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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ | Director | 28 February 2005 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 17 January 2002 | Active |
Southfield House 67 High Street, Braunston, Daventry, NN11 4BQ | Secretary | 17 January 2002 | Active |
The Highlands The Green, Orton On The Hill, Atherstone, CV9 3NR | Secretary | 22 June 2007 | Active |
The Hall, Main Street, Sutton Cheney, Nuneaton, United Kingdom, CV13 0AG | Secretary | 28 February 2005 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 17 January 2002 | Active |
Southfield House 67 High Street, Braunston, Daventry, NN11 4BQ | Director | 17 January 2002 | Active |
42 Dartmouth Park Road, London, NW5 1SX | Director | 28 February 2005 | Active |
The Old Club House, Back Lane, Market Bosworth, Nuneaton, CV13 0LD | Director | 01 October 2007 | Active |
Lake House, Lakeside, Ulverston, LA12 8AU | Director | 17 January 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-17 | Incorporation | Memorandum articles. | Download |
2023-06-17 | Resolution | Resolution. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Officers | Change person director company with change date. | Download |
2022-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-22 | Address | Change registered office address company with date old address new address. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-08 | Officers | Change person director company with change date. | Download |
2020-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-12 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.