CENTRUM PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 New

View Document

29/09/2529 September 2025 New

View Document

01/09/251 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

28/07/2528 July 2025 Registered office address changed from Centrum House Headley Road Woodley Reading RG5 4JB England to Centrum House 57-59 High Street Twyford Reading RG10 9AJ on 2025-07-28

View Document

28/07/2528 July 2025 Confirmation statement made on 2024-09-01 with updates

View Document

24/02/2524 February 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

24/02/2524 February 2025

View Document

24/02/2524 February 2025

View Document

24/02/2524 February 2025

View Document

03/12/243 December 2024

View Document

03/12/243 December 2024

View Document

22/11/2422 November 2024 Second filing for the cessation of Centrum Care Homes Group Limited as a person with significant control

View Document

30/10/2430 October 2024 Notification of Centrum Property Holdings Limited as a person with significant control on 2024-10-27

View Document

25/10/2425 October 2024 Cessation of Centrum Care Homes Group Limited as a person with significant control on 2024-10-15

View Document

18/10/2418 October 2024 Cessation of Centrum Group Corporation Limited as a person with significant control on 2024-10-10

View Document

18/10/2418 October 2024 Notification of Centrum Care Homes Group Limited as a person with significant control on 2024-10-10

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

08/06/238 June 2023 Registration of charge 073868080011, created on 2023-05-31

View Document

15/03/2315 March 2023

View Document

15/03/2315 March 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

02/03/232 March 2023

View Document

02/03/232 March 2023

View Document

20/02/2320 February 2023 Registration of charge 073868080010, created on 2023-02-17

View Document

27/10/2227 October 2022 Satisfaction of charge 073868080002 in full

View Document

19/05/2219 May 2022 Accounts for a small company made up to 2021-06-30

View Document

31/12/2131 December 2021 Registration of charge 073868080009, created on 2021-12-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Accounts for a small company made up to 2020-06-30

View Document

04/06/204 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW ENGLAND

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / CENTRUM GROUP CORPORATION LIMITED / 08/11/2019

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

03/01/193 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073868080004

View Document

30/04/1830 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073868080001

View Document

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073868080003

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CENTRUM GROUP CORPORATION LIMITED

View Document

19/09/1719 September 2017 CESSATION OF MEHUL PRAVIN SHAH AS A PSC

View Document

19/09/1719 September 2017 CESSATION OF TUSHAR SHAH AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/04/1718 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073868080002

View Document

18/04/1718 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073868080001

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 4 CLARIDGE COURT LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AF

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TUSHAR SHAH / 28/04/2016

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHUL SHAH / 28/04/2016

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/10/156 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/12/1417 December 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM WALLACE HOUSE 20 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2LT

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/10/1314 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/09/1224 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHUL SHAH / 23/08/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/10/117 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

07/03/117 March 2011 CURRSHO FROM 30/09/2011 TO 30/06/2011

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR TUSHAR SHAH

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHUL SHAH / 29/10/2010

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR TUSHAR SHAH

View Document

24/09/1024 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company