UKBizDB.co.uk

CENTURION ASSET MANAGEMENT LIMITED

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

This company is commonly known as Centurion Asset Management Limited. The company was founded 18 years ago and was given the registration number 05493659. The firm's registered office is in BURTON UPON TRENT. You can find them at Bretby Business Park, Ashby Road, Burton Upon Trent, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CENTURION ASSET MANAGEMENT LIMITED
Company Number:05493659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2005
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Pembury Way, Rainham, Gillingham, ME8 7DL

Secretary30 June 2005Active
19 Pembury Way, Rainham, Gillingham, ME8 7DL

Director30 June 2005Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director12 July 2015Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary28 June 2005Active
The Well House, Basingstoke Road, Ramsdell, Tadley, England, RG26 5RB

Director15 February 2019Active
Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ

Director12 June 2015Active
Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ

Director12 June 2015Active
The Well House, 8 Basingstoke Road, Ramsdell, Tadley, RG26 5RB

Director30 June 2005Active
Carmelite 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Corporate Director28 June 2005Active
Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Corporate Director28 June 2005Active

People with Significant Control

Mrs Julia Frances Fiona Rooth
Notified on:08 May 2017
Status:Active
Date of birth:August 1968
Nationality:British
Address:5 Temple Square, Temple Street, Liverpool, L2 5RH
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Gazette

Gazette dissolved liquidation.

Download
2023-08-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-15Insolvency

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

Download
2022-02-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-09Address

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

Download
2022-02-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-02-08Resolution

Resolution.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-04-11Address

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

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Officers

Appoint person director company with name date.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Officers

Termination director company with name termination date.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.