The Centrika Management Company Limited

General information

Name:

The Centrika Management Company Ltd

Office Address:

Unit 7 Astra Centre CM20 2BN Harlow

Number: 05471159

Incorporation date: 2005-06-03

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

05471159 - registration number used by The Centrika Management Company Limited. The firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on June 3, 2005. The firm has been in this business for the last nineteen years. This enterprise can be found at Unit 7 Astra Centre in Harlow. The head office's postal code assigned to this place is CM20 2BN. This firm's classified under the NACE and SIC code 98000 which means Residents property management. 31st December 2022 is the last time company accounts were filed.

Within this particular company, just about all of director's duties have so far been performed by Kulwinder D. who was selected to lead the company in 2015 in December. This company had been directed by Asmat S. until December 21, 2023. Furthermore a different director, namely Anurag A. resigned in March 2015. At least one secretary in this firm is a limited company: Warwick Estates Property Management Ltd.

Company staff

Role: Corporate Secretary

Appointed: 24 October 2022

Address: Astra Centre, Harlow, Essex, CM20 2BN, England

Latest update: 28 February 2024

Kulwinder D.

Role: Director

Appointed: 09 December 2015

Latest update: 28 February 2024

People with significant control

Kulwinder D.
Notified on 6 April 2016
Ceased on 10 June 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 June 2024
Confirmation statement last made up date 03 June 2023
Annual Accounts 22 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22 August 2014
Annual Accounts 20 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 September 2015
Annual Accounts 27 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 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
End Date For Period Covered By Report 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Registered office address changed from Unit 7 Astra Centre Harlow Essex CM20 2BN England to Enterprise House Uxbridge Road George Green Slough SL3 6AN on 2024-01-26 (AD01)
filed on: 26th, January 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

John Mortimer Property Management Ltd Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

HQ address,
2014

Address:

John Mortimer Property Management Ltd Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

HQ address,
2015

Address:

John Mortimer Property Management Limited Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

Accountant/Auditor,
2014 - 2015

Name:

Kirk Rice Llp

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
18
Company Age

Closest Companies - by postcode