.

Download
2017-12-08Officers

Termination director company with name termination date.

Download
2017-12-08Officers

Termination secretary company with name termination date.

Download
2017-12-08Officers

Appoint corporate secretary company with name date.

Download
2017-12-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.