UKBizDB.co.uk

CENTURION SQUARE RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Centurion Square Residents Association Limited. The company was founded 19 years ago and was given the registration number 05250721. The firm's registered office is in NORTH YORKSHIRE. You can find them at 5 Peckitt Street, York, North Yorkshire, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CENTURION SQUARE RESIDENTS ASSOCIATION LIMITED
Company Number:05250721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 Peckitt Street, York, North Yorkshire, YO1 9SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mudd & Co Block Management, 5 Peckitt Street, York, England, YO1 9SF

Corporate Secretary22 September 2023Active
Mudd & Co Block Management, 5 Peckitt Street, York, England, YO1 9SF

Director05 September 2023Active
Mudd & Co Block Management, 5 Peckitt Street, York, England, YO1 9SF

Director21 February 2007Active
Mudd & Co Block Management, 5 Peckitt Street, York, England, YO1 9SF

Director21 February 2007Active
Mudd & Co Block Management, 5 Peckitt Street, York, England, YO1 9SF

Director21 February 2007Active
Mudd & Co Block Management, 5 Peckitt Street, York, England, YO1 9SF

Director21 February 2007Active
Mudd & Co Block Management, 5 Peckitt Street, York, England, YO1 9SF

Director21 February 2007Active
Mudd & Co Block Management, 5 Peckitt Street, York, England, YO1 9SF

Director21 February 2007Active
Mudd & Co Block Management, 5 Peckitt Street, York, England, YO1 9SF

Director21 February 2007Active
Mudd & Co Block Management, 5 Peckitt Street, York, England, YO1 9SF

Director21 February 2007Active
Mudd & Co Block Management, 5 Peckitt Street, York, England, YO1 9SF

Director21 February 2007Active
10, Bedern, York, United Kingdom, YO1 7LP

Secretary21 February 2007Active
5 Peckitt Street, York, North Yorkshire, YO1 9SF

Secretary14 June 2007Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary05 October 2004Active
6 Centurion Square, Skeldergate, York, YO1 6DP

Director21 February 2007Active
10, Bedern, York, United Kingdom, YO1 7LP

Director21 February 2007Active
Grays Stores Main Road, Thorngumbald, Hull, HU12 9LS

Director21 February 2007Active
35 Centurion Square, Skeldergate, York, YO1 6DP

Director21 February 2007Active
Rosegarth, Main Street North Dalton, Driffield, YO25 9XA

Director21 February 2007Active
93 Centurion Square, Skeldergate, York, YO1 6DE

Director21 February 2007Active
20 B Lidgett Lane, Skelmanthorpe, Huddersfield, HD8 9AQ

Director21 February 2007Active
20b, Lidgett Lane, Skelmanthorpe, Huddersfield, HD8 9AQ

Director21 February 2007Active
Ramsey House, Chantry Lane Bishopthorpe, York, YO23 2QF

Director21 February 2007Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director05 October 2004Active

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Officers

Change person director company with change date.

Download
2023-09-29Officers

Change person director company with change date.

Download
2023-09-29Officers

Change person director company with change date.

Download
2023-09-29Officers

Change person director company with change date.

Download
2023-09-29Officers

Change person director company with change date.

Download
2023-09-29Officers

Change person director company with change date.

Download
2023-09-22Address

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

Download
2023-09-22Officers

Appoint corporate secretary company with name date.

Download
2023-09-22Officers

Termination secretary company with name termination date.

Download
2023-09-20Officers

Change person director company with change date.

Download
2023-09-20Officers

Change person director company with change date.

Download
2023-09-20Officers

Change person director company with change date.

Download
2023-09-20Officers

Change person secretary company with change date.

Download
2023-09-20Accounts

Accounts with accounts type dormant.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type dormant.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type dormant.

Download
2019-08-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.