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

CENTENARY COURT MANAGEMENT COMPANY LIMITED

THE SECRETARY, CENTENARY COURT, 60 ALBEMARLE ROAD, BECKENHAM, KENT, BR3 5HY,
Company Registration Number
03301299
Private Limited Company
Active

Company Overview

About Centenary Court Management Company Ltd
CENTENARY COURT MANAGEMENT COMPANY LIMITED was founded on 1997-01-13 and has its registered office in Beckenham. The organisation's status is listed as "Active". Centenary Court Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CENTENARY COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
THE SECRETARY
CENTENARY COURT
60 ALBEMARLE ROAD
BECKENHAM
KENT
BR3 5HY
Other companies in BR3
 
Filing Information
Company Number 03301299
Company ID Number 03301299
Date formed 1997-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 25/12/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 01:20:41
Primary Source:Companies House
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 CENTENARY COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ISOBEL SOPHIA CATERMOLE
Director 2008-07-16
BIJAN SANII
Director 2008-07-16
JAMES ALLAN TANDY
Director 2008-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK JONATHAN LEE
Company Secretary 2008-02-01 2014-03-01
JEAN MARGARET MASON
Director 2008-07-16 2009-07-19
MICHAEL LEE ANSELL
Director 2006-11-09 2008-08-08
FRANCES MOIRA MACRAE
Director 2005-10-25 2008-07-16
MAARTEN JOHAN VAN HATTUM
Director 2006-11-09 2008-07-16
DUNLOP HAYWARDS RESIDENTIAL LIMITED
Company Secretary 2006-06-06 2008-01-31
HAYWARDS PROPERTY SERVICES LIMITED
Company Secretary 2006-04-27 2006-06-06
GIOVANNI ALFREDO PARODI
Company Secretary 2004-11-17 2006-04-27
GIOVANNI ALFREDO PARODI
Director 2003-10-30 2006-04-27
BEJAM SANII
Director 2003-10-30 2006-04-26
JEAN MARGARET MASON
Director 2001-07-18 2005-11-01
LORRAINE VIVIEN BRUNNING
Company Secretary 1998-02-25 2004-09-16
LORRAINE VIVIEN BRUNNING
Director 1998-02-25 2004-09-16
STEVEN RONALD POLLARD
Director 1998-02-25 2003-10-30
DONALD WATERMAN
Director 2001-07-18 2003-10-30
MARY SYBIL COLLINS
Director 2001-07-18 2003-04-01
JANE MARY COLLINS
Director 1998-02-25 2001-07-18
GERALD CHARLES HORSEFIELD
Director 1998-02-25 2001-07-18
JOHN WILLIAMSON
Director 2000-06-26 2001-07-18
STEPHEN JOHN NICHOLLS
Director 1998-02-25 1999-09-08
STEVEN TAYLOR
Company Secretary 1997-01-24 1998-02-25
SARAH GRACE POLLARD
Director 1997-01-24 1998-02-25
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 1997-01-13 1997-01-22
DOUGLAS NOMINEES LIMITED
Nominated Director 1997-01-13 1997-01-22

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
2023-07-0325/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-15CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2022-06-14AA25/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-06-22AA25/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-11-19AA25/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES
2019-07-18AA25/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-08-07AA25/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-07-04AA25/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 16
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-07-14AA25/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 16
2016-01-14AR0113/01/16 ANNUAL RETURN FULL LIST
2015-06-16AAFULL ACCOUNTS MADE UP TO 25/03/15
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 16
2015-01-15AR0113/01/15 ANNUAL RETURN FULL LIST
2015-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL SOPHIA CATERMOLE / 15/01/2015
2015-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BIJAN SANII / 15/01/2015
2014-07-16AAFULL ACCOUNTS MADE UP TO 25/03/14
2014-05-10CH01Director's details changed for James Allan Tandy on 2014-03-01
2014-05-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY DEREK LEE
2014-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/14 FROM C/O Property Maintenance & Managem 1St Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 16
2014-01-28AR0113/01/14 ANNUAL RETURN FULL LIST
2013-07-17AAFULL ACCOUNTS MADE UP TO 25/03/13
2013-01-23AR0113/01/13 ANNUAL RETURN FULL LIST
2012-07-30AAFULL ACCOUNTS MADE UP TO 25/03/12
2012-02-13AR0113/01/12 ANNUAL RETURN FULL LIST
2011-11-17AAFULL ACCOUNTS MADE UP TO 25/03/11
2011-02-15AR0113/01/11 ANNUAL RETURN FULL LIST
2010-09-22AAFULL ACCOUNTS MADE UP TO 25/03/10
2010-04-09CH03SECRETARY'S DETAILS CHNAGED FOR MR DEREK JONATHAN LEE on 2010-03-19
2010-02-08AR0113/01/10 ANNUAL RETURN FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLAN TANDY / 12/10/2009
2009-09-05AAFULL ACCOUNTS MADE UP TO 25/03/09
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR JEAN MASON
2009-02-08363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2009-02-08288cDIRECTOR'S CHANGE OF PARTICULARS / ISOBEL CATERMOLE / 29/01/2009
2009-01-20AAFULL ACCOUNTS MADE UP TO 25/03/08
2008-09-17AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/01/07
2008-09-03288aDIRECTOR APPOINTED ISOBEL SOPHIA CATERMOLE
2008-09-03288aDIRECTOR APPOINTED DR BIJAM SANII
2008-08-19288aDIRECTOR APPOINTED JAMES ALLAN TANDY
2008-08-19288aDIRECTOR APPOINTED JEAN MARGARET MASON
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ANSELL
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR FRANCES MACRAE
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR MAARTEN VAN HATTUM
2008-06-24225PREVEXT FROM 31/01/2008 TO 25/03/2008
2008-03-03363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2008-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / MAARTEN VAN HATTUM / 01/02/2008
2008-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANSELL / 01/02/2008
2008-03-03288bAPPOINTMENT TERMINATED SECRETARY DUNLOP HAYWARDS RESIDENTIAL LIMITED
2008-03-03288aSECRETARY APPOINTED DEREK JONATHAN LEE
2008-03-03287REGISTERED OFFICE CHANGED ON 03/03/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-02-09363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2007-01-18288aNEW DIRECTOR APPOINTED
2006-12-01288aNEW DIRECTOR APPOINTED
2006-07-28AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-06-15288bSECRETARY RESIGNED
2006-06-15288aNEW SECRETARY APPOINTED
2006-05-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-18288aNEW SECRETARY APPOINTED
2006-05-11288bDIRECTOR RESIGNED
2006-02-24363sRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-12-29288aNEW DIRECTOR APPOINTED
2005-11-17288bDIRECTOR RESIGNED
2005-09-12AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-02-18363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-12-06287REGISTERED OFFICE CHANGED ON 06/12/04 FROM: C/O TASKFINE MANAGEMENT LIMITED COUNTY HOUSE 221-241 BECKENHAM ROAD BECKENHAM KENT BR3 4UF
2004-11-30AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-11-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-29288aNEW SECRETARY APPOINTED
2004-02-10363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-11-20288bDIRECTOR RESIGNED
2003-11-20288bDIRECTOR RESIGNED
2003-11-20288bDIRECTOR RESIGNED
2003-11-12288aNEW DIRECTOR APPOINTED
2003-11-12288aNEW DIRECTOR APPOINTED
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 CENTENARY COURT MANAGEMENT COMPANY 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 CENTENARY COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTENARY COURT MANAGEMENT COMPANY 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
2016-03-25
Annual Accounts
2017-03-25

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 CENTENARY COURT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CENTENARY COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTENARY COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CENTENARY COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTENARY COURT MANAGEMENT COMPANY 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 CENTENARY COURT MANAGEMENT COMPANY 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 CENTENARY COURT MANAGEMENT COMPANY 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 CENTENARY COURT MANAGEMENT COMPANY 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 CENTENARY COURT MANAGEMENT COMPANY 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.
    Other companies at postcode BR3 5HY

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