UKBizDB.co.uk

CENTURY SQUARE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Century Square Management Company Limited. The company was founded 24 years ago and was given the registration number 03942282. The firm's registered office is in ALTRINCHAM. You can find them at 3 Charles Court Thorley Lane, Timperley, Altrincham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CENTURY SQUARE MANAGEMENT COMPANY LIMITED
Company Number:03942282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 Charles Court Thorley Lane, Timperley, Altrincham, England, WA15 7BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stiltz Building, Ledson Road, Roundthorn Industrial Estate, Manchester, England, M23 9GP

Corporate Secretary01 November 2021Active
Unit 1, Stiltz Building, Ledson Road, Roundthorn Industrial Estate, Manchester, England, M23 9GP

Director12 August 2015Active
Unit 1, Stiltz Building, Ledson Road, Roundthorn Industrial Estate, Manchester, England, M23 9GP

Director28 March 2011Active
368b, Northenden Road, Sale, M33 2QG

Director27 February 2008Active
Unit 1, Stiltz Building, Ledson Road, Roundthorn Industrial Estate, Manchester, England, M23 9GP

Director15 March 2019Active
5 Tormore Close, Heapey, Chorley, PR6 9BP

Secretary01 May 2001Active
Heath Cottage, Heath Lane, Budworth Heath, Northwich, United Kingdom, CW9 6ND

Secretary23 January 2008Active
9 Queensbury Close, Belmont Park, Bolton, BL1 7BD

Secretary08 March 2000Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary08 March 2000Active
The Maltings, Hyde Hall Farm,, Sandon, Buntingford, United Kingdom, SG9 0RU

Corporate Secretary20 March 2008Active
3 Charles Court, Thorley Lane, Timperley, Altrincham, England, WA15 7BN

Corporate Secretary31 August 2017Active
High Lea, Vicarage Lane, Frodsham, WA6 7DX

Director23 January 2008Active
Shelbourne House, Bollinway, Hale, WA15 0NY

Director01 May 2001Active
3 Charles Court, Thorley Lane, Timperley, Altrincham, England, WA15 7BN

Director22 February 2011Active
3 Lodge Court, Preston Road Inskip, Preston, PR4 0TT

Director08 March 2000Active
Heath Cottage, Heath Lane, Budworth Heath, Northwich, United Kingdom, CW9 6ND

Director23 January 2008Active
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU

Director08 September 2010Active
3 Charles Court, Thorley Lane, Timperley, Altrincham, England, WA15 7BN

Director27 February 2008Active
12, Lindow Street, Sale, M33 2PU

Director27 February 2008Active
80, Gratrix Lane, Sale, M33 2QD

Director27 February 2008Active
3 Charles Court, Thorley Lane, Timperley, Altrincham, England, WA15 7BN

Director05 December 2011Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Accounts

Accounts with accounts type micro entity.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Officers

Termination secretary company with name termination date.

Download
2022-01-31Officers

Appoint corporate secretary company with name date.

Download
2022-01-31Address

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

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Accounts

Accounts with accounts type micro entity.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Accounts

Accounts with accounts type micro entity.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2018-09-20Accounts

Accounts with accounts type micro entity.

Download
2018-08-10Officers

Termination director company with name termination date.

Download
2018-05-02Officers

Change person director company with change date.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Accounts

Accounts with accounts type dormant.

Download
2017-08-31Officers

Appoint corporate secretary company with name date.

Download
2017-08-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.