Warning: file_put_contents(c/bc08a217c25127dab418338bdb0f9e9f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Century Park Properties Limited, B37 7DX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CENTURY PARK PROPERTIES LIMITED

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

This company is commonly known as Century Park Properties Limited. The company was founded 18 years ago and was given the registration number 05592069. The firm's registered office is in BIRMINGHAM. You can find them at 105 Digby Drive, Marston Green, Birmingham, West Midlands. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CENTURY PARK PROPERTIES LIMITED
Company Number:05592069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:105 Digby Drive, Marston Green, Birmingham, West Midlands, B37 7DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105, Digby Drive, Marston Green, Birmingham, B37 7DX

Director23 June 2018Active
109 Brockhurst Road, Birmingham, B36 8JE

Director13 October 2005Active
105, Digby Drive, Marston Green, Birmingham, England, B37 7DX

Secretary13 October 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 October 2005Active
109 Brockhurst Road, Birmingham, B36 8JE

Director13 October 2005Active
105, Digby Drive, Marston Green, Birmingham, England, B37 7DX

Director13 October 2005Active

People with Significant Control

Miss Samantha Salina Miller
Notified on:30 August 2022
Status:Active
Date of birth:February 1969
Nationality:British
Address:105, Digby Drive, Birmingham, B37 7DX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Terence Charles Miller
Notified on:23 June 2018
Status:Active
Date of birth:April 1948
Nationality:British
Address:105, Digby Drive, Birmingham, B37 7DX
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 (5 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
2023-09-12Accounts

Accounts with accounts type micro entity.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type micro entity.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-08-31Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Officers

Change person director company with change date.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Officers

Appoint person director company with name date.

Download
2018-06-23Persons with significant control

Notification of a person with significant control.

Download
2018-06-20Address

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

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Accounts

Accounts with accounts type total exemption small.

Download
2018-06-20Accounts

Accounts with accounts type total exemption small.

Download
2018-06-20Restoration

Administrative restoration company.

Download
2016-07-26Gazette

Gazette dissolved compulsory.

Download

Copyright © 2024. All rights reserved.