UKBizDB.co.uk

CENTURY PARK LIMITED

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

This company is commonly known as Century Park Limited. The company was founded 22 years ago and was given the registration number 04355105. The firm's registered office is in SUTTON COLDFIELD. You can find them at C/o Bissell & Brown Ltd Charter House, 56 High Street, Sutton Coldfield, West Midlands. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CENTURY PARK LIMITED
Company Number:04355105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Bissell & Brown Ltd Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom, B72 1UJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ

Director28 February 2005Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary17 January 2002Active
Southfield House 67 High Street, Braunston, Daventry, NN11 4BQ

Secretary17 January 2002Active
The Highlands The Green, Orton On The Hill, Atherstone, CV9 3NR

Secretary22 June 2007Active
The Hall, Main Street, Sutton Cheney, Nuneaton, United Kingdom, CV13 0AG

Secretary28 February 2005Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director17 January 2002Active
Southfield House 67 High Street, Braunston, Daventry, NN11 4BQ

Director17 January 2002Active
42 Dartmouth Park Road, London, NW5 1SX

Director28 February 2005Active
The Old Club House, Back Lane, Market Bosworth, Nuneaton, CV13 0LD

Director01 October 2007Active
Lake House, Lakeside, Ulverston, LA12 8AU

Director17 January 2002Active

People with Significant Control

Mr Nicholas Geoffrey Smart
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:C/O Bissell & Brown, Charter House, Sutton Coldfield, United Kingdom, B72 1UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-17Incorporation

Memorandum articles.

Download
2023-06-17Resolution

Resolution.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Officers

Change person director company with change date.

Download
2022-03-15Persons with significant control

Change to a person with significant control.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Mortgage

Mortgage satisfy charge full.

Download
2021-06-22Address

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

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Mortgage

Mortgage satisfy charge full.

Download
2020-11-12Mortgage

Mortgage satisfy charge full.

Download
2020-11-12Mortgage

Mortgage satisfy charge full.

Download
2020-11-12Mortgage

Mortgage satisfy charge full.

Download
2020-11-12Mortgage

Mortgage satisfy charge full.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Officers

Change person director company with change date.

Download
2020-01-08Persons with significant control

Change to a person with significant control.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.