UKBizDB.co.uk

CENTRE POINT DEVELOPMENTS LTD

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

This company is commonly known as Centre Point Developments Ltd. The company was founded 5 years ago and was given the registration number 11514270. The firm's registered office is in MANCHESTER. You can find them at 731 Stockport Road, , Manchester, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:CENTRE POINT DEVELOPMENTS LTD
Company Number:11514270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2018
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 47990 - Other retail sale not in stores, stalls or markets
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:731 Stockport Road, Manchester, England, M19 3AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite A, Harewood House, Rochdale Road, Middleton, Manchester, England, M24 6DP

Director01 March 2023Active
10, Lancaster Gate, Nelson, England, BB9 0AP

Director26 August 2021Active
731, Stockport Road, Manchester, England, M19 3AR

Director13 August 2018Active
Lava House. 2nd Floor, 57 Chetham Hill Road, Cheetham Hill Road, Manchester, England, M4 4FS

Corporate Director07 August 2021Active
20-22, Wenlock Road, London, England, N1 7GU

Corporate Director02 April 2021Active
20-22, Wenlock Road, London, England, N1 7GU

Corporate Director01 April 2021Active

People with Significant Control

Mr Farhan Yaqoob
Notified on:01 March 2023
Status:Active
Date of birth:July 1997
Nationality:Pakistani
Country of residence:England
Address:Suite A, Harewood House, Rochdale Road, Manchester, England, M24 6DP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Amir Ashraf
Notified on:26 August 2021
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:England
Address:10, Lancaster Gate, Nelson, England, BB9 0AP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Regency Marketing Ltd
Notified on:02 April 2021
Status:Active
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Zeeshan Zafar
Notified on:13 August 2018
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:731, Stockport Road, Manchester, England, M19 3AR
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-06-23Persons with significant control

Notification of a person with significant control.

Download
2023-06-23Persons with significant control

Cessation of a person with significant control.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-02-28Gazette

Gazette filings brought up to date.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2021-09-27Accounts

Accounts amended with accounts type micro entity.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-08-26Officers

Appoint corporate director company with name date.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-08-26Persons with significant control

Cessation of a person with significant control.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Persons with significant control

Notification of a person with significant control.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-08-24Officers

Appoint corporate director company with name date.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-08-22Address

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

Download
2021-08-22Persons with significant control

Notification of a person with significant control.

Download
2021-08-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.