UKBizDB.co.uk

CENTURION MANAGEMENT SYSTEMS LIMITED

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

This company is commonly known as Centurion Management Systems Limited. The company was founded 30 years ago and was given the registration number 03020608. The firm's registered office is in BRIGHTON. You can find them at Preston Park House, South Road, Brighton, East Sussex. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CENTURION MANAGEMENT SYSTEMS LIMITED
Company Number:03020608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Preston Park House, South Road, Brighton, East Sussex, BN1 6SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Preston Park House, South Road, Brighton, BN1 6SB

Director07 October 2020Active
Unit 7 And Unit 6, Foundry Court, Foundry Lane, Horsham, United Kingdom, RH13 5PY

Director18 August 2021Active
Appletree Cottage, Okewood Hill, Dorking, RH5 5NB

Secretary10 February 1995Active
The Lodge, The Drive, Ifold, Loxwood, RH14 0TA

Secretary19 May 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary10 February 1995Active
19, The Martlets, South Chailey, England, BN8 4QG

Director01 April 2004Active
Unit 18 Oakhurst Business Park, Wilberforce Way, Southwater, Horsham, RH13 9RT

Director10 May 2010Active
45 Merrivale Gardens, Woking, GU21 3LX

Director01 April 2000Active
Unit 18 Oakhurst Business Park, Wilberforce Way, Southwater, RH13 9RT

Director10 May 2010Active
Appletree Cottage, Okewood Hill, Dorking, RH5 5NB

Director10 February 1995Active
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Director17 March 2014Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director10 February 1995Active
Rose Cottage, Rowhook, Horsham, RH12 3QA

Director10 February 1995Active
The Lodge, The Drive, Ifold, Loxwood, RH14 0TA

Director19 May 1997Active
The Lodge, The Drive, Ifold, Loxwood, RH14 0TA

Director19 May 1997Active

People with Significant Control

Elmo Software Uk Holdings Limited
Notified on:07 October 2020
Status:Active
Country of residence:United Kingdom
Address:Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jonathan Paul Richards
Notified on:29 June 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:The Lodge, The Drive, Ifold, Loxwood, England, RH14 0TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicola Mary Richards
Notified on:29 June 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:The Lodge, The Drive, Ifold, Loxwood, England, RH14 0TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.