UKBizDB.co.uk

CITY CENTRE DESIGN & BUILD LIMITED

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

This company is commonly known as City Centre Design & Build Limited. The company was founded 18 years ago and was given the registration number 05709754. The firm's registered office is in MAIDSTONE. You can find them at Brooks House, Albion Place, Maidstone, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CITY CENTRE DESIGN & BUILD LIMITED
Company Number:05709754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 February 2006
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Brooks House, Albion Place, Maidstone, Kent, ME14 5DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brooks House, Albion Place, Maidstone, United Kingdom, ME14 5DY

Secretary03 February 2012Active
Brooks House, Albion Place, Maidstone, United Kingdom, ME14 5DY

Director23 December 2011Active
Mansard House, St Johns Road, Crowborough, TN6 1RT

Secretary09 January 2009Active
7 Hopfield Gardens, Uckfield, TN22 1UU

Secretary21 August 2009Active
Brooks House, Albion Place, Maidstone, United Kingdom, ME14 5DY

Secretary31 March 2010Active
Woodhall Farmhouse, Tonbridge Road,, Shipbourne, TN11 9PA

Secretary21 February 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary15 February 2006Active
Cobblers Corner, 40 High Street, Merstham, RH1 3EA

Director21 February 2006Active
Mansard House, St Johns Road, Crowborough, TN6 1RT

Director09 January 2009Active
7 Hopfield Gardens, Uckfield, TN22 1UU

Director21 August 2009Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director15 February 2006Active

People with Significant Control

Mr William Wormald
Notified on:15 February 2017
Status:Active
Date of birth:May 1946
Nationality:British
Address:Brooks House, Albion Place, Maidstone, ME14 5DY
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 (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
2021-01-12Gazette

Gazette dissolved voluntary.

Download
2020-10-27Gazette

Gazette notice voluntary.

Download
2020-10-20Dissolution

Dissolution application strike off company.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Accounts

Accounts with accounts type micro entity.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-03-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-24Accounts

Accounts with accounts type total exemption small.

Download
2014-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-27Accounts

Accounts with accounts type total exemption small.

Download
2013-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-06Accounts

Accounts with accounts type total exemption small.

Download
2012-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2012-02-19Officers

Appoint person secretary company with name.

Download
2012-02-19Officers

Termination director company with name.

Download
2012-02-19Officers

Termination secretary company with name.

Download
2012-01-06Accounts

Accounts with accounts type total exemption small.

Download
2011-12-23Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.