Centrepoint House Limited

General information

Name:

Centrepoint House Ltd

Office Address:

Satago Cottage 360a Brighton Road CR2 6AL Croydon

Number: 06016387

Incorporation date: 2006-12-01

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Centrepoint House Limited,registered as Private Limited Company, located in Satago Cottage, 360a Brighton Road in Croydon. The office's zip code is CR2 6AL. The enterprise has been in existence since 2006. The firm's reg. no. is 06016387. Centrepoint House Limited was registered 17 years from now under the name of Centrepoint Serviced Offices. The enterprise's registered with SIC code 68209, that means Other letting and operating of own or leased real estate. 2021-12-31 is the last time the accounts were filed.

  • Previous company's names
  • Centrepoint House Limited 2007-11-20
  • Centrepoint Serviced Offices Limited 2006-12-01

Financial data based on annual reports

Company staff

David B.

Role: Secretary

Appointed: 03 March 2017

Latest update: 10 March 2024

David B.

Role: Director

Appointed: 03 March 2017

Latest update: 10 March 2024

People with significant control

Paul S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Centurian Entreprise Trust
Address: 37 Esplanade, St. Helier, Jersey, JE2 3QA, Jersey
Legal authority English
Legal form Trust
Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control:
over 3/4 of shares
Lj Capital Limited
Address: 9 Clifford Street, London, W1S 2FT, England
Legal authority English
Legal form Private Limited Company
Country registered England
Place registered Comapnies House
Registration number 06931299
Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control:
substantial control or influence
Quadrangle Trustee Services Limited
Address: 95 Promenade, Cheltenham, GL50 1HH, England
Legal authority English
Legal form Private Lkimited Company
Country registered England
Place registered Companies House
Registration number 02455572
Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control:
substantial control or influence
First Names (Jersey) Limited
Address: 37 Esplanade, St. Helier, Jersey, JE2 3QA, Jersey
Legal authority English
Legal form Private Limited Company
Country registered Jersey
Place registered Companies House
Registration number 49312
Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 14 January 2023
Confirmation statement last made up date 31 December 2021
Annual Accounts 31 December 2012
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 31 December 2012
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 21 December 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 September 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
New registered office address Satago Cottage 360a Brighton Road Croydon CR2 6AL. Change occurred on Thursday 25th August 2022. Company's previous address: 3 Denmark Road Guildford GU1 4DA England. (AD01)
filed on: 25th, August 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Centrepoint House 2 Denmark Road

Post code:

GU1 4DA

City / Town:

Guildford

HQ address,
2015

Address:

Centrepoint House 2 Denmark Road

Post code:

GU1 4DA

City / Town:

Guildford

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
17
Company Age

Closest Companies - by postcode