UKBizDB.co.uk

CENTRAL MANAGEMENT (UK) LIMITED

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

This company is commonly known as Central Management (uk) Limited. The company was founded 29 years ago and was given the registration number 03032392. The firm's registered office is in CAMBRIDGE. You can find them at 2 Hills Road, , Cambridge, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CENTRAL MANAGEMENT (UK) LIMITED
Company Number:03032392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2 Hills Road, Cambridge, CB2 1JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Hills Road, Cambridge, United Kingdom, CB2 1JP

Corporate Secretary01 March 2012Active
2, Hills Road, Cambridge, United Kingdom, CB2 1JP

Director31 March 2011Active
22 Harles Acres, Hickling, Melton Mowbray, LE14 3AF

Secretary02 August 1999Active
5 Marshs Paddock, Hickling, Melton Mowbray, LE14 3AP

Secretary13 March 1995Active
56 Maddox Street, Hanover Square Mayfair, London, W1R 9PA

Secretary13 March 1995Active
2, Hills Road, Cambridge, United Kingdom, CB2 1JP

Corporate Secretary31 March 2011Active
22 Harles Acres, Hickling, Melton Mowbray, LE14 3AF

Director13 March 1995Active
2, Hills Road, Cambridge, United Kingdom, CB2 1JP

Director31 March 2011Active
Field Farm Main Street, Kinoulton, Nottingham, NG12 3EN

Director13 March 1995Active
Field Farm Main Street, Kinoulton, Nottingham, NG12 3EN

Director13 March 1995Active
2, Hills Road, Cambridge, United Kingdom, CB2 1JP

Director31 March 2011Active

People with Significant Control

Encore Pmg Limited
Notified on:03 March 2021
Status:Active
Country of residence:England
Address:2, Hills Road, Cambridge, England, CB2 1JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Michael Chard
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:New Zealander
Address:2, Hills Road, Cambridge, CB2 1JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Adam Robinson
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Address:2, Hills Road, Cambridge, CB2 1JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2024-03-01Officers

Change person director company with change date.

Download
2023-12-12Accounts

Accounts with accounts type dormant.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type dormant.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Persons with significant control

Notification of a person with significant control.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2020-12-10Accounts

Accounts with accounts type dormant.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type dormant.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type dormant.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Accounts

Accounts with accounts type dormant.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type dormant.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-16Accounts

Accounts with accounts type dormant.

Download
2015-03-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.