This company is commonly known as Centro Ealing Management Company Limited. The company was founded 15 years ago and was given the registration number 06633559. The firm's registered office is in LUTON. You can find them at Firstport Secretarial Limited Marlborough House, Wigmore Place, Luton, Bedfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | CENTRO EALING MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06633559 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 2008 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Firstport Secretarial Limited Marlborough House, Wigmore Place, Luton, Bedfordshire, England, LU2 9EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 07 December 2023 | Active |
Flat 15 Corrigan Court, Granville Gardens, London, England, W5 3PA | Director | 25 June 2021 | Active |
Flat 1 Corrigan Court, Granville Gardens, London, England, W5 3PA | Director | 14 June 2021 | Active |
18, Alderwood Avenue, Eastleigh, England, SO53 4TH | Secretary | 27 August 2010 | Active |
Wilton Lodge, Lovel Road, Winkfield, SL4 2ES | Secretary | 30 June 2008 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 25 September 2017 | Active |
Specialist Services Building, Leicester Road, Wolvey, Uk, LE19 3JF | Corporate Secretary | 25 June 2012 | Active |
18, Alderwood Avenue, Eastleigh, England, SO53 4TH | Director | 27 August 2010 | Active |
5, Longwall Copthorne Road, Felbridge, East Grinstead, England, RH19 2NR | Director | 27 August 2010 | Active |
10 Linden House, Linden Square, Harefield, United Kingdom, UB9 6TQ | Director | 29 June 2012 | Active |
Wilton Lodge, Lovel Road, Winkfield, SL4 2ES | Director | 30 June 2008 | Active |
Firstport Secretarial Limited, Marlborough House, Wigmore Place, Luton, England, LU2 9EX | Director | 01 August 2011 | Active |
Linden House, Linden Square, Harefield, UB9 6TQ | Director | 26 January 2011 | Active |
Linden Homes Chiltern, Linden Square, Harefield, Uxbridge, England, UB9 6TQ | Director | 19 March 2019 | Active |
Firstport Secretarial Limited, Marlborough House, Wigmore Place, Luton, England, LU2 9EX | Director | 14 January 2015 | Active |
Stubbings Barn, Burchetts Green Lane, Burchetts Green, SL6 3QP | Director | 30 June 2008 | Active |
Vistry Homes Southern Counties, Central 40, Lime Tree Way, Chineham, Basingstoke, England, RG24 8GU | Director | 24 April 2020 | Active |
Linden Limited | ||
Notified on | : | 24 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11, Tower View, West Malling, England, ME19 4UY |
Nature of control | : |
|
Ms Sharon Christine Marwick | ||
Notified on | : | 26 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Firstport Secretarial Limited, Marlborough House, Luton, England, LU2 9EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-04 | Address | Change registered office address company with date old address new address. | Download |
2023-12-11 | Officers | Appoint corporate secretary company with name date. | Download |
2023-12-11 | Officers | Termination secretary company with name termination date. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-06 | Address | Change registered office address company with date old address new address. | Download |
2022-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-19 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-06-16 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-27 | Officers | Termination director company with name termination date. | Download |
2020-04-27 | Officers | Termination director company with name termination date. | Download |
2020-04-27 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.