About

Registered Number: 05091876
Date of Incorporation: 02/04/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB,

 

Centurion Court (St Albans) Management Company Ltd was registered on 02 April 2004 and are based in Croydon in Surrey. The companies directors are Lambert, Martin Richard, Springall, Richard Kelvin, Wass, Gary Christopher, Barrclough, Richard, Macpherson, Alison, Page, John Walter, Shepherd, Andrew Girvan. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBERT, Martin Richard 15 November 2007 - 1
SPRINGALL, Richard Kelvin 08 December 2008 - 1
WASS, Gary Christopher 03 March 2014 - 1
MACPHERSON, Alison 23 November 2004 30 June 2007 1
PAGE, John Walter 06 December 2004 06 December 2013 1
SHEPHERD, Andrew Girvan 23 November 2004 08 May 2009 1
Secretary Name Appointed Resigned Total Appointments
BARRCLOUGH, Richard 02 April 2004 23 May 2004 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 13 May 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 21 September 2017
AP04 - Appointment of corporate secretary 15 August 2017
TM02 - Termination of appointment of secretary 15 August 2017
AD01 - Change of registered office address 15 August 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 30 September 2016
AD01 - Change of registered office address 12 May 2016
CH04 - Change of particulars for corporate secretary 11 May 2016
AR01 - Annual Return 18 April 2016
AD01 - Change of registered office address 08 February 2016
AA - Annual Accounts 24 September 2015
AP04 - Appointment of corporate secretary 18 May 2015
TM02 - Termination of appointment of secretary 18 May 2015
TM02 - Termination of appointment of secretary 18 May 2015
AR01 - Annual Return 29 April 2015
AD01 - Change of registered office address 29 April 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 07 April 2014
AP01 - Appointment of director 17 March 2014
TM01 - Termination of appointment of director 07 March 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 03 April 2012
CH03 - Change of particulars for secretary 03 April 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 11 April 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH02 - Change of particulars for corporate director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
288b - Notice of resignation of directors or secretaries 14 May 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 05 April 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 04 April 2008
287 - Change in situation or address of Registered Office 03 April 2008
353 - Register of members 03 April 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
AA - Annual Accounts 16 August 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 04 April 2006
288a - Notice of appointment of directors or secretaries 25 November 2005
AA - Annual Accounts 07 November 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
225 - Change of Accounting Reference Date 05 April 2005
363s - Annual Return 04 April 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
287 - Change in situation or address of Registered Office 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
NEWINC - New incorporation documents 02 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.