UKBizDB.co.uk

CENTRE STAGE (RENDLESHAM) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Centre Stage (rendlesham) Management Company Limited. The company was founded 17 years ago and was given the registration number 05846658. The firm's registered office is in SALISBURY. You can find them at Fisher House, 84 Fisherton Street, Salisbury, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CENTRE STAGE (RENDLESHAM) MANAGEMENT COMPANY LIMITED
Company Number:05846658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Corporate Secretary31 October 2007Active
Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY

Director29 July 2019Active
Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY

Director08 July 2019Active
Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY

Director06 August 2019Active
Dial House East Longdown Road, Farnham, GU10 3JU

Secretary14 June 2006Active
Applegarth, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Corporate Nominee Secretary14 June 2006Active
8, Aspen Court, Rendlesham, Woodbridge, IP12 2GY

Director10 February 2009Active
4, Fordson Way, Carlton Colville, Lowestoft, NR33 8GN

Director10 February 2009Active
8 Park Close, Rendlesham, IP12 2UG

Director31 October 2007Active
26 Thornycroft Gardens, Carlton Colville, Lowestoft, NR33 8GE

Director14 June 2006Active
Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY

Director10 December 2018Active
6 Ablemarle Road, Norwich, NR2 2DP

Director14 June 2006Active
36, St Ann Street, Salisbury, SP4 2DP

Director02 March 2010Active
4 Aspen Court, Rendlesham, IP12 2GY

Director31 October 2007Active
Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY

Director21 September 2017Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director14 June 2006Active
1, Aspen Court, Rendlesham, Uk, IP12 2GY

Director12 November 2012Active
24, Garden Square, Rendlesham, Woodbridge, Uk, IP12 2GW

Director12 November 2012Active
Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY

Director31 December 2010Active
Apple Garth Oakridge Lane, Sidcot, Winscombe, BS25 1LZ

Corporate Director14 June 2006Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Corporate Director04 April 2008Active

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
2023-12-27Accounts

Accounts with accounts type dormant.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type dormant.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-04Accounts

Accounts with accounts type dormant.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type dormant.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type dormant.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type dormant.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Officers

Termination director company with name termination date.

Download
2017-10-03Officers

Appoint person director company with name date.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Accounts

Accounts with accounts type dormant.

Download
2016-08-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.