UKBizDB.co.uk

CENTRE ISLAND DEVELOPMENT COMPANY LIMITED

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

This company is commonly known as Centre Island Development Company Limited. The company was founded 31 years ago and was given the registration number 02724522. The firm's registered office is in LIVERPOOL. You can find them at Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CENTRE ISLAND DEVELOPMENT COMPANY LIMITED
Company Number:02724522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England, L3 1QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crowne Plaza Liverpool, St. Nicholas Place, Princes Dock, Liverpool, England, L3 1QW

Secretary14 November 2011Active
Crowne Plaza Liverpool, St. Nicholas Place, Princes Dock, Liverpool, England, L3 1QW

Director01 October 2011Active
Crowne Plaza Liverpool, St. Nicholas Place, Princes Dock, Liverpool, England, L3 1QW

Director29 October 1999Active
Crowne Plaza Liverpool, St. Nicholas Place, Princes Dock, Liverpool, England, L3 1QW

Director14 August 2014Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary19 June 1992Active
119 York Road, Haxby, York, YO32 3ES

Secretary22 June 1992Active
23 Oldfield Way, Wirral, CH60 6RQ

Secretary21 July 2000Active
5 Yeoford Drive, Altrincham, WA14 4UP

Secretary15 July 1994Active
35 Saltwood Drive, Brookvale, Runcorn, WA7 6LU

Secretary26 October 1998Active
36 Delavor Road, Heswall, CH60 4RS

Secretary09 September 1996Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director19 June 1992Active
119 York Road, Haxby, York, YO32 3ES

Director01 June 1996Active
Plum Tree Cottage 9 Louth Road, Grimsby, DN33 2ER

Director18 July 2001Active
8 Norland Road, Clifton, Bristol, BS8 3LP

Director19 June 2003Active
5 Yeoford Drive, Altrincham, WA14 4UP

Director15 July 1994Active
35 Saltwood Drive, Brookvale, Runcorn, WA7 6LU

Director22 January 2003Active
35 Saltwood Drive, Brookvale, Runcorn, WA7 6LU

Director18 July 2001Active
36 Delavor Road, Heswall, CH60 4RS

Director22 June 1992Active
Bryn Bella, Lloc, Holywell, CH8 8RQ

Director01 February 1995Active
Trafford House, Victoria Crescent Queens Park, Chester, CH4 7AX

Director24 July 1995Active

People with Significant Control

Centre Island Hotels Limited
Notified on:10 March 2017
Status:Active
Country of residence:England
Address:Crowne Plaza, St. Nicholas Place, Liverpool, England, L3 1QW
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 (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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Persons with significant control

Change to a person with significant control.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Officers

Change person director company with change date.

Download
2020-08-14Resolution

Resolution.

Download
2020-06-24Officers

Change person director company with change date.

Download
2020-06-24Address

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

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type full.

Download
2018-03-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Accounts

Accounts with accounts type full.

Download
2017-04-13Resolution

Resolution.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type full.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.