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

CENTRO PLC

MID-DAY COURT, 30 BRIGHTON ROAD, SUTTON, SURREY, SM2 5BN,
Company Registration Number
02268711
Public Limited Company
Active

Company Overview

About Centro Plc
CENTRO PLC was founded on 1988-06-17 and has its registered office in Sutton. The organisation's status is listed as "Active". Centro Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CENTRO PLC
 
Legal Registered Office
MID-DAY COURT
30 BRIGHTON ROAD
SUTTON
SURREY
SM2 5BN
Other companies in SM2
 
Filing Information
Company Number 02268711
Company ID Number 02268711
Date formed 1988-06-17
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB564122559  
Last Datalog update: 2024-03-06 11:47:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRO PLC
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 CENTRO PLC

Current Directors
Officer Role Date Appointed
DOREEN EVELYN WALKER
Company Secretary 1991-12-17
PAUL RAYMOND HARWOOD
Director 1997-04-01
RAYMOND PHILIP HARWOOD
Director 1991-12-17
PAUL MACAINSH
Director 2015-01-30
DOREEN EVELYN WALKER
Director 1991-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PHILIP HARWOOD
Director 1997-04-01 2012-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOREEN EVELYN WALKER CENTRO SERVICES LIMITED Company Secretary 1993-08-12 CURRENT 1993-07-20 Active
DOREEN EVELYN WALKER CENTRO PROPERTY SERVICES LIMITED Company Secretary 1992-08-01 CURRENT 1990-12-10 Active
DOREEN EVELYN WALKER CENTRO COMMERCIAL PROPERTY CONSULTANTS LIMITED Company Secretary 1991-10-29 CURRENT 1988-08-23 Active
DOREEN EVELYN WALKER CENTRO GROUP LIMITED Company Secretary 1991-10-29 CURRENT 1991-10-29 Active
DOREEN EVELYN WALKER CENTRO COMMERCIAL LIMITED Company Secretary 1991-10-28 CURRENT 1991-10-28 Active
PAUL RAYMOND HARWOOD CENTRO SECURITY LIMITED Director 2011-09-01 CURRENT 2010-07-28 Active
PAUL RAYMOND HARWOOD CENTRO RESIDENTIAL SALES AND LETTINGS LIMITED Director 2005-12-21 CURRENT 2005-12-21 Active
PAUL RAYMOND HARWOOD VICOM PROPERTY CONSULTANTS LIMITED Director 2000-11-29 CURRENT 2000-11-29 Active
PAUL RAYMOND HARWOOD CENTRO GROUP LIMITED Director 1996-09-02 CURRENT 1991-10-29 Active
PAUL RAYMOND HARWOOD CENTRO SERVICES LIMITED Director 1993-08-12 CURRENT 1993-07-20 Active
PAUL RAYMOND HARWOOD CENTRO PROPERTY SERVICES LIMITED Director 1992-02-01 CURRENT 1990-12-10 Active
PAUL RAYMOND HARWOOD CENTRO COMMERCIAL PROPERTY CONSULTANTS LIMITED Director 1991-10-29 CURRENT 1988-08-23 Active
PAUL RAYMOND HARWOOD CENTRO COMMERCIAL LIMITED Director 1991-10-28 CURRENT 1991-10-28 Active
RAYMOND PHILIP HARWOOD THE TRACERY FREEHOLD LIMITED Director 2012-03-13 CURRENT 2012-03-13 Active
RAYMOND PHILIP HARWOOD CENTRO SECURITY LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active
RAYMOND PHILIP HARWOOD CENTRO RESIDENTIAL SALES AND LETTINGS LIMITED Director 2005-12-22 CURRENT 2005-12-21 Active
RAYMOND PHILIP HARWOOD THE TRACERY RTM COMPANY LIMITED Director 2004-06-28 CURRENT 2004-06-28 Active
RAYMOND PHILIP HARWOOD CENTRO SERVICES LIMITED Director 1993-08-12 CURRENT 1993-07-20 Active
RAYMOND PHILIP HARWOOD CENTRO PROPERTY SERVICES LIMITED Director 1991-12-10 CURRENT 1990-12-10 Active
RAYMOND PHILIP HARWOOD CENTRO GROUP LIMITED Director 1991-10-29 CURRENT 1991-10-29 Active
RAYMOND PHILIP HARWOOD CENTRO COMMERCIAL LIMITED Director 1991-10-28 CURRENT 1991-10-28 Active
PAUL MACAINSH CENTRO GROUP LIMITED Director 2015-01-30 CURRENT 1991-10-29 Active
DOREEN EVELYN WALKER CENTRO SERVICES LIMITED Director 1993-08-12 CURRENT 1993-07-20 Active
DOREEN EVELYN WALKER CENTRO COMMERCIAL PROPERTY CONSULTANTS LIMITED Director 1991-10-29 CURRENT 1988-08-23 Active
DOREEN EVELYN WALKER CENTRO GROUP LIMITED Director 1991-10-29 CURRENT 1991-10-29 Active
DOREEN EVELYN WALKER CENTRO COMMERCIAL LIMITED Director 1991-10-28 CURRENT 1991-10-28 Active

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
2024-05-07DIRECTOR APPOINTED MS SENG TENG TANG
2022-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MACAINSH
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-05AA03Auditors resignation for limited company
2018-01-05AAMDAmended group accounts made up to 2017-03-31
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 022687110005
2017-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 022687110007
2017-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 022687110006
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 294825
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 294825
2015-12-29AR0117/12/15 ANNUAL RETURN FULL LIST
2015-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-03-26AP01DIRECTOR APPOINTED PAUL MACAINSH
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 294825
2014-12-29AR0117/12/14 ANNUAL RETURN FULL LIST
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 294825
2013-12-30AR0117/12/13 ANNUAL RETURN FULL LIST
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2012-12-20AR0117/12/12 ANNUAL RETURN FULL LIST
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HARWOOD
2011-12-29AR0117/12/11 ANNUAL RETURN FULL LIST
2011-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2010-12-31AR0117/12/10 FULL LIST
2010-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2009-12-17AR0117/12/09 FULL LIST
2009-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2008-12-17363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-02-12363sRETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS
2007-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-01-07363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2005-12-29363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-04-06395PARTICULARS OF MORTGAGE/CHARGE
2005-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-13363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-07-01395PARTICULARS OF MORTGAGE/CHARGE
2004-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-10363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-01-15363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-01-10363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-01-19363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-11-02AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-02-04AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
2000-01-14363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-02363sRETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS
1999-02-17288cDIRECTOR'S PARTICULARS CHANGED
1999-01-14AAMDAMENDED FULL GROUP ACCOUNTS MADE UP TO 31/03/98
1999-01-11AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-11-05395PARTICULARS OF MORTGAGE/CHARGE
1998-11-05395PARTICULARS OF MORTGAGE/CHARGE
1998-01-14288aNEW DIRECTOR APPOINTED
1998-01-14288aNEW DIRECTOR APPOINTED
1998-01-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-14363sRETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS
1997-12-18AAMDAMENDED FULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-11-03AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-06-18CERTNMCOMPANY NAME CHANGED CORE PROPERTY PLC CERTIFICATE ISSUED ON 19/06/97
1997-04-28123£ NC 300000/500000 24/03/97
1997-04-25SRES04£ NC 100000/300000 24/03
1997-01-10363sRETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS
1996-11-05AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-07363sRETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS
1995-11-03AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-01-06363sRETURN MADE UP TO 17/12/94; NO CHANGE OF MEMBERS
1994-11-02AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-01-09363sRETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS
1993-11-08AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-11-03AUDAUDITOR'S RESIGNATION
1993-10-26287REGISTERED OFFICE CHANGED ON 26/10/93 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR
1993-01-27363sRETURN MADE UP TO 17/12/92; FULL LIST OF MEMBERS
1992-11-05AAFULL ACCOUNTS MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CENTRO PLC 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 CENTRO PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-04-06 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-07-01 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 1998-11-05 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-10-30 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31

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 CENTRO PLC

Intangible Assets
Patents
We have not found any records of CENTRO PLC registering or being granted any patents
Domain Names

CENTRO PLC owns 1 domain names.

courtlands-livery.co.uk  

Trademarks
We have not found any records of CENTRO PLC registering or being granted any trademarks
Income
Government Income

Government spend with CENTRO PLC

Government Department Income DateTransaction(s) Value Services/Products
Wolverhampton City Council 2014-03-01 GBP £3,942
Wolverhampton City Council 2014-02-18 GBP £10
Wolverhampton City Council 2013-12-11 GBP £3,845
Wolverhampton City Council 2013-12-05 GBP £1,163
Wolverhampton City Council 2013-09-18 GBP £99
Wolverhampton City Council 2013-09-06 GBP £10
Wolverhampton City Council 2013-08-28 GBP £99
Wolverhampton City Council 2013-07-19 GBP £3,845
Wolverhampton City Council 2013-06-26 GBP £99
Wolverhampton City Council 2013-06-11 GBP £938
Wolverhampton City Council 2013-06-03 GBP £99
Wolverhampton City Council 2013-05-07 GBP £99

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for CENTRO PLC for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
London Borough of Sutton Offices & Premises Midday Court, 1st-2nd Floors, 30-32 Brighton Road, Sutton, Surrey, SM2 5BN GBP £7,6801992-04-01
London Borough of Sutton Shops 20-22 Brighton Road, Sutton, Surrey, SM2 5BN GBP £6,3602013-04-01
London Borough of Sutton Offices & Premises Suite 1 & Suite 2, 1st Flr Mid-Day Court, 30 Brighton Road, Sutton, Surrey, SM2 5BN GBP £3,1552013-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRO PLC 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 CENTRO PLC 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.