UKBizDB.co.uk

CENTURION (PARC TAWE I) LIMITED

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

This company is commonly known as Centurion (parc Tawe I) Limited. The company was founded 18 years ago and was given the registration number 05535742. The firm's registered office is in SWANSEA. You can find them at 51 Newton Road, Mumbles, Swansea, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CENTURION (PARC TAWE I) LIMITED
Company Number:05535742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:51 Newton Road, Mumbles, Swansea, Wales, SA3 4BD
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Management Suite, Parc Tawe, Swansea, Wales, SA1 2AL

Director02 January 2020Active
Management Suite, Parc Tawe, Swansea, Wales, SA1 2AL

Director02 January 2020Active
10, Grosvenor Street, London, England, W1K 4BJ

Secretary11 August 2006Active
69 Priests Lane, Shenfield, CM15 8HG

Secretary07 October 2005Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Corporate Secretary23 September 2011Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary15 August 2005Active
The Pines, North Road, Berkhamsted, HP4 3DX

Director07 October 2005Active
The Barn, 60 Dukes Wood Drive, Gerrards Cross, SL9 7LF

Director11 August 2006Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director25 April 2014Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director08 October 2008Active
Kings Place, 90 York Way, London, N1 9GE

Director30 April 2019Active
Craigens, Hill Foot Lane Burn Bridge, Harrogate, HG3 1NT

Director11 August 2006Active
Kings Place, 90 York Way, London, N1 9GE

Director11 August 2006Active
93, Percy Road, Hampton, TW12 2JS

Director01 January 2007Active
10, Grosvenor Street, London, England, W1K 4BJ

Director11 August 2006Active
10, Grosvenor Street, London, England, W1K 4BJ

Director08 October 2008Active
10, Grosvenor Street, London, England, W1K 4BJ

Director08 October 2008Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director07 March 2013Active
10, Grosvenor Street, London, England, W1K 4BJ

Director01 January 2007Active
Ivy House Church Row, Meole Brace, Shrewsbury, SY3 9EY

Director07 October 2005Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Director15 August 2005Active

People with Significant Control

Centurion Tawe Ltd
Notified on:02 January 2020
Status:Active
Country of residence:Wales
Address:Management Suite, Parc Tawe, Swansea, Wales, SA1 2AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hammerson Uk Properties Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Kings Place, 90 York Way, London, United Kingdom, N1 9GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Persons with significant control

Change to a person with significant control.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Address

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

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type full.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Persons with significant control

Notification of a person with significant control.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Resolution

Resolution.

Download
2020-01-02Address

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

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Termination secretary company with name termination date.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2019-12-10Mortgage

Mortgage satisfy charge full.

Download
2019-12-10Mortgage

Mortgage satisfy charge full.

Download
2019-07-18Accounts

Accounts with accounts type small.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.