This company is commonly known as Centre Court Management Limited. The company was founded 39 years ago and was given the registration number 01884981. The firm's registered office is in REDHILL. You can find them at Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CENTRE COURT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01884981 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, 30 Breakfield, Coulsdon, England, CR5 2HS | Corporate Secretary | 01 September 2018 | Active |
Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JY | Director | 25 January 2012 | Active |
Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JY | Director | 29 April 2002 | Active |
Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JY | Director | 10 January 2023 | Active |
29 Rutland Street, Kensington, London, SW7 1EJ | Secretary | 07 December 2000 | Active |
Tower House, 16 Hillcrest Road, Hythe, CT21 5EU | Secretary | 28 August 2003 | Active |
18 Jasmine Court 102 Alexandra Road, Wimbledon, London, SW19 7LE | Secretary | - | Active |
The Lookout, 217 Kingston Road, London, England, SW19 3NL | Corporate Secretary | 01 August 2014 | Active |
The Lookout, 217, Kingston Road, London, England, SW19 3NL | Corporate Secretary | 16 September 2013 | Active |
18 Jasmine Court, 102 Alexandra Road Wimbledon, London, SW19 7JY | Director | 01 January 2004 | Active |
18 Jasmine Court, 102 Alexandra Road Wimbledon, London, SW19 7JY | Director | - | Active |
Unit 2, 30 Breakfield, Coulsdon, England, CR5 2HS | Director | 22 January 2013 | Active |
16 Jasmine Court, 102 Alexandra Road, Wimbledon, SW19 7JY | Director | 14 November 2000 | Active |
Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JY | Director | 23 November 2020 | Active |
18 Jasmine Court 102 Alexandra Road, Wimbledon, London, SW19 7LE | Director | - | Active |
11 Jasmine Court Alexandra Road, Wimbledon, London, SW19 7JY | Director | 24 November 2004 | Active |
Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JY | Director | 06 February 2019 | Active |
29 Jasmine Court, 102 Alexandra Road Wimbledon, London, SW19 7JY | Director | 24 November 2004 | Active |
10 Jasmine Court, Alexandra Road, Wimbledon, SW19 7JY | Director | 14 November 2000 | Active |
7 Jasmine Court, 102 Alexandra Road, London, SW19 7JY | Director | 28 November 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2022-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-31 | Accounts | Change account reference date company current shortened. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Address | Change registered office address company with date old address new address. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Officers | Change person director company with change date. | Download |
2019-07-31 | Officers | Change person director company with change date. | Download |
2019-02-06 | Officers | Appoint person director company with name date. | Download |
2019-02-05 | Officers | Termination director company with name termination date. | Download |
2018-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-08 | Officers | Appoint corporate secretary company with name date. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Officers | Termination director company with name termination date. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.