Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRALSHARE PROPERTY MANAGEMENT LIMITED
Company Information for

CENTRALSHARE PROPERTY MANAGEMENT LIMITED

Ethos Kings Road, Sa1 Swansea Waterfront, Swansea, SA1 8AS,
Company Registration Number
02090700
Private Limited Company
Active

Company Overview

About Centralshare Property Management Ltd
CENTRALSHARE PROPERTY MANAGEMENT LIMITED was founded on 1987-01-19 and has its registered office in Swansea. The organisation's status is listed as "Active". Centralshare Property Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CENTRALSHARE PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
Ethos Kings Road
Sa1 Swansea Waterfront
Swansea
SA1 8AS
Other companies in SA1
 
Filing Information
Company Number 02090700
Company ID Number 02090700
Date formed 1987-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-04-25
Return next due 2025-05-09
Type of accounts DORMANT
Last Datalog update: 2024-04-25 16:59:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRALSHARE PROPERTY MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CENTRALSHARE PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID SMITH
Company Secretary 2017-12-05
MICHAEL FRANCIS AHERN
Director 2016-11-29
MICHAEL DAVID SMITH
Director 2003-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE CONVEY
Director 2017-12-05 2018-03-01
JOHN GRAHAME DAVIS
Company Secretary 2005-06-17 2016-11-30
JOHN GRAHAME DAVIS
Director 1996-10-01 2016-11-30
MAIR ORANIA LEY
Director 1991-11-21 2016-11-30
DAVID HENRY BURWELL
Director 2002-06-21 2006-04-21
BARBARA ERWIN
Director 1991-04-14 2005-06-19
DAVID HENRY BURWELL
Company Secretary 2002-06-21 2005-06-17
MARJORIE ELIZABETH BOWEN
Director 1994-03-10 2003-06-17
JOHN THOMAS CHARLES COPHAM
Director 1991-04-14 2001-09-30
SIMON MARSHALL JAMES
Director 1991-04-14 1999-07-21
ROGER BERNARD HORTON
Company Secretary 1995-07-03 1998-09-18
ROGER BERNARD HORTON
Company Secretary 1991-04-14 1994-03-10
JOHN UPTON
Director 1990-10-26 1994-03-10
WALTER EVAN LONG
Company Secretary 1990-10-26 1991-11-21
SIMON MARSHALL JAMES
Director 1990-10-26 1991-11-21
RICHARD JOHN NORMAN
Company Secretary 1991-11-21 1991-04-14
EMILY BOWEN
Director 1990-10-26 1991-04-14
HERMAS EVANS
Director 1990-10-26 1991-04-14
DAVID RHYS JONES
Director 1990-10-26 1991-04-14
RICHARD JOHN NORMAN
Director 1991-11-21 1991-04-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2024-03-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-05-03CONFIRMATION STATEMENT MADE ON 03/05/23, WITH UPDATES
2023-04-18CONFIRMATION STATEMENT MADE ON 14/04/23, WITH UPDATES
2023-02-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND MANSEL THOMAS REES
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2021-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE CARDOZO
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2021-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-10-09AP01DIRECTOR APPOINTED MR EDMUND MANSEL THOMAS REES
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2020-01-31AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES
2019-03-29AP01DIRECTOR APPOINTED MISS ALISON JANE CARDOZO
2019-02-13AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE CONVEY
2018-01-18AP01DIRECTOR APPOINTED MR MAURICE CONVEY
2018-01-05AP03Appointment of Mr Michael David Smith as company secretary on 2017-12-05
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 28
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-03-13AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-14TM02Termination of appointment of John Grahame Davis on 2016-11-30
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MAIR LEY
2016-12-06AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS AHERN
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 28
2016-04-14AR0114/04/16 ANNUAL RETURN FULL LIST
2015-12-19AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 28
2015-04-28AR0114/04/15 ANNUAL RETURN FULL LIST
2015-02-24AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 28
2014-04-14AR0114/04/14 ANNUAL RETURN FULL LIST
2013-12-27AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-04-22AR0114/04/13 ANNUAL RETURN FULL LIST
2013-04-22CH01Director's details changed for John Grahame Davis on 2012-04-14
2013-03-07AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-05-03AR0114/04/12 ANNUAL RETURN FULL LIST
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAME DAVIS / 14/04/2012
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID SMITH / 14/04/2012
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MAIR ORANIA LEY / 14/04/2012
2012-05-03CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN GRAHAME DAVIS / 14/04/2012
2011-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-04-18AR0114/04/11 FULL LIST
2011-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-04-14AR0114/04/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MAIR ORANIA LEY / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID SMITH / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAME DAVIS / 01/10/2009
2010-02-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-04-27363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-04-27287REGISTERED OFFICE CHANGED ON 27/04/2009 FROM C/O ROWLAND JONES CHARTERED SURVEYORS ETHOS KINGS ROAD SAI SWANSEA WATERFORNT SWANSEA SA1 8AS
2009-03-11287REGISTERED OFFICE CHANGED ON 11/03/2009 FROM LLYS TAWE KINGS ROAD SA1 SWANSEA WATERFRONT SWANSEA SA1 8PG
2008-12-04AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-04-14363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / MIRE LEY / 01/03/2008
2008-02-25AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-04-25363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2006-12-01AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-05-10288bDIRECTOR RESIGNED
2006-05-03363(288)DIRECTOR RESIGNED
2006-05-03363sRETURN MADE UP TO 14/04/06; CHANGE OF MEMBERS
2005-12-09AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-02288aNEW SECRETARY APPOINTED
2005-12-01288bSECRETARY RESIGNED
2005-05-26363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2004-11-19AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-05-11363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2004-01-06AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-08-06288aNEW DIRECTOR APPOINTED
2003-08-06287REGISTERED OFFICE CHANGED ON 06/08/03 FROM: ROWLAND JONES AND PARTNERS 120 WALTER ROAD SWANSEA WEST GLAMORGAN SA1 5RF
2003-08-06288bDIRECTOR RESIGNED
2003-05-24363(287)REGISTERED OFFICE CHANGED ON 24/05/03
2003-05-24363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2003-04-18AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-28287REGISTERED OFFICE CHANGED ON 28/03/03 FROM: JAMES & UZZELL CHARTERED ACCOUNTANTS 42 ST JAMES CRESCENT SWANSEA SA1 6DR
2002-10-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-29AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-06-10363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2001-12-12288bDIRECTOR RESIGNED
2001-06-26363sRETURN MADE UP TO 14/04/01; CHANGE OF MEMBERS
2001-04-10AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-06-07363sRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
2000-03-02AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-12288bDIRECTOR RESIGNED
1999-07-09363sRETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS
1999-04-06AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-05-27363sRETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS
1998-01-05AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-05-21363sRETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS
1996-12-05AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-11-26288aNEW DIRECTOR APPOINTED
1996-05-23363sRETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS
1996-03-11AAFULL ACCOUNTS MADE UP TO 30/09/95
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CENTRALSHARE PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRALSHARE PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTRALSHARE PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRALSHARE PROPERTY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CENTRALSHARE PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRALSHARE PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of CENTRALSHARE PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRALSHARE PROPERTY MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CENTRALSHARE PROPERTY MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CENTRALSHARE PROPERTY MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRALSHARE PROPERTY MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRALSHARE PROPERTY MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1