UKBizDB.co.uk

FIRST CENTRAL MANAGEMENT COMPANY LIMITED

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

This company is commonly known as First Central Management Company Limited. The company was founded 23 years ago and was given the registration number 04070372. The firm's registered office is in GUILDFORD. You can find them at Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FIRST CENTRAL MANAGEMENT COMPANY LIMITED
Company Number:04070372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2000
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England, GU3 1LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, England, GU3 1LR

Director30 August 2017Active
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, England, GU3 1LR

Director28 March 2017Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Secretary21 January 2003Active
190 Strand, London, WC2R 1JN

Corporate Secretary12 September 2000Active
Stream House Furnace Place, Killinghurst Lane, Haslemere, GU27 2EJ

Director30 January 2001Active
Floor 1b, 80 Hammersmith Road, London, W14 8UD

Director28 March 2017Active
1811 Aragon Tower, Longshore, London, SE8 3AL

Director30 January 2001Active
53 Kings Road, Richmond, TW10 6EG

Director21 January 2003Active
NW1

Director21 January 2003Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director21 August 2009Active
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Director22 February 2016Active
Lakeside Drive, Park Royal, London, England, NW10 7HQ

Director22 February 2016Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director13 September 2011Active
Lakeside Drive, Park Royal, London, England, NW10 7HQ

Director22 February 2016Active
190 Strand, London, WC2R 1JN

Corporate Director12 September 2000Active

People with Significant Control

Wainbridge Global Fc200 Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Channel Islands
Address:8th Floor, Union Street, Jersey, Channel Islands, JE2 3RF
Nature of control:
  • Ownership of shares 25 to 50 percent
Guinness Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lakeside Drive, Park Royal, London, England, NW10 7HQ
Nature of control:
  • Voting rights 75 to 100 percent
Derry Park Assets (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:100, New Bridge Street, London, England, EC4V 6JA
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Officers

Change person director company with change date.

Download
2019-04-23Address

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

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Accounts

Accounts with accounts type small.

Download
2018-02-21Persons with significant control

Cessation of a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type small.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Persons with significant control

Cessation of a person with significant control.

Download
2017-09-05Officers

Appoint person director company with name date.

Download
2017-09-05Officers

Termination director company with name termination date.

Download
2017-07-03Capital

Capital allotment shares.

Download
2017-07-03Capital

Capital return purchase own shares.

Download
2017-06-15Officers

Appoint person director company with name date.

Download
2017-06-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.