UKBizDB.co.uk

CENTROS MANAGEMENT LIMITED

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

This company is commonly known as Centros Management Limited. The company was founded 18 years ago and was given the registration number SC295044. The firm's registered office is in GLASGOW. You can find them at Fifth Floor, 150, St. Vincent Street, Glasgow, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CENTROS MANAGEMENT LIMITED
Company Number:SC295044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2006
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Fifth Floor, 150, St. Vincent Street, Glasgow, Scotland, G2 5NE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cbre, Ground Floor, 177 Bothwell Street, Glasgow, Scotland, G2 7ER

Director02 November 2023Active
53 East Craigs Wynd, Edinburgh, EH12 8HJ

Secretary03 February 2006Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary05 January 2006Active
Sixth Floor, Lansdowne House Berkeley Square, London, W1J 6ER

Corporate Secretary17 January 2008Active
Craigmuir Chambers, PO BOX 71, Road Town, Bvi,

Corporate Secretary31 March 2011Active
4th Floor, Connaught House, 1-3 Mount Street, London, United Kingdom, W1K 3NB

Director02 July 2012Active
4th Floor, Connaught House, 1-3 Mount Street, London, United Kingdom, W1K 3NB

Director02 July 2012Active
408 Ferry Road, Edinburgh, EH5 2AD

Director20 August 2007Active
4th Floor, Connaught House, 1-3 Mount Street, London, United Kingdom, W1K 3NB

Director02 July 2012Active
16 The Drive, Tonbridge, TN9 2LP

Director03 February 2006Active
31 Inverleith Gardens, Edinburgh, EH3 5PR

Director11 October 2007Active
4th Floor, Connaught House, 1-3 Mount Street, London, United Kingdom, W1K 3NB

Director02 July 2012Active
57 Greenways, Hinchley Woods, KT10 0QH

Director03 February 2006Active
Albermarle House, 1 Albemarle Street, London, W1S 4TB

Director16 June 2010Active
4th Floor, Connaught House, 1-3 Mount Street, London, United Kingdom, W1K 3NB

Director03 February 2006Active
20 Gardiner Road, Blackhall, Edinburgh, EH4 3RR

Director03 February 2006Active
1 Thorn Avenue, Thorntonhall, Glasgow, G74 5AT

Director03 February 2006Active
Ballymul House Mallymulcashel, Kilmurry Sixmilebridge, Ennis, Ireland,

Director20 March 2008Active
6 The Leas, Longdean Park, Hemel Hempstead, HP3 8BP

Director20 March 2008Active
15 Ormidale Terrace, Edinburgh, EH12 6DY

Director03 February 2006Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Director05 January 2006Active
6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER

Corporate Director03 February 2006Active
6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER

Corporate Director03 February 2006Active
Craigmuir Chambers, PO BOX 71, Road Town, Bvi,

Corporate Director31 March 2011Active

People with Significant Control

Centros Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Irwin Mitchell Llp, Fifth Floor, St. Vincent Street, Glasgow, Scotland, G2 5NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Incorporation

Memorandum articles.

Download
2023-11-07Resolution

Resolution.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Address

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

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Second filing of director appointment with name.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Address

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

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Officers

Termination director company with name termination date.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.