UKBizDB.co.uk

CENTREPOINT HOUSE LIMITED

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

This company is commonly known as Centrepoint House Limited. The company was founded 17 years ago and was given the registration number 06016387. The firm's registered office is in SURREY. You can find them at 2 Denmark Road, Guildford, Surrey, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CENTREPOINT HOUSE LIMITED
Company Number:06016387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2006
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Denmark Road, Guildford, Surrey, GU1 4DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL

Secretary03 March 2017Active
Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL

Director03 March 2017Active
3 Primrose Place, Portsmouth Road, Godalming, GU7 2JW

Secretary01 December 2006Active
28, Northfield Road, Cobham, England, KT11 1JL

Secretary27 January 2017Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary01 December 2006Active
3 Primrose Place, Portsmouth Road, Godalming, GU7 2JW

Director01 December 2006Active
2 Denmark Road, Guildford, Surrey, GU1 4DA

Director31 March 2016Active
Copse House, Gasden Copse Witley, Godalming, GU8 5QE

Director01 December 2006Active
Apartment 86, Centurion Building,, 376 Queenstown Road, London, England, SW8 4NZ

Director06 June 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director01 December 2006Active

People with Significant Control

Centurian Entreprise Trust
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:37, Esplanade, Jersey, Jersey, JE2 3QA
Nature of control:
  • Ownership of shares 75 to 100 percent
First Names (Jersey) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:37, Esplanade, Jersey, Jersey, JE2 3QA
Nature of control:
  • Significant influence or control as trust
Quadrangle Trustee Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:95, Promenade, Cheltenham, England, GL50 1HH
Nature of control:
  • Significant influence or control as trust
Lj Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9, Clifford Street, London, England, W1S 2FT
Nature of control:
  • Significant influence or control as trust
Mr Paul John Robert Steffens
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:Australian
Address:Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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
2023-10-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-25Address

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

Download
2022-08-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-25Resolution

Resolution.

Download
2022-08-25Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Address

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

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Persons with significant control

Cessation of a person with significant control.

Download
2018-01-02Persons with significant control

Cessation of a person with significant control.

Download
2018-01-02Persons with significant control

Cessation of a person with significant control.

Download
2018-01-02Persons with significant control

Cessation of a person with significant control.

Download
2017-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-03-03Officers

Appoint person director company with name date.

Download
2017-03-03Officers

Termination director company with name termination date.

Download
2017-03-03Officers

Termination secretary company with name termination date.

Download
2017-03-03Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.