General information

Name:

Centre Managers Ltd

Office Address:

C/o Corner Unit Shop 35 Nicolson Street PA15 1UL Greenock

Number: SC377538

Incorporation date: 2010-04-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

SC377538 is the registration number of Centre Managers Limited. It was registered as a Private Limited Company on 2010-04-26. It has been on the market for 14 years. The enterprise could be reached at C/o Corner Unit Shop 35 Nicolson Street in Greenock. The headquarters' zip code assigned to this address is PA15 1UL. The firm's SIC and NACE codes are 82990 and has the NACE code: Other business support service activities not elsewhere classified. The firm's latest filed accounts documents describe the period up to 2022-12-31 and the latest annual confirmation statement was filed on 2023-04-26.

Allan J., David J., David W. and Alistair S. are listed as firm's directors and have been monitoring progress towards achieving the objectives and policies for two years.

Financial data based on annual reports

Company staff

Allan J.

Role: Director

Appointed: 01 June 2022

Latest update: 16 November 2023

David J.

Role: Director

Appointed: 26 April 2010

Latest update: 16 November 2023

David W.

Role: Director

Appointed: 26 April 2010

Latest update: 16 November 2023

Alistair S.

Role: Director

Appointed: 26 April 2010

Latest update: 16 November 2023

People with significant control

Executives who have control over this firm are as follows: David J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alistair S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alistair S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 May 2024
Confirmation statement last made up date 26 April 2023
Annual Accounts 17 April 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 17 April 2014
Annual Accounts 23 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 April 2015
Annual Accounts 6 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 6 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 30 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 May 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 18th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3SX

City / Town:

Bridge Of Weir

HQ address,
2013

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3SX

City / Town:

Bridge Of Weir

HQ address,
2014

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3SX

City / Town:

Bridge Of Weir

HQ address,
2015

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3SX

City / Town:

Bridge Of Weir

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Closest Companies - by postcode