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.
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 | : |
|
Registered Address | : | Fifth Floor, 150, St. Vincent Street, Glasgow, Scotland, G2 5NE |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Cbre, Ground Floor, 177 Bothwell Street, Glasgow, Scotland, G2 7ER | Director | 02 November 2023 | Active |
53 East Craigs Wynd, Edinburgh, EH12 8HJ | Secretary | 03 February 2006 | Active |
16 Charlotte Square, Edinburgh, EH2 4DF | Corporate Nominee Secretary | 05 January 2006 | Active |
Sixth Floor, Lansdowne House Berkeley Square, London, W1J 6ER | Corporate Secretary | 17 January 2008 | Active |
Craigmuir Chambers, PO BOX 71, Road Town, Bvi, | Corporate Secretary | 31 March 2011 | Active |
4th Floor, Connaught House, 1-3 Mount Street, London, United Kingdom, W1K 3NB | Director | 02 July 2012 | Active |
4th Floor, Connaught House, 1-3 Mount Street, London, United Kingdom, W1K 3NB | Director | 02 July 2012 | Active |
408 Ferry Road, Edinburgh, EH5 2AD | Director | 20 August 2007 | Active |
4th Floor, Connaught House, 1-3 Mount Street, London, United Kingdom, W1K 3NB | Director | 02 July 2012 | Active |
16 The Drive, Tonbridge, TN9 2LP | Director | 03 February 2006 | Active |
31 Inverleith Gardens, Edinburgh, EH3 5PR | Director | 11 October 2007 | Active |
4th Floor, Connaught House, 1-3 Mount Street, London, United Kingdom, W1K 3NB | Director | 02 July 2012 | Active |
57 Greenways, Hinchley Woods, KT10 0QH | Director | 03 February 2006 | Active |
Albermarle House, 1 Albemarle Street, London, W1S 4TB | Director | 16 June 2010 | Active |
4th Floor, Connaught House, 1-3 Mount Street, London, United Kingdom, W1K 3NB | Director | 03 February 2006 | Active |
20 Gardiner Road, Blackhall, Edinburgh, EH4 3RR | Director | 03 February 2006 | Active |
1 Thorn Avenue, Thorntonhall, Glasgow, G74 5AT | Director | 03 February 2006 | Active |
Ballymul House Mallymulcashel, Kilmurry Sixmilebridge, Ennis, Ireland, | Director | 20 March 2008 | Active |
6 The Leas, Longdean Park, Hemel Hempstead, HP3 8BP | Director | 20 March 2008 | Active |
15 Ormidale Terrace, Edinburgh, EH12 6DY | Director | 03 February 2006 | Active |
16 Charlotte Square, Edinburgh, EH2 4DF | Corporate Nominee Director | 05 January 2006 | Active |
6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER | Corporate Director | 03 February 2006 | Active |
6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER | Corporate Director | 03 February 2006 | Active |
Craigmuir Chambers, PO BOX 71, Road Town, Bvi, | Corporate Director | 31 March 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-07 | Incorporation | Memorandum articles. | Download |
2023-11-07 | Resolution | Resolution. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Address | Change registered office address company with date old address new address. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Officers | Second filing of director appointment with name. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Address | Change registered office address company with date old address new address. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-31 | Officers | Termination director company with name termination date. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.